Hoddesdon
Hertfordshire
EN11 0BZ
Secretary Name | Gillian Thorne |
---|---|
Nationality | British |
Status | Current |
Appointed | 31 March 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 11 Pindar Road Hoddesdon Hertfordshire EN11 0BZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 March 2000(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jandl-scaffolding.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 35356981 |
Telephone region | London |
Registered Address | Unit 11 Pindar Road Hoddesdon Hertfordshire EN11 0BZ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
99 at £1 | Louis Marcel Giroud 99.00% Ordinary |
---|---|
1 at £1 | Jean Mabell Giroud 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £500,916 |
Cash | £46,045 |
Current Liabilities | £359,003 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 16 February 2025 (9 months, 3 weeks from now) |
22 February 2016 | Delivered on: 2 March 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (11 pages) |
---|---|
2 February 2023 | Confirmation statement made on 2 February 2023 with updates (5 pages) |
24 January 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
29 September 2022 | Director's details changed for Mr Louis Marcel Giroud on 16 September 2022 (2 pages) |
29 September 2022 | Registered office address changed from Unit 11 Pindar Road Hoddesdon Hertfordshire EN11 0DH to Unit 11 Pindar Road Hoddesdon Hertfordshire EN11 0BZ on 29 September 2022 (1 page) |
27 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
25 March 2022 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
15 April 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
31 March 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
16 July 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
16 July 2020 | Secretary's details changed for Gillian Thorne on 31 March 2020 (1 page) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
10 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
5 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
30 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
30 May 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
5 January 2017 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
6 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
2 March 2016 | Registration of charge 039619820001, created on 22 February 2016 (18 pages) |
2 March 2016 | Registration of charge 039619820001, created on 22 February 2016 (18 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
6 May 2015 | Annual return made up to 31 March 2015 Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 31 March 2015 Statement of capital on 2015-05-06
|
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Director's details changed for Louis Marcel Giroud on 10 July 2014 (3 pages) |
5 September 2014 | Director's details changed for Louis Marcel Giroud on 10 July 2014 (3 pages) |
6 June 2014 | Annual return made up to 31 March 2014 Statement of capital on 2014-06-06
|
6 June 2014 | Annual return made up to 31 March 2014 Statement of capital on 2014-06-06
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (14 pages) |
5 June 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (14 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
22 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
17 October 2012 | Secretary's details changed for Gillian Thorne on 8 October 2012 (3 pages) |
17 October 2012 | Secretary's details changed for Gillian Thorne on 8 October 2012 (3 pages) |
17 October 2012 | Secretary's details changed for Gillian Thorne on 8 October 2012 (3 pages) |
2 May 2012 | Annual return made up to 31 March 2012 (14 pages) |
2 May 2012 | Annual return made up to 31 March 2012 (14 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
29 February 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
13 June 2011 | Annual return made up to 31 March 2011 (14 pages) |
13 June 2011 | Annual return made up to 31 March 2011 (14 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
14 February 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
5 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
5 May 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (15 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
22 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 April 2009 | Return made up to 31/03/09; no change of members (4 pages) |
16 April 2009 | Return made up to 31/03/09; no change of members (4 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
26 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
30 April 2008 | Return made up to 31/03/08; no change of members (6 pages) |
30 April 2008 | Return made up to 31/03/08; no change of members (6 pages) |
17 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
17 October 2007 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
16 April 2007 | Return made up to 31/03/07; full list of members (6 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
15 January 2007 | Total exemption full accounts made up to 31 March 2006 (9 pages) |
7 April 2006 | Return made up to 31/03/06; full list of members
|
7 April 2006 | Return made up to 31/03/06; full list of members
|
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
15 December 2005 | Total exemption small company accounts made up to 31 March 2005 (9 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
11 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
24 January 2005 | Registered office changed on 24/01/05 from: kings wood nurseries bullsmoor lane enfield middlesex EN1 4SF (1 page) |
24 January 2005 | Registered office changed on 24/01/05 from: kings wood nurseries bullsmoor lane enfield middlesex EN1 4SF (1 page) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
20 October 2004 | Total exemption full accounts made up to 31 March 2004 (9 pages) |
23 March 2004 | Return made up to 31/03/04; full list of members (6 pages) |
23 March 2004 | Return made up to 31/03/04; full list of members (6 pages) |
24 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
24 October 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
6 June 2003 | Return made up to 31/03/03; full list of members (6 pages) |
6 June 2003 | Return made up to 31/03/03; full list of members (6 pages) |
12 February 2003 | Return made up to 31/03/02; full list of members
|
12 February 2003 | Return made up to 31/03/02; full list of members
|
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
7 February 2003 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
31 January 2003 | Registered office changed on 31/01/03 from: 22 trinity house trinity lane waltham cross hertfordshire EN8 7EF (1 page) |
31 January 2003 | Registered office changed on 31/01/03 from: 22 trinity house trinity lane waltham cross hertfordshire EN8 7EF (1 page) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
16 January 2002 | Total exemption full accounts made up to 31 March 2001 (9 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
24 April 2001 | Return made up to 31/03/01; full list of members (6 pages) |
19 June 2000 | Ad 04/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
19 June 2000 | Ad 04/05/00--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | Secretary resigned (1 page) |
3 May 2000 | New secretary appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | New director appointed (2 pages) |
3 May 2000 | Director resigned (1 page) |
3 May 2000 | Secretary resigned (1 page) |
31 March 2000 | Incorporation (20 pages) |
31 March 2000 | Incorporation (20 pages) |