Fraser Road
Erith
Kent
DA8 1QL
Director Name | Mr Stephen John Rivers |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 January 2009) |
Role | Director Of Janitorial Supply Company |
Correspondence Address | 135 Eversley Avenue Barnehurst Bexleyheath Kent DA7 6RQ |
Director Name | Mr Clive John Hillman |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 27 years, 11 months (resigned 11 October 2019) |
Role | Director Of Janitorial Supply Company |
Country of Residence | United Kingdom |
Correspondence Address | Unit 13 Europa Trading Estate Fraser Road Erith Kent DA8 1QL |
Secretary Name | Mr Stephen John Rivers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1991(4 years, 4 months after company formation) |
Appointment Duration | 17 years, 3 months (resigned 31 January 2009) |
Role | Company Director |
Correspondence Address | 135 Eversley Avenue Barnehurst Bexleyheath Kent DA7 6RQ |
Director Name | Mr Anthony Hillman |
---|---|
Date of Birth | August 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2013(25 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 11 November 2013) |
Role | Sales Executive |
Country of Residence | England |
Correspondence Address | Unit 13 Europa Trading Estate Fraser Road Erith Kent DA8 1QL |
Website | www.starjanitorial.co.uk |
---|
Registered Address | Unit 13 Europa Trading Estate Fraser Road Erith Kent DA8 1QL |
---|---|
Region | London |
Constituency | Erith and Thamesmead |
County | Greater London |
Ward | Erith |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | -£25,421 |
Cash | £20 |
Current Liabilities | £115,312 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 14 November 2024 (6 months, 3 weeks from now) |
18 November 2015 | Delivered on: 19 November 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
13 November 2023 | Confirmation statement made on 31 October 2023 with no updates (3 pages) |
---|---|
20 June 2023 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 June 2023 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2022 | Confirmation statement made on 31 October 2022 with no updates (3 pages) |
9 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
2 November 2021 | Confirmation statement made on 31 October 2021 with updates (4 pages) |
5 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
17 December 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
6 November 2019 | Termination of appointment of Clive John Hillman as a director on 11 October 2019 (1 page) |
6 November 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
6 November 2019 | Notification of Anthony Hillman as a person with significant control on 11 October 2019 (2 pages) |
6 November 2019 | Cessation of Clive Hillman as a person with significant control on 11 October 2019 (1 page) |
7 November 2018 | Confirmation statement made on 31 October 2018 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
7 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 31 October 2017 with no updates (3 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
25 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
16 November 2016 | Confirmation statement made on 31 October 2016 with updates (6 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
25 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
7 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 31 October 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
19 November 2015 | Registration of charge 021441970001, created on 18 November 2015 (8 pages) |
19 November 2015 | Registration of charge 021441970001, created on 18 November 2015 (8 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
15 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 31 October 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
3 October 2014 | Appointment of Mr Anthony Hillman as a director on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Anthony Hillman as a director on 3 October 2014 (2 pages) |
3 October 2014 | Appointment of Mr Anthony Hillman as a director on 3 October 2014 (2 pages) |
11 November 2013 | Termination of appointment of Anthony Hillman as a director (1 page) |
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Annual return made up to 31 October 2013 with a full list of shareholders Statement of capital on 2013-11-11
|
11 November 2013 | Termination of appointment of Anthony Hillman as a director (1 page) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 August 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 January 2013 | Appointment of Mr Anthony Hillman as a director (2 pages) |
10 January 2013 | Appointment of Mr Anthony Hillman as a director (2 pages) |
11 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
11 December 2012 | Annual return made up to 31 October 2012 with a full list of shareholders (3 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
14 December 2011 | Annual return made up to 31 October 2011 with a full list of shareholders (3 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
30 August 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
21 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
21 January 2011 | Annual return made up to 31 October 2010 with a full list of shareholders (3 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
16 November 2009 | Director's details changed for Mr Clive John Hillman on 16 November 2009 (2 pages) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Annual return made up to 31 October 2009 with a full list of shareholders (4 pages) |
16 November 2009 | Director's details changed for Mr Clive John Hillman on 16 November 2009 (2 pages) |
23 April 2009 | Appointment terminated secretary stephen rivers (1 page) |
23 April 2009 | Appointment terminated director stephen rivers (1 page) |
23 April 2009 | Return made up to 31/10/08; full list of members (4 pages) |
23 April 2009 | Appointment terminated secretary stephen rivers (1 page) |
23 April 2009 | Appointment terminated director stephen rivers (1 page) |
23 April 2009 | Return made up to 31/10/08; full list of members (4 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
14 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
23 November 2007 | Return made up to 31/10/07; no change of members (7 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 November 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
17 November 2006 | Return made up to 31/10/06; full list of members (7 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
30 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
18 November 2005 | Return made up to 31/10/05; full list of members (7 pages) |
24 June 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 June 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
22 November 2004 | Return made up to 31/10/04; full list of members (7 pages) |
22 November 2004 | Ad 01/04/88-31/03/89 £ si 6000@1 (2 pages) |
22 November 2004 | Ad 01/04/88-31/03/89 £ si 6000@1 (2 pages) |
9 June 2004 | Return made up to 31/10/03; full list of members (7 pages) |
9 June 2004 | Return made up to 31/10/03; full list of members (7 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
24 March 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
11 December 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
10 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
10 January 2003 | Return made up to 31/10/02; full list of members (7 pages) |
6 January 2003 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
6 January 2003 | Total exemption full accounts made up to 31 March 2001 (15 pages) |
3 January 2002 | Return made up to 31/10/01; full list of members (6 pages) |
3 January 2002 | Return made up to 31/10/01; full list of members (6 pages) |
13 April 2001 | Full accounts made up to 31 March 2000 (13 pages) |
13 April 2001 | Full accounts made up to 31 March 2000 (13 pages) |
14 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
14 December 2000 | Return made up to 31/10/00; full list of members (6 pages) |
6 December 2000 | Full accounts made up to 31 March 1999 (13 pages) |
6 December 2000 | Full accounts made up to 31 March 1999 (13 pages) |
1 June 2000 | Return made up to 31/10/99; full list of members (6 pages) |
1 June 2000 | Return made up to 31/10/99; full list of members (6 pages) |
19 April 1999 | Return made up to 31/10/98; full list of members (6 pages) |
19 April 1999 | Return made up to 31/10/98; full list of members (6 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
3 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
18 August 1998 | Accounts for a small company made up to 31 March 1997 (5 pages) |
16 January 1998 | Return made up to 31/10/96; no change of members (4 pages) |
16 January 1998 | Return made up to 31/10/95; no change of members (4 pages) |
16 January 1998 | Return made up to 31/10/95; no change of members (4 pages) |
3 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
3 December 1997 | Return made up to 31/10/97; full list of members (6 pages) |
20 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
20 February 1997 | Full accounts made up to 31 March 1996 (10 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
7 February 1996 | Accounts for a small company made up to 31 March 1995 (10 pages) |
16 August 1995 | Return made up to 31/10/94; full list of members (6 pages) |
16 August 1995 | Return made up to 31/10/94; full list of members (6 pages) |
4 July 1995 | Compulsory strike-off action has been discontinued (2 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1994 (10 pages) |
4 July 1995 | Compulsory strike-off action has been discontinued (2 pages) |
13 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
13 June 1995 | First Gazette notice for compulsory strike-off (2 pages) |
2 July 1987 | Incorporation (15 pages) |
2 July 1987 | Incorporation (15 pages) |