Company NameStar Janitorial Supplies Limited
DirectorAnthony Hillman
Company StatusActive
Company Number02144197
CategoryPrivate Limited Company
Incorporation Date2 July 1987(36 years, 10 months ago)
Previous NameRapid 3601 Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMr Anthony Hillman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2014(27 years, 3 months after company formation)
Appointment Duration9 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 13 Europa Trading Estate
Fraser Road
Erith
Kent
DA8 1QL
Director NameMr Stephen John Rivers
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 January 2009)
RoleDirector Of Janitorial Supply Company
Correspondence Address135 Eversley Avenue
Barnehurst
Bexleyheath
Kent
DA7 6RQ
Director NameMr Clive John Hillman
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 4 months after company formation)
Appointment Duration27 years, 11 months (resigned 11 October 2019)
RoleDirector Of Janitorial Supply Company
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 13 Europa Trading Estate
Fraser Road
Erith
Kent
DA8 1QL
Secretary NameMr Stephen John Rivers
NationalityBritish
StatusResigned
Appointed31 October 1991(4 years, 4 months after company formation)
Appointment Duration17 years, 3 months (resigned 31 January 2009)
RoleCompany Director
Correspondence Address135 Eversley Avenue
Barnehurst
Bexleyheath
Kent
DA7 6RQ
Director NameMr Anthony Hillman
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2013(25 years, 6 months after company formation)
Appointment Duration10 months (resigned 11 November 2013)
RoleSales Executive
Country of ResidenceEngland
Correspondence AddressUnit 13 Europa Trading Estate
Fraser Road
Erith
Kent
DA8 1QL

Contact

Websitewww.starjanitorial.co.uk

Location

Registered AddressUnit 13 Europa Trading Estate
Fraser Road
Erith
Kent
DA8 1QL
RegionLondon
ConstituencyErith and Thamesmead
CountyGreater London
WardErith
Built Up AreaGreater London

