Suite 125
Watford
WD24 4AS
Secretary Name | Lindsey Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 May 2003(1 year, 12 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 January 2006) |
Role | Company Director |
Correspondence Address | 360 Croxley View Watford Hertfordshire WD18 6PR |
Secretary Name | Mr Martyn Adam Railton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(4 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 01 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 186 St. Albans Road Suite 125 Watford WD24 4AS |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 May 2001(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Director Name | Millennium Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 2003) |
Correspondence Address | First Floor 462/464 St Albans Road Watford Hertfordshire WD24 6SR |
Secretary Name | Millennium Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 June 2001(3 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 26 May 2003) |
Correspondence Address | First Floor 462-464 St Albans Road Watford Hertfordshire WD24 6SR |
Telephone | 01923 817910 |
---|---|
Telephone region | Watford |
Registered Address | 186 St. Albans Road Suite 125 Watford WD24 4AS |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Callowland |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
2 at £1 | Jason Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2 |
Cash | £5,906 |
Current Liabilities | £13,042 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2022 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 May 2023 (11 months ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 2 weeks from now) |
22 January 2021 | Termination of appointment of Martyn Adam Railton as a secretary on 1 January 2021 (1 page) |
---|---|
31 December 2020 | Micro company accounts made up to 31 March 2020 (4 pages) |
7 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
28 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
6 September 2018 | Registered office address changed from 15/23 Greenhill Crescent Watford Hertfordshire WD18 8PH to 186 st. Albans Road Suite 125 Watford WD24 4AS on 6 September 2018 (1 page) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 January 2018 | Micro company accounts made up to 31 March 2017 (4 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
22 June 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
17 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
17 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
17 July 2016 | Confirmation statement made on 17 July 2016 with updates (5 pages) |
17 July 2016 | Annual return made up to 29 May 2016 with a full list of shareholders Statement of capital on 2016-07-17
|
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
8 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Secretary's details changed for Mr Martyn Adam Railton on 1 May 2014 (1 page) |
5 June 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Secretary's details changed for Mr Martyn Adam Railton on 1 May 2014 (1 page) |
5 June 2014 | Director's details changed for Mr Jason Carl Smith on 1 May 2014 (2 pages) |
5 June 2014 | Secretary's details changed for Mr Martyn Adam Railton on 1 May 2014 (1 page) |
5 June 2014 | Director's details changed for Mr Jason Carl Smith on 1 May 2014 (2 pages) |
5 June 2014 | Director's details changed for Mr Jason Carl Smith on 1 May 2014 (2 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
6 June 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (4 pages) |
5 June 2013 | Registered office address changed from 135 the Parade Watford Hertfordshire WD17 1NA England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 135 the Parade Watford Hertfordshire WD17 1NA England on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from 135 the Parade Watford Hertfordshire WD17 1NA England on 5 June 2013 (1 page) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
2 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (4 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
9 January 2012 | Total exemption full accounts made up to 31 March 2011 (6 pages) |
1 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
1 July 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (4 pages) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
25 May 2011 | Compulsory strike-off action has been discontinued (1 page) |
24 May 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
24 May 2011 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
29 June 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
1 April 2010 | Total exemption full accounts made up to 31 March 2009 (7 pages) |
13 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
13 July 2009 | Return made up to 29/05/09; full list of members (3 pages) |
13 July 2009 | Registered office changed on 13/07/2009 from 464 st albans road watford hertfordshire WD24 6SR (1 page) |
13 July 2009 | Registered office changed on 13/07/2009 from 464 st albans road watford hertfordshire WD24 6SR (1 page) |
3 April 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
3 April 2009 | Total exemption full accounts made up to 31 March 2008 (7 pages) |
1 July 2008 | Return made up to 29/05/08; full list of members (3 pages) |
1 July 2008 | Return made up to 29/05/08; full list of members (3 pages) |
4 April 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
4 April 2008 | Total exemption full accounts made up to 31 March 2007 (7 pages) |
21 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
21 June 2007 | Return made up to 29/05/07; full list of members (2 pages) |
25 April 2007 | Company name changed jason management services limite d\certificate issued on 25/04/07 (2 pages) |
25 April 2007 | Company name changed jason management services limite d\certificate issued on 25/04/07 (2 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
22 December 2006 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
8 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
8 June 2006 | Return made up to 29/05/06; full list of members (3 pages) |
24 March 2006 | Registered office changed on 24/03/06 from: first floor 462-464 saint albans road watford hertfordshire WD24 6SR (1 page) |
24 March 2006 | Registered office changed on 24/03/06 from: first floor 462-464 saint albans road watford hertfordshire WD24 6SR (1 page) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | New secretary appointed (2 pages) |
18 January 2006 | Secretary resigned (1 page) |
18 January 2006 | Secretary resigned (1 page) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
9 January 2006 | Total exemption full accounts made up to 31 March 2005 (7 pages) |
19 July 2005 | Return made up to 29/05/05; full list of members (6 pages) |
19 July 2005 | Return made up to 29/05/05; full list of members (6 pages) |
15 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
15 October 2004 | Total exemption full accounts made up to 31 March 2004 (7 pages) |
10 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
10 June 2004 | Return made up to 29/05/04; full list of members (6 pages) |
29 September 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
29 September 2003 | Accounting reference date shortened from 31/05/04 to 31/03/04 (1 page) |
17 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
17 June 2003 | Accounts for a dormant company made up to 31 May 2003 (1 page) |
11 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
11 June 2003 | Return made up to 29/05/03; full list of members (6 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | New director appointed (2 pages) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | New secretary appointed (2 pages) |
5 June 2003 | Director resigned (1 page) |
5 June 2003 | Secretary resigned (1 page) |
5 June 2003 | Director resigned (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 1ST floor the old national westminster 464 st albans road watford hertfordshire WD24 6SR (1 page) |
8 May 2003 | Registered office changed on 08/05/03 from: 1ST floor the old national westminster 464 st albans road watford hertfordshire WD24 6SR (1 page) |
9 April 2003 | Company name changed multiband LIMITED\certificate issued on 09/04/03 (2 pages) |
9 April 2003 | Company name changed multiband LIMITED\certificate issued on 09/04/03 (2 pages) |
7 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 29/05/02; full list of members (6 pages) |
10 August 2001 | New secretary appointed (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: multitax LIMITED first floor the old national westminster 464 st albans road watford hertfordshire WD2 5QU (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | Registered office changed on 10/08/01 from: multitax LIMITED first floor the old national westminster 464 st albans road watford hertfordshire WD2 5QU (1 page) |
10 August 2001 | New director appointed (2 pages) |
10 August 2001 | New secretary appointed (2 pages) |
6 July 2001 | Registered office changed on 06/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
6 July 2001 | Registered office changed on 06/07/01 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page) |
6 July 2001 | Secretary resigned (1 page) |
6 July 2001 | Director resigned (1 page) |
29 May 2001 | Incorporation (7 pages) |
29 May 2001 | Incorporation (7 pages) |