Bromley
Kent
BR2 8AR
Secretary Name | Mrs Susan Tickner |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 February 2004(4 months after company formation) |
Appointment Duration | 20 years, 2 months |
Role | Company Director |
Correspondence Address | 187c Southborough Lane Bromley Kent BR2 8AR |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 2003(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | djames.co.uk |
---|---|
Telephone | 020 84678304 |
Telephone region | London |
Registered Address | 187c Southborough Lane Bromley Kent BR2 8AR |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Bickley |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
60 at £1 | David John Tickner 60.00% Ordinary |
---|---|
40 at £1 | Susan Tickner 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £432 |
Cash | £34,493 |
Current Liabilities | £224,478 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 7 November 2024 (6 months, 1 week from now) |
19 November 2020 | Secretary's details changed for Mrs Susan Tickner on 18 November 2020 (1 page) |
---|---|
19 November 2020 | Director's details changed for Mr David John Tickner on 18 November 2020 (2 pages) |
26 October 2020 | Confirmation statement made on 24 October 2020 with no updates (3 pages) |
5 October 2020 | Total exemption full accounts made up to 31 January 2020 (5 pages) |
24 October 2019 | Confirmation statement made on 24 October 2019 with no updates (3 pages) |
21 August 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
24 October 2018 | Confirmation statement made on 24 October 2018 with no updates (3 pages) |
16 July 2018 | Total exemption full accounts made up to 31 January 2018 (5 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
31 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
20 September 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
20 September 2017 | Total exemption full accounts made up to 31 January 2017 (5 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
7 November 2016 | Confirmation statement made on 24 October 2016 with updates (7 pages) |
15 May 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
15 May 2016 | Total exemption small company accounts made up to 31 January 2016 (10 pages) |
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
9 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
9 August 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
3 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
13 October 2014 | Total exemption small company accounts made up to 31 January 2014 (10 pages) |
6 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
6 November 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-11-06
|
9 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 January 2013 (4 pages) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
12 November 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
7 November 2011 | Secretary's details changed for Susan Rowe on 30 May 2011 (1 page) |
7 November 2011 | Secretary's details changed for Susan Rowe on 30 May 2011 (1 page) |
7 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
7 November 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
9 June 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
15 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
15 November 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
30 April 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
9 November 2009 | Director's details changed for David John Tickner on 2 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for David John Tickner on 2 October 2009 (2 pages) |
9 November 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (5 pages) |
9 November 2009 | Director's details changed for David John Tickner on 2 October 2009 (2 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
11 May 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (3 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
24 April 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
13 November 2007 | New director appointed (2 pages) |
13 November 2007 | New director appointed (2 pages) |
24 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
31 May 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
31 May 2007 | Total exemption full accounts made up to 31 January 2007 (9 pages) |
26 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
26 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
18 September 2006 | Registered office changed on 18/09/06 from: 189 southborough lane bromley kent BR2 8AR (1 page) |
18 September 2006 | Registered office changed on 18/09/06 from: 189 southborough lane bromley kent BR2 8AR (1 page) |
8 September 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
8 September 2006 | Total exemption full accounts made up to 31 January 2006 (9 pages) |
31 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
31 October 2005 | Location of debenture register (1 page) |
31 October 2005 | Location of debenture register (1 page) |
31 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: 47 westhurst drive chistlehurst kent BR7 6HS (2 pages) |
6 September 2005 | Registered office changed on 06/09/05 from: 47 westhurst drive chistlehurst kent BR7 6HS (2 pages) |
2 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
2 September 2005 | Total exemption full accounts made up to 31 January 2005 (9 pages) |
2 February 2005 | Return made up to 24/10/04; full list of members (6 pages) |
2 February 2005 | Return made up to 24/10/04; full list of members (6 pages) |
19 March 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
19 March 2004 | Accounting reference date extended from 31/10/04 to 31/01/05 (1 page) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
8 March 2004 | New secretary appointed (2 pages) |
8 March 2004 | New director appointed (2 pages) |
4 March 2004 | Company name changed kierdunc (services) 1900 LTD\certificate issued on 04/03/04 (2 pages) |
4 March 2004 | Company name changed kierdunc (services) 1900 LTD\certificate issued on 04/03/04 (2 pages) |
5 November 2003 | Director resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Secretary resigned (1 page) |
5 November 2003 | Director resigned (1 page) |
24 October 2003 | Incorporation (9 pages) |
24 October 2003 | Incorporation (9 pages) |