Anstruther
Fife
KY10 3DQ
Scotland
Secretary Name | Laura Mhairi Allen |
---|---|
Nationality | British |
Status | Closed |
Appointed | 16 January 2008(11 years, 1 month after company formation) |
Appointment Duration | 15 years, 10 months (closed 21 November 2023) |
Role | Co Secretary |
Correspondence Address | 67 Woden Avenue Stanway Colchester CO3 0QY |
Secretary Name | Ms Lyndsey Marie Walker |
---|---|
Status | Closed |
Appointed | 15 January 2020(23 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (closed 21 November 2023) |
Role | Company Director |
Correspondence Address | 353 High Road Trimley St Martin IP11 0RS |
Director Name | Christine Mary Jamieson |
---|---|
Date of Birth | April 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Nurse |
Correspondence Address | 21 High Street East Anstruther Fife KY10 3DQ Scotland |
Secretary Name | Katherine Margaret Murray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 32 East Street Colchester Essex CO1 2TP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 December 1996(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jcdesigns.com |
---|---|
Email address | [email protected] |
Telephone | 0845 2727878 |
Telephone region | Unknown |
Registered Address | 423 Suite F, Rooms 1-4 Symal House Edgware Road London NW9 0HU |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Queensbury |
Built Up Area | Greater London |
2 at £1 | Niall Murray Walker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£16,087 |
Cash | £22,379 |
Current Liabilities | £43,037 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
22 February 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
---|---|
16 January 2020 | Secretary's details changed for Laura Mhairi Allen on 12 December 2019 (1 page) |
16 January 2020 | Termination of appointment of Katherine Margaret Murray as a secretary on 12 December 2019 (1 page) |
16 January 2020 | Confirmation statement made on 9 January 2020 with no updates (3 pages) |
15 January 2020 | Appointment of Ms Lyndsey Marie Walker as a secretary on 15 January 2020 (2 pages) |
15 January 2020 | Secretary's details changed for Laura Mhairi Allan on 12 December 2019 (1 page) |
15 January 2020 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
13 February 2019 | Confirmation statement made on 9 January 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
12 March 2018 | Registered office address changed from 9 North Parade Mollison Way Edgware Middlesex HA8 5QH to 423 Suite F, Rooms 1-4 Symal House Edgware Road London NW9 0HU on 12 March 2018 (1 page) |
9 January 2018 | Confirmation statement made on 9 January 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
3 March 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 9 January 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 9 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
21 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 March 2015 | Registered office address changed from C/O Laura Allan 65 London Road Stanway Colchester Essex CO3 0NX to 9 North Parade Mollison Way Edgware Middlesex HA8 5QH on 24 March 2015 (1 page) |
24 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Registered office address changed from C/O Laura Allan 65 London Road Stanway Colchester Essex CO3 0NX to 9 North Parade Mollison Way Edgware Middlesex HA8 5QH on 24 March 2015 (1 page) |
24 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 9 January 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 9 January 2014 with a full list of shareholders Statement of capital on 2014-01-13
|
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
18 January 2013 | Annual return made up to 9 January 2013 with a full list of shareholders (4 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
6 February 2012 | Annual return made up to 9 January 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Director's details changed for Niall Murray Walker on 7 December 2011 (2 pages) |
3 February 2012 | Director's details changed for Niall Murray Walker on 7 December 2011 (2 pages) |
3 February 2012 | Director's details changed for Niall Murray Walker on 7 December 2011 (2 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
11 October 2011 | Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG United Kingdom on 11 October 2011 (1 page) |
11 October 2011 | Registered office address changed from Winghams House 9 Freeport Office Village Century Drive Braintree Essex CM77 8YG United Kingdom on 11 October 2011 (1 page) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Annual return made up to 9 January 2011 with a full list of shareholders (4 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 December 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
2 August 2010 | Registered office address changed from 1 Market Hill Coggeshall Colchester CO6 1TS on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 1 Market Hill Coggeshall Colchester CO6 1TS on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from 1 Market Hill Coggeshall Colchester CO6 1TS on 2 August 2010 (1 page) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
20 January 2010 | Annual return made up to 9 January 2010 with a full list of shareholders (4 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
4 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
14 January 2009 | Return made up to 09/01/09; full list of members (3 pages) |
21 April 2008 | Return made up to 12/12/07; no change of members (6 pages) |
21 April 2008 | Return made up to 12/12/07; no change of members (6 pages) |
8 April 2008 | Secretary appointed laura mhairi allan (2 pages) |
8 April 2008 | Secretary appointed laura mhairi allan (2 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | Director resigned (1 page) |
23 January 2008 | New director appointed (2 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
8 February 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
12 January 2007 | Return made up to 12/12/06; full list of members
|
12 January 2007 | Return made up to 12/12/06; full list of members
|
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 January 2006 | Return made up to 12/12/05; full list of members
|
6 January 2006 | Return made up to 12/12/05; full list of members
|
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
1 February 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
10 January 2005 | Return made up to 12/12/04; full list of members
|
10 January 2005 | Return made up to 12/12/04; full list of members
|
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
3 February 2004 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
21 January 2004 | Return made up to 12/12/03; full list of members
|
21 January 2004 | Return made up to 12/12/03; full list of members
|
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
7 February 2003 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
24 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
24 December 2002 | Return made up to 12/12/02; full list of members (6 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
4 February 2002 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
14 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
14 January 2002 | Return made up to 12/12/01; full list of members (6 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
5 February 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
3 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
3 January 2001 | Return made up to 12/12/00; full list of members (6 pages) |
8 November 2000 | Secretary's particulars changed (1 page) |
8 November 2000 | Secretary's particulars changed (1 page) |
30 October 2000 | Director's particulars changed (1 page) |
30 October 2000 | Director's particulars changed (1 page) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
4 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
17 December 1999 | Return made up to 12/12/99; full list of members (6 pages) |
17 December 1999 | Return made up to 12/12/99; full list of members (6 pages) |
4 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
4 December 1998 | Return made up to 12/12/98; no change of members (4 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 October 1998 | Accounts for a small company made up to 31 March 1998 (5 pages) |
16 December 1997 | Return made up to 12/12/97; full list of members (6 pages) |
16 December 1997 | Return made up to 12/12/97; full list of members (6 pages) |
13 June 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
13 June 1997 | Accounting reference date extended from 31/12/97 to 31/03/98 (1 page) |
17 December 1996 | Secretary resigned (1 page) |
17 December 1996 | Secretary resigned (1 page) |
12 December 1996 | Incorporation (12 pages) |
12 December 1996 | Incorporation (12 pages) |