Farnborough
Hampshire
GU14 8EN
Director Name | Mr Raymond Arthur Winfield |
---|---|
Date of Birth | March 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Gresham Way Frimley Green Camberley Surrey GU16 6LZ |
Secretary Name | Irene Gladys Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Meadowview Road West Ewell Epsom Surrey KT19 9UB |
Director Name | Michaela Tracy Winfield |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(8 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 17 August 2010) |
Role | Learning Support Assis |
Country of Residence | England |
Correspondence Address | 1 Gresham Way Frimley Green Camberley Surrey GU16 6LZ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 March 2000(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | jukeboxshowroom.co.uk |
---|
Registered Address | 2-4 Stoneleigh Park Road Epsom KT19 0QT |
---|---|
Region | South East |
Constituency | Epsom and Ewell |
County | Surrey |
Ward | Auriol |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Stephen John Winfield & Mr Raymond Arthur Winfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £28,314 |
Gross Profit | £25,270 |
Net Worth | -£16,701 |
Cash | £12,644 |
Current Liabilities | £31,794 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 22 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 5 April 2024 (overdue) |
4 August 2017 | Notification of Stephen John Winfield as a person with significant control on 3 August 2017 (2 pages) |
---|---|
1 August 2017 | Cessation of Raymond Arthur Winfield as a person with significant control on 24 July 2017 (1 page) |
1 August 2017 | Termination of appointment of Raymond Arthur Winfield as a director on 24 July 2017 (1 page) |
7 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
9 January 2017 | Total exemption full accounts made up to 30 April 2016 (10 pages) |
9 November 2016 | Registered office address changed from Britannia Chambers 181-185 High Street New Malden Surrey KT3 4BH to 2-4 Stoneleigh Park Road Epsom KT19 0QT on 9 November 2016 (1 page) |
31 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
18 January 2016 | Total exemption full accounts made up to 30 April 2015 (10 pages) |
25 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-25
|
9 February 2015 | Total exemption full accounts made up to 30 April 2014 (8 pages) |
31 March 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
24 January 2014 | Total exemption full accounts made up to 30 April 2013 (9 pages) |
26 March 2013 | Total exemption full accounts made up to 30 April 2012 (8 pages) |
26 March 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (5 pages) |
11 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (5 pages) |
22 March 2012 | Amended accounts made up to 30 April 2011 (8 pages) |
13 February 2012 | Total exemption full accounts made up to 30 April 2011 (8 pages) |
28 March 2011 | Annual return made up to 22 March 2011 with a full list of shareholders (5 pages) |
27 January 2011 | Total exemption full accounts made up to 30 April 2010 (8 pages) |
24 August 2010 | Appointment of Mr Raymond Arthur Winfield as a director (2 pages) |
20 August 2010 | Resolutions
|
17 August 2010 | Termination of appointment of Michaela Winfield as a director (1 page) |
6 April 2010 | Annual return made up to 22 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Michaela Tracy Winfield on 22 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Mr Stephen John Winfield on 22 March 2010 (2 pages) |
30 January 2010 | Total exemption full accounts made up to 30 April 2009 (8 pages) |
31 March 2009 | Return made up to 22/03/09; full list of members (4 pages) |
23 March 2009 | Appointment terminated director raymond winfield (1 page) |
23 March 2009 | Director appointed michaela tracy winfield (2 pages) |
26 June 2008 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
9 April 2008 | Return made up to 22/03/08; full list of members (3 pages) |
18 February 2008 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
3 April 2007 | Return made up to 22/03/07; full list of members (2 pages) |
23 November 2006 | Accounts for a dormant company made up to 30 April 2006 (2 pages) |
29 March 2006 | Return made up to 22/03/06; full list of members (2 pages) |
25 November 2005 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
29 March 2005 | Return made up to 22/03/05; full list of members (7 pages) |
30 November 2004 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
27 March 2004 | Return made up to 22/03/04; full list of members (7 pages) |
24 February 2004 | Accounts for a dormant company made up to 30 April 2003 (1 page) |
31 March 2003 | Return made up to 22/03/03; full list of members (7 pages) |
22 December 2002 | Accounts for a dormant company made up to 30 April 2002 (1 page) |
27 March 2002 | Return made up to 22/03/02; full list of members (6 pages) |
8 November 2001 | Accounts for a dormant company made up to 30 April 2001 (1 page) |
6 April 2001 | Return made up to 22/03/01; full list of members (6 pages) |
22 January 2001 | Accounting reference date extended from 31/03/01 to 30/04/01 (1 page) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Secretary resigned (1 page) |
28 March 2000 | Registered office changed on 28/03/00 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
28 March 2000 | New secretary appointed (2 pages) |
28 March 2000 | New director appointed (2 pages) |
28 March 2000 | Director resigned (1 page) |
22 March 2000 | Incorporation (15 pages) |