140 Windmill Road
Sunbury On Thames
Middlesex
TW16 7HT
Director Name | Matthew Bell |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 1 year, 9 months (resigned 26 May 2004) |
Role | Graphic Design |
Correspondence Address | 17a Lyndhurst Road London NW3 5NL |
Secretary Name | Julian Evans |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 August 2002(3 weeks, 2 days after company formation) |
Appointment Duration | 12 years, 2 months (resigned 11 November 2014) |
Role | Business Manager |
Country of Residence | England |
Correspondence Address | 1 Nestles Avenue Hayes Middlesex UB3 4UZ |
Director Name | Mr Mark Robinson |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 01 November 2005) |
Role | Design |
Country of Residence | England |
Correspondence Address | 25 Brunel Road Maidenhead Berkshire SL6 2RP |
Director Name | Mr Mark Edward Thorpe |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 May 2004(1 year, 9 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 16 September 2008) |
Role | Property Management |
Country of Residence | United Kingdom |
Correspondence Address | Chandlers Slough Road Iver Heath Buckinghamshire SL0 0EA |
Director Name | Ms Rita Tyson-Bowles |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2008(6 years, 2 months after company formation) |
Appointment Duration | 6 years (resigned 11 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Nestles Avenue Hayes Middlesex UB3 4UZ |
Director Name | Mrs Rachel Elizabeth Elnaugh |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 January 2011(8 years, 5 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 18 November 2011) |
Role | Entrepreneur |
Country of Residence | United Kingdom |
Correspondence Address | 1 Nestles Avenue Hayes Middlesex UB3 4UZ |
Director Name | Buyview Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | 1st Floor Offices 8-10 Stamford Hill London N16 6XZ |
Secretary Name | AA Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 August 2002(same day as company formation) |
Correspondence Address | First Floor Offices 8-10 Stamford Hill London N16 6XZ |
Website | walltastic.com |
---|---|
Telephone | 07 957147556 |
Telephone region | Mobile |
Registered Address | 246 Godstone Road Godstone Road Whyteleafe CR3 0EF |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Whyteleafe |
Ward | Whyteleafe |
Built Up Area | Greater London |
100 at £1 | Julian Evans 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £842,881 |
Cash | £664,903 |
Current Liabilities | £331,256 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 August 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 16 August 2024 (3 months, 1 week from now) |
26 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
9 December 2020 | Registered office address changed from 25 Moorgate London EC2R 6AY to 246 Godstone Road Godstone Road Whyteleafe CR3 0EF on 9 December 2020 (1 page) |
14 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
16 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
20 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (9 pages) |
9 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
9 August 2018 | Register inspection address has been changed from 1 Nestles Avenue Hayes Middlesex UB3 4UZ to Office 140 Unit F Dolphin Industrial Estate 140 Windmill Road Sunbury-on-Thames Middlesex TW16 7HT (1 page) |
27 June 2018 | Change of details for Mr Julian Evans as a person with significant control on 27 June 2018 (2 pages) |
27 June 2018 | Director's details changed for Mr Julian Evans on 27 June 2018 (2 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (8 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
8 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
17 May 2016 | Register(s) moved to registered inspection location 1 Nestles Avenue Hayes Middlesex UB3 4UZ (1 page) |
17 May 2016 | Register(s) moved to registered inspection location 1 Nestles Avenue Hayes Middlesex UB3 4UZ (1 page) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
15 December 2015 | Total exemption small company accounts made up to 31 March 2015 (11 pages) |
6 October 2015 | Memorandum and Articles of Association (2 pages) |
6 October 2015 | Resolutions
|
6 October 2015 | Memorandum and Articles of Association (2 pages) |
6 October 2015 | Resolutions
|
27 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
27 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-27
|
26 August 2015 | Termination of appointment of Rita Tyson-Bowles as a director on 11 November 2014 (2 pages) |
26 August 2015 | Register inspection address has been changed to 1 Nestles Avenue Hayes Middlesex UB3 4UZ (2 pages) |
26 August 2015 | Termination of appointment of Julian Evans as a secretary on 11 November 2014 (2 pages) |
26 August 2015 | Termination of appointment of Rita Tyson-Bowles as a director on 11 November 2014 (2 pages) |
26 August 2015 | Register inspection address has been changed to 1 Nestles Avenue Hayes Middlesex UB3 4UZ (2 pages) |
26 August 2015 | Termination of appointment of Julian Evans as a secretary on 11 November 2014 (2 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
17 April 2014 | Director's details changed for Ms Rita Tyson-Bowles on 17 April 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Julian Evans on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 1 Nestles Avenue Hayes Middlesex UB3 4UZ on 17 April 2014 (1 page) |
17 April 2014 | Director's details changed for Julian Evans on 14 April 2014 (2 pages) |
17 April 2014 | Director's details changed for Ms Rita Tyson-Bowles on 17 April 2014 (2 pages) |
17 April 2014 | Secretary's details changed for Julian Evans on 17 April 2014 (1 page) |
17 April 2014 | Registered office address changed from 1 Nestles Avenue Hayes Middlesex UB3 4UZ on 17 April 2014 (1 page) |
17 April 2014 | Director's details changed for Julian Evans on 14 April 2014 (2 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
12 December 2013 | Total exemption small company accounts made up to 31 March 2013 (10 pages) |
29 November 2013 | Director's details changed for Julian Evans on 22 November 2013 (2 pages) |
29 November 2013 | Director's details changed for Julian Evans on 22 November 2013 (2 pages) |
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
20 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders Statement of capital on 2013-08-20
|
