Croydon
Surrey
CR0 5NS
Secretary Name | Stephen Garland Morley And Scott Accounting |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(4 years, 11 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 23 June 2008) |
Role | Accountants |
Correspondence Address | Winterton House Nixey Close Slough Berkshire |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | White Corfield Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 September 2001(same day as company formation) |
Correspondence Address | 420 Brighton Road South Croydon Surrey CR2 6AN |
Website | jca-design.com |
---|---|
Telephone | 020 86865657 |
Telephone region | London |
Registered Address | The Studio 45 Stanhope Road Croydon Surrey CR0 5NS |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
2 at £1 | Mr John Anthony Chambers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £27,009 |
Cash | £9,188 |
Current Liabilities | £72,639 |
Latest Accounts | 14 September 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 14 September |
22 December 2017 | Previous accounting period extended from 31 March 2017 to 14 September 2017 (1 page) |
---|---|
19 September 2017 | Confirmation statement made on 19 September 2017 with no updates (3 pages) |
27 June 2017 | Withdraw the company strike off application (1 page) |
16 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
8 May 2017 | Application to strike the company off the register (3 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 September 2016 | Confirmation statement made on 19 September 2016 with updates (5 pages) |
7 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 September 2015 | Annual return made up to 19 September 2015 with a full list of shareholders Statement of capital on 2015-09-23
|
15 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
25 September 2014 | Registered office address changed from C/O John Chambers 45 Stanhope Road Croydon Surrey CR0 5NS United Kingdom to The Studio 45 Stanhope Road Croydon Surrey CR0 5NS on 25 September 2014 (1 page) |
25 September 2014 | Annual return made up to 19 September 2014 with a full list of shareholders Statement of capital on 2014-09-25
|
27 September 2013 | Annual return made up to 19 September 2013 with a full list of shareholders Statement of capital on 2013-09-27
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 September 2012 | Annual return made up to 19 September 2012 with a full list of shareholders (3 pages) |
25 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 November 2011 | Annual return made up to 19 September 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 August 2011 | Registered office address changed from Cygnet House, 12-14 Sydenham Road, Croydon Surrey CR0 2EE on 4 August 2011 (1 page) |
4 August 2011 | Registered office address changed from Cygnet House, 12-14 Sydenham Road, Croydon Surrey CR0 2EE on 4 August 2011 (1 page) |
21 September 2010 | Annual return made up to 19 September 2010 with a full list of shareholders (3 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 October 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
22 September 2009 | Return made up to 19/09/09; full list of members (3 pages) |
16 October 2008 | Return made up to 19/09/08; full list of members (3 pages) |
19 August 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
3 July 2008 | Appointment terminated secretary stephen morley and scott accounting (1 page) |
4 October 2007 | Location of debenture register (1 page) |
4 October 2007 | Registered office changed on 04/10/07 from: cygnet house, 12-14 sydenham road, croydon surrey CR0 2EE (1 page) |
4 October 2007 | Return made up to 19/09/07; full list of members (2 pages) |
4 October 2007 | Location of register of members (1 page) |
18 September 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: suite 3.03C park house 22 park street croydon surrey CR0 1YE (1 page) |
14 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
2 October 2006 | Return made up to 19/09/06; full list of members (2 pages) |
2 October 2006 | New secretary appointed (1 page) |
29 September 2006 | Location of register of members (1 page) |
29 September 2006 | Location of debenture register (1 page) |
29 September 2006 | Registered office changed on 29/09/06 from: suite 3.03C park house 22 park street croydon surrey CR0 1YE (1 page) |
29 September 2006 | Secretary resigned (1 page) |
17 January 2006 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
3 October 2005 | Registered office changed on 03/10/05 from: suite 303C park house 22 park street croydon surrey CR0 1YE (1 page) |
3 October 2005 | Return made up to 19/09/05; full list of members (2 pages) |
9 September 2004 | Return made up to 19/09/04; full list of members (6 pages) |
19 July 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 November 2003 | Return made up to 19/09/03; full list of members
|
16 July 2003 | Registered office changed on 16/07/03 from: amy johnson house 15 cherry orchard road croydon surrey CR9 6BJ (1 page) |
10 July 2003 | Accounting reference date extended from 30/09/03 to 31/03/04 (1 page) |
26 November 2002 | Return made up to 19/09/02; full list of members (6 pages) |
20 November 2002 | Accounts for a dormant company made up to 30 September 2002 (6 pages) |
18 April 2002 | New secretary appointed (2 pages) |
10 October 2001 | New director appointed (2 pages) |
26 September 2001 | Registered office changed on 26/09/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page) |
26 September 2001 | Director resigned (1 page) |
26 September 2001 | Secretary resigned (1 page) |
19 September 2001 | Incorporation (15 pages) |