Mitcham
Surrey
CR4 4NT
Director Name | Mrs Nana Yaw Kwarteng |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2007(21 years, 6 months after company formation) |
Appointment Duration | 16 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Kingsleigh Place Mitcham London CR4 4NU |
Director Name | Radha Rathneswary Surenthirathas |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 July 2014(28 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Springfield Avenue Merton Park London SW20 9JX |
Secretary Name | Mr Kevin Ronald Howard |
---|---|
Status | Current |
Appointed | 01 June 2021(35 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Correspondence Address | Regency Management Services Ltd The Beechwood Cent 40 Bromley Kent BR2 8GP |
Director Name | Ms Jacqueline Giles |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 December 1992) |
Role | Program Librarian |
Correspondence Address | 21 Kingsleigh Place Mitcham Surrey CR4 4NT |
Director Name | Mr Michael Denis Sangster |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 December 1992) |
Role | Engineer |
Correspondence Address | 26 Kingsleigh Place Mitcham Surrey CR4 4NU |
Director Name | Mr Leonard Pinfold |
---|---|
Date of Birth | March 1918 (Born 106 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 December 1992) |
Role | Retired |
Correspondence Address | 25 Kingsleigh Place Mitcham Surrey CR4 4NU |
Director Name | Mr Terence Otoole |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 December 1992) |
Role | Civil Servant |
Correspondence Address | 23 Kingsleigh Place Mitcham Surrey CR4 4NT |
Director Name | Mr Peter Valentine George |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 03 December 1992) |
Role | Police Officer |
Correspondence Address | 24 Kingsleigh Place Mitcham Surrey CR4 4NT |
Director Name | Counselettie Donoghue |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 December 1992) |
Role | Hairdresser |
Correspondence Address | 28 Kingsleigh Place London Road Mitcham Surrey CR4 4NU |
Director Name | Counselettie Donoghue |
---|---|
Date of Birth | April 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 December 1992) |
Role | Hairdresser |
Correspondence Address | 28 Kingsleigh Place London Road Mitcham Surrey CR4 4NU |
Director Name | Mr Clifford Glen Crossley |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 10 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 3 weeks (resigned 02 December 1992) |
Role | Engineer |
Correspondence Address | 22 Kingsleigh Place Mitcham Surrey CR4 4NT |
Director Name | Mr Carl Paul Brian Boorer |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1994) |
Role | Engineer |
Correspondence Address | 37 Kingsleigh Place Mitcham Surrey CR4 4NU |
Secretary Name | Ms Doris Barclay-Grace |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1992(6 years, 2 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 03 December 1992) |
Role | Company Director |
Correspondence Address | 24 Kingsleigh Place Mitcham Surrey CR4 4NT |
Director Name | Mr James Cortesi |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 1992(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 21 September 1994) |
Role | Retired |
Correspondence Address | 16 Kingsleigh Place Mitcham Surrey CR4 4NT |
Secretary Name | Mr Paul Anthony Fairbrother |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 May 1993(7 years, 4 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 September 1994) |
Role | Chartered Surveyor |
Correspondence Address | 25 Spring Gardens Copthorne Crawley West Sussex RH10 3RS |
Director Name | Andrew Michael Rennison |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1994(8 years, 6 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 25 April 1995) |
Role | Accountant |
Correspondence Address | 33 Kingsleigh Place Mitcham Surrey CR4 4NU |
Director Name | Mhairi Sutherland |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1994(8 years, 9 months after company formation) |
Appointment Duration | 7 months (resigned 25 April 1995) |
Role | P/T Recreation Assistant |
Correspondence Address | 29 Kingsleigh Place Mitcham Surrey CR4 4NU |
Secretary Name | Lesley Anne Weiss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 1994(8 years, 9 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | 12 Chatsworth Place Cricket Green Mitcham Surrey CR4 4NN |
Director Name | Lauren Western |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(9 years, 4 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 10 April 2000) |
Role | Civil Servant |
Correspondence Address | 2 Chatsworth Place Mitcham Surrey CR4 4NN |
Director Name | Anthony Cunningham |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 06 September 1995(9 years, 8 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 16 August 1996) |
Role | Meter |
