London
EC1V 9HL
Director Name | Alan John Tovey |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 January 2007(13 years, 2 months after company formation) |
Appointment Duration | 17 years, 1 month (closed 12 March 2024) |
Role | Chartered Surveyor |
Correspondence Address | Block B Morelands 5-23 Old Street London EC1V 9HL |
Director Name | Mr Leslie William Fair |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 April 2019(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 March 2024) |
Role | Qs Partner |
Country of Residence | England |
Correspondence Address | Block B Morelands 5-23 Old Street London EC1V 9HL |
Director Name | Mrs Clare Marie Goggin |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | Irish |
Status | Closed |
Appointed | 30 April 2019(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 March 2024) |
Role | Pm Partner |
Country of Residence | England |
Correspondence Address | Block B Morelands 5-23 Old Street London EC1V 9HL |
Secretary Name | Mr Alan John Tovey |
---|---|
Status | Closed |
Appointed | 30 April 2019(25 years, 5 months after company formation) |
Appointment Duration | 4 years, 10 months (closed 12 March 2024) |
Role | Company Director |
Correspondence Address | Block B Morelands 5-23 Old Street London EC1V 9HL |
Director Name | Richard Ronald Jones |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Role | Chartered Surveyor |
Correspondence Address | Block B Morelands 5-23 Old Street London EC1V 9HL |
Secretary Name | Paul Anthony Warren |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Role | Company Director |
Correspondence Address | Block B Morelands 5-23 Old Street London EC1V 9HL |
Director Name | Mr John David Boxall |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 January 2007(13 years, 1 month after company formation) |
Appointment Duration | 14 years, 2 months (resigned 30 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Block B Morelands 5-23 Old Street London EC1V 9HL |
Director Name | Paul Anthony Warren |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2007(13 years, 2 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 30 April 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Block B Morelands 5-23 Old Street London EC1V 9HL |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1993(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Telephone | 020 76088600 |
---|---|
Telephone region | London |
Registered Address | Block B Morelands 5-23 Old Street London EC1V 9HL |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
1 at £1 | Paul Anthony Warren 50.00% Ordinary |
---|---|
1 at £1 | Richard Ronald Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£681 |
Cash | £150 |
Current Liabilities | £831 |
Latest Accounts | 31 March 2022 (1 year, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
2 November 2023 | Confirmation statement made on 2 November 2023 with no updates (3 pages) |
---|---|
26 January 2023 | Accounts for a dormant company made up to 31 March 2022 (4 pages) |
22 December 2022 | Confirmation statement made on 18 November 2022 with updates (3 pages) |
23 November 2022 | Director's details changed for Mrs Clare Marie Goggin on 1 April 2022 (2 pages) |
23 November 2022 | Director's details changed for Mr Leslie William Fair on 1 April 2022 (2 pages) |
19 April 2022 | Termination of appointment of John David Boxall as a director on 30 March 2021 (1 page) |
19 April 2022 | Director's details changed for Mrs Clare Marie Goggin on 19 April 2022 (2 pages) |
19 April 2022 | Director's details changed for Mr Leslie William Fair on 1 April 2022 (2 pages) |
23 December 2021 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
20 December 2021 | Confirmation statement made on 18 November 2021 with no updates (3 pages) |
26 January 2021 | Confirmation statement made on 18 November 2020 with updates (4 pages) |
26 November 2020 | Accounts for a dormant company made up to 31 March 2020 (8 pages) |
18 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
26 November 2019 | Confirmation statement made on 18 November 2019 with no updates (3 pages) |
9 May 2019 | Appointment of Mrs Clare Marie Goggin as a director on 30 April 2019 (2 pages) |
9 May 2019 | Appointment of Mr Leslie William Fair as a director on 30 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of Paul Anthony Warren as a secretary on 30 April 2019 (1 page) |
8 May 2019 | Appointment of Mr Alan John Tovey as a secretary on 30 April 2019 (2 pages) |
8 May 2019 | Termination of appointment of Paul Anthony Warren as a director on 30 April 2019 (1 page) |
