London
E16 2DQ
Director Name | Penelope Anne Jones |
---|---|
Date of Birth | December 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 17 The Vines Wokingham Berkshire RG41 4YY |
Secretary Name | Penelope Anne Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 The Vines Wokingham Berkshire RG41 4YY |
Director Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Secretary Name | Co Form (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 April 1992(same day as company formation) |
Correspondence Address | Dominions House North Queen Street Cardiff CF1 4AR Wales |
Website | kanji.co.uk |
---|---|
Telephone | 0118 3282805 |
Telephone region | Reading |
Registered Address | International House 12 Constance Street London E16 2DQ |
---|---|
Region | London |
Constituency | East Ham |
County | Greater London |
Ward | Royal Docks |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
500 at £1 | Christopher Michael Jones 33.33% Ordinary A |
---|---|
500 at £1 | Mrs Penelope Ann Jones 33.33% Ordinary A |
500 at £0.5 | Christopher Michael Jones 16.67% Ordinary B |
500 at £0.5 | Mrs Penelope Ann Jones 16.67% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £32,237 |
Current Liabilities | £12,587 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 October |
Latest Return | 19 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
31 October 2003 | Delivered on: 7 November 2003 Satisfied on: 17 April 2013 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
---|---|
21 May 2003 | Delivered on: 24 May 2003 Satisfied on: 17 April 2013 Persons entitled: The Royal Bank of Scotland Commercial Services Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
25 July 2023 | Micro company accounts made up to 31 October 2022 (3 pages) |
---|---|
19 May 2023 | Confirmation statement made on 19 May 2023 with no updates (3 pages) |
11 July 2022 | Micro company accounts made up to 31 October 2021 (2 pages) |
22 May 2022 | Confirmation statement made on 19 May 2022 with no updates (3 pages) |
30 July 2021 | Micro company accounts made up to 31 October 2020 (2 pages) |
29 June 2021 | Confirmation statement made on 19 May 2021 with no updates (3 pages) |
29 March 2021 | Registered office address changed from 9a Woosehill Lane Wokingham RG41 2TT England to International House 12 Constance Street London E16 2DQ on 29 March 2021 (1 page) |
11 September 2020 | Micro company accounts made up to 31 October 2019 (2 pages) |
29 July 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
22 July 2019 | Micro company accounts made up to 31 October 2018 (2 pages) |
23 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
28 March 2019 | Registered office address changed from 17 the Vines Wokingham Berkshire RG41 4YY to 9a Woosehill Lane Wokingham RG41 2TT on 28 March 2019 (1 page) |
17 July 2018 | Micro company accounts made up to 31 October 2017 (2 pages) |
11 June 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
13 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
13 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
7 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
7 June 2017 | Confirmation statement made on 19 May 2017 with updates (6 pages) |
12 July 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
12 July 2016 | Micro company accounts made up to 31 October 2015 (1 page) |
13 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
10 December 2015 | Termination of appointment of Penelope Anne Jones as a secretary on 1 February 2015 (1 page) |
10 December 2015 | Termination of appointment of Penelope Anne Jones as a director on 1 February 2015 (1 page) |
10 December 2015 | Termination of appointment of Penelope Anne Jones as a secretary on 1 February 2015 (1 page) |
10 December 2015 | Termination of appointment of Penelope Anne Jones as a director on 1 February 2015 (1 page) |
10 December 2015 | Termination of appointment of Penelope Anne Jones as a director on 1 February 2015 (1 page) |
10 December 2015 | Termination of appointment of Penelope Anne Jones as a secretary on 1 February 2015 (1 page) |
21 July 2015 | Micro company accounts made up to 31 October 2014 (1 page) |
21 July 2015 | Micro company accounts made up to 31 October 2014 (1 page) |
1 July 2015 | Director's details changed for Christopher Michael Jones on 2 February 2015 (2 pages) |
1 July 2015 | Director's details changed for Christopher Michael Jones on 2 February 2015 (2 pages) |
1 July 2015 | Director's details changed for Christopher Michael Jones on 2 February 2015 (2 pages) |
30 June 2015 | Director's details changed for Penelope Anne Jones on 2 February 2015 (2 pages) |
30 June 2015 | Director's details changed for Penelope Anne Jones on 2 February 2015 (2 pages) |
30 June 2015 | Director's details changed for Penelope Anne Jones on 2 February 2015 (2 pages) |
29 June 2015 | Director's details changed for Christopher Michael Jones on 21 July 2014 (2 pages) |
29 June 2015 | Secretary's details changed for Penelope Anne Jones on 21 July 2014 (1 page) |
29 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Secretary's details changed for Penelope Anne Jones on 21 July 2014 (1 page) |
29 June 2015 | Director's details changed for Penelope Anne Jones on 21 July 2014 (2 pages) |
29 June 2015 | Director's details changed for Penelope Anne Jones on 21 July 2014 (2 pages) |
29 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Director's details changed for Christopher Michael Jones on 21 July 2014 (2 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
24 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
19 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
19 June 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-06-19
|
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 October 2012 (4 pages) |
8 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
8 July 2013 | Registered office address changed from C/O Mike Greenstreet 17 the Vines Wokingham RG41 4YY United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from C/O Mike Greenstreet 17 the Vines Wokingham RG41 4YY United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Registered office address changed from C/O Mike Greenstreet 17 the Vines Wokingham RG41 4YY United Kingdom on 8 July 2013 (1 page) |
