London
WC1N 3GS
Secretary Name | Valerie Beryl Parkhouse |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 February 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
Director Name | Mr Christopher Lincoln Parkhouse |
---|---|
Date of Birth | March 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2013(13 years, 6 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Pyrotechnician |
Country of Residence | England |
Correspondence Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
Director Name | Glassmill Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Secretary Name | Eden Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 February 2000(same day as company formation) |
Correspondence Address | The Quadrant 118 London Road Kingston Surrey KT2 6QJ |
Website | www.justfx.co.uk |
---|
Registered Address | 21-27 Lamb's Conduit Street London WC1N 3GS |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £54,047 |
Cash | £19,195 |
Current Liabilities | £60,196 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (10 months, 3 weeks from now) |
17 June 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
9 March 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
3 June 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
1 March 2019 | Confirmation statement made on 28 February 2019 with updates (4 pages) |
28 June 2018 | Micro company accounts made up to 31 March 2018 (3 pages) |
20 April 2018 | Notification of Christopher Lincoln Parkhouse as a person with significant control on 5 April 2018 (2 pages) |
20 April 2018 | Cessation of Valerie Beryl Parkhouse as a person with significant control on 5 April 2018 (1 page) |
4 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
6 June 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 28 February 2017 with updates (6 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
29 February 2016 | Director's details changed for Lincoln Cameron Parkhouse on 29 February 2016 (2 pages) |
29 February 2016 | Secretary's details changed for Valerie Beryl Parkhouse on 29 February 2016 (1 page) |
29 February 2016 | Director's details changed for Lincoln Cameron Parkhouse on 29 February 2016 (2 pages) |
29 February 2016 | Secretary's details changed for Valerie Beryl Parkhouse on 29 February 2016 (1 page) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 May 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
5 September 2013 | Appointment of Mr Christopher Lincoln Parkhouse as a director (2 pages) |
5 September 2013 | Appointment of Mr Christopher Lincoln Parkhouse as a director (2 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 June 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page) |
26 March 2013 | Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
10 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
24 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
22 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
23 February 2010 | Director's details changed for Lincoln Cameron Parkhouse on 21 February 2010 (2 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for Lincoln Cameron Parkhouse on 21 February 2010 (2 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 April 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
24 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
2 July 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
24 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
24 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
8 May 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
7 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
7 March 2007 | Return made up to 24/02/07; full list of members (2 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 May 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
9 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
9 March 2006 | Return made up to 24/02/06; full list of members (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 May 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 April 2005 | Return made up to 24/02/05; full list of members (6 pages) |
6 April 2005 | Return made up to 24/02/05; full list of members (6 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
1 July 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
21 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
21 May 2004 | Accounting reference date shortened from 30/04/05 to 31/03/05 (1 page) |
1 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
1 March 2004 | Return made up to 24/02/04; full list of members (6 pages) |
23 June 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
23 June 2003 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
1 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
1 March 2003 | Return made up to 24/02/03; full list of members (6 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
22 July 2002 | Total exemption small company accounts made up to 30 April 2002 (4 pages) |
28 February 2002 | Return made up to 24/02/02; full list of members (6 pages) |
28 February 2002 | Return made up to 24/02/02; full list of members (6 pages) |
12 June 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
12 June 2001 | Accounts for a small company made up to 30 April 2001 (4 pages) |
7 March 2001 | Return made up to 24/02/01; full list of members
|
7 March 2001 | Return made up to 24/02/01; full list of members
|
22 May 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
22 May 2000 | Accounting reference date extended from 28/02/01 to 30/04/01 (1 page) |
22 May 2000 | Ad 11/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
22 May 2000 | Ad 11/05/00--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
7 March 2000 | New secretary appointed (2 pages) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | New director appointed (2 pages) |
6 March 2000 | Secretary resigned (1 page) |
6 March 2000 | Director resigned (1 page) |
6 March 2000 | Secretary resigned (1 page) |
24 February 2000 | Incorporation (17 pages) |
24 February 2000 | Incorporation (17 pages) |