8 May 2019 | Cessation of Paul Anthony Warren as a person with significant control on 31 March 2019 (1 page) |
27 November 2018 | Cessation of Richard Ronald Jones as a person with significant control on 7 April 2016 (1 page) |
27 November 2018 | Notification of Alan John Tovey as a person with significant control on 7 April 2016 (2 pages) |
26 November 2018 | Total exemption full accounts made up to 31 March 2018 (5 pages) |
22 November 2018 | Confirmation statement made on 18 November 2018 with updates (4 pages) |
15 January 2018 | Confirmation statement made on 18 November 2017 with no updates (1 page) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
6 February 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
2 December 2016 | Confirmation statement made on 18 November 2016 with updates (6 pages) |
19 April 2016 | Termination of appointment of Richard Ronald Jones as a director on 31 March 2016 (1 page) |
19 April 2016 | Termination of appointment of Richard Ronald Jones as a director on 31 March 2016 (1 page) |
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
5 January 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
24 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 18 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
28 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 18 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
22 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (8 pages) |
22 November 2012 | Annual return made up to 18 November 2012 with a full list of shareholders (8 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
30 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (8 pages) |
30 November 2011 | Annual return made up to 18 November 2011 with a full list of shareholders (8 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
2 November 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 October 2011 | Director's details changed for Richard Ronald Jones on 1 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Richard Ronald Jones on 1 October 2011 (2 pages) |
5 October 2011 | Director's details changed for Richard Ronald Jones on 1 October 2011 (2 pages) |
9 March 2011 | Secretary's details changed for Paul Anthony Warren on 2 March 2010 (2 pages) |
9 March 2011 | Secretary's details changed for Paul Anthony Warren on 2 March 2010 (2 pages) |
9 March 2011 | Secretary's details changed for Paul Anthony Warren on 2 March 2010 (2 pages) |
8 March 2011 | Director's details changed for Paul Anthony Warren on 2 March 2010 (2 pages) |
8 March 2011 | Director's details changed for Gary Iain Stoakes on 1 April 2010 (2 pages) |
8 March 2011 | Director's details changed for Paul Anthony Warren on 2 March 2010 (2 pages) |
8 March 2011 | Director's details changed for John David Boxall on 1 April 2010 (2 pages) |
8 March 2011 | Director's details changed for John David Boxall on 1 April 2010 (2 pages) |
8 March 2011 | Director's details changed for Gary Iain Stoakes on 1 April 2010 (2 pages) |
8 March 2011 | Director's details changed for Richard Ronald Jones on 1 April 2010 (2 pages) |
8 March 2011 | Director's details changed for Richard Ronald Jones on 1 April 2010 (2 pages) |
8 March 2011 | Director's details changed for Alan John Tovey on 1 April 2010 (2 pages) |
8 March 2011 | Director's details changed for Paul Anthony Warren on 2 March 2010 (2 pages) |
8 March 2011 | Director's details changed for Alan John Tovey on 1 April 2010 (2 pages) |
8 March 2011 | Director's details changed for Gary Iain Stoakes on 1 April 2010 (2 pages) |
8 March 2011 | Director's details changed for Alan John Tovey on 1 April 2010 (2 pages) |
8 March 2011 | Director's details changed for Richard Ronald Jones on 1 April 2010 (2 pages) |
8 March 2011 | Director's details changed for John David Boxall on 1 April 2010 (2 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
26 November 2010 | Annual return made up to 18 November 2010 with a full list of shareholders (8 pages) |
27 January 2010 | Company name changed jackson coles LIMITED\certificate issued on 27/01/10
|
27 January 2010 | Change of name notice (2 pages) |
27 January 2010 | Company name changed jackson coles LIMITED\certificate issued on 27/01/10
|
27 January 2010 | Change of name notice (2 pages) |
19 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
19 January 2010 | Annual return made up to 18 November 2009 with a full list of shareholders (6 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 December 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
