Hextable
Swanley
Kent
BR8 7RF
Secretary Name | Jo Roe |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 April 2002(19 years, 1 month after company formation) |
Appointment Duration | 20 years, 1 month (closed 24 May 2022) |
Role | Company Director |
Correspondence Address | Greenroof Claremont Road Hextable Swanley Kent BR8 7RF |
Director Name | Mr Ronald Charles William Roe |
---|---|
Date of Birth | August 1928 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 16 February 2004) |
Role | Secretary |
Correspondence Address | 46 Northumberland Avenue Welling Kent DA16 2QN |
Secretary Name | Mr Steven Paul Roe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 1991(8 years, 7 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 20 April 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Green Roof Claremont Road Hextable Swanley Kent BR8 7RF |
Website | jgl-office.orangehome.co.uk |
---|
Registered Address | Onega House 112 Main Road Sidcup Kent DA14 6NE |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Longlands |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Julian Grant Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £336,751 |
Cash | £162 |
Current Liabilities | £148,969 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
---|---|
15 August 2017 | Unaudited abridged accounts made up to 31 March 2017 (12 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
29 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-13
|
15 May 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-05-15
|
15 May 2015 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2015-05-15
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
14 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
4 November 2013 | Total exemption full accounts made up to 31 March 2013 (11 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
23 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
14 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
5 October 2011 | Total exemption full accounts made up to 31 March 2011 (11 pages) |
7 March 2011 | Registered office address changed from Onega House Main Road Sidcup Kent DA14 6NE United Kingdom on 7 March 2011 (1 page) |
7 March 2011 | Registered office address changed from Onega House Main Road Sidcup Kent DA14 6NE United Kingdom on 7 March 2011 (1 page) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (12 pages) |
20 December 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
30 November 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
27 November 2009 | Director's details changed for Mr Steven Paul Roe on 27 November 2009 (2 pages) |
27 November 2009 | Registered office address changed from Malyons House College Road Swanley Kent BR8 7LT on 27 November 2009 (1 page) |
27 November 2009 | Secretary's details changed for Jo Roe on 27 November 2009 (1 page) |
30 January 2009 | Return made up to 30/09/08; full list of members (3 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (12 pages) |
2 February 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
12 November 2007 | Return made up to 30/09/07; full list of members (2 pages) |
10 May 2007 | Total exemption small company accounts made up to 31 March 2006 (2 pages) |
27 October 2006 | Return made up to 30/09/06; full list of members (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 March 2005 (2 pages) |
12 October 2005 | Return made up to 30/09/05; full list of members (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (2 pages) |
7 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
2 July 2004 | Secretary resigned (1 page) |
2 July 2004 | New secretary appointed (2 pages) |
2 July 2004 | Director resigned (1 page) |
16 October 2003 | Total exemption small company accounts made up to 31 March 2003 (3 pages) |
2 October 2003 | Return made up to 30/09/03; full list of members (7 pages) |
6 May 2003 | Total exemption small company accounts made up to 31 March 2002 (2 pages) |
30 September 2002 | Return made up to 30/09/02; full list of members (7 pages) |
30 September 2002 | Ad 12/08/02--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 December 2001 | Total exemption small company accounts made up to 31 March 2001 (2 pages) |
3 October 2001 | Return made up to 30/09/01; full list of members (6 pages) |
2 February 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
10 December 2000 | Return made up to 30/09/00; full list of members (8 pages) |
5 March 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
11 October 1999 | Return made up to 30/09/99; full list of members (6 pages) |
9 May 1999 | Registered office changed on 09/05/99 from: 94 brook street erith kent DA8 1JF (1 page) |
23 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
19 October 1998 | Return made up to 30/09/98; no change of members (4 pages) |
8 October 1997 | Return made up to 30/09/97; full list of members (6 pages) |
1 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
18 December 1996 | Accounts for a small company made up to 31 March 1996 (2 pages) |
1 October 1996 | Return made up to 30/09/96; full list of members (6 pages) |
14 November 1995 | Accounts for a small company made up to 31 March 1995 (2 pages) |
3 October 1995 | Return made up to 30/09/95; full list of members (6 pages) |