Penwortham
Preston
PR1 0EB
Secretary Name | Alan James Thompson |
---|---|
Nationality | British |
Status | Current |
Appointed | 04 January 1996(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Blundell Lane Penwortham Preston PR1 0EB |
Director Name | Jeremy Burgess Smith |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Role | Print Broker |
Correspondence Address | Le Chatelard 24300 Teyjat France |
Director Name | Mr Trevor William Thompson |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2012(16 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (resigned 01 January 2014) |
Role | Independent Consultant |
Country of Residence | Belgium |
Correspondence Address | 6 Rye Court 214 Peckham Rye London SE22 0LT |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 January 1996(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 6 Rye Court 214 Peckham Rye London SE22 0LT |
---|---|
Region | London |
Constituency | Camberwell and Peckham |
County | Greater London |
Ward | Peckham Rye |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£908 |
Cash | £1,473 |
Current Liabilities | £2,820 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 4 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 3 weeks from now) |
5 January 2024 | Confirmation statement made on 4 January 2024 with no updates (3 pages) |
---|---|
25 January 2023 | Micro company accounts made up to 30 June 2022 (3 pages) |
6 January 2023 | Confirmation statement made on 4 January 2023 with no updates (3 pages) |
16 February 2022 | Micro company accounts made up to 30 June 2021 (3 pages) |
10 January 2022 | Confirmation statement made on 4 January 2022 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 30 June 2020 (3 pages) |
6 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
17 March 2020 | Micro company accounts made up to 30 June 2019 (3 pages) |
4 January 2020 | Confirmation statement made on 4 January 2020 with no updates (3 pages) |
15 March 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
28 March 2018 | Micro company accounts made up to 30 June 2017 (4 pages) |
6 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
6 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
17 January 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
14 October 2016 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
21 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
5 November 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
21 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
21 February 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
19 January 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-01-19
|
5 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Termination of appointment of Trevor Thompson as a director (1 page) |
5 January 2014 | Termination of appointment of Trevor Thompson as a director (1 page) |
5 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
5 January 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-01-05
|
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 September 2013 | Registered office address changed from 29 Blundell Lane Penwortham Preston Lancashire PR1 0EB on 20 September 2013 (1 page) |
20 September 2013 | Registered office address changed from 29 Blundell Lane Penwortham Preston Lancashire PR1 0EB on 20 September 2013 (1 page) |
9 April 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
9 April 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
13 February 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
16 February 2012 | Appointment of Mr Trevor William Thompson as a director (2 pages) |
16 February 2012 | Appointment of Mr Trevor William Thompson as a director (2 pages) |
25 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
25 January 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
8 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
27 January 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 August 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Alan James Thompson on 4 January 2010 (2 pages) |
6 August 2010 | Director's details changed for Alan James Thompson on 4 January 2010 (2 pages) |
6 August 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
6 August 2010 | Director's details changed for Alan James Thompson on 4 January 2010 (2 pages) |
5 August 2010 | Compulsory strike-off action has been suspended (1 page) |
5 August 2010 | Compulsory strike-off action has been suspended (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
21 April 2009 | Total exemption full accounts made up to 30 June 2008 (8 pages) |
25 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
25 February 2009 | Return made up to 04/01/09; full list of members (3 pages) |
31 July 2008 | Appointment terminated director jeremy burgess smith (1 page) |
31 July 2008 | Appointment terminated director jeremy burgess smith (1 page) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
18 April 2008 | Total exemption full accounts made up to 30 June 2007 (8 pages) |
26 February 2008 | Return made up to 04/01/08; full list of members (3 pages) |
26 February 2008 | Return made up to 04/01/08; full list of members (3 pages) |
23 August 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
23 August 2007 | Total exemption full accounts made up to 30 June 2006 (8 pages) |
26 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
26 January 2007 | Return made up to 04/01/07; full list of members (7 pages) |
19 January 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
19 January 2006 | Total exemption full accounts made up to 30 June 2005 (8 pages) |
17 January 2006 | Return made up to 04/01/06; full list of members
|
17 January 2006 | Return made up to 04/01/06; full list of members
|
12 December 2005 | Director's particulars changed (1 page) |
12 December 2005 | Director's particulars changed (1 page) |
17 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
17 March 2005 | Total exemption full accounts made up to 30 June 2004 (8 pages) |
15 February 2005 | Return made up to 04/01/05; full list of members
|
15 February 2005 | Return made up to 04/01/05; full list of members
|
19 August 2004 | Registered office changed on 19/08/04 from: second floor 145-157 st john street london EC1V 4PY (1 page) |
19 August 2004 | Registered office changed on 19/08/04 from: second floor 145-157 st john street london EC1V 4PY (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: second floor 145-157 st john street london EC1V 4PY (1 page) |
6 February 2004 | Registered office changed on 06/02/04 from: second floor 145-157 st john street london EC1V 4PY (1 page) |
27 January 2004 | Return made up to 04/01/04; full list of members
|
27 January 2004 | Return made up to 04/01/04; full list of members
|
11 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
11 January 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
17 January 2003 | Return made up to 04/01/03; full list of members
|
17 January 2003 | Return made up to 04/01/03; full list of members
|
10 August 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
10 August 2002 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
8 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
8 January 2002 | Return made up to 04/01/02; full list of members (6 pages) |
4 September 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
4 September 2001 | Total exemption full accounts made up to 30 June 2001 (8 pages) |
8 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
8 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
25 September 2000 | Full accounts made up to 30 June 2000 (8 pages) |
25 September 2000 | Full accounts made up to 30 June 2000 (8 pages) |
5 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
5 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
8 October 1999 | Full accounts made up to 30 June 1999 (8 pages) |
8 October 1999 | Full accounts made up to 30 June 1999 (8 pages) |
31 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
31 January 1999 | Return made up to 04/01/99; full list of members (6 pages) |
14 September 1998 | Full accounts made up to 30 June 1998 (8 pages) |
14 September 1998 | Full accounts made up to 30 June 1998 (8 pages) |
27 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
27 January 1998 | Return made up to 04/01/98; full list of members (6 pages) |
3 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
3 November 1997 | Full accounts made up to 30 June 1997 (8 pages) |
20 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
20 January 1997 | Return made up to 04/01/97; full list of members (6 pages) |
5 July 1996 | Accounting reference date notified as 30/06 (1 page) |
5 July 1996 | Accounting reference date notified as 30/06 (1 page) |
18 January 1996 | New director appointed (2 pages) |
18 January 1996 | New secretary appointed;new director appointed (2 pages) |
18 January 1996 | New secretary appointed;new director appointed (2 pages) |
18 January 1996 | New director appointed (2 pages) |
10 January 1996 | Registered office changed on 10/01/96 from: 17 city business centre lower road london. SE16 1AA. (1 page) |
10 January 1996 | Secretary resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
10 January 1996 | Registered office changed on 10/01/96 from: 17 city business centre lower road london. SE16 1AA. (1 page) |
10 January 1996 | Secretary resigned (1 page) |
10 January 1996 | Director resigned (1 page) |
4 January 1996 | Incorporation (11 pages) |
4 January 1996 | Incorporation (11 pages) |