Romford
Essex
RM6 4LU
Director Name | Mr Jude Umeh |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 June 1998(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 45 Bishop Ken Road Harrow Middlesex HA3 7HU |
Secretary Name | Anthony Mordi |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 38 Curzon Avenue Stanmore London HA7 2AN |
Website | juicygroove.com |
---|---|
Telephone | 07 956666530 |
Telephone region | Mobile |
Registered Address | 143 High Street Barnet Hertfordshire EN5 5UZ |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | High Barnet |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
9 at £1 | Yvonne Umeh 9.00% Ordinary |
---|---|
51 at £1 | Jude Umeh 51.00% Ordinary |
20 at £1 | Gerard Finn 20.00% Ordinary |
20 at £1 | Sabina Umeh 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £100 |
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 | 24 March 2024 (1 month ago) |
---|---|
Next Return Due | 7 April 2025 (11 months, 2 weeks from now) |
16 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
---|---|
25 March 2017 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 July 2016 | Registered office address changed from C/O C/O Mordi & Co Solicitors 402 Holloway Road 1st Floor London N7 6PZ to 143 High Street Barnet Hertfordshire EN5 5UZ on 17 July 2016 (1 page) |
27 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
20 March 2016 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
7 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
7 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-07
|
20 February 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
27 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
19 May 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
3 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (5 pages) |
23 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
4 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
4 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (5 pages) |
29 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
19 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (5 pages) |
20 April 2011 | Registered office address changed from 45 Bishop Ken Road Harrow Middlesex HA3 7HU on 20 April 2011 (1 page) |
20 April 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
4 June 2010 | Director's details changed for Jude Umeh on 3 June 2010 (2 pages) |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
4 June 2010 | Director's details changed for Jude Umeh on 3 June 2010 (2 pages) |
12 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 June 2009 | Return made up to 03/06/09; full list of members (4 pages) |
13 April 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
17 July 2008 | Accounts for a dormant company made up to 30 June 2007 (2 pages) |
16 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
15 June 2008 | Director's change of particulars / gerrard finn / 14/06/2008 (1 page) |
4 June 2007 | Return made up to 03/06/07; full list of members (3 pages) |
11 May 2007 | Accounts for a dormant company made up to 30 June 2006 (2 pages) |
2 October 2006 | Accounts for a dormant company made up to 30 June 2005 (2 pages) |
12 September 2006 | Registered office changed on 12/09/06 from: 45 bishop ken road harrow middlesex HA3 7HU (1 page) |
12 September 2006 | Return made up to 03/06/06; full list of members
|
28 June 2005 | Return made up to 03/06/05; full list of members (8 pages) |
22 April 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
10 June 2004 | Return made up to 03/06/04; full list of members (8 pages) |
6 May 2004 | Total exemption full accounts made up to 30 June 2003 (8 pages) |
4 July 2003 | Total exemption full accounts made up to 30 June 2002 (8 pages) |
10 June 2003 | Return made up to 03/06/03; full list of members (8 pages) |
25 July 2002 | Return made up to 03/06/02; full list of members
|
24 April 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
11 June 2001 | Return made up to 03/06/01; full list of members (7 pages) |
23 April 2001 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
13 June 2000 | Return made up to 03/06/00; full list of members
|
30 January 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
23 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
3 June 1998 | Incorporation (21 pages) |