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
24 December 2012 | Total exemption small company accounts made up to 31 March 2012 (10 pages) |
18 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
18 September 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 March 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 November 2011 | Termination of appointment of Rachel Elnaugh as a director (2 pages) |
23 November 2011 | Termination of appointment of Rachel Elnaugh as a director (2 pages) |
31 August 2011 | Director's details changed for Mrs Rachel Elizabeth Elnaugh on 2 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Director's details changed for Mrs Rachel Elizabeth Elnaugh on 2 August 2011 (2 pages) |
31 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Director's details changed for Mrs Rachel Elizabeth Elnaugh on 2 August 2011 (2 pages) |
12 April 2011 | Appointment of Mrs Rachel Elizabeth Elnaugh as a director (3 pages) |
12 April 2011 | Appointment of Mrs Rachel Elizabeth Elnaugh as a director (3 pages) |
5 April 2011 | Registered office address changed from 4 Mulroy Drive Camberley Surrey GU15 1LX on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from 4 Mulroy Drive Camberley Surrey GU15 1LX on 5 April 2011 (2 pages) |
5 April 2011 | Registered office address changed from 4 Mulroy Drive Camberley Surrey GU15 1LX on 5 April 2011 (2 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
14 September 2010 | Director's details changed for Julian Evans on 1 August 2010 (2 pages) |
14 September 2010 | Secretary's details changed for Julian Evans on 1 August 2010 (1 page) |
14 September 2010 | Director's details changed for Ms Rita Tyson-Bowles on 1 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Julian Evans on 1 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Director's details changed for Julian Evans on 1 August 2010 (2 pages) |
14 September 2010 | Director's details changed for Ms Rita Tyson-Bowles on 1 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
14 September 2010 | Secretary's details changed for Julian Evans on 1 August 2010 (1 page) |
14 September 2010 | Secretary's details changed for Julian Evans on 1 August 2010 (1 page) |
14 September 2010 | Director's details changed for Ms Rita Tyson-Bowles on 1 August 2010 (2 pages) |
14 September 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (3 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
1 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
27 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
27 October 2009 | Annual return made up to 2 August 2009 with a full list of shareholders (4 pages) |
5 February 2009 | Memorandum and Articles of Association (6 pages) |
5 February 2009 | Memorandum and Articles of Association (6 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 February 2009 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
27 January 2009 | Company name changed jam c designs LIMITED\certificate issued on 27/01/09 (2 pages) |
27 January 2009 | Company name changed jam c designs LIMITED\certificate issued on 27/01/09 (2 pages) |
10 November 2008 | Return made up to 02/08/08; full list of members (4 pages) |
10 November 2008 | Return made up to 02/08/08; full list of members (4 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
4 November 2008 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
31 October 2008 | Director and secretary's change of particulars / julian evans / 29/10/2008 (1 page) |
31 October 2008 | Director and secretary's change of particulars / julian evans / 29/10/2008 (1 page) |
29 October 2008 | Director appointed ms rita tyson-bowles (1 page) |
29 October 2008 | Director appointed ms rita tyson-bowles (1 page) |
29 October 2008 | Director and secretary's change of particulars / julian evans / 20/10/2008 (1 page) |
29 October 2008 | Director and secretary's change of particulars / julian evans / 20/10/2008 (1 page) |
29 October 2008 | Director and secretary's change of particulars / julian evans / 20/10/2008 (1 page) |
29 October 2008 | Director and secretary's change of particulars / julian evans / 20/10/2008 (1 page) |
28 October 2008 | Appointment terminated director mark thorpe (1 page) |
28 October 2008 | Appointment terminated director mark thorpe (1 page) |
12 November 2007 | Return made up to 02/08/07; full list of members (3 pages) |
12 November 2007 | Return made up to 02/08/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (3 pages) |
15 December 2006 | Return made up to 02/08/06; full list of members (3 pages) |
15 December 2006 | Return made up to 02/08/06; full list of members (3 pages) |
11 December 2006 | Return made up to 02/08/05; full list of members (3 pages) |
11 December 2006 | Return made up to 02/08/05; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
15 November 2005 | Director resigned (1 page) |
15 November 2005 | Director resigned (1 page) |
14 April 2005 | Return made up to 02/08/04; full list of members (7 pages) |
14 April 2005 | Return made up to 02/08/04; full list of members (7 pages) |
24 June 2004 | New director appointed (4 pages) |
24 June 2004 | New director appointed (4 pages) |
8 June 2004 | New director appointed (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | Director resigned (1 page) |
8 June 2004 | New director appointed (1 page) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
5 February 2004 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
28 July 2003 | Return made up to 02/08/03; full list of members (7 pages) |
28 July 2003 | Return made up to 02/08/03; full list of members (7 pages) |
17 March 2003 | Secretary resigned (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
17 March 2003 | Director resigned (1 page) |
17 March 2003 | New director appointed (1 page) |
17 March 2003 | New director appointed (1 page) |
17 March 2003 | Accounting reference date shortened from 31/08/03 to 31/03/03 (1 page) |
17 March 2003 | Secretary resigned (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
28 February 2003 | New secretary appointed;new director appointed (1 page) |
28 February 2003 | New secretary appointed;new director appointed (1 page) |
28 February 2003 | Registered office changed on 28/02/03 from: 1ST floor offices 8/10 stamford hill london N16 6XZ (1 page) |
2 August 2002 | Incorporation (12 pages) |
2 August 2002 | Incorporation (12 pages) |