London
N2 0EL
Director Name | Fay Wynbourne |
---|---|
Date of Birth | March 1916 (Born 107 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(33 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 October 2006) |
Role | Company Director |
Correspondence Address | 26 Dobree Avenue London NW10 2AE |
Secretary Name | Fay Wynbourne |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 1992(33 years, 10 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 17 October 2006) |
Role | Company Director |
Correspondence Address | 26 Dobree Avenue London NW10 2AE |
Secretary Name | City & Dominion Registrars Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 1992(33 years, 10 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 18 March 2016) |
Correspondence Address | New Burlington House 1075 Finchley Road London NW11 0PU |
Website | www.gingerjay.co.uk |
---|
Registered Address | 101 New Cavendish Street 1st Floor South London W1W 6XH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 2,000 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £880,650 |
Cash | £101,211 |
Current Liabilities | £45,617 |
Latest Accounts | 31 December 2021 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 October 2023 (1 month, 1 week ago) |
---|---|
Next Return Due | 10 November 2024 (11 months, 1 week from now) |
16 August 1961 | Delivered on: 28 August 1961 Persons entitled: Lloyds Bank PLC Classification: Equitable mortgage Secured details: All moneys due etc not exceeding £2,500. Particulars: 157 portobello road, london W11. Outstanding |
---|---|
23 March 1960 | Delivered on: 23 March 1960 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All moneys due etc not exceeding £500. Particulars: 91 palmerston road hampstead title no: 126912. Outstanding |
22 March 1960 | Delivered on: 23 March 1960 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All monies due etc not exceeding £750. Particulars: 23 manby street NW1 title no. Ln 119689. Outstanding |
28 September 1959 | Delivered on: 5 October 1959 Persons entitled: Lloyds Bank PLC Classification: Memo of deposit of deeds without instrument Secured details: All moneys due etc. Particulars: 155 lewisham high street (absolute title 96352 & ln 96192). Outstanding |
1 July 1959 | Delivered on: 13 July 1959 Persons entitled: Lloyds Bank PLC Classification: Equitable charge Secured details: All moneys due etc not exceeding £300. Particulars: 20 manby park road stratford essex. Outstanding |
5 March 1959 | Delivered on: 19 March 1959 Persons entitled: Lloyds Bank PLC Classification: Charge without instrument. Secured details: All moneys due etc. Particulars: 23 manby street, london NW1. Outstanding |
27 January 1959 | Delivered on: 4 February 1959 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc not exceeding £3,000. Particulars: 19 parkhill road, haverstock hill, NW3. Title no ln 155545. Outstanding |
16 January 1959 | Delivered on: 4 February 1959 Persons entitled: Lloyds Bank PLC Classification: Charge without written instrument Secured details: All monies due etc. Particulars: 64 ashgrove road, goodmayes, ilford, essex. Outstanding |
13 October 1964 | Delivered on: 22 October 1964 Persons entitled: Lloyds Bank PLC Classification: Legal charge Secured details: All monies due etc n/e 7000. Particulars: 155 portobello road, london, W11. Outstanding |
20 October 1964 | Delivered on: 21 October 1964 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due etc not exceeding £3,000. Particulars: 1 nassington road hampstead. Outstanding |
27 January 1959 | Delivered on: 27 January 1959 Persons entitled: Lloyds Bank PLC Classification: Deposit without written instrument Secured details: All moneys due etc. Particulars: 90 & 91 palmerston road hampstead. Outstanding |
14 December 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
---|---|
27 October 2020 | Confirmation statement made on 27 October 2020 with no updates (3 pages) |
28 October 2019 | Confirmation statement made on 27 October 2019 with no updates (3 pages) |
27 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
30 October 2018 | Confirmation statement made on 27 October 2018 with no updates (3 pages) |
20 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
1 November 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (11 pages) |
9 January 2017 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
23 September 2016 | Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page) |
23 September 2016 | Previous accounting period shortened from 25 December 2015 to 24 December 2015 (1 page) |
11 April 2016 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 64 New Cavendish Street London W1G 8TB on 11 April 2016 (2 pages) |
11 April 2016 | Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 64 New Cavendish Street London W1G 8TB on 11 April 2016 (2 pages) |
8 April 2016 | Termination of appointment of City & Dominion Registrars Ltd as a secretary on 18 March 2016 (2 pages) |
8 April 2016 | Termination of appointment of City & Dominion Registrars Ltd as a secretary on 18 March 2016 (2 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 November 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
16 September 2015 | Previous accounting period shortened from 26 December 2014 to 25 December 2014 (1 page) |
16 September 2015 | Previous accounting period shortened from 26 December 2014 to 25 December 2014 (1 page) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
4 March 2015 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
22 December 2014 | Previous accounting period shortened from 27 December 2013 to 26 December 2013 (1 page) |
22 December 2014 | Previous accounting period shortened from 27 December 2013 to 26 December 2013 (1 page) |
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
23 September 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
