Ilford
Essex
IG4 5DY
Secretary Name | Darshana Jagdish Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 21 Somersby Gardens Ilford IG4 5DY |
Director Name | E-Corp Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | 14 Station Parade Whitchurch Lane Edgware Middx HA8 6RW |
Secretary Name | E-Corp Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2003(same day as company formation) |
Correspondence Address | 14 Station Parade Whitchurch Lane Edgware Middx HA8 6RW |
Registered Address | Amin Patel & Shah Accountants 334-336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
90 at £1 | Mr Jagdish Jayantibhai Patel 90.00% Ordinary |
---|---|
10 at £1 | Mrs Darshana Jagdish Patel 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £554,672 |
Cash | £14,645 |
Current Liabilities | £162,744 |
Latest Accounts | 30 May 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 May |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (2 days from now) |
15 June 2017 | Amended total exemption small company accounts made up to 31 May 2016 (6 pages) |
---|---|
12 June 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
28 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
2 June 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
14 April 2016 | Amended total exemption small company accounts made up to 31 May 2015 (5 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (4 pages) |
12 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-12
|
27 February 2015 | Total exemption small company accounts made up to 31 May 2014 (3 pages) |
10 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-10
|
10 June 2014 | Director's details changed for Mr Jagdish Jayantibhai Patel on 1 October 2009 (2 pages) |
10 June 2014 | Director's details changed for Mr Jagdish Jayantibhai Patel on 1 October 2009 (2 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
14 August 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2013 | First Gazette notice for compulsory strike-off (1 page) |
12 August 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
11 June 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
17 February 2012 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
8 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
28 February 2011 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
30 June 2010 | Secretary's details changed for Darshna Patel on 14 April 2010 (1 page) |
30 June 2010 | Annual return made up to 14 April 2010 with a full list of shareholders (4 pages) |
16 December 2009 | Total exemption small company accounts made up to 31 May 2009 (6 pages) |
30 April 2009 | Return made up to 14/04/09; full list of members (3 pages) |
10 December 2008 | Total exemption small company accounts made up to 31 May 2008 (6 pages) |
15 May 2008 | Return made up to 14/04/08; full list of members (3 pages) |
14 May 2008 | Secretary's change of particulars / darshna patel / 14/04/2003 (1 page) |
17 March 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
7 June 2007 | Return made up to 14/04/07; full list of members (2 pages) |
26 February 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
6 February 2007 | Company name changed jump partnership LIMITED\certificate issued on 06/02/07 (2 pages) |
26 April 2006 | Return made up to 14/04/06; full list of members (2 pages) |
31 March 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
21 April 2005 | Return made up to 14/04/05; full list of members (6 pages) |
18 February 2005 | Total exemption small company accounts made up to 31 May 2004 (6 pages) |
10 February 2005 | Accounting reference date extended from 30/04/04 to 31/05/04 (1 page) |
13 May 2004 | Return made up to 14/04/04; full list of members (6 pages) |
2 May 2003 | New director appointed (2 pages) |
2 May 2003 | Registered office changed on 02/05/03 from: 334 -336 goswell road london EC1V 7LQ (1 page) |
2 May 2003 | New secretary appointed (2 pages) |
2 May 2003 | Ad 14/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
23 April 2003 | Director resigned (1 page) |
23 April 2003 | Secretary resigned (1 page) |
23 April 2003 | Registered office changed on 23/04/03 from: 14 station road, whitchurch lane edgware middlesex HA8 7AB (2 pages) |
14 April 2003 | Incorporation (14 pages) |