20 November 2008 | Return made up to 18/11/08; full list of members (5 pages) |
20 November 2008 | Return made up to 18/11/08; full list of members (5 pages) |
23 May 2008 | Return made up to 18/11/07; full list of members (5 pages) |
23 May 2008 | Return made up to 18/11/07; full list of members (5 pages) |
22 May 2008 | Director's change of particulars / alan tovey / 01/09/2007 (1 page) |
22 May 2008 | Director's change of particulars / alan tovey / 01/09/2007 (1 page) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
29 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
16 January 2007 | New director appointed (2 pages) |
18 December 2006 | Return made up to 18/11/06; full list of members (6 pages) |
18 December 2006 | Return made up to 18/11/06; full list of members (6 pages) |
3 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
3 March 2006 | Total exemption full accounts made up to 31 March 2005 (10 pages) |
29 November 2005 | Return made up to 18/11/05; full list of members (6 pages) |
29 November 2005 | Return made up to 18/11/05; full list of members (6 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
5 February 2005 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
11 December 2004 | Return made up to 18/11/04; full list of members (6 pages) |
11 December 2004 | Return made up to 18/11/04; full list of members (6 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
15 January 2004 | Total exemption full accounts made up to 31 March 2003 (7 pages) |
16 December 2003 | Return made up to 18/11/03; full list of members (6 pages) |
16 December 2003 | Return made up to 18/11/03; full list of members (6 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
3 February 2003 | Total exemption full accounts made up to 31 March 2002 (7 pages) |
19 December 2002 | Return made up to 18/11/02; full list of members
|
19 December 2002 | Return made up to 18/11/02; full list of members
|
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
2 February 2002 | Total exemption full accounts made up to 31 March 2001 (7 pages) |
3 December 2001 | Return made up to 18/11/01; full list of members
|
3 December 2001 | Return made up to 18/11/01; full list of members
|
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
5 February 2001 | Full accounts made up to 31 March 2000 (7 pages) |
22 December 2000 | Return made up to 18/11/00; full list of members
|
22 December 2000 | Return made up to 18/11/00; full list of members
|
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
2 February 2000 | Full accounts made up to 31 March 1999 (7 pages) |
29 November 1999 | Return made up to 18/11/99; full list of members (6 pages) |
29 November 1999 | Return made up to 18/11/99; full list of members (6 pages) |
15 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
15 February 1999 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
15 February 1999 | Full accounts made up to 31 March 1998 (8 pages) |
15 February 1999 | Accounting reference date shortened from 31/08/98 to 31/03/98 (1 page) |
31 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
31 December 1998 | Return made up to 18/11/98; full list of members (6 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (8 pages) |
2 July 1998 | Full accounts made up to 31 August 1997 (8 pages) |
24 June 1998 | Registered office changed on 24/06/98 from: eagle wharf 59 lafone street london SE1 2LX (1 page) |
24 June 1998 | Registered office changed on 24/06/98 from: eagle wharf 59 lafone street london SE1 2LX (1 page) |
14 November 1997 | Return made up to 18/11/97; full list of members (6 pages) |
14 November 1997 | Return made up to 18/11/97; full list of members (6 pages) |
27 February 1997 | Full accounts made up to 31 August 1996 (8 pages) |
27 February 1997 | Full accounts made up to 31 August 1996 (8 pages) |
5 December 1996 | Return made up to 18/11/96; no change of members (4 pages) |
5 December 1996 | Return made up to 18/11/96; no change of members (4 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
2 July 1996 | Full accounts made up to 31 August 1995 (9 pages) |
19 January 1996 | Return made up to 18/11/95; full list of members (6 pages) |
19 January 1996 | Return made up to 18/11/95; full list of members (6 pages) |
23 February 1995 | Return made up to 18/11/94; full list of members (5 pages) |
23 February 1995 | Return made up to 18/11/94; full list of members (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |
18 November 1993 | Incorporation (13 pages) |
18 November 1993 | Incorporation (13 pages) |