8 July 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (6 pages) |
17 April 2013 | Satisfaction of charge 1 in full (4 pages) |
17 April 2013 | Satisfaction of charge 2 in full (4 pages) |
17 April 2013 | Satisfaction of charge 1 in full (4 pages) |
17 April 2013 | Satisfaction of charge 2 in full (4 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
28 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (6 pages) |
25 May 2012 | Director's details changed for Christopher Michael Jones on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Penelope Anne Jones on 25 May 2012 (2 pages) |
25 May 2012 | Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL United Kingdom on 25 May 2012 (1 page) |
25 May 2012 | Director's details changed for Penelope Anne Jones on 25 May 2012 (2 pages) |
25 May 2012 | Director's details changed for Christopher Michael Jones on 25 May 2012 (2 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
21 May 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
1 June 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
7 April 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
3 March 2011 | Registered office address changed from Sherwood House 104 High Street Crowthorne Berkshire RG45 7AX on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Sherwood House 104 High Street Crowthorne Berkshire RG45 7AX on 3 March 2011 (1 page) |
3 March 2011 | Registered office address changed from Sherwood House 104 High Street Crowthorne Berkshire RG45 7AX on 3 March 2011 (1 page) |
13 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
13 September 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (6 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
13 July 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
29 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
29 May 2009 | Return made up to 19/05/09; full list of members (4 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
21 May 2008 | Return made up to 19/05/08; full list of members (4 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
17 March 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
1 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
1 June 2007 | Return made up to 19/05/07; full list of members (3 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
27 February 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
23 May 2006 | Return made up to 19/05/06; full list of members (3 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 31 October 2005 (6 pages) |
13 July 2005 | Return made up to 19/05/05; full list of members (3 pages) |
13 July 2005 | Return made up to 19/05/05; full list of members (3 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
4 March 2005 | Total exemption small company accounts made up to 31 October 2004 (5 pages) |
28 June 2004 | Return made up to 21/04/04; full list of members (7 pages) |
28 June 2004 | Return made up to 21/04/04; full list of members (7 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 October 2003 (6 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
7 November 2003 | Particulars of mortgage/charge (3 pages) |
9 August 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
9 August 2003 | Accounting reference date extended from 31/07/03 to 31/10/03 (1 page) |
24 May 2003 | Particulars of mortgage/charge (11 pages) |
24 May 2003 | Particulars of mortgage/charge (11 pages) |
17 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
17 May 2003 | Return made up to 21/04/03; full list of members (7 pages) |
30 April 2003 | Ad 01/04/03--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
30 April 2003 | Resolutions
|
30 April 2003 | Ad 01/04/03--------- £ si 1998@1=1998 £ ic 2/2000 (2 pages) |
30 April 2003 | Resolutions
|
24 February 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
24 February 2003 | Total exemption full accounts made up to 31 July 2002 (7 pages) |
23 August 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
23 August 2002 | Total exemption full accounts made up to 31 July 2001 (7 pages) |
7 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
7 May 2002 | Return made up to 21/04/02; full list of members (6 pages) |
23 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
23 May 2001 | Return made up to 21/04/01; full list of members (6 pages) |
27 April 2001 | Full accounts made up to 31 July 2000 (7 pages) |
27 April 2001 | Full accounts made up to 31 July 2000 (7 pages) |
22 May 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
22 May 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
8 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
8 May 2000 | Return made up to 21/04/00; full list of members (6 pages) |
16 June 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
16 June 1999 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
16 June 1999 | Return made up to 21/04/99; no change of members (4 pages) |
16 June 1999 | Return made up to 21/04/99; no change of members (4 pages) |
8 May 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
8 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
8 May 1998 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
8 May 1998 | Return made up to 21/04/98; full list of members (6 pages) |
15 April 1997 | Return made up to 21/04/97; no change of members
|
15 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
15 April 1997 | Return made up to 21/04/97; no change of members
|
15 April 1997 | Accounts for a dormant company made up to 31 July 1996 (1 page) |
28 April 1996 | Return made up to 21/04/96; no change of members
|
28 April 1996 | Return made up to 21/04/96; no change of members
|
16 January 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
16 January 1996 | Accounts for a dormant company made up to 31 July 1995 (1 page) |
4 May 1995 | Return made up to 21/04/95; full list of members
|
4 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |
4 May 1995 | Return made up to 21/04/95; full list of members
|
4 May 1995 | Accounts for a dormant company made up to 31 July 1994 (1 page) |