Correspondence Address | 23 Kingsleigh Place Mitcham Surrey CR4 4NT |
Director Name | Lesley Anne Weiss |
---|---|
Date of Birth | October 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 1995(9 years, 8 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 19 July 1996) |
Role | Company Director |
Correspondence Address | 12 Chatsworth Place Cricket Green Mitcham Surrey CR4 4NN |
Secretary Name | John Bliss |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 July 1996(10 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 23 September 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Rosslyn Crescent Luton Bedfordshire LU3 2AT |
Director Name | Mr James Cortesi |
---|---|
Date of Birth | March 1919 (Born 105 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(10 years, 9 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 09 April 2003) |
Role | Company Director |
Correspondence Address | 16 Kingsleigh Place Mitcham Surrey CR4 4NT |
Secretary Name | Mr James Cortesi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 September 1996(10 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 01 July 2001) |
Role | Retired |
Correspondence Address | 16 Kingsleigh Place Mitcham Surrey CR4 4NT |
Secretary Name | Mrs Helen Patricia Ann Blackmore |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(15 years, 6 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 22 March 2005) |
Role | Property Manager |
Country of Residence | England |
Correspondence Address | 5 Sussex Road Carshalton Beeches Carshalton Surrey SM5 3LT |
Director Name | Lauren Western |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 April 2002(16 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 21 July 2003) |
Role | Legal Secretary |
Correspondence Address | 2 Chatsworth Place Mitcham Surrey CR4 4NN |
Director Name | Carol Anne Hendrickson |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 March 2005) |
Role | Administrator |
Correspondence Address | 30 Chatsworth Place Mitcham Surrey CR4 4NN |
Director Name | Neil Fifoot |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 April 2003(17 years, 3 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 22 March 2004) |
Role | Civil Servant |
Correspondence Address | 8 Kingsleigh Place Mitcham Surrey CR4 4NR |
Director Name | Radha Rathneswary Surenthirathas |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 April 2004(18 years, 4 months after company formation) |
Appointment Duration | 3 years, 12 months (resigned 16 April 2008) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 12 Springfield Avenue Merton Park London SW20 9JX |
Director Name | Mr Duncan Charles James |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2006(20 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 19 November 2010) |
Role | Office Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Kingsleigh Place Mitcham Surrey CR4 4NR |
Director Name | Mr Shakeel Iqbal |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 September 2006(20 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 July 2010) |
Role | Qjality Assurance Manager |
Country of Residence | United Kingdom |
Correspondence Address | 8 Chatsworth Place Mitcham Surrey CR4 4NN |
Director Name | Mr Bras Paulo Silveira |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 14 February 2007(21 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 02 October 2012) |
Role | Service Admin Manager |
Country of Residence | United Kingdom |
Correspondence Address | 28 Chatsworth Place Mitcham Surrey CR4 4NN |
Director Name | Mahend Kumar Roopchund |
---|---|
Date of Birth | December 1976 (Born 47 years ago) |
Nationality | Mauritian |
Status | Resigned |
Appointed | 17 September 2007(21 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 30 September 2009) |
Role | Insurance Broker |
Correspondence Address | 4 Kingsleigh Place Mitcham Surrey CR4 4NR |
Secretary Name | JPW Property Management Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2005(19 years, 3 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 31 May 2021) |
Correspondence Address | 20 King Street London EC2V 8EG |
Registered Address | Regency Management Services Ltd The Beechwood Centre 40 Bromley Kent BR2 8GP |
---|---|
Region | London |
Constituency | Beckenham |
County | Greater London |
Ward | Bromley Common and Keston |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
- | OTHER 57.45% - |
---|---|
1 at £1 | Miss J.r. Carlsson 2.13% Ordinary |
1 at £1 | Miss M. Tebano 2.13% Ordinary |
1 at £1 | Mr C.g. Crossley 2.13% Ordinary |
1 at £1 | Mr C.h. Thwaites & Ms C.a. Treacey 2.13% Ordinary |
1 at £1 | Mr D. James & Mrs M. James 2.13% Ordinary |
1 at £1 | Mr Fauricio Abril-orejuela & Mr Diego Abril-orejuela 2.13% Ordinary |
1 at £1 | Mr G. Watkinson 2.13% Ordinary |
1 at £1 | Mr H. Gin & Mrs I. Gin 2.13% Ordinary |
