Hampton
Middlesex
TW12 2ST
Secretary Name | Abdul Rashid |
---|---|
Nationality | British |
Status | Closed |
Appointed | 08 September 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 100a High Street Hampton Middlesex TW12 2ST |
Registered Address | 100a High Street Hampton Middlesex TW12 2ST |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton |
Built Up Area | Greater London |
798 at £0.1 | Jamil Ahmed Rashid 79.80% Ordinary A |
---|---|
50 at £0.1 | Jeremy Richardson 5.00% Ordinary C |
152 at £0.1 | Paul Leppard 15.20% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£57,767 |
Cash | £6,317 |
Current Liabilities | £19,500 |
Latest Accounts | 30 September 2013 (10 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 January 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
30 September 2014 | First Gazette notice for voluntary strike-off (1 page) |
16 September 2014 | Application to strike the company off the register (3 pages) |
16 September 2014 | Application to strike the company off the register (3 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2014 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2014 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
5 November 2013 | Registered office address changed from Bermuda House, 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Bermuda House, 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 5 November 2013 (1 page) |
5 November 2013 | Registered office address changed from Bermuda House, 45 High Street Hampton Wick Kingston upon Thames Surrey KT1 4EH on 5 November 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
30 January 2013 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
30 January 2013 | Annual return made up to 8 September 2012 with a full list of shareholders (4 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
30 July 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
9 November 2011 | Sub-division of shares on 28 September 2010 (4 pages) |
9 November 2011 | Sub-division of shares on 28 September 2010 (4 pages) |
7 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Director's details changed for Mr Jamil Ahmed Rashid on 1 January 2011 (2 pages) |
7 November 2011 | Director's details changed for Mr Jamil Ahmed Rashid on 1 January 2011 (2 pages) |
7 November 2011 | Secretary's details changed for Abdul Rashid on 1 January 2011 (1 page) |
7 November 2011 | Director's details changed for Mr Jamil Ahmed Rashid on 1 January 2011 (2 pages) |
7 November 2011 | Annual return made up to 8 September 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Secretary's details changed for Abdul Rashid on 1 January 2011 (1 page) |
7 November 2011 | Secretary's details changed for Abdul Rashid on 1 January 2011 (1 page) |
28 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
28 July 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
29 March 2011 | Change of name notice (2 pages) |
29 March 2011 | Company name changed jar associates LIMITED\certificate issued on 29/03/11
|
29 March 2011 | Company name changed jar associates LIMITED\certificate issued on 29/03/11
|
29 March 2011 | Change of name notice (2 pages) |
25 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
25 November 2010 | Annual return made up to 8 September 2010 with a full list of shareholders (4 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
27 August 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
20 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
20 November 2009 | Annual return made up to 8 September 2009 with a full list of shareholders (3 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
1 August 2009 | Total exemption small company accounts made up to 30 September 2008 (6 pages) |
27 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
27 October 2008 | Return made up to 08/09/08; full list of members (3 pages) |
27 October 2008 | Director's change of particulars / jamil rashid / 30/04/2008 (1 page) |
27 October 2008 | Director's change of particulars / jamil rashid / 30/04/2008 (1 page) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
21 July 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
3 April 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Director's particulars changed (1 page) |
20 November 2007 | Return made up to 08/09/07; full list of members (2 pages) |
20 November 2007 | Return made up to 08/09/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (6 pages) |
23 July 2007 | Return made up to 08/09/06; full list of members (2 pages) |
23 July 2007 | Return made up to 08/09/06; full list of members (2 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
2 August 2006 | Total exemption small company accounts made up to 30 September 2005 (6 pages) |
20 April 2006 | Return made up to 08/09/05; full list of members (2 pages) |
20 April 2006 | Registered office changed on 20/04/06 from: 14 norton road pelsall walsall west midlands WS3 4AY (1 page) |
20 April 2006 | Registered office changed on 20/04/06 from: 14 norton road pelsall walsall west midlands WS3 4AY (1 page) |
20 April 2006 | Return made up to 08/09/05; full list of members (2 pages) |
19 April 2006 | Director's particulars changed (1 page) |
19 April 2006 | Director's particulars changed (1 page) |
19 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
19 August 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
10 August 2005 | Registered office changed on 10/08/05 from: 49 watermarque 100 browning street birmingham B16 8GY (1 page) |
10 August 2005 | Registered office changed on 10/08/05 from: 49 watermarque 100 browning street birmingham B16 8GY (1 page) |
22 November 2004 | Return made up to 08/09/04; full list of members (6 pages) |
22 November 2004 | Return made up to 08/09/04; full list of members (6 pages) |
8 September 2003 | Incorporation (19 pages) |
8 September 2003 | Incorporation (19 pages) |