Hatch End
Pinner
Middlesex
HA5 4TW
Director Name | Mrs Pauline Brady |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 March 2018(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 February 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 366 City Road London EC1V 2PY |
Secretary Name | Mrs Pauline Brady |
---|---|
Status | Closed |
Appointed | 14 March 2018(23 years, 8 months after company formation) |
Appointment Duration | 3 years, 10 months (closed 04 February 2022) |
Role | Company Director |
Correspondence Address | 366 City Road London EC1V 2PY |
Director Name | John Anthony White |
---|---|
Date of Birth | November 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Charmans Bognor Road, Row Hook Broadbridge Heath West Sussex RH12 3PS |
Secretary Name | John Anthony White |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Charmans Bognor Road, Row Hook Broadbridge Heath West Sussex RH12 3PS |
Director Name | C & M Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Secretary Name | C & M Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1994(same day as company formation) |
Correspondence Address | PO Box 55 7 Spa Road London SE16 3QP |
Website | jspolishing.co.uk |
---|
Registered Address | C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bromley Town |
Built Up Area | Greater London |
750 at £1 | Stephen Gerard Brady 74.93% Ordinary |
---|---|
250 at £1 | Francis Gerard Brady 24.98% Ordinary |
1 at £1 | A. Brewer 0.10% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £107,111 |
Cash | £141,132 |
Current Liabilities | £143,123 |
Latest Accounts | 30 June 2019 (4 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
4 February 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2021 | Return of final meeting in a members' voluntary winding up (12 pages) |
30 July 2021 | Registered office address changed from Hayes House 6 Hayes Road Bromley Kent BR2 9AA to C/O Edge Recovery Limited 5-7 Ravensbourne Road Bromley BR1 1HN on 30 July 2021 (2 pages) |
2 October 2020 | Registered office address changed from 366 City Road London EC1V 2PY to Hayes House 6 Hayes Road Bromley Kent BR2 9AA on 2 October 2020 (2 pages) |
1 October 2020 | Declaration of solvency (5 pages) |
1 October 2020 | Appointment of a voluntary liquidator (4 pages) |
1 October 2020 | Resolutions
|
4 February 2020 | Total exemption full accounts made up to 30 June 2019 (8 pages) |
3 July 2019 | Confirmation statement made on 27 June 2019 with updates (3 pages) |
8 November 2018 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
11 July 2018 | Confirmation statement made on 27 June 2018 with updates (5 pages) |
9 April 2018 | Resolutions
|
28 March 2018 | Statement of capital following an allotment of shares on 19 March 2018
|
14 March 2018 | Appointment of Mrs Pauline Brady as a secretary on 14 March 2018 (2 pages) |
14 March 2018 | Appointment of Mrs Pauline Brady as a director on 14 March 2018 (2 pages) |
29 January 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
11 July 2017 | Notification of Stephen Gerard Brady as a person with significant control on 6 April 2016 (2 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
11 July 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
11 July 2017 | Notification of Stephen Gerard Brady as a person with significant control on 6 April 2016 (2 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
13 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
19 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
19 July 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-07-19
|
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
7 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
15 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
20 November 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
7 November 2013 | Statement of company's objects (2 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Statement of company's objects (2 pages) |
7 November 2013 | Resolutions
|
7 November 2013 | Particulars of variation of rights attached to shares (4 pages) |
7 November 2013 | Particulars of variation of rights attached to shares (4 pages) |
7 November 2013 | Change of share class name or designation (2 pages) |
7 November 2013 | Change of share class name or designation (2 pages) |
31 October 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
31 October 2013 | Statement of capital following an allotment of shares on 24 October 2013
|
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 October 2013 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
19 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
18 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 November 2012 | Termination of appointment of John White as a director (1 page) |
26 November 2012 | Termination of appointment of John White as a secretary (1 page) |
26 November 2012 | Termination of appointment of John White as a director (1 page) |
26 November 2012 | Termination of appointment of John White as a secretary (1 page) |
23 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
23 July 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
23 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
25 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
1 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
1 July 2010 | Director's details changed for John Anthony White on 26 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Stephen Gerard Brady on 26 June 2010 (2 pages) |
1 July 2010 | Director's details changed for Stephen Gerard Brady on 26 June 2010 (2 pages) |
1 July 2010 | Director's details changed for John Anthony White on 26 June 2010 (2 pages) |
1 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
22 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 27/06/09; full list of members (4 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
17 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 27/06/08; full list of members (4 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
1 May 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
4 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
4 July 2007 | Return made up to 27/06/07; full list of members (3 pages) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
8 May 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
19 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
19 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
19 July 2006 | Return made up to 27/06/06; full list of members (3 pages) |
19 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 April 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
18 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
18 July 2005 | Return made up to 27/06/05; full list of members (3 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
15 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
1 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
1 July 2004 | Return made up to 27/06/04; full list of members (7 pages) |
27 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
27 March 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
8 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
8 July 2003 | Return made up to 27/06/03; full list of members (7 pages) |
3 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
3 March 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
12 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
12 July 2002 | Return made up to 27/06/02; full list of members (7 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
24 January 2002 | Total exemption small company accounts made up to 30 June 2001 (5 pages) |
19 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
19 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
1 May 2001 | Accounts for a small company made up to 30 June 2000 (5 pages) |
31 August 2000 | Return made up to 27/06/00; full list of members (6 pages) |
31 August 2000 | Return made up to 27/06/00; full list of members (6 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
3 May 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
14 July 1999 | Return made up to 27/06/99; full list of members
|
14 July 1999 | Return made up to 27/06/99; full list of members
|
26 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
26 April 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
10 July 1998 | Return made up to 27/06/98; full list of members
|
10 July 1998 | Return made up to 27/06/98; full list of members
|
2 June 1998 | Ad 24/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
2 June 1998 | Resolutions
|
2 June 1998 | Resolutions
|
2 June 1998 | Ad 24/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
6 May 1998 | Accounts for a small company made up to 30 June 1997 (4 pages) |
12 August 1997 | Return made up to 27/06/97; full list of members (6 pages) |
12 August 1997 | Return made up to 27/06/97; full list of members (6 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
23 April 1997 | Accounts for a small company made up to 30 June 1996 (4 pages) |
2 August 1996 | Return made up to 27/06/96; full list of members (6 pages) |
2 August 1996 | Return made up to 27/06/96; full list of members (6 pages) |
21 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
21 April 1996 | Accounts for a small company made up to 30 June 1995 (4 pages) |
18 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |
18 July 1995 | Return made up to 27/06/95; full list of members (6 pages) |
27 June 1994 | Incorporation (16 pages) |
27 June 1994 | Incorporation (16 pages) |