Dartford
Kent
DA1 1BB
Director Name | Miss Jemma Michelle Rollison |
---|---|
Date of Birth | May 1984 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2008(8 years after company formation) |
Appointment Duration | 14 years, 7 months (closed 27 December 2022) |
Role | Adminstration |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Director Name | Miss Jodie Anne Rollison |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 May 2008(8 years after company formation) |
Appointment Duration | 14 years, 7 months (closed 27 December 2022) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Mrs Jean Mildred Jones |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2000(1 month, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 16 September 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Lodge 5 Fremantle Road Belvedere Kent DA17 6ES |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2000(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | Trinity House 3 Bullace Lane Dartford Kent DA1 1BB |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
49 at £1 | Jemma Michelle Rollison 49.49% Ordinary |
---|---|
49 at £1 | Jodie Anne Rollison 49.49% Ordinary |
1 at £1 | Jean Mildred Jones 1.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £957 |
Cash | £4,664 |
Current Liabilities | £8,753 |
Latest Accounts | 31 May 2021 (2 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
3 July 2020 | Confirmation statement made on 4 April 2020 with updates (5 pages) |
---|---|
28 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
16 May 2019 | Confirmation statement made on 2 May 2019 with updates (5 pages) |
24 April 2019 | Secretary's details changed for Jodie Anne Rollison on 24 April 2019 (1 page) |
28 February 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
14 June 2018 | Director's details changed for Miss Jemma Michelle Rollison on 31 May 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 2 May 2018 with updates (5 pages) |
14 June 2018 | Director's details changed for Miss Jodie Anne Rollison on 31 May 2017 (2 pages) |
27 February 2018 | Micro company accounts made up to 31 May 2017 (5 pages) |
24 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
24 May 2017 | Confirmation statement made on 2 May 2017 with updates (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
4 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
4 July 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-07-04
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
21 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
21 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
7 February 2013 | Total exemption small company accounts made up to 31 May 2012 (4 pages) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
18 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
8 December 2011 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
21 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
21 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
18 July 2011 | Registered office address changed from Squirrel Lodge Swan Lane Edenbridge Kent TN8 6AL on 18 July 2011 (2 pages) |
18 July 2011 | Termination of appointment of Jean Jones as a director (2 pages) |
18 July 2011 | Registered office address changed from Squirrel Lodge Swan Lane Edenbridge Kent TN8 6AL on 18 July 2011 (2 pages) |
18 July 2011 | Termination of appointment of Jean Jones as a director (2 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
12 August 2010 | Total exemption small company accounts made up to 31 May 2010 (7 pages) |
19 May 2010 | Director's details changed for Jodie Anne Rollison on 2 May 2010 (2 pages) |
19 May 2010 | Secretary's details changed for Jodie Anne Rollison on 2 May 2010 (1 page) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Jodie Anne Rollison on 2 May 2010 (2 pages) |
19 May 2010 | Director's details changed for Jodie Anne Rollison on 2 May 2010 (2 pages) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Secretary's details changed for Jodie Anne Rollison on 2 May 2010 (1 page) |
19 May 2010 | Secretary's details changed for Jodie Anne Rollison on 2 May 2010 (1 page) |
19 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
15 October 2009 | Director's details changed for Jemma Michelle Rollinson on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Jemma Michelle Rollinson on 15 October 2009 (2 pages) |
17 September 2009 | Appointment terminated director jean jones (1 page) |
17 September 2009 | Appointment terminated director jean jones (1 page) |
10 September 2009 | Ad 10/09/09\gbp si 1@1=1\gbp ic 99/100\ (1 page) |
10 September 2009 | Ad 10/09/09\gbp si 1@1=1\gbp ic 99/100\ (1 page) |
27 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
27 August 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
7 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
9 June 2008 | Director appointed jodie anne rollison (2 pages) |
9 June 2008 | Director appointed jodie anne rollison (2 pages) |
27 May 2008 | Director appointed jemma michelle rollinson (2 pages) |
27 May 2008 | Director appointed jemma michelle rollinson (2 pages) |
23 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
23 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
16 August 2007 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
24 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 02/05/07; full list of members (2 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
16 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
16 May 2006 | Return made up to 02/05/06; full list of members (2 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
8 December 2005 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
3 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
3 May 2005 | Return made up to 02/05/05; full list of members (2 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
12 January 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
29 June 2004 | Return made up to 02/05/04; full list of members (6 pages) |
29 June 2004 | Return made up to 02/05/04; full list of members (6 pages) |
11 May 2004 | Registered office changed on 11/05/04 from: 155 main road biggin hill westerham kent TN16 3JP (1 page) |
11 May 2004 | Registered office changed on 11/05/04 from: 155 main road biggin hill westerham kent TN16 3JP (1 page) |
2 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 31 May 2003 (7 pages) |
10 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
10 May 2003 | Return made up to 02/05/03; full list of members (6 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 May 2002 (7 pages) |
13 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
13 May 2002 | Return made up to 02/05/02; full list of members (6 pages) |
8 November 2001 | Ad 31/05/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
8 November 2001 | Ad 31/05/01--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
8 November 2001 | Total exemption small company accounts made up to 31 May 2001 (6 pages) |
1 June 2001 | Return made up to 02/05/01; full list of members (6 pages) |
1 June 2001 | Return made up to 02/05/01; full list of members (6 pages) |
16 August 2000 | New director appointed (2 pages) |
16 August 2000 | New director appointed (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
3 August 2000 | New secretary appointed (2 pages) |
20 June 2000 | Registered office changed on 20/06/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
20 June 2000 | Registered office changed on 20/06/00 from: 47/49 green lane northwood middlesex HA6 3AE (1 page) |
15 May 2000 | Director resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Secretary resigned (1 page) |
15 May 2000 | Director resigned (1 page) |
2 May 2000 | Incorporation (17 pages) |
2 May 2000 | Incorporation (17 pages) |