Innova Park, Electric Avenue
Enfield
EN3 7XU
Secretary Name | Carlos Anthony Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 22 September 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 36 , Wenta Business Centre Electric Avenue Enfield EN3 7XU |
Director Name | Mr Carlos Anthony Smith |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2008(9 years, 6 months after company formation) |
Appointment Duration | 16 years |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | Suite 36 , Wenta Business Centre Electric Avenue Enfield EN3 7XU |
Director Name | Mrs Katarzyna Kinga Blazejewska |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2011(12 years, 8 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 36 , Wenta Business Centre Electric Avenue Enfield EN3 7XU |
Director Name | Mark Robert Constant |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Role | Management Consultant |
Correspondence Address | 7 Kimbolton Avenue Bedford MK40 3AD |
Director Name | Simon George Smith |
---|---|
Date of Birth | February 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2008(9 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months (resigned 13 March 2018) |
Role | Manager |
Country of Residence | England |
Correspondence Address | Suite 22 The Wenta Business Centre Enfield Innova Park, Electric Avenue Enfield EN3 7XU |
Director Name | Combined Nominees Limited (Corporation) |
---|---|
Date of Birth | August 1990 (Born 33 years ago) |
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NA |
Secretary Name | Combined Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | Victoria House 64 Paul Street London EC2A 4NG |
Website | jayshomecare.co.uk |
---|---|
Telephone | 020 83647797 |
Telephone region | London |
Registered Address | Suite 36 , Wenta Business Centre Electric Avenue Enfield EN3 7XU |
---|---|
Region | London |
Constituency | Enfield North |
County | Greater London |
Ward | Enfield Lock |
Built Up Area | Greater London |
27k at £1 | Miss Mary Elizabeth Smith 60.00% Ordinary A |
---|---|
13.5k at £1 | Mr Carlos Anthony Smith 30.00% Ordinary B |
4.5k at £1 | Mr Simon George Smith 10.00% Ordinary C |
1 at £1 | Mrs Ancia Lorraine Maria Smith 0.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £135,483 |
Cash | £51,949 |
Current Liabilities | £238,548 |
Latest Accounts | 29 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 September |
Latest Return | 16 December 2023 (4 months ago) |
---|---|
Next Return Due | 30 December 2024 (8 months, 1 week from now) |
19 November 2014 | Delivered on: 19 November 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
19 March 2002 | Delivered on: 21 March 2002 Persons entitled: Close Invoice Finance Limited Classification: Charge by way of debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: (Including trade fixtures). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
9 February 1999 | Delivered on: 26 February 1999 Persons entitled: Mary Elizabeth Smith Classification: Debenture Secured details: £78,500 due from the company to the chargee. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
10 March 1999 | Delivered on: 13 March 1999 Satisfied on: 6 August 2003 Persons entitled: Singer & Friedlander Factors Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the present and future including goodwill bookdebts buildings fixtures fixed plant and machinery. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
29 September 2023 | Total exemption full accounts made up to 29 September 2022 (7 pages) |
---|---|
5 January 2023 | Confirmation statement made on 16 December 2022 with updates (5 pages) |
30 September 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
30 June 2022 | Previous accounting period shortened from 30 September 2021 to 29 September 2021 (1 page) |
17 December 2021 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2021 | Director's details changed for Mrs Mary Elizabeth Smith on 16 December 2021 (2 pages) |
16 December 2021 | Confirmation statement made on 16 December 2021 with updates (6 pages) |
16 December 2021 | Change of details for Mrs Mary Elizabeth Smith as a person with significant control on 16 December 2021 (2 pages) |
7 December 2021 | First Gazette notice for compulsory strike-off (1 page) |
19 January 2021 | Registered office address changed from Suite 22 the Wenta Business Centre Enfield Innova Park, Electric Avenue Enfield EN3 7XU United Kingdom to Suite 36 , Wenta Business Centre Electric Avenue Enfield EN3 7XU on 19 January 2021 (1 page) |
24 December 2020 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
1 October 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
1 October 2020 | Total exemption full accounts made up to 30 September 2019 (10 pages) |
20 December 2019 | Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page) |
26 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
23 October 2018 | Previous accounting period extended from 28 January 2018 to 31 March 2018 (1 page) |
23 October 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
8 May 2018 | Termination of appointment of Simon George Smith as a director on 13 March 2018 (1 page) |
