Staines-Upon-Thames
Surrey
TW18 4AX
Director Name | Mr Philip Oliver Gould Smith |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 26 Ferndale Avenue Chertsey Surrey KT16 9RB |
Secretary Name | Mrs Julie Gilmour |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Clandon Avenue Thorpe Egham Surrey TW20 8LP |
Director Name | Mr Mohammad Inam Ullah |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 February 2014(13 years, 8 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 30 November 2023) |
Role | Chartered Certified Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Centurion House London Road Staines-Upon-Thames Surrey TW18 4AX |
Website | jsandco.com |
---|---|
Telephone | 01784 455748 |
Telephone region | Staines |
Registered Address | Centurion House London Road Staines-Upon-Thames Surrey TW18 4AX |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Staines |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
51 at £1 | Maurice Brooks 51.00% Ordinary |
---|---|
49 at £1 | Inam Mohammad Ullah 49.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,543 |
Cash | £13,825 |
Current Liabilities | £101,919 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 month, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (11 months ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 2 weeks from now) |
14 December 2023 | Termination of appointment of Mohammad Inam Ullah as a director on 30 November 2023 (1 page) |
---|---|
30 June 2023 | Total exemption full accounts made up to 30 June 2022 (10 pages) |
23 June 2023 | Confirmation statement made on 5 June 2023 with no updates (3 pages) |
1 August 2022 | Total exemption full accounts made up to 30 June 2021 (9 pages) |
8 July 2022 | Confirmation statement made on 5 June 2022 with no updates (3 pages) |
30 July 2021 | Total exemption full accounts made up to 30 June 2020 (9 pages) |
23 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
29 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (9 pages) |
26 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (8 pages) |
5 June 2018 | Confirmation statement made on 5 June 2018 with no updates (3 pages) |
27 March 2018 | Total exemption full accounts made up to 30 June 2017 (8 pages) |
31 July 2017 | Registered office address changed from Northumberland House Drake Avenue Staines Middlesex TW18 2AP to Centurion House London Road Staines-upon-Thames Surrey TW18 4AX on 31 July 2017 (1 page) |
31 July 2017 | Registered office address changed from Northumberland House Drake Avenue Staines Middlesex TW18 2AP to Centurion House London Road Staines-upon-Thames Surrey TW18 4AX on 31 July 2017 (1 page) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
13 June 2017 | Confirmation statement made on 9 June 2017 with updates (5 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
27 March 2017 | Total exemption small company accounts made up to 30 June 2016 (7 pages) |
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 9 June 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
29 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
2 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-02
|
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
26 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
17 February 2014 | Appointment of Mr Mohammad Inam Ullah as a director (2 pages) |
17 February 2014 | Appointment of Mr Mohammad Inam Ullah as a director (2 pages) |
17 February 2014 | Termination of appointment of Philip Smith as a director (1 page) |
17 February 2014 | Termination of appointment of Philip Smith as a director (1 page) |
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
4 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (4 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
20 November 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
6 June 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (4 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
8 March 2012 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
22 February 2012 | Director's details changed for Mr Maurice Brian Brooks on 1 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Maurice Brian Brooks on 1 February 2012 (2 pages) |
22 February 2012 | Director's details changed for Mr Maurice Brian Brooks on 1 February 2012 (2 pages) |
20 February 2012 | Termination of appointment of Julie Gilmour as a secretary (1 page) |
20 February 2012 | Termination of appointment of Julie Gilmour as a secretary (1 page) |
8 December 2011 | Registered office address changed from , Burma House, Station Path, Staines, Middlesex, TW18 4LA on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from , Burma House, Station Path, Staines, Middlesex, TW18 4LA on 8 December 2011 (1 page) |
8 December 2011 | Registered office address changed from , Burma House, Station Path, Staines, Middlesex, TW18 4LA on 8 December 2011 (1 page) |
10 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
10 June 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 June 2010 (7 pages) |
16 September 2010 | Resolutions
|
16 September 2010 | Resolutions
|
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Maurice Brian Brooks on 6 June 2010 (2 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Director's details changed for Mr Maurice Brian Brooks on 6 June 2010 (2 pages) |
7 June 2010 | Director's details changed for Mr Maurice Brian Brooks on 6 June 2010 (2 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
6 April 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
16 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
16 July 2009 | Return made up to 06/06/09; full list of members (4 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
1 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
6 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
6 August 2008 | Return made up to 06/06/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
16 August 2007 | Return made up to 06/06/07; full list of members (2 pages) |
16 August 2007 | Return made up to 06/06/07; full list of members (2 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
27 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
27 July 2006 | Return made up to 06/06/06; full list of members (2 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
5 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
2 December 2005 | Registered office changed on 02/12/05 from: northumberland house, drake avenue, staines, middlesex TW18 2AP (1 page) |
2 December 2005 | Registered office changed on 02/12/05 from: northumberland house, drake avenue, staines, middlesex TW18 2AP (1 page) |
17 June 2005 | Return made up to 06/06/05; full list of members
|
17 June 2005 | Return made up to 06/06/05; full list of members
|
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
4 May 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
21 July 2004 | Return made up to 06/06/04; full list of members
|
21 July 2004 | Return made up to 06/06/04; full list of members
|
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
6 May 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
17 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
17 June 2003 | Return made up to 06/06/03; full list of members (7 pages) |
15 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
15 May 2003 | Total exemption small company accounts made up to 30 June 2002 (4 pages) |
4 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
4 July 2002 | Return made up to 06/06/02; full list of members (7 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
3 May 2002 | Total exemption full accounts made up to 30 June 2001 (6 pages) |
19 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
19 June 2001 | Return made up to 06/06/01; full list of members (6 pages) |
6 June 2000 | Incorporation (14 pages) |
6 June 2000 | Incorporation (14 pages) |