Financials

Year2013
Net Worth-£25,421
Cash£20
Current Liabilities£115,312

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

18 November 2015Delivered on: 19 November 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

13 November 2023Confirmation statement made on 31 October 2023 with no updates (3 pages)
20 June 2023Compulsory strike-off action has been discontinued (1 page)
19 June 2023Total exemption full accounts made up to 31 March 2022 (7 pages)
6 June 2023First Gazette notice for compulsory strike-off (1 page)
11 November 2022Confirmation statement made on 31 October 2022 with no updates (3 pages)
9 March 2022Total exemption full accounts made up to 31 March 2021 (7 pages)
2 November 2021Confirmation statement made on 31 October 2021 with updates (4 pages)
5 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
17 December 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
6 November 2019Termination of appointment of Clive John Hillman as a director on 11 October 2019 (1 page)
6 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
6 November 2019Notification of Anthony Hillman as a person with significant control on 11 October 2019 (2 pages)
6 November 2019Cessation of Clive Hillman as a person with significant control on 11 October 2019 (1 page)
7 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
21 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
25 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 9,000
(3 pages)
7 January 2016Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 9,000
(3 pages)
19 November 2015Registration of charge 021441970001, created on 18 November 2015 (8 pages)
19 November 2015Registration of charge 021441970001, created on 18 November 2015 (8 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
11 November 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 9,000
(3 pages)
15 December 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-12-15
  • GBP 9,000
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
24 October 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
3 October 2014Appointment of Mr Anthony Hillman as a director on 3 October 2014 (2 pages)
3 October 2014Appointment of Mr Anthony Hillman as a director on 3 October 2014 (2 pages)
3 October 2014Appointment of Mr Anthony Hillman as a director on 3 October 2014 (2 pages)
11 November 2013Termination of appointment of Anthony Hillman as a director (1 page)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 9,000
(3 pages)
11 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-11
  • GBP 9,000
(3 pages)
11 November 2013Termination of appointment of Anthony Hillman as a director (1 page)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
14 August 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 January 2013Appointment of Mr Anthony Hillman as a director (2 pages)
10 January 2013Appointment of Mr Anthony Hillman as a director (2 pages)
11 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
11 December 2012Annual return made up to 31 October 2012 with a full list of shareholders (3 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
8 August 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
14 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (3 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 August 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
21 January 2011Annual return made up to 31 October 2010 with a full list of shareholders (3 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
19 August 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
16 November 2009Director's details changed for Mr Clive John Hillman on 16 November 2009 (2 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
16 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
16 November 2009Director's details changed for Mr Clive John Hillman on 16 November 2009 (2 pages)
23 April 2009Appointment terminated secretary stephen rivers (1 page)
23 April 2009Appointment terminated director stephen rivers (1 page)
23 April 2009Return made up to 31/10/08; full list of members (4 pages)
23 April 2009Appointment terminated secretary stephen rivers (1 page)
23 April 2009Appointment terminated director stephen rivers (1 page)
23 April 2009Return made up to 31/10/08; full list of members (4 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 November 2007Return made up to 31/10/07; no change of members (7 pages)
23 November 2007Return made up to 31/10/07; no change of members (7 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
17 November 2006Return made up to 31/10/06; full list of members (7 pages)
17 November 2006Return made up to 31/10/06; full list of members (7 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
18 November 2005Return made up to 31/10/05; full list of members (7 pages)
18 November 2005Return made up to 31/10/05; full list of members (7 pages)
24 June 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
24 June 2005Total exemption full accounts made up to 31 March 2004 (11 pages)
22 November 2004Return made up to 31/10/04; full list of members (7 pages)
22 November 2004Return made up to 31/10/04; full list of members (7 pages)
22 November 2004Ad 01/04/88-31/03/89 £ si 6000@1 (2 pages)
22 November 2004Ad 01/04/88-31/03/89 £ si 6000@1 (2 pages)
9 June 2004Return made up to 31/10/03; full list of members (7 pages)
9 June 2004Return made up to 31/10/03; full list of members (7 pages)
24 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
24 March 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 December 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
10 January 2003Return made up to 31/10/02; full list of members (7 pages)
10 January 2003Return made up to 31/10/02; full list of members (7 pages)
6 January 2003Total exemption full accounts made up to 31 March 2001 (15 pages)
6 January 2003Total exemption full accounts made up to 31 March 2001 (15 pages)
3 January 2002Return made up to 31/10/01; full list of members (6 pages)
3 January 2002Return made up to 31/10/01; full list of members (6 pages)
13 April 2001Full accounts made up to 31 March 2000 (13 pages)
13 April 2001Full accounts made up to 31 March 2000 (13 pages)
14 December 2000Return made up to 31/10/00; full list of members (6 pages)
14 December 2000Return made up to 31/10/00; full list of members (6 pages)
6 December 2000Full accounts made up to 31 March 1999 (13 pages)
6 December 2000Full accounts made up to 31 March 1999 (13 pages)
1 June 2000Return made up to 31/10/99; full list of members (6 pages)
1 June 2000Return made up to 31/10/99; full list of members (6 pages)
19 April 1999Return made up to 31/10/98; full list of members (6 pages)
19 April 1999Return made up to 31/10/98; full list of members (6 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
18 August 1998Accounts for a small company made up to 31 March 1997 (5 pages)
18 August 1998Accounts for a small company made up to 31 March 1997 (5 pages)
16 January 1998Return made up to 31/10/96; no change of members (4 pages)
16 January 1998Return made up to 31/10/95; no change of members (4 pages)
16 January 1998Return made up to 31/10/95; no change of members (4 pages)
3 December 1997Return made up to 31/10/97; full list of members (6 pages)
3 December 1997Return made up to 31/10/97; full list of members (6 pages)
20 February 1997Full accounts made up to 31 March 1996 (10 pages)
20 February 1997Full accounts made up to 31 March 1996 (10 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
7 February 1996Accounts for a small company made up to 31 March 1995 (10 pages)
16 August 1995Return made up to 31/10/94; full list of members (6 pages)
16 August 1995Return made up to 31/10/94; full list of members (6 pages)
4 July 1995Compulsory strike-off action has been discontinued (2 pages)
4 July 1995Accounts for a small company made up to 31 March 1994 (10 pages)
4 July 1995Accounts for a small company made up to 31 March 1994 (10 pages)
4 July 1995Compulsory strike-off action has been discontinued (2 pages)
13 June 1995First Gazette notice for compulsory strike-off (2 pages)
13 June 1995First Gazette notice for compulsory strike-off (2 pages)
2 July 1987Incorporation (15 pages)
2 July 1987Incorporation (15 pages)