Sutton
Surrey
SM1 4BW
Director Name | Mr Martin Lawrence Jorden |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
Secretary Name | Mr Martin Lawrence Jorden |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 May 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 May 1999(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | Norman House 8 Burnell Road Sutton Surrey SM1 4BW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Elizabeth Irene Jorden 50.00% Ordinary |
---|---|
1 at £1 | Martin Lawrence Jorden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £210,772 |
Cash | £240,235 |
Current Liabilities | £47,576 |
Latest Accounts | 31 May 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
2 June 2017 | Confirmation statement made on 17 May 2017 with updates (6 pages) |
---|---|
14 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
7 June 2016 | Annual return made up to 17 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
3 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 May 2015 | Annual return made up to 17 May 2015 with a full list of shareholders Statement of capital on 2015-05-26
|
9 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
30 May 2014 | Annual return made up to 17 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 May 2013 | Annual return made up to 17 May 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
25 May 2012 | Director's details changed for Elizabeth Irene Jorden on 14 May 2012 (2 pages) |
25 May 2012 | Annual return made up to 17 May 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Secretary's details changed for Martin Lawrence Jorden on 14 May 2012 (1 page) |
25 May 2012 | Director's details changed for Mr Martin Lawrence Jorden on 14 May 2012 (2 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
25 August 2011 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 25 August 2011 (2 pages) |
25 May 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
19 May 2011 | Secretary's details changed for Martin Lawrence Jorden on 1 April 2011 (1 page) |
19 May 2011 | Director's details changed for Elizabeth Irene Jorden on 1 April 2011 (2 pages) |
19 May 2011 | Director's details changed for Martin Lawrence Jorden on 1 April 2011 (2 pages) |
19 May 2011 | Director's details changed for Elizabeth Irene Jorden on 1 April 2011 (2 pages) |
19 May 2011 | Secretary's details changed for Martin Lawrence Jorden on 1 April 2011 (1 page) |
19 May 2011 | Director's details changed for Martin Lawrence Jorden on 1 April 2011 (2 pages) |
13 April 2011 | Registered office address changed from the White Cottage 19 West Street Epsom Surrey KT18 7BS on 13 April 2011 (1 page) |
15 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
18 May 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Director's details changed for Elizabeth Irene Jorden on 29 April 2010 (2 pages) |
29 April 2010 | Secretary's details changed for Martin Lawrence Jorden on 29 April 2010 (1 page) |
29 April 2010 | Director's details changed for Martin Lawrence Jorden on 29 April 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
18 May 2009 | Return made up to 17/05/09; full list of members (4 pages) |
3 March 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
22 May 2008 | Return made up to 17/05/08; full list of members (4 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 May 2007 | Return made up to 17/05/07; full list of members (2 pages) |
12 February 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
5 June 2006 | Return made up to 17/05/06; full list of members (2 pages) |
14 March 2006 | Total exemption small company accounts made up to 31 May 2005 (4 pages) |
11 May 2005 | Return made up to 17/05/05; full list of members (3 pages) |
21 January 2005 | Total exemption small company accounts made up to 31 May 2004 (4 pages) |
26 May 2004 | Return made up to 17/05/04; full list of members (7 pages) |
28 October 2003 | Total exemption small company accounts made up to 31 May 2003 (4 pages) |
19 May 2003 | Return made up to 17/05/03; full list of members (7 pages) |
2 December 2002 | Total exemption full accounts made up to 31 May 2002 (8 pages) |
21 May 2002 | Return made up to 17/05/02; full list of members (7 pages) |
17 September 2001 | Total exemption full accounts made up to 31 May 2001 (8 pages) |
12 July 2001 | Return made up to 17/05/01; full list of members
|
31 October 2000 | Full accounts made up to 31 May 2000 (8 pages) |
15 June 2000 | Return made up to 17/05/00; full list of members (6 pages) |
15 June 2000 | Registered office changed on 15/06/00 from: st george house station approach, cheam sutton surrey SM2 7AT (1 page) |
26 May 1999 | Secretary resigned (1 page) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New director appointed (2 pages) |
26 May 1999 | New secretary appointed (2 pages) |
26 May 1999 | Director resigned (1 page) |
17 May 1999 | Incorporation (17 pages) |