1 at £1 | Mr L. Barclay-george & Mrs M. Barclay-george 2.13% Ordinary |
1 at £1 | Mr M. Roopchund & Mrs M. Roopchund 2.13% Ordinary |
1 at £1 | Mr P. Capron 2.13% Ordinary |
1 at £1 | Mr P. D'alessio 2.13% Ordinary |
1 at £1 | Mr R. Barlow 2.13% Ordinary |
1 at £1 | Mr R. Pacheco & Mrs G. Pacheco 2.13% Ordinary |
1 at £1 | Mr R. Rajaratnam & Mrs P. Rajaratnam 2.13% Ordinary |
1 at £1 | Mrs M.g. Patel & Mr M.l. Patel 2.13% Ordinary |
1 at £1 | Mrs R. Surenthirathas & Mr S. Surenthirathas 2.13% Ordinary |
1 at £1 | Ms Patricia Frances Smith 2.13% Ordinary |
1 at £1 | S. Stringer & M. Stringer 2.13% Ordinary |
1 at £1 | Sylvia Rita Thursting & David Thursting 2.13% Ordinary |
Year | 2014 |
---|---|
Net Worth | £63,495 |
Cash | £49,086 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 10 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (11 months from now) |
20 May 2023 | Total exemption full accounts made up to 30 September 2022 (6 pages) |
---|---|
30 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
31 August 2022 | Micro company accounts made up to 30 September 2021 (3 pages) |
17 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
30 September 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
29 June 2021 | Registered office address changed from 20 King Street London EC2V 8EG England to Regency Management Services Ltd the Beechwood Centre 40 Bromley Kent BR2 8GP on 29 June 2021 (1 page) |
29 June 2021 | Termination of appointment of Jpw Property Management Ltd. as a secretary on 31 May 2021 (1 page) |
29 June 2021 | Appointment of Mr Kevin Ronald Howard as a secretary on 1 June 2021 (2 pages) |
22 April 2021 | Confirmation statement made on 10 March 2021 with updates (4 pages) |
25 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
16 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
16 July 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
26 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
28 June 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
26 October 2017 | Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page) |
26 October 2017 | Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page) |
25 August 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
25 August 2017 | Total exemption full accounts made up to 30 September 2016 (9 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
10 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
24 June 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
28 August 2014 | Appointment of Radha Rathneswary Surenthirathas as a director on 16 July 2014 (2 pages) |
28 August 2014 | Appointment of Radha Rathneswary Surenthirathas as a director on 16 July 2014 (2 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
9 June 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
23 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page) |
23 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 23 April 2014 (1 page) |
23 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 23 April 2014 (1 page) |
4 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
4 April 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-04-04
|
18 June 2013 | Full accounts made up to 30 September 2012 (10 pages) |
18 June 2013 | Full accounts made up to 30 September 2012 (10 pages) |
2 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (9 pages) |
2 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (9 pages) |
2 October 2012 | Termination of appointment of Bras Silveira as a director (1 page) |
2 October 2012 | Termination of appointment of Bras Silveira as a director (1 page) |
4 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
4 July 2012 | Full accounts made up to 30 September 2011 (11 pages) |
4 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (10 pages) |
4 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (10 pages) |
18 May 2011 | Full accounts made up to 30 September 2010 (10 pages) |
18 May 2011 | Full accounts made up to 30 September 2010 (10 pages) |
5 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (10 pages) |
5 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (10 pages) |
19 November 2010 | Termination of appointment of Duncan James as a director (1 page) |
19 November 2010 | Termination of appointment of Duncan James as a director (1 page) |
1 July 2010 | Termination of appointment of Shakeel Iqbal as a director (1 page) |
1 July 2010 | Termination of appointment of Shakeel Iqbal as a director (1 page) |
17 June 2010 | Full accounts made up to 30 September 2009 (10 pages) |
17 June 2010 | Full accounts made up to 30 September 2009 (10 pages) |
