Company NameEurojoy Ltd
DirectorShea Bodner
Company StatusActive
Company Number04624098
CategoryPrivate Limited Company
Incorporation Date23 December 2002(21 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5241Retail sale of textiles
SIC 47510Retail sale of textiles in specialised stores

Directors

Secretary NameRachel Bodner
NationalityBritish
StatusCurrent
Appointed04 February 2003(1 month, 1 week after company formation)
Appointment Duration21 years, 2 months
RoleHousewife
Correspondence Address3 Filey Avenue
London
N16 6NU
Director NameMr Shea Bodner
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 2024(21 years, 1 month after company formation)
Appointment Duration2 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Filey Ave Filey Avenue
London
N16 6JL
Director NameMr Chaim Bodner
Date of BirthJune 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed04 February 2003(1 month, 1 week after company formation)
Appointment Duration21 years (resigned 03 February 2024)
RoleResercher
Country of ResidenceEngland
Correspondence Address3 Filey Avenue
London
N16 6NU
Director NameM & K Nominee Directors Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX
Secretary NameM & K Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2002(same day as company formation)
Correspondence Address43 Wellington Avenue
London
N15 6AX

Location

Registered AddressMedcar House
149a Stamford Hill
London
N16 5LL
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2 at £1Mr C. Bodner
100.00%
Ordinary

Financials

Year2014
Net Worth£3,221
Cash£3,429

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End30 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

16 February 2024Appointment of Mr Shea Bodner as a director on 3 February 2024 (2 pages)
16 February 2024Cessation of Chaim Bodner as a person with significant control on 3 February 2024 (1 page)
16 February 2024Termination of appointment of Chaim Bodner as a director on 3 February 2024 (1 page)
16 February 2024Confirmation statement made on 23 December 2023 with updates (4 pages)
16 February 2024Notification of Avigdor Brinner as a person with significant control on 3 February 2024 (2 pages)
29 September 2023Micro company accounts made up to 31 December 2022 (8 pages)
3 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 December 2021 (8 pages)
22 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
27 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
5 May 2021Micro company accounts made up to 31 December 2020 (8 pages)
18 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
9 September 2020Micro company accounts made up to 31 December 2019 (8 pages)
30 December 2019Confirmation statement made on 23 December 2019 with no updates (3 pages)
18 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
27 December 2018Confirmation statement made on 23 December 2018 with no updates (3 pages)
18 September 2018Micro company accounts made up to 31 December 2017 (8 pages)
5 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
17 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
1 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
29 December 2015Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2015-12-29
  • GBP 2
(4 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
24 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
30 December 2014Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 2
(4 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
6 August 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
31 December 2013Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2013-12-31
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
5 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
22 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
4 January 2010Director's details changed for Chaim Bodner on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Chaim Bodner on 4 January 2010 (2 pages)
4 January 2010Director's details changed for Chaim Bodner on 4 January 2010 (2 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
14 January 2009Return made up to 23/12/08; full list of members (3 pages)
14 January 2009Return made up to 23/12/08; full list of members (3 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
3 November 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
29 January 2008Return made up to 23/12/07; no change of members (6 pages)
29 January 2008Return made up to 23/12/07; no change of members (6 pages)
17 January 2008Registered office changed on 17/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
17 January 2008Registered office changed on 17/01/08 from: 4 amhurst parade amhurst park london N16 5AA (1 page)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
20 January 2007Return made up to 23/12/06; full list of members (6 pages)
20 January 2007Return made up to 23/12/06; full list of members (6 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
12 January 2006Return made up to 23/12/05; full list of members (6 pages)
12 January 2006Return made up to 23/12/05; full list of members (6 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
10 August 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
21 December 2004Return made up to 23/12/04; full list of members (6 pages)
21 December 2004Return made up to 23/12/04; full list of members (6 pages)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
29 September 2004Registered office changed on 29/09/04 from: 3 filey avenue london N16 6NU (1 page)
29 September 2004Registered office changed on 29/09/04 from: 3 filey avenue london N16 6NU (1 page)
29 September 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
10 January 2004Return made up to 23/12/03; full list of members (6 pages)
10 January 2004Return made up to 23/12/03; full list of members (6 pages)
14 February 2003Registered office changed on 14/02/03 from: 43 wellington avenue london N15 6AX (1 page)
14 February 2003Secretary resigned (1 page)
14 February 2003New secretary appointed (2 pages)
14 February 2003Director resigned (1 page)
14 February 2003Director resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003New secretary appointed (2 pages)
14 February 2003Secretary resigned (1 page)
14 February 2003New director appointed (2 pages)
14 February 2003Registered office changed on 14/02/03 from: 43 wellington avenue london N15 6AX (1 page)
23 December 2002Incorporation (14 pages)
23 December 2002Incorporation (14 pages)