Radlett
Hertfordshire
WD7 8EW
Director Name | Mrs Melanie Jayne Mickler |
---|---|
Date of Birth | March 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2021(22 years, 11 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3a Chestnut House Farm Close Shenley Hertfordshire WD7 9AD |
Director Name | Jane Margaret Fielding |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Statutory Manager |
Country of Residence | England |
Correspondence Address | 66 Thornbury Gardens Borehamwood Hertfordshire WD6 1RE |
Director Name | Mr Barry Joseph Mickler |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Pharmacist |
Country of Residence | United Kingdom |
Correspondence Address | 27 Oakridge Avenue Radlett Hertfordshire WD7 8EW |
Director Name | Jacqueline Gertrude Mickler |
---|---|
Date of Birth | October 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Beautician |
Correspondence Address | 27 Oakridge Avenue Radlett Hertfordshire WD7 8EW |
Secretary Name | Emanuel David Kleyman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Brook Cottage Brook Drive Radlett Hertfordshire WD7 8ET |
Secretary Name | Jacqueline Gertrude Mickler |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 January 1999(same day as company formation) |
Role | Beautician |
Correspondence Address | 27 Oakridge Avenue Radlett Hertfordshire WD7 8EW |
Website | jolindamedicalsupplies.com |
---|---|
Telephone | 01923 839983 |
Telephone region | Watford |
Registered Address | 3a Chestnut House Farm Close Shenley Herts WD7 9AD |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Shenley |
Ward | Shenley |
Address Matches | Over 80 other UK companies use this postal address |
879 at £1 | Jolinda Holdings LTD 80.05% Ordinary |
---|---|
219 at £1 | Melanie Jayne Mickler 19.95% Ordinary |
Year | 2014 |
---|---|
Net Worth | £456,386 |
Cash | £180,965 |
Current Liabilities | £92,754 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 4 January 2024 (4 months ago) |
---|---|
Next Return Due | 18 January 2025 (8 months, 2 weeks from now) |
4 January 2024 | Confirmation statement made on 4 January 2024 with updates (5 pages) |
---|---|
31 October 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
5 January 2023 | Confirmation statement made on 4 January 2023 with updates (5 pages) |
21 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
4 January 2022 | Confirmation statement made on 4 January 2022 with updates (5 pages) |
22 December 2021 | Appointment of Mrs Melanie Jayne Mickler as a director on 22 December 2021 (2 pages) |
22 December 2021 | Termination of appointment of Jacqueline Gertrude Mickler as a secretary on 22 December 2021 (1 page) |
25 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
4 January 2021 | Confirmation statement made on 4 January 2021 with updates (5 pages) |
25 September 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
6 January 2020 | Confirmation statement made on 4 January 2020 with updates (4 pages) |
2 July 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 January 2019 | Confirmation statement made on 4 January 2019 with updates (4 pages) |
18 September 2018 | Current accounting period extended from 31 January 2019 to 31 March 2019 (1 page) |
21 August 2018 | Total exemption full accounts made up to 31 January 2018 (9 pages) |
9 January 2018 | Confirmation statement made on 4 January 2018 with updates (4 pages) |
2 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
2 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
6 March 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
6 March 2017 | Confirmation statement made on 4 January 2017 with updates (5 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
19 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
20 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 4 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
23 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 May 2015 | Compulsory strike-off action has been discontinued (1 page) |
13 May 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 4 January 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
28 February 2014 | Annual return made up to 4 January 2014 with a full list of shareholders Statement of capital on 2014-02-28
|
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
8 August 2013 | Total exemption small company accounts made up to 31 January 2013 (8 pages) |
19 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 4 January 2013 with a full list of shareholders (4 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
14 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
7 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
7 February 2012 | Annual return made up to 4 January 2012 with a full list of shareholders (4 pages) |
23 August 2011 | Termination of appointment of Jacqueline Mickler as a director (1 page) |
23 August 2011 | Termination of appointment of Jacqueline Mickler as a director (1 page) |
17 August 2011 | Appointment of Mr Barry Joseph Mickler as a director (2 pages) |
17 August 2011 | Appointment of Mr Barry Joseph Mickler as a director (2 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
2 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Annual return made up to 4 January 2011 with a full list of shareholders (4 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
16 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Annual return made up to 4 January 2010 with a full list of shareholders (4 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
27 November 2009 | Total exemption small company accounts made up to 31 January 2009 (7 pages) |
9 October 2009 | Termination of appointment of Barry Mickler as a director (1 page) |
9 October 2009 | Termination of appointment of Barry Mickler as a director (1 page) |
29 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 04/01/09; full list of members (4 pages) |
15 August 2008 | Return made up to 04/01/08; full list of members (4 pages) |
15 August 2008 | Return made up to 04/01/08; full list of members (4 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
9 May 2008 | Total exemption small company accounts made up to 31 January 2008 (7 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
27 June 2007 | Total exemption small company accounts made up to 31 January 2007 (8 pages) |
13 March 2007 | Return made up to 04/01/07; full list of members (3 pages) |
13 March 2007 | Return made up to 04/01/07; full list of members (3 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
30 November 2006 | Total exemption small company accounts made up to 31 January 2006 (8 pages) |
13 March 2006 | Return made up to 04/01/06; full list of members (3 pages) |
13 March 2006 | Return made up to 04/01/06; full list of members (3 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: northway house 1379 high road whetstone london N20 9LP (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: northway house 1379 high road whetstone london N20 9LP (1 page) |
5 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
5 July 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
19 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
19 January 2005 | Return made up to 04/01/05; full list of members (7 pages) |
20 September 2004 | Registered office changed on 20/09/04 from: brook cottage brook drive radlett hertfordshire WD7 8ET (1 page) |
20 September 2004 | Registered office changed on 20/09/04 from: brook cottage brook drive radlett hertfordshire WD7 8ET (1 page) |
20 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
20 July 2004 | Total exemption small company accounts made up to 31 January 2004 (7 pages) |
16 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
16 January 2004 | Return made up to 04/01/04; full list of members (7 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
15 October 2003 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
11 February 2003 | Return made up to 04/01/03; full list of members (7 pages) |
11 February 2003 | Return made up to 04/01/03; full list of members (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
14 November 2002 | Total exemption small company accounts made up to 31 January 2002 (7 pages) |
30 January 2002 | Ad 18/01/02--------- £ si 998@1=998 £ ic 100/1098 (2 pages) |
30 January 2002 | Ad 18/01/02--------- £ si 998@1=998 £ ic 100/1098 (2 pages) |
17 January 2002 | Return made up to 04/01/02; full list of members
|
17 January 2002 | Return made up to 04/01/02; full list of members
|
2 January 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
2 January 2002 | Total exemption small company accounts made up to 31 January 2001 (7 pages) |
31 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
31 January 2001 | Return made up to 04/01/01; full list of members (6 pages) |
7 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
7 December 2000 | Accounts for a small company made up to 31 January 2000 (7 pages) |
19 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
19 January 2000 | Return made up to 04/01/00; full list of members (6 pages) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | Ad 04/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 1999 | New director appointed (2 pages) |
5 February 1999 | New secretary appointed;new director appointed (2 pages) |
5 February 1999 | Ad 04/01/99--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
5 February 1999 | Secretary resigned (1 page) |
5 February 1999 | Director resigned (1 page) |
4 January 1999 | Incorporation (17 pages) |
4 January 1999 | Incorporation (17 pages) |