7 April 2010 | Secretary's details changed for Jj Homes (Properties) Limtied on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Nana Yaw Kwarteng on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Duncan Charles James on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Bras Paulo Silveira on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Shakeel Iqbal on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Bras Paulo Silveira on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Shakeel Iqbal on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Nana Yaw Kwarteng on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (26 pages) |
7 April 2010 | Director's details changed for Gary Clive Watkinson on 1 April 2010 (2 pages) |
7 April 2010 | Secretary's details changed for Jj Homes (Properties) Limtied on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Duncan Charles James on 1 April 2010 (2 pages) |
7 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (26 pages) |
7 April 2010 | Director's details changed for Gary Clive Watkinson on 1 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from C/O J J Homes(Properties) Ltd 146 Stanley Park Road Carshalton Surrey SM5 3LT on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Bras Paulo Silveira on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Nana Yaw Kwarteng on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Gary Clive Watkinson on 1 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from C/O J J Homes(Properties) Ltd 146 Stanley Park Road Carshalton Surrey SM5 3LT on 7 April 2010 (1 page) |
7 April 2010 | Secretary's details changed for Jj Homes (Properties) Limtied on 1 April 2010 (2 pages) |
7 April 2010 | Director's details changed for Shakeel Iqbal on 1 April 2010 (2 pages) |
7 April 2010 | Registered office address changed from C/O J J Homes(Properties) Ltd 146 Stanley Park Road Carshalton Surrey SM5 3LT on 7 April 2010 (1 page) |
7 April 2010 | Director's details changed for Duncan Charles James on 1 April 2010 (2 pages) |
30 September 2009 | Appointment terminated director mahend roopchund (1 page) |
30 September 2009 | Appointment terminated director mahend roopchund (1 page) |
26 May 2009 | Full accounts made up to 30 September 2008 (10 pages) |
26 May 2009 | Full accounts made up to 30 September 2008 (10 pages) |
2 April 2009 | Return made up to 10/03/09; change of members (7 pages) |
2 April 2009 | Return made up to 10/03/09; change of members (7 pages) |
30 June 2008 | Full accounts made up to 30 September 2007 (10 pages) |
30 June 2008 | Full accounts made up to 30 September 2007 (10 pages) |
13 May 2008 | Appointment terminated director radha surenthirathas (1 page) |
13 May 2008 | Appointment terminated director radha surenthirathas (1 page) |
7 May 2008 | Return made up to 10/03/08; full list of members (14 pages) |
7 May 2008 | Return made up to 10/03/08; full list of members (14 pages) |
5 October 2007 | Full accounts made up to 30 September 2006 (10 pages) |
5 October 2007 | Full accounts made up to 30 September 2006 (10 pages) |
25 September 2007 | New director appointed (1 page) |
25 September 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
27 July 2007 | New director appointed (1 page) |
5 June 2007 | Return made up to 10/03/07; no change of members (8 pages) |
5 June 2007 | Return made up to 10/03/07; no change of members (8 pages) |
5 April 2007 | New director appointed (2 pages) |
5 April 2007 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
18 September 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
21 July 2006 | New director appointed (2 pages) |
3 July 2006 | Full accounts made up to 30 September 2005 (8 pages) |
3 July 2006 | Full accounts made up to 30 September 2005 (8 pages) |
23 March 2006 | Return made up to 10/03/06; full list of members (12 pages) |
23 March 2006 | Return made up to 10/03/06; full list of members (12 pages) |
12 July 2005 | New director appointed (2 pages) |
12 July 2005 | New director appointed (2 pages) |
27 April 2005 | Full accounts made up to 30 September 2004 (8 pages) |
27 April 2005 | Full accounts made up to 30 September 2004 (8 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | Return made up to 10/03/05; full list of members (12 pages) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | Secretary resigned (1 page) |
1 April 2005 | New secretary appointed (2 pages) |
1 April 2005 | Return made up to 10/03/05; full list of members (12 pages) |
1 April 2005 | Director resigned (1 page) |
1 April 2005 | New secretary appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
19 October 2004 | New director appointed (2 pages) |
20 April 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
20 April 2004 | Accounts for a small company made up to 30 September 2003 (4 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Return made up to 10/03/04; full list of members (12 pages) |
27 March 2004 | Director resigned (1 page) |
27 March 2004 | Return made up to 10/03/04; full list of members (12 pages) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
