Potters Bar
Hertfordshire
EN6 3HJ
Secretary Name | Monica Patel |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 83 Rushfield Potters Bar Hertfordshire EN6 3HJ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 October 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | jmprintservices.com |
---|---|
Email address | [email protected] |
Telephone | 020 85088103 |
Telephone region | London |
Registered Address | 178 Bexley Road London SE9 2PH |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Eltham South |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
50 at £1 | Monica Patel 50.00% Ordinary |
---|---|
50 at £1 | Mr Jignesh Patel 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £719,114 |
Cash | £402,224 |
Current Liabilities | £151,574 |
Latest Accounts | 31 October 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (2 months, 3 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 October |
Latest Return | 28 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 1 week from now) |
27 September 2012 | Delivered on: 10 October 2012 Persons entitled: Ingenious Resources Limited Classification: Deed of security assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All right title and interest in big screen productions 23 LLP and the benefit of all rights under the members' agreement see image for full details. Outstanding |
---|---|
13 August 2012 | Delivered on: 23 August 2012 Persons entitled: Mercantile Investment Holdings Sa Classification: Legal charge Secured details: £90,000 due or to become due. Particulars: Unit 71 the hever hotel, kent. Outstanding |
10 August 2012 | Delivered on: 23 August 2012 Persons entitled: Mercantile Investment Holdings Sa Classification: Legal charge Secured details: £100,000 due or to become due. Particulars: Unit 29 the hever hotel, kent. Outstanding |
17 December 2020 | Confirmation statement made on 28 October 2020 with updates (4 pages) |
---|---|
29 October 2020 | Unaudited abridged accounts made up to 31 October 2019 (7 pages) |
31 October 2019 | Confirmation statement made on 28 October 2019 with updates (4 pages) |
31 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (8 pages) |
22 November 2018 | Confirmation statement made on 28 October 2018 with no updates (3 pages) |
31 July 2018 | Micro company accounts made up to 31 October 2017 (4 pages) |
14 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
14 November 2017 | Confirmation statement made on 28 October 2017 with no updates (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
7 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
7 November 2016 | Confirmation statement made on 28 October 2016 with updates (6 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
26 July 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 28 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
28 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
9 December 2014 | Secretary's details changed for Monica Patel on 18 January 2014 (1 page) |
9 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 28 October 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Secretary's details changed for Monica Patel on 18 January 2014 (1 page) |
9 December 2014 | Director's details changed for Jignesh Patel on 18 January 2014 (2 pages) |
9 December 2014 | Director's details changed for Jignesh Patel on 18 January 2014 (2 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
16 July 2014 | Total exemption small company accounts made up to 31 October 2013 (8 pages) |
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
30 October 2013 | Annual return made up to 28 October 2013 with a full list of shareholders Statement of capital on 2013-10-30
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
15 February 2013 | Registered office address changed from 90-92 Plumstead High Street London SE18 1SL on 15 February 2013 (1 page) |
15 February 2013 | Registered office address changed from 90-92 Plumstead High Street London SE18 1SL on 15 February 2013 (1 page) |
10 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
10 December 2012 | Annual return made up to 28 October 2012 with a full list of shareholders (4 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
10 October 2012 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 1 (7 pages) |
23 August 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
25 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
17 December 2011 | Annual return made up to 28 October 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
9 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
9 December 2010 | Annual return made up to 28 October 2010 with a full list of shareholders (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 October 2009 (4 pages) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
6 March 2010 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2010 | Director's details changed for Jignesh Patel on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Jignesh Patel on 4 March 2010 (2 pages) |
4 March 2010 | Annual return made up to 28 October 2009 with a full list of shareholders (4 pages) |
4 March 2010 | Director's details changed for Jignesh Patel on 4 March 2010 (2 pages) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 March 2010 | First Gazette notice for compulsory strike-off (1 page) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
24 August 2009 | Total exemption small company accounts made up to 31 October 2008 (3 pages) |
19 March 2009 | Return made up to 28/10/08; full list of members (3 pages) |
19 March 2009 | Return made up to 28/10/08; full list of members (3 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 3 southernhay loughton essex IG10 4EN (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
27 August 2008 | Registered office changed on 27/08/2008 from 3 southernhay loughton essex IG10 4EN (1 page) |
27 August 2008 | Total exemption small company accounts made up to 31 October 2007 (3 pages) |
30 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
30 October 2007 | Return made up to 28/10/07; full list of members (2 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
24 August 2007 | Total exemption small company accounts made up to 31 October 2006 (4 pages) |
14 November 2006 | Secretary's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Director's particulars changed (1 page) |
14 November 2006 | Secretary's particulars changed (1 page) |
14 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
14 November 2006 | Return made up to 28/10/06; full list of members (2 pages) |
16 October 2006 | Registered office changed on 16/10/06 from: 90-92 plumstead high street london SE18 1SL (1 page) |
16 October 2006 | Registered office changed on 16/10/06 from: 90-92 plumstead high street london SE18 1SL (1 page) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
11 August 2006 | Total exemption small company accounts made up to 31 October 2005 (4 pages) |
8 February 2006 | Return made up to 28/10/05; full list of members (2 pages) |
8 February 2006 | Return made up to 28/10/05; full list of members (2 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
23 August 2005 | Total exemption small company accounts made up to 31 October 2004 (4 pages) |
23 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
23 November 2004 | Return made up to 28/10/04; full list of members (6 pages) |
12 December 2003 | New director appointed (2 pages) |
12 December 2003 | New director appointed (2 pages) |
2 December 2003 | Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 2003 | New secretary appointed (2 pages) |
2 December 2003 | Ad 28/10/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 December 2003 | New secretary appointed (2 pages) |
29 October 2003 | Director resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Secretary resigned (1 page) |
29 October 2003 | Director resigned (1 page) |
28 October 2003 | Incorporation (9 pages) |
28 October 2003 | Incorporation (9 pages) |