Newborough
Peterborough
Cambridgeshire
PE6 7QT
Secretary Name | Mr Gareth Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 37 Soke Road Newborough Peterborough Cambridgeshire PE6 7QT |
Director Name | Amanda Louise Wadley-Jones |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2002(same day as company formation) |
Role | Civil Servant |
Country of Residence | United Kingdom |
Correspondence Address | 37 Soke Road Newborough Peterborough PE6 7QT |
Website | www.jjvillas.com |
---|
Registered Address | 15 Stukeley Street 1st Floor, C/O Delin, Gary Jones London WC2B 5LT |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
32k at £1 | Amanda Louise Wadley-jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £70,984 |
Current Liabilities | £200 |
Latest Accounts | 31 December 2023 (4 months ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 30 July 2023 (9 months ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 1 week from now) |
16 September 2023 | Total exemption full accounts made up to 31 December 2022 (15 pages) |
---|---|
30 July 2023 | Confirmation statement made on 30 July 2023 with no updates (3 pages) |
11 August 2022 | Confirmation statement made on 30 July 2022 with no updates (3 pages) |
19 June 2022 | Unaudited abridged accounts made up to 31 December 2021 (8 pages) |
25 September 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
10 August 2021 | Confirmation statement made on 30 July 2021 with no updates (3 pages) |
3 August 2020 | Confirmation statement made on 30 July 2020 with no updates (3 pages) |
25 May 2020 | Micro company accounts made up to 31 December 2019 (8 pages) |
29 March 2020 | Cessation of Amanda Louise Wadley-Jones as a person with significant control on 27 March 2020 (1 page) |
29 March 2020 | Registered office address changed from 37 Soke Road Newborough Peterborough PE6 7QT to 22 Baker Street 4th Floor, C/O Aprirose London W1U 3BW on 29 March 2020 (1 page) |
29 March 2020 | Notification of Gary Jones as a person with significant control on 27 March 2020 (2 pages) |
20 March 2020 | Termination of appointment of Amanda Louise Wadley-Jones as a director on 16 March 2020 (1 page) |
15 September 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
4 August 2019 | Confirmation statement made on 30 July 2019 with no updates (3 pages) |
31 July 2018 | Confirmation statement made on 30 July 2018 with no updates (3 pages) |
10 June 2018 | Unaudited abridged accounts made up to 31 December 2017 (8 pages) |
3 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
3 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with no updates (3 pages) |
25 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
25 September 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
31 July 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
31 July 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
27 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
27 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
2 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
2 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-02
|
3 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-03
|
3 August 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders
|
29 May 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
29 May 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
23 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
23 October 2012 | Total exemption full accounts made up to 31 December 2011 (8 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
1 August 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
7 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
7 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
8 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
8 April 2011 | Total exemption full accounts made up to 31 December 2010 (8 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
20 September 2010 | Total exemption full accounts made up to 31 December 2009 (8 pages) |
15 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
15 August 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
31 October 2009 | Total exemption full accounts made up to 31 December 2008 (8 pages) |
10 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
10 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
18 December 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
18 December 2008 | Total exemption full accounts made up to 31 December 2007 (8 pages) |
26 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
26 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
4 October 2007 | Total exemption full accounts made up to 31 December 2006 (8 pages) |
4 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
4 September 2007 | Return made up to 30/07/07; full list of members (2 pages) |
1 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
1 August 2006 | Return made up to 30/07/06; full list of members (2 pages) |
25 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
25 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
11 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
11 August 2005 | Return made up to 30/07/05; full list of members (2 pages) |
9 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
9 April 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
19 November 2004 | Resolutions
|
19 November 2004 | Resolutions
|
24 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
24 September 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
24 August 2004 | Return made up to 30/07/04; full list of members
|
24 August 2004 | Return made up to 30/07/04; full list of members
|
30 March 2004 | Registered office changed on 30/03/04 from: 156 the drive bexley kent DA5 3BX (1 page) |
30 March 2004 | Registered office changed on 30/03/04 from: 156 the drive bexley kent DA5 3BX (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 16 cleveland avenue hampton middlesex TW12 2RD (1 page) |
5 February 2004 | Registered office changed on 05/02/04 from: 16 cleveland avenue hampton middlesex TW12 2RD (1 page) |
8 September 2003 | Return made up to 30/07/03; full list of members; amend (7 pages) |
8 September 2003 | Return made up to 30/07/03; full list of members; amend (7 pages) |
13 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
13 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
13 August 2003 | Return made up to 30/07/03; full list of members (7 pages) |
13 August 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
7 January 2003 | Statement of affairs (9 pages) |
7 January 2003 | Statement of affairs (9 pages) |
7 January 2003 | Ad 02/08/02-02/08/02 £ si 10@1=10 £ ic 32000/32010 (2 pages) |
7 January 2003 | Ad 02/08/02-02/08/02 £ si 10@1=10 £ ic 32000/32010 (2 pages) |
23 September 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
23 September 2002 | Accounting reference date shortened from 31/07/03 to 31/12/02 (1 page) |
30 July 2002 | Incorporation (22 pages) |
30 July 2002 | Incorporation (22 pages) |