6 October 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
6 October 2017 | Confirmation statement made on 17 September 2017 with updates (5 pages) |
5 October 2017 | Change of details for Mrs Mary Elizabeth Smith as a person with significant control on 1 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Miss Mary Elizabeth Smith on 1 October 2017 (2 pages) |
5 October 2017 | Change of details for Mrs Mary Elizabeth Smith as a person with significant control on 1 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Simon George Smith on 1 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Simon George Smith on 1 October 2017 (2 pages) |
5 October 2017 | Director's details changed for Miss Mary Elizabeth Smith on 1 October 2017 (2 pages) |
24 August 2017 | Director's details changed for Carlos Anthony Smith on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Carlos Anthony Smith on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mrs Katarzyna Kinga Blazejewska on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Mrs Katarzyna Kinga Blazejewska on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Simon George Smith on 24 August 2017 (2 pages) |
24 August 2017 | Director's details changed for Simon George Smith on 24 August 2017 (2 pages) |
18 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
18 August 2017 | Total exemption full accounts made up to 31 January 2017 (8 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
24 January 2017 | Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page) |
24 January 2017 | Previous accounting period shortened from 29 January 2016 to 28 January 2016 (1 page) |
12 December 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
12 December 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
6 November 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (3 pages) |
6 November 2016 | Previous accounting period shortened from 30 January 2016 to 29 January 2016 (3 pages) |
28 April 2016 | Registered office address changed from Unit 16 Enfield Enterprise Centre 26-28 Queensway Enfield Middlesex EN3 4SA to Suite 22 the Wenta Business Centre Enfield Innova Park, Electric Avenue Enfield EN3 7XU on 28 April 2016 (1 page) |
28 April 2016 | Registered office address changed from Unit 16 Enfield Enterprise Centre 26-28 Queensway Enfield Middlesex EN3 4SA to Suite 22 the Wenta Business Centre Enfield Innova Park, Electric Avenue Enfield EN3 7XU on 28 April 2016 (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 April 2016 | Total exemption small company accounts made up to 30 January 2015 (4 pages) |
7 April 2016 | Total exemption small company accounts made up to 30 January 2015 (4 pages) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2016 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
11 November 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (3 pages) |
11 November 2015 | Previous accounting period shortened from 31 January 2015 to 30 January 2015 (3 pages) |
19 November 2014 | Registration of charge 036393520004, created on 19 November 2014 (23 pages) |
19 November 2014 | Registration of charge 036393520004, created on 19 November 2014 (23 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (4 pages) |
16 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
16 October 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-10-16
|
5 December 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
5 December 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-12-05
|
20 November 2013 | Resolutions
|
20 November 2013 | Change of share class name or designation (4 pages) |
20 November 2013 | Resolutions
|
20 November 2013 | Change of share class name or designation (4 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 October 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
19 September 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (7 pages) |
5 December 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (7 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
2 December 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
7 September 2011 | Appointment of Mrs Katarzyna Kinga Blazejewska as a director (2 pages) |
7 September 2011 | Appointment of Mrs Katarzyna Kinga Blazejewska as a director (2 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
8 October 2010 | Director's details changed for Mary Elizabeth Smith on 17 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Carlos Anthony Smith on 17 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Carlos Anthony Smith on 17 September 2010 (1 page) |
8 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (4 pages) |
8 October 2010 | Director's details changed for Mary Elizabeth Smith on 17 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Carlos Anthony Smith on 17 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Simon George Smith on 17 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Simon George Smith on 17 September 2010 (2 pages) |
8 October 2010 | Secretary's details changed for Carlos Anthony Smith on 17 September 2010 (1 page) |
