Northbridge
New South Wales
Nsw 2063
Australia
Director Name | Paula Maria Screnci |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 November 2004(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 57 Minimbah Road Northbridge New South Wales Nsw 2063 Australia |
Secretary Name | Joseph Robert Screnci |
---|---|
Nationality | Australian |
Status | Current |
Appointed | 18 November 2004(2 years, 7 months after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 57 Minimbah Road Northbridge New South Wales Nsw 2063 Australia |
Director Name | Fiona Barry |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | Unit 2 34 Burran Avenue Balmoral Beach New South Wales Nsw2088 Australia |
Secretary Name | Fiona Barry |
---|---|
Nationality | Australian |
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Role | Managing Director |
Correspondence Address | Unit 2 34 Burran Avenue Balmoral Beach New South Wales Nsw2088 Australia |
Director Name | Michael Albert Ter Haar |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 14 July 2010) |
Role | Company Director |
Correspondence Address | 37/10 Mount Street Hunters Hill New South Wales Nsw 211 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 April 2002(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | www.mindresources.net/ |
---|
Registered Address | Lynton House 7-12 Tavistock Square London WC1H 9LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | King's Cross |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Jrs Global Pty LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 11 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 25 April 2024 (3 weeks, 5 days from now) |
21 August 2023 | Accounts for a dormant company made up to 30 June 2023 (4 pages) |
---|---|
13 April 2023 | Confirmation statement made on 11 April 2023 with no updates (3 pages) |
29 March 2023 | Accounts for a dormant company made up to 30 June 2022 (4 pages) |
11 April 2022 | Confirmation statement made on 11 April 2022 with no updates (3 pages) |
31 March 2022 | Accounts for a dormant company made up to 30 June 2021 (4 pages) |
24 May 2021 | Accounts for a dormant company made up to 30 June 2020 (4 pages) |
28 April 2021 | Confirmation statement made on 11 April 2021 with no updates (3 pages) |
14 April 2020 | Confirmation statement made on 11 April 2020 with no updates (3 pages) |
5 March 2020 | Accounts for a dormant company made up to 30 June 2019 (4 pages) |
15 May 2019 | Confirmation statement made on 11 April 2019 with no updates (3 pages) |
8 March 2019 | Accounts for a dormant company made up to 30 June 2018 (4 pages) |
11 April 2018 | Confirmation statement made on 11 April 2018 with no updates (3 pages) |
16 March 2018 | Accounts for a dormant company made up to 30 June 2017 (3 pages) |
24 August 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 24 August 2017 (1 page) |
24 August 2017 | Registered office address changed from 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 0YZ to Lynton House 7-12 Tavistock Square London WC1H 9LT on 24 August 2017 (1 page) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
11 July 2017 | Compulsory strike-off action has been discontinued (1 page) |
10 July 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
10 July 2017 | Confirmation statement made on 11 April 2017 with updates (5 pages) |
10 July 2017 | Notification of a person with significant control statement (2 pages) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 July 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
17 November 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
18 April 2016 | Director's details changed for Joseph Robert Screnci on 15 April 2014 (2 pages) |
18 April 2016 | Director's details changed for Paula Maria Screnci on 15 April 2014 (2 pages) |
18 April 2016 | Director's details changed for Joseph Robert Screnci on 15 April 2014 (2 pages) |
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
18 April 2016 | Director's details changed for Paula Maria Screnci on 15 April 2014 (2 pages) |
18 April 2016 | Annual return made up to 11 April 2016 with a full list of shareholders Statement of capital on 2016-04-18
|
15 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
15 July 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
23 April 2015 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 11 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 11 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Paula Maria Screnci on 15 April 2014 (2 pages) |
15 April 2014 | Director's details changed for Paula Maria Screnci on 15 April 2014 (2 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
12 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
17 April 2013 | Annual return made up to 11 April 2013 with a full list of shareholders (5 pages) |
24 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
24 October 2012 | Accounts for a dormant company made up to 30 June 2012 (2 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 11 April 2012 with a full list of shareholders (5 pages) |
29 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
29 November 2011 | Accounts for a dormant company made up to 30 June 2011 (2 pages) |
10 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
10 May 2011 | Annual return made up to 11 April 2011 with a full list of shareholders (5 pages) |
28 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 30 June 2010 (2 pages) |
16 September 2010 | Termination of appointment of Michael Ter Haar as a director (1 page) |
16 September 2010 | Termination of appointment of Michael Ter Haar as a director (1 page) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
6 May 2010 | Annual return made up to 11 April 2010 with a full list of shareholders (5 pages) |
15 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
15 February 2010 | Accounts for a dormant company made up to 30 June 2009 (2 pages) |
29 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
29 June 2009 | Return made up to 11/04/09; full list of members (4 pages) |
1 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
1 April 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
8 May 2008 | Director's change of particulars / michael ter haar / 10/04/2008 (1 page) |
8 May 2008 | Director's change of particulars / michael ter haar / 10/04/2008 (1 page) |
8 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 11/04/08; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 June 2007 | Return made up to 11/04/07; full list of members (3 pages) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Director's particulars changed (1 page) |
7 June 2007 | Return made up to 11/04/07; full list of members (3 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
14 February 2007 | Total exemption small company accounts made up to 30 June 2006 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
8 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
8 May 2006 | Return made up to 11/04/06; full list of members (3 pages) |
9 May 2005 | Return made up to 11/04/05; full list of members
|
9 May 2005 | Return made up to 11/04/05; full list of members
|
5 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
5 February 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
24 December 2004 | Secretary resigned;director resigned (1 page) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New secretary appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
24 December 2004 | New director appointed (2 pages) |
13 May 2004 | Return made up to 11/04/04; full list of members (5 pages) |
13 May 2004 | Return made up to 11/04/04; full list of members (5 pages) |
23 February 2004 | Resolutions
|
19 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
23 May 2003 | Return made up to 11/04/03; full list of members
|
23 May 2003 | Return made up to 11/04/03; full list of members
|
13 May 2002 | Director resigned (1 page) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Director resigned (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
13 May 2002 | New secretary appointed;new director appointed (2 pages) |
13 May 2002 | New director appointed (2 pages) |
13 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Registered office changed on 13/05/02 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
13 May 2002 | Accounting reference date extended from 30/04/03 to 30/06/03 (1 page) |
13 May 2002 | Secretary resigned (1 page) |
11 April 2002 | Incorporation (31 pages) |
11 April 2002 | Incorporation (31 pages) |