Harrow
Middlesex
HA1 2BY
Secretary Name | Ms Emanuela Cirmaci |
---|---|
Nationality | Romanian |
Status | Current |
Appointed | 01 July 2005(1 year, 11 months after company formation) |
Appointment Duration | 18 years, 9 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Roa Harrow Middlesex HA1 2BY |
Secretary Name | David Lazarescu |
---|---|
Nationality | Romanian |
Status | Resigned |
Appointed | 04 May 2004(9 months, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 July 2005) |
Role | Carpenter |
Correspondence Address | 80 Kenwyn Drive London NW2 7NU |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jbuildings.co.uk |
---|
Registered Address | Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Ionel Cirmaci 80.00% Ordinary |
---|---|
25 at £1 | Emanuela Cirmaci 20.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £410,566 |
Cash | £29,880 |
Current Liabilities | £1,076,476 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 3 days from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 July |
Latest Return | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 14 August 2024 (3 months, 3 weeks from now) |
31 October 2007 | Delivered on: 13 November 2007 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
3 August 2023 | Confirmation statement made on 31 July 2023 with no updates (3 pages) |
---|---|
2 May 2023 | Unaudited abridged accounts made up to 31 July 2022 (12 pages) |
4 August 2022 | Confirmation statement made on 31 July 2022 with no updates (3 pages) |
13 May 2022 | Unaudited abridged accounts made up to 31 July 2021 (12 pages) |
20 September 2021 | Confirmation statement made on 31 July 2021 with no updates (3 pages) |
21 April 2021 | Unaudited abridged accounts made up to 31 July 2020 (12 pages) |
16 September 2020 | Confirmation statement made on 31 July 2020 with no updates (3 pages) |
14 September 2020 | Registered office address changed from Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY United Kingdom to Janay Sec Suite 2 Unit 2 Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 14 September 2020 (1 page) |
3 September 2020 | Secretary's details changed for Ms Emanuela Cirmaci on 3 September 2020 (1 page) |
16 August 2020 | Registered office address changed from Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to Janay Sec - Unit 2a Bradburys Court, Lyon Road Harrow Middlesex HA1 2BY on 16 August 2020 (1 page) |
12 August 2020 | Director's details changed for Mr Ionel Cirmaci on 10 August 2020 (2 pages) |
29 April 2020 | Unaudited abridged accounts made up to 31 July 2019 (11 pages) |
23 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2019 | First Gazette notice for compulsory strike-off (1 page) |
17 October 2019 | Confirmation statement made on 31 July 2019 with no updates (3 pages) |
30 April 2019 | Unaudited abridged accounts made up to 31 July 2018 (12 pages) |
6 October 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
1 July 2018 | Registered office address changed from C/O Janay Secretarial Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD to Janay Sec Congress House 14 Lyon Road Harrow Middlesex HA1 2EN on 1 July 2018 (1 page) |
28 April 2018 | Unaudited abridged accounts made up to 31 July 2017 (8 pages) |
30 September 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
30 September 2017 | Confirmation statement made on 31 July 2017 with updates (5 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
29 April 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2016 | Compulsory strike-off action has been discontinued (1 page) |
15 November 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
15 November 2016 | Confirmation statement made on 31 July 2016 with updates (6 pages) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
1 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
7 May 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
8 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
8 September 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-09-08
|
13 August 2014 | Director's details changed for Mr Ionel Cirmaci on 1 July 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Ionel Cirmaci on 1 July 2014 (2 pages) |
13 August 2014 | Director's details changed for Mr Ionel Cirmaci on 1 July 2014 (2 pages) |
28 July 2014 | Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU Uk to Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from Kbc Harrow Exchange 2 Gayton Road Harrow Middlesex HA1 2XU Uk to Avanta Business Centre 79 College Road Harrow Middlesex HA1 1BD on 28 July 2014 (1 page) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
6 May 2014 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
28 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-28
|
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
19 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
19 October 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (5 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
25 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
25 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 July 2009 (7 pages) |
18 March 2010 | Secretary's details changed for Ms Emanuela Cirmaci on 1 November 2009 (1 page) |
18 March 2010 | Secretary's details changed for Ms Emanuela Cirmaci on 1 November 2009 (1 page) |
18 March 2010 | Secretary's details changed for Ms Emanuela Cirmaci on 1 November 2009 (1 page) |
10 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
10 September 2009 | Return made up to 31/07/09; full list of members (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 July 2008 (7 pages) |
19 November 2008 | Return made up to 31/07/08; full list of members (3 pages) |
19 November 2008 | Return made up to 31/07/08; full list of members (3 pages) |
18 November 2008 | Capitals not rolled up (2 pages) |
18 November 2008 | Capitals not rolled up (2 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from 2 court drive stanmore middlesex HA7 4QH (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from 2 court drive stanmore middlesex HA7 4QH (1 page) |
28 March 2008 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
28 March 2008 | Total exemption small company accounts made up to 31 July 2006 (8 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
13 November 2007 | Particulars of mortgage/charge (3 pages) |
14 August 2007 | Return made up to 31/07/07; no change of members
|
14 August 2007 | Return made up to 31/07/07; no change of members
|
20 November 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
20 November 2006 | Total exemption full accounts made up to 31 July 2005 (11 pages) |
8 November 2006 | Return made up to 31/07/06; full list of members (6 pages) |
8 November 2006 | Return made up to 31/07/06; full list of members (6 pages) |
19 October 2005 | New secretary appointed (2 pages) |
19 October 2005 | New secretary appointed (2 pages) |
11 October 2005 | Return made up to 31/07/05; full list of members
|
11 October 2005 | Return made up to 31/07/05; full list of members
|
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
30 August 2005 | Secretary resigned (1 page) |
30 August 2005 | Total exemption full accounts made up to 31 July 2004 (8 pages) |
12 October 2004 | Return made up to 31/07/04; full list of members (7 pages) |
12 October 2004 | Return made up to 31/07/04; full list of members (7 pages) |
12 May 2004 | New secretary appointed (2 pages) |
12 May 2004 | New secretary appointed (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Secretary resigned (2 pages) |
1 September 2003 | New director appointed (2 pages) |
1 September 2003 | Director resigned (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | New secretary appointed (2 pages) |
1 September 2003 | Director resigned (2 pages) |
1 September 2003 | Secretary resigned (2 pages) |
31 July 2003 | Incorporation (16 pages) |
31 July 2003 | Incorporation (16 pages) |