25 February 2010 | Full accounts made up to 31 January 2009 (16 pages) |
25 February 2010 | Full accounts made up to 31 January 2009 (16 pages) |
19 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
19 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
15 April 2009 | Director's change of particulars / simon smith / 01/03/2009 (1 page) |
15 April 2009 | Director's change of particulars / simon smith / 01/03/2009 (1 page) |
27 November 2008 | Return made up to 17/09/08; full list of members (4 pages) |
27 November 2008 | Return made up to 17/09/08; full list of members (4 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
12 June 2008 | Director appointed simon george smith (1 page) |
12 June 2008 | Director appointed simon george smith (1 page) |
10 June 2008 | Director appointed carlos anthony smith (2 pages) |
10 June 2008 | Director appointed carlos anthony smith (2 pages) |
18 October 2007 | Return made up to 17/09/07; no change of members (6 pages) |
18 October 2007 | Return made up to 17/09/07; no change of members (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 September 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
16 November 2006 | Return made up to 17/09/06; full list of members (6 pages) |
16 November 2006 | Return made up to 17/09/06; full list of members (6 pages) |
15 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
15 June 2006 | Accounts for a small company made up to 31 January 2006 (6 pages) |
12 January 2006 | £ ic 50000/45000 08/12/05 £ sr 5000@1=5000 (1 page) |
12 January 2006 | £ ic 50000/45000 08/12/05 £ sr 5000@1=5000 (1 page) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
10 October 2005 | Return made up to 17/09/05; full list of members
|
10 October 2005 | Return made up to 17/09/05; full list of members
|
20 June 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
20 June 2005 | Accounts for a small company made up to 31 January 2005 (6 pages) |
29 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
29 October 2004 | Return made up to 17/09/04; full list of members (6 pages) |
21 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
21 June 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
24 October 2003 | Return made up to 17/09/03; full list of members
|
24 October 2003 | Return made up to 17/09/03; full list of members
|
8 August 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
8 August 2003 | Accounts for a small company made up to 31 January 2003 (5 pages) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
6 August 2003 | Declaration of satisfaction of mortgage/charge (1 page) |
20 September 2002 | Return made up to 17/09/02; full list of members (6 pages) |
20 September 2002 | Return made up to 17/09/02; full list of members (6 pages) |
4 September 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
4 September 2002 | Accounts for a small company made up to 31 January 2002 (5 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
21 March 2002 | Particulars of mortgage/charge (3 pages) |
15 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
15 October 2001 | Accounts for a small company made up to 31 January 2001 (5 pages) |
24 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
24 September 2001 | Return made up to 19/09/01; full list of members (6 pages) |
6 June 2001 | Director resigned (1 page) |
6 June 2001 | Director resigned (1 page) |
23 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
23 October 2000 | Return made up to 22/09/00; full list of members (6 pages) |
18 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
18 July 2000 | Accounts for a small company made up to 31 January 2000 (5 pages) |
8 March 2000 | Accounting reference date extended from 30/09/99 to 31/01/00 (1 page) |
8 March 2000 | Accounting reference date extended from 30/09/99 to 31/01/00 (1 page) |
27 September 1999 | Return made up to 22/09/99; full list of members
|
27 September 1999 | Return made up to 22/09/99; full list of members
|
13 March 1999 | Particulars of mortgage/charge (3 pages) |
13 March 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
26 February 1999 | Particulars of mortgage/charge (3 pages) |
10 February 1999 | Registered office changed on 10/02/99 from: gor ray house 758/760 great cambridge road enfield middlesex EN1 3RN (1 page) |
10 February 1999 | Registered office changed on 10/02/99 from: gor ray house 758/760 great cambridge road enfield middlesex EN1 3RN (1 page) |
5 February 1999 | Ad 29/01/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
5 February 1999 | Ad 29/01/99--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
19 October 1998 | Registered office changed on 19/10/98 from: crwys house 33 crwys road cardiff CF2 4YF (1 page) |
19 October 1998 | Director resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
19 October 1998 | Secretary resigned (1 page) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New director appointed (2 pages) |
19 October 1998 | New secretary appointed (2 pages) |
22 September 1998 | Incorporation (20 pages) |
22 September 1998 | Incorporation (20 pages) |