23 September 2014 | Previous accounting period shortened from 28 December 2013 to 27 December 2013 (1 page) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
6 March 2014 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
4 December 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
4 December 2013 | Previous accounting period shortened from 29 December 2012 to 28 December 2012 (1 page) |
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
28 October 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-10-28
|
11 September 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
11 September 2013 | Previous accounting period shortened from 30 December 2012 to 29 December 2012 (1 page) |
26 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
30 October 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (4 pages) |
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
27 September 2012 | Previous accounting period shortened from 31 December 2011 to 30 December 2011 (1 page) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (4 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
19 October 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
27 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
27 October 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
11 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
27 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
27 October 2008 | Return made up to 27/10/08; full list of members (3 pages) |
31 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
31 October 2007 | Return made up to 27/10/07; full list of members (2 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 August 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
23 January 2007 | Return made up to 27/10/06; full list of members (2 pages) |
23 January 2007 | Return made up to 27/10/06; full list of members (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Secretary resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
7 November 2006 | Director resigned (1 page) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
13 September 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
29 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
29 November 2005 | Return made up to 27/10/05; full list of members (3 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
12 May 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
2 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
2 November 2004 | Return made up to 27/10/04; full list of members (6 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
14 June 2004 | Total exemption small company accounts made up to 31 December 2003 (8 pages) |
30 October 2003 | Return made up to 27/10/03; full list of members (6 pages) |
30 October 2003 | Return made up to 27/10/03; full list of members (6 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
16 August 2003 | Total exemption small company accounts made up to 31 December 2002 (8 pages) |
27 February 2003 | Secretary's particulars changed (1 page) |
27 February 2003 | Secretary's particulars changed (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Registered office changed on 06/12/02 from: 13-17 new burlington place london W1S 2HL (1 page) |
6 December 2002 | Location of register of members (1 page) |
6 December 2002 | Location of register of members (1 page) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
1 November 2002 | Total exemption small company accounts made up to 31 December 2001 (8 pages) |
31 October 2002 | Return made up to 27/10/02; full list of members (6 pages) |
31 October 2002 | Return made up to 27/10/02; full list of members (6 pages) |
31 October 2001 | Return made up to 27/10/01; full list of members (6 pages) |
31 October 2001 | Return made up to 27/10/01; full list of members (6 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
27 June 2001 | Accounts for a small company made up to 31 December 2000 (7 pages) |
1 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
1 November 2000 | Return made up to 27/10/00; full list of members (6 pages) |
14 September 2000 | Registered office changed on 14/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
14 September 2000 | Registered office changed on 14/09/00 from: 13-17 new burlington place london W1X 2JP (1 page) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
8 August 2000 | Accounts for a small company made up to 31 December 1999 (8 pages) |
2 November 1999 | Return made up to 27/10/99; full list of members (8 pages) |
2 November 1999 | Return made up to 27/10/99; full list of members (8 pages) |
20 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
20 August 1999 | Accounts for a small company made up to 31 December 1998 (7 pages) |
2 November 1998 | Return made up to 27/10/98; full list of members (9 pages) |
2 November 1998 | Return made up to 27/10/98; full list of members (9 pages) |
31 July 1998 | New director appointed (2 pages) |
31 July 1998 | New director appointed (2 pages) |
24 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
24 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 October 1997 | Return made up to 27/10/97; full list of members (9 pages) |
30 October 1997 | Return made up to 27/10/97; full list of members (9 pages) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 March 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
29 October 1996 | Return made up to 27/10/96; full list of members (8 pages) |
29 October 1996 | Return made up to 27/10/96; full list of members (8 pages) |
14 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
14 May 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
9 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
9 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
11 December 1958 | Incorporation (14 pages) |
11 December 1958 | Certificate of incorporation (1 page) |
11 December 1958 | Certificate of incorporation (1 page) |
11 December 1958 | Incorporation (14 pages) |