28 July 2003 | Director resigned (1 page) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (1 page) |
27 May 2003 | New director appointed (1 page) |
27 May 2003 | New director appointed (2 pages) |
20 March 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
20 March 2003 | Accounts for a small company made up to 30 September 2002 (4 pages) |
20 March 2003 | Return made up to 10/03/03; change of members (10 pages) |
20 March 2003 | Return made up to 10/03/03; change of members (10 pages) |
18 June 2002 | New director appointed (2 pages) |
18 June 2002 | New director appointed (2 pages) |
19 March 2002 | Return made up to 10/03/02; full list of members (11 pages) |
19 March 2002 | Return made up to 10/03/02; full list of members (11 pages) |
12 March 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
12 March 2002 | Accounts for a small company made up to 30 September 2001 (4 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | New secretary appointed (2 pages) |
2 July 2001 | Secretary resigned (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: 16 kingsleigh place mitcham surrey CR4 4NT (1 page) |
2 July 2001 | Registered office changed on 02/07/01 from: 16 kingsleigh place mitcham surrey CR4 4NT (1 page) |
6 April 2001 | Return made up to 10/03/01; full list of members (18 pages) |
6 April 2001 | Return made up to 10/03/01; full list of members (18 pages) |
27 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
27 February 2001 | Accounts for a small company made up to 30 September 2000 (4 pages) |
27 November 2000 | Director resigned (1 page) |
27 November 2000 | Director resigned (1 page) |
7 April 2000 | Return made up to 10/03/00; change of members (8 pages) |
7 April 2000 | Return made up to 10/03/00; change of members (8 pages) |
1 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
1 March 2000 | Accounts for a small company made up to 30 September 1999 (4 pages) |
9 April 1999 | Return made up to 10/03/99; change of members (5 pages) |
9 April 1999 | Return made up to 10/03/99; change of members (5 pages) |
5 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
5 March 1999 | Accounts for a small company made up to 30 September 1998 (4 pages) |
1 April 1998 | Return made up to 10/03/98; full list of members (7 pages) |
1 April 1998 | Return made up to 10/03/98; full list of members (7 pages) |
5 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
5 February 1998 | Full accounts made up to 30 September 1997 (10 pages) |
18 April 1997 | New secretary appointed;new director appointed (2 pages) |
18 April 1997 | Return made up to 10/03/97; change of members (8 pages) |
18 April 1997 | New secretary appointed;new director appointed (2 pages) |
18 April 1997 | Return made up to 10/03/97; change of members (8 pages) |
24 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
24 January 1997 | Full accounts made up to 30 September 1996 (10 pages) |
3 October 1996 | New director appointed (2 pages) |
3 October 1996 | New director appointed (2 pages) |
2 October 1996 | Registered office changed on 02/10/96 from: 12 chatsworth place cricket green mitcham surrey CR4 4NN (1 page) |
2 October 1996 | Secretary resigned (1 page) |
2 October 1996 | Registered office changed on 02/10/96 from: 12 chatsworth place cricket green mitcham surrey CR4 4NN (1 page) |
2 October 1996 | Secretary resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
16 September 1996 | Director resigned (1 page) |
20 August 1996 | New secretary appointed (2 pages) |
20 August 1996 | New secretary appointed (2 pages) |
26 July 1996 | Secretary resigned;director resigned (1 page) |
26 July 1996 | Secretary resigned;director resigned (1 page) |
11 March 1996 | Return made up to 10/03/96; change of members (6 pages) |
11 March 1996 | Return made up to 10/03/96; change of members (6 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
28 February 1996 | Full accounts made up to 30 September 1995 (11 pages) |
21 September 1995 | New director appointed (2 pages) |
21 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
18 September 1995 | New director appointed (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 33 kingsley place mitcham surrey CR4 4NU (1 page) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Registered office changed on 26/04/95 from: 33 kingsley place mitcham surrey CR4 4NU (1 page) |
26 April 1995 | New director appointed (2 pages) |
26 April 1995 | Director resigned (2 pages) |
26 April 1995 | Director resigned (2 pages) |
17 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
17 March 1995 | Full accounts made up to 30 September 1994 (10 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
18 December 1985 | Incorporation (13 pages) |
18 December 1985 | Incorporation (13 pages) |