London
W1T 3HS
Director Name | Mrs Lisa Susanne Henderson |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 April 2017(24 years after company formation) |
Appointment Duration | 7 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5-11 Mortimer Street London W1T 3HS |
Director Name | Mr Keith William Miller |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Joiner/Carpenter |
Country of Residence | England |
Correspondence Address | 8 Tithe Close Hilton Huntingdon Cambridgeshire PE28 9NR |
Secretary Name | Joanne Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Tithe Close Hilton Huntingdon PE28 9NR |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 April 1993(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | www.woodcases.co.uk |
---|---|
Telephone | 01763 242423 |
Telephone region | Royston |
Registered Address | 5-11 Mortimer Street London W1T 3HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | J & M Universal Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £211,006 |
Cash | £149,503 |
Current Liabilities | £134,898 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 2 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
30 September 2016 | Delivered on: 5 October 2016 Persons entitled: J & M Universal Holdings Limited Classification: A registered charge Particulars: Debenture with fixed charges over leases of units 5, 6 & 7 greenfield, orchard road, royston, SG8 5HN. See the instrument for further details. Outstanding |
---|
18 October 2017 | Satisfaction of charge 028065050001 in full (4 pages) |
---|---|
11 April 2017 | Unaudited abridged accounts made up to 31 December 2016 (9 pages) |
7 April 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
6 April 2017 | Previous accounting period shortened from 30 April 2017 to 31 December 2016 (1 page) |
6 April 2017 | Appointment of Mrs Lisa Susanne Henderson as a director on 3 April 2017 (2 pages) |
12 October 2016 | Registered office address changed from Unit 5 Greenfield Royston Hertfordshire SG8 5HN to 5-11 Mortimer Street London W1T 3HS on 12 October 2016 (1 page) |
5 October 2016 | Registration of charge 028065050001, created on 30 September 2016 (41 pages) |
3 October 2016 | Termination of appointment of Joanne Miller as a secretary on 30 September 2016 (1 page) |
3 October 2016 | Appointment of Mr Alistair Henderson as a director on 30 September 2016 (2 pages) |
3 October 2016 | Termination of appointment of Keith William Miller as a director on 30 September 2016 (1 page) |
18 July 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
13 April 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
24 September 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
21 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2014 (17 pages) |
21 November 2014 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2014 (17 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
Statement of capital on 2014-04-15
|
19 September 2013 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
10 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
5 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2012 (17 pages) |
5 March 2013 | Second filing of AR01 previously delivered to Companies House made up to 2 April 2012 (17 pages) |
7 November 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders
|
11 April 2012 | Annual return made up to 2 April 2012 with a full list of shareholders
|
25 November 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
12 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
12 April 2011 | Annual return made up to 2 April 2011 with a full list of shareholders (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
26 April 2010 | Annual return made up to 2 April 2010 with a full list of shareholders (5 pages) |
21 April 2010 | Director's details changed for Mr Keith William Miller on 1 April 2010 (2 pages) |
21 April 2010 | Register inspection address has been changed (1 page) |
21 April 2010 | Director's details changed for Mr Keith William Miller on 1 April 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 April 2009 | Return made up to 02/04/09; full list of members (3 pages) |
23 September 2008 | Registered office changed on 23/09/2008 from, 8 tithe close, hilton, huntingdon, cambridgeshire, PE28 9NR (1 page) |
3 September 2008 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
15 April 2008 | Return made up to 02/04/08; full list of members (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
11 April 2007 | Return made up to 02/04/07; full list of members (2 pages) |
5 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
21 April 2006 | Return made up to 02/04/06; no change of members (2 pages) |
14 February 2006 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
28 April 2005 | Return made up to 02/04/05; no change of members (2 pages) |
18 November 2004 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 May 2004 | Return made up to 02/04/04; full list of members (6 pages) |
22 January 2004 | Total exemption small company accounts made up to 30 April 2003 (5 pages) |
6 May 2003 | Return made up to 02/04/03; full list of members
|
27 February 2003 | Total exemption small company accounts made up to 30 April 2002 (5 pages) |
22 April 2002 | Return made up to 02/04/02; full list of members (6 pages) |
28 February 2002 | Registered office changed on 28/02/02 from: 8 tithe close, hilton, huntingdon, cambridgeshire PE28 9NR (1 page) |
4 February 2002 | Total exemption small company accounts made up to 30 April 2001 (5 pages) |
25 April 2001 | Return made up to 02/04/01; full list of members (6 pages) |
14 April 2001 | Amended full accounts made up to 30 April 2000 (14 pages) |
27 February 2001 | Full accounts made up to 30 April 2000 (15 pages) |
27 April 2000 | Return made up to 02/04/00; full list of members
|
2 March 2000 | Full accounts made up to 30 April 1999 (14 pages) |
14 June 1999 | Company name changed fleetwood joinery LIMITED\certificate issued on 15/06/99 (2 pages) |
1 May 1999 | Return made up to 02/04/99; no change of members (4 pages) |
5 January 1999 | Accounts for a dormant company made up to 30 April 1998 (1 page) |
23 April 1998 | Return made up to 02/04/98; no change of members (4 pages) |
11 January 1998 | Accounts for a dormant company made up to 30 April 1997 (1 page) |
5 September 1997 | Registered office changed on 05/09/97 from: 20A great whyte, ramsey, cambridgeshire, PE17 1HA (1 page) |
2 May 1997 | Return made up to 02/04/97; full list of members
|
30 July 1996 | Accounts for a dormant company made up to 30 April 1996 (1 page) |
10 April 1996 | Return made up to 02/04/96; no change of members (4 pages) |
31 July 1995 | Accounts for a dormant company made up to 30 April 1995 (1 page) |
19 May 1995 | Return made up to 02/04/95; no change of members
|
22 April 1994 | Return made up to 02/04/94; full list of members (5 pages) |
2 April 1993 | Incorporation (13 pages) |