London
E2 9DQ
Secretary Name | Ms Hazel Frances Ince |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 October 1999(59 years, 6 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Bar Worker |
Country of Residence | United Kingdom |
Correspondence Address | 63 Vyner Street London E2 9DQ |
Director Name | Mr Geoffrey Wilfred Ince |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(51 years, 12 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 28 July 1998) |
Role | Umbrella Manufacturer |
Correspondence Address | 26 Blake Hall Road Wanstead London E11 2QD |
Director Name | Mrs Margaret Pax Ince |
---|---|
Date of Birth | July 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(51 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 1999) |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | 58 Addison Road London E11 2RG |
Secretary Name | Mrs Margaret Pax Ince |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1992(51 years, 12 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 1999) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 58 Addison Road London E11 2RG |
Director Name | Antony Jon Ince |
---|---|
Date of Birth | August 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(59 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 23 December 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 63 Vyner Street London E2 9DQ |
Director Name | Ms Hazel Frances Ince |
---|---|
Date of Birth | June 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1999(59 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 23 December 2021) |
Role | Bank Worker |
Country of Residence | United Kingdom |
Correspondence Address | 63 Vyner Street London E2 9DQ |
Website | www.jamesince.co.uk/ |
---|---|
Telephone | 020 89808143 |
Telephone region | London |
Registered Address | 63 Vyner Street London E2 9DQ |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
3.5k at £1 | Mrs Margaret Pax Ince 70.00% Ordinary |
---|---|
250 at £1 | Miss Hazel Frances Ince 5.00% Ordinary |
250 at £1 | Mr Antony Jon Ince 5.00% Ordinary |
1000 at £1 | Mr Richard James Ince 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,495 |
Cash | £2,366 |
Current Liabilities | £39,412 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 4 March 2025 (10 months, 1 week from now) |
26 September 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
27 March 2023 | Confirmation statement made on 18 February 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (10 pages) |
4 March 2022 | Confirmation statement made on 18 February 2022 with updates (4 pages) |
31 December 2021 | Statement of capital following an allotment of shares on 23 December 2021
|
31 December 2021 | Termination of appointment of Antony Jon Ince as a director on 23 December 2021 (1 page) |
31 December 2021 | Termination of appointment of Hazel Frances Ince as a director on 23 December 2021 (1 page) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
3 March 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
22 December 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
28 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
27 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
4 March 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
18 February 2018 | Confirmation statement made on 18 February 2018 with updates (4 pages) |
16 October 2017 | Cessation of Margaret Pax Ince as a person with significant control on 14 October 2017 (1 page) |
16 October 2017 | Change of details for Mr Richard James Ince as a person with significant control on 14 October 2017 (2 pages) |
16 October 2017 | Cessation of Margaret Pax Ince as a person with significant control on 14 October 2017 (1 page) |
16 October 2017 | Change of details for Mr Richard James Ince as a person with significant control on 14 October 2017 (2 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
29 August 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
7 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
11 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
11 May 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-05-11
|
13 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
23 June 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
9 May 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-05-09
|
28 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
13 March 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
25 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
23 March 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (4 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
5 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
12 April 2011 | Secretary's details changed for Hazel Frances Ince on 31 December 2010 (1 page) |
12 April 2011 | Secretary's details changed for Hazel Frances Ince on 31 December 2010 (1 page) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (4 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
25 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
6 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Hazel Frances Ince on 22 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Antony Jon Ince on 22 March 2010 (2 pages) |
6 May 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Director's details changed for Antony Jon Ince on 22 March 2010 (2 pages) |
6 May 2010 | Director's details changed for Hazel Frances Ince on 22 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Mr Richard James Ince on 2 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Richard James Ince on 2 October 2009 (2 pages) |
25 March 2010 | Director's details changed for Mr Richard James Ince on 2 October 2009 (2 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
7 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 22/03/09; full list of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
17 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
17 April 2008 | Return made up to 22/03/08; full list of members (4 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
25 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Director's particulars changed (1 page) |
18 April 2007 | Return made up to 22/03/07; full list of members (3 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
31 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 April 2006 | Return made up to 22/03/06; full list of members (8 pages) |
25 April 2006 | Return made up to 22/03/06; full list of members (8 pages) |
9 August 2005 | Return made up to 22/03/05; full list of members
|
9 August 2005 | Return made up to 22/03/05; full list of members
|
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
6 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
30 March 2004 | Return made up to 22/03/04; full list of members (8 pages) |
30 March 2004 | Return made up to 22/03/04; full list of members (8 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
5 July 2003 | Total exemption small company accounts made up to 31 December 2002 (6 pages) |
15 April 2003 | Return made up to 22/03/03; full list of members
|
15 April 2003 | Return made up to 22/03/03; full list of members
|
9 May 2002 | Return made up to 22/03/02; full list of members
|
9 May 2002 | Return made up to 22/03/02; full list of members
|
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
30 April 2002 | Total exemption small company accounts made up to 31 December 2001 (6 pages) |
5 April 2001 | Return made up to 22/03/01; full list of members
|
5 April 2001 | Return made up to 22/03/01; full list of members
|
3 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
3 April 2001 | Accounts for a small company made up to 31 December 2000 (5 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 March 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
28 March 2000 | Return made up to 22/03/00; full list of members
|
28 March 2000 | Return made up to 22/03/00; full list of members
|
4 November 1999 | New director appointed (2 pages) |
4 November 1999 | New director appointed (2 pages) |
3 November 1999 | Secretary resigned;director resigned (1 page) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | New secretary appointed;new director appointed (2 pages) |
3 November 1999 | Secretary resigned;director resigned (1 page) |
15 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
15 September 1999 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 1999 | Return made up to 22/03/99; full list of members (5 pages) |
17 June 1999 | Return made up to 22/03/99; full list of members (5 pages) |
29 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
29 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
15 September 1998 | Director resigned (1 page) |
15 September 1998 | Director resigned (1 page) |
12 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
12 March 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
7 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
7 May 1997 | Accounts for a small company made up to 31 December 1996 (5 pages) |
9 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
9 April 1997 | Return made up to 22/03/97; no change of members (4 pages) |
9 May 1996 | Registered office changed on 09/05/96 from: 9/10 the oval hackney road london E2 9DT (1 page) |
9 May 1996 | Registered office changed on 09/05/96 from: 9/10 the oval hackney road london E2 9DT (1 page) |
23 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
23 April 1996 | Return made up to 22/03/96; full list of members (6 pages) |
27 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 March 1996 | Accounts for a small company made up to 31 December 1995 (5 pages) |
27 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |
27 March 1995 | Return made up to 22/03/95; no change of members (4 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
14 March 1995 | Accounts for a small company made up to 31 December 1994 (5 pages) |
8 April 1940 | Incorporation (17 pages) |
8 April 1940 | Incorporation (17 pages) |