Potters Bar
Hertfordshire
EN6 1BW
Secretary Name | Dr Enrique Olivares Gonzalez |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 April 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Suite A, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Director Name | Dr Enrique Olivares Gonzalez |
---|---|
Date of Birth | March 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(12 years, 7 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite A, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 April 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Website | www.jlsconsulting.co.uk |
---|
Registered Address | Suite 2c, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Ward | Potters Bar Parkfield |
Built Up Area | Potters Bar |
Address Matches | Over 200 other UK companies use this postal address |
80 at £1 | John Strickland 80.00% Ordinary |
---|---|
20 at £1 | Enrique Olivares 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £106,287 |
Cash | £86,511 |
Current Liabilities | £16,847 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 24 April 2023 (1 year ago) |
---|---|
Next Return Due | 8 May 2024 (1 week, 4 days from now) |
28 November 2023 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
19 May 2023 | Confirmation statement made on 24 April 2023 with no updates (3 pages) |
19 May 2023 | Secretary's details changed for Dr Enrique Olivares Gonzalez on 19 May 2023 (1 page) |
19 May 2023 | Director's details changed for Dr Enrique Olivares Gonzalez on 19 May 2023 (2 pages) |
4 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
11 May 2022 | Confirmation statement made on 24 April 2022 with no updates (3 pages) |
27 April 2022 | Registered office address changed from Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS to Suite 2C, Brosnan House 175 Darkes Lane Potters Bar Hertfordshire EN6 1BW on 27 April 2022 (1 page) |
14 November 2021 | Total exemption full accounts made up to 30 April 2021 (9 pages) |
5 May 2021 | Confirmation statement made on 24 April 2021 with no updates (3 pages) |
4 December 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
11 May 2020 | Confirmation statement made on 24 April 2020 with no updates (3 pages) |
8 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
7 May 2019 | Confirmation statement made on 24 April 2019 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
3 May 2018 | Confirmation statement made on 24 April 2018 with no updates (3 pages) |
3 May 2018 | Director's details changed for Dr Enrique Olivares Gonzalez on 24 April 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
19 December 2017 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
13 November 2017 | Director's details changed for Dr Enrique Olivares on 9 November 2017 (2 pages) |
13 November 2017 | Director's details changed for Dr Enrique Olivares on 9 November 2017 (2 pages) |
10 November 2017 | Secretary's details changed for Dr Enrique Olivares on 9 November 2017 (1 page) |
10 November 2017 | Secretary's details changed for Dr Enrique Olivares on 9 November 2017 (1 page) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
4 May 2017 | Confirmation statement made on 24 April 2017 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Dr Enrique Olivares on 1 April 2016 (2 pages) |
6 May 2016 | Annual return made up to 24 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Director's details changed for Dr Enrique Olivares on 1 April 2016 (2 pages) |
18 December 2015 | Appointment of Dr Enrique Olivares as a director on 15 December 2015 (2 pages) |
18 December 2015 | Appointment of Dr Enrique Olivares as a director on 15 December 2015 (2 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
13 November 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
27 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 24 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
6 May 2015 | Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 6 May 2015 (1 page) |
6 May 2015 | Registered office address changed from 5Th Floor Durkan House 155 East Barnet Road New Barnet Hertfordshire EN4 8QZ to Suite a, 10Th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS on 6 May 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
9 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 24 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
18 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
18 November 2013 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
20 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
20 May 2013 | Annual return made up to 24 April 2013 with a full list of shareholders (3 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
25 September 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
7 June 2012 | Secretary's details changed for Dr Enrique Olivares on 24 April 2012 (1 page) |
7 June 2012 | Director's details changed for John Strickland on 24 April 2012 (2 pages) |
7 June 2012 | Director's details changed for John Strickland on 24 April 2012 (2 pages) |
7 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Secretary's details changed for Dr Enrique Olivares on 24 April 2012 (1 page) |
7 June 2012 | Annual return made up to 24 April 2012 with a full list of shareholders (3 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 24 April 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
14 September 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
20 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
20 May 2010 | Director's details changed for John Strickland on 24 April 2010 (2 pages) |
20 May 2010 | Director's details changed for John Strickland on 24 April 2010 (2 pages) |
20 May 2010 | Annual return made up to 24 April 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
29 July 2009 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
2 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
2 June 2009 | Return made up to 24/04/09; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 September 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
10 July 2008 | Secretary's change of particulars / enrique olivares / 23/04/2008 (1 page) |
10 July 2008 | Director's change of particulars / john strickland / 23/04/2008 (1 page) |
10 July 2008 | Director's change of particulars / john strickland / 23/04/2008 (1 page) |
10 July 2008 | Secretary's change of particulars / enrique olivares / 23/04/2008 (1 page) |
10 July 2008 | Return made up to 24/04/08; full list of members (3 pages) |
10 July 2008 | Return made up to 24/04/08; full list of members (3 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 September 2007 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
3 July 2007 | Return made up to 24/04/07; full list of members (2 pages) |
3 July 2007 | Return made up to 24/04/07; full list of members (2 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
15 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
15 May 2006 | Return made up to 24/04/06; full list of members (2 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
5 September 2005 | Total exemption small company accounts made up to 30 April 2005 (5 pages) |
12 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
12 May 2005 | Return made up to 24/04/05; full list of members (6 pages) |
17 February 2005 | Registered office changed on 17/02/05 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
20 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
20 September 2004 | Total exemption small company accounts made up to 30 April 2004 (5 pages) |
8 June 2004 | Return made up to 24/04/04; full list of members (6 pages) |
8 June 2004 | Return made up to 24/04/04; full list of members (6 pages) |
27 May 2004 | Ad 24/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
27 May 2004 | Ad 24/04/03--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
13 April 2004 | Company name changed john strickland associates limit ed\certificate issued on 13/04/04 (2 pages) |
13 April 2004 | Company name changed john strickland associates limit ed\certificate issued on 13/04/04 (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New director appointed (2 pages) |
27 May 2003 | New secretary appointed (2 pages) |
24 May 2003 | Registered office changed on 24/05/03 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
24 May 2003 | Registered office changed on 24/05/03 from: cedar house 698 green lanes winchmore hill london N21 3RD (1 page) |
4 May 2003 | Secretary resigned (2 pages) |
4 May 2003 | Registered office changed on 04/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
4 May 2003 | Registered office changed on 04/05/03 from: the studio, st nicholas close elstree herts WD6 3EW (1 page) |
4 May 2003 | Director resigned (2 pages) |
4 May 2003 | Director resigned (2 pages) |
4 May 2003 | Secretary resigned (2 pages) |
24 April 2003 | Incorporation (14 pages) |
24 April 2003 | Incorporation (14 pages) |