Upminster
Essex
RM14 1DL
Director Name | Mr John Marsden |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Carpenter |
Correspondence Address | 24 Purford Green Harlow Essex CM18 6HJ |
Secretary Name | John Terence Avers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Role | Carpenter |
Correspondence Address | 86 Westminster Gardens Barking Essex IG11 0BL |
Secretary Name | Lesley Ann Avers |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(10 months, 1 week after company formation) |
Appointment Duration | 18 years, 12 months (resigned 27 December 2019) |
Role | Company Director |
Correspondence Address | 9 Grosvenor Gardens Upminster Essex RM14 1DL |
Director Name | Nominee Directors Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Secretary Name | Nominee Secretaries Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2000(same day as company formation) |
Correspondence Address | 3 Garden Walk London EC2A 3EQ |
Website | javerscarpentry.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 783997 |
Telephone region | Romford |
Registered Address | 183-189 The Vale London W3 7RW |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Southfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Terence Avers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£22,895 |
Cash | £3,652 |
Current Liabilities | £16,023 |
Latest Accounts | 28 February 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
18 September 2020 | Registered office address changed from 42 Queens Gardens Rainham Essex RM13 8EB England to 183-189 the Vale London W3 7RW on 18 September 2020 (1 page) |
---|---|
18 August 2020 | Registered office address changed from 9 Grosvenor Gardens Upminster Essex RM14 1DL to 42 Queens Gardens Rainham Essex RM13 8EB on 18 August 2020 (1 page) |
1 May 2020 | Confirmation statement made on 29 February 2020 with no updates (3 pages) |
17 January 2020 | Micro company accounts made up to 28 February 2019 (4 pages) |
30 December 2019 | Termination of appointment of Lesley Ann Avers as a secretary on 27 December 2019 (1 page) |
6 March 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
29 November 2018 | Micro company accounts made up to 28 February 2018 (4 pages) |
28 February 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
13 November 2017 | Micro company accounts made up to 28 February 2017 (2 pages) |
27 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
27 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
22 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
7 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 24 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
18 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 24 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
22 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 24 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
25 February 2013 | Registered office address changed from 9 Grosvenor Gardens Upminster Essex RM14 1DL on 25 February 2013 (1 page) |
25 February 2013 | Registered office address changed from 9 Grosvenor Gardens Upminster Essex RM14 1DL on 25 February 2013 (1 page) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 24 February 2013 with a full list of shareholders (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
3 July 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
21 March 2012 | Annual return made up to 24 February 2012 with a full list of shareholders (4 pages) |
7 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
7 April 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
21 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 24 February 2011 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 March 2010 | Director's details changed for John Terence Avers on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for John Terence Avers on 1 October 2009 (2 pages) |
25 March 2010 | Director's details changed for John Terence Avers on 1 October 2009 (2 pages) |
25 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
25 March 2010 | Annual return made up to 24 February 2010 with a full list of shareholders (4 pages) |
7 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
7 July 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
3 April 2009 | Return made up to 24/02/09; full list of members (3 pages) |
3 April 2009 | Return made up to 24/02/09; full list of members (3 pages) |
28 July 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
28 July 2008 | Total exemption small company accounts made up to 28 February 2008 (5 pages) |
30 May 2008 | Return made up to 24/02/08; full list of members (3 pages) |
30 May 2008 | Return made up to 24/02/08; full list of members (3 pages) |
6 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
6 July 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Secretary's particulars changed (1 page) |
28 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
28 February 2007 | Director's particulars changed (1 page) |
28 February 2007 | Return made up to 24/02/07; full list of members (2 pages) |
6 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
6 July 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
15 March 2006 | Registered office changed on 15/03/06 from: 11 southview drive upminster essex RM14 2LH (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 11 southview drive upminster essex RM14 2LH (1 page) |
24 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
24 February 2006 | Return made up to 24/02/06; full list of members (2 pages) |
23 January 2006 | Secretary's particulars changed (1 page) |
23 January 2006 | Secretary's particulars changed (1 page) |
25 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
25 July 2005 | Total exemption small company accounts made up to 28 February 2005 (6 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
1 April 2005 | Return made up to 28/02/05; full list of members (2 pages) |
2 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
2 December 2004 | Total exemption small company accounts made up to 29 February 2004 (5 pages) |
27 February 2004 | Return made up to 28/02/04; full list of members (6 pages) |
27 February 2004 | Return made up to 28/02/04; full list of members (6 pages) |
17 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
17 October 2003 | Total exemption small company accounts made up to 28 February 2003 (5 pages) |
4 April 2003 | Return made up to 28/02/03; full list of members
|
4 April 2003 | Return made up to 28/02/03; full list of members
|
5 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
5 December 2002 | Total exemption small company accounts made up to 28 February 2002 (6 pages) |
2 May 2002 | Return made up to 28/02/02; full list of members (6 pages) |
2 May 2002 | Return made up to 28/02/02; full list of members (6 pages) |
4 December 2001 | Accounts for a dormant company made up to 27 February 2001 (3 pages) |
4 December 2001 | Accounts for a dormant company made up to 27 February 2001 (3 pages) |
22 May 2001 | Secretary resigned (1 page) |
22 May 2001 | Secretary resigned (1 page) |
14 May 2001 | Return made up to 28/02/01; full list of members
|
14 May 2001 | Return made up to 28/02/01; full list of members
|
10 January 2001 | New secretary appointed (2 pages) |
10 January 2001 | New secretary appointed (2 pages) |
5 January 2001 | Director resigned (1 page) |
5 January 2001 | Director resigned (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 24 purford green harlow essex CM18 6HJ (1 page) |
20 December 2000 | Registered office changed on 20/12/00 from: 24 purford green harlow essex CM18 6HJ (1 page) |
12 December 2000 | Company name changed heritage restoration (uk) limite d\certificate issued on 13/12/00 (2 pages) |
12 December 2000 | Company name changed heritage restoration (uk) limite d\certificate issued on 13/12/00 (2 pages) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 86 westminster gardens barking essex IG11 0BL (1 page) |
3 April 2000 | Registered office changed on 03/04/00 from: 86 westminster gardens barking essex IG11 0BL (1 page) |
3 April 2000 | Director resigned (1 page) |
3 April 2000 | New director appointed (2 pages) |
3 April 2000 | New secretary appointed (2 pages) |
3 April 2000 | Secretary resigned (1 page) |
3 April 2000 | New secretary appointed (2 pages) |
27 March 2000 | Company name changed heritage timber preservation lim ited\certificate issued on 28/03/00 (2 pages) |
27 March 2000 | Company name changed heritage timber preservation lim ited\certificate issued on 28/03/00 (2 pages) |
28 February 2000 | Incorporation (16 pages) |
28 February 2000 | Incorporation (16 pages) |