Ilford
Essex
IG2 6JG
Director Name | Mohamed Tariq Juneja |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 01 Blenheim Avenue Ilford Essex IG2 6JG |
Secretary Name | Fatima Juneja |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 335 Thorold Road Ilford Essex IG1 4HG |
Director Name | Kalyal Corporate Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 51 Derby Road London E7 8NH |
Secretary Name | Kalyal Corporate Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2004(same day as company formation) |
Correspondence Address | 51 Derby Road London E7 8NH |
Registered Address | 01 Blenheim Avenue Ilford Essex IG2 6JG |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Cranbrook |
Built Up Area | Greater London |
40 at £0.01 | Fatima Juneja 40.00% Ordinary |
---|---|
30 at £0.01 | Muhammad Tariq Juneja 30.00% Ordinary |
30 at £0.01 | Sana Juneja 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,781 |
Cash | £71,646 |
Current Liabilities | £98,977 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 14 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 28 December 2024 (8 months from now) |
12 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (9 pages) |
---|---|
12 September 2023 | Confirmation statement made on 12 September 2023 with updates (4 pages) |
16 December 2022 | Confirmation statement made on 11 December 2022 with no updates (3 pages) |
16 September 2022 | Unaudited abridged accounts made up to 31 March 2022 (10 pages) |
4 January 2022 | Confirmation statement made on 11 December 2021 with no updates (3 pages) |
8 October 2021 | Unaudited abridged accounts made up to 31 March 2021 (7 pages) |
9 January 2021 | Amended total exemption full accounts made up to 31 March 2020 (5 pages) |
19 December 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
11 December 2020 | Confirmation statement made on 11 December 2020 with updates (4 pages) |
11 December 2020 | Termination of appointment of Mohamed Tariq Juneja as a director on 11 December 2020 (1 page) |
17 September 2020 | Confirmation statement made on 17 September 2020 with updates (4 pages) |
23 December 2019 | Confirmation statement made on 1 December 2019 with no updates (3 pages) |
18 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
16 January 2019 | Confirmation statement made on 1 December 2018 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
22 December 2017 | Confirmation statement made on 1 December 2017 with no updates (3 pages) |
7 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
7 November 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 1 December 2016 with updates (6 pages) |
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
8 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-08
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 July 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
21 July 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-07-21
|
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
21 January 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Director's details changed for Mohamed Tariq Juneja on 1 April 2013 (2 pages) |
2 April 2013 | Director's details changed for Mohamed Tariq Juneja on 1 April 2013 (2 pages) |
2 April 2013 | Appointment of Fatima Juneja as a director (2 pages) |
2 April 2013 | Director's details changed for Mohamed Tariq Juneja on 1 April 2013 (2 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Director's details changed for Mohamed Tariq Juneja on 1 April 2013 (2 pages) |
2 April 2013 | Registered office address changed from 151 Balfour Road Ilford Essex IG1 4HU on 2 April 2013 (1 page) |
2 April 2013 | Director's details changed for Mohamed Tariq Juneja on 1 April 2013 (2 pages) |
2 April 2013 | Annual return made up to 2 April 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Appointment of Fatima Juneja as a director (2 pages) |
2 April 2013 | Registered office address changed from 151 Balfour Road Ilford Essex IG1 4HU on 2 April 2013 (1 page) |
2 April 2013 | Termination of appointment of Fatima Juneja as a secretary (1 page) |
2 April 2013 | Registered office address changed from 151 Balfour Road Ilford Essex IG1 4HU on 2 April 2013 (1 page) |
2 April 2013 | Director's details changed for Mohamed Tariq Juneja on 1 April 2013 (2 pages) |
2 April 2013 | Termination of appointment of Fatima Juneja as a secretary (1 page) |
27 March 2013 | Company name changed juneja accountancy services LIMITED\certificate issued on 27/03/13
|
27 March 2013 | Change of name notice (2 pages) |
27 March 2013 | Change of name notice (2 pages) |
27 March 2013 | Company name changed juneja accountancy services LIMITED\certificate issued on 27/03/13
|
13 March 2013 | Amended accounts made up to 31 March 2012 (3 pages) |
13 March 2013 | Amended accounts made up to 31 March 2012 (3 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Annual return made up to 22 February 2013 with a full list of shareholders (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Annual return made up to 22 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 February 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
9 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
9 May 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 May 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
22 February 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (4 pages) |
20 February 2010 | Director's details changed for Mohamed Tariq Juneja on 20 February 2010 (2 pages) |
20 February 2010 | Director's details changed for Mohamed Tariq Juneja on 20 February 2010 (2 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
9 February 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
16 March 2009 | Return made up to 02/02/09; full list of members (3 pages) |
11 June 2008 | Return made up to 02/02/08; full list of members (3 pages) |
11 June 2008 | Return made up to 02/02/08; full list of members (3 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 June 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
7 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
23 August 2007 | Resolutions
|
23 August 2007 | Resolutions
|
27 March 2007 | Return made up to 02/02/07; full list of members (6 pages) |
27 March 2007 | Return made up to 02/02/07; full list of members (6 pages) |
15 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
15 January 2007 | Total exemption small company accounts made up to 28 February 2006 (4 pages) |
18 August 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
18 August 2006 | Accounting reference date extended from 28/02/07 to 31/03/07 (1 page) |
18 August 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
18 August 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
30 January 2006 | Return made up to 02/02/06; full list of members (6 pages) |
30 January 2006 | Return made up to 02/02/06; full list of members (6 pages) |
18 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
18 February 2005 | Return made up to 02/02/05; full list of members (6 pages) |
12 March 2004 | Ad 10/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 March 2004 | Ad 10/02/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Secretary resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
24 February 2004 | Director resigned (1 page) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New secretary appointed (2 pages) |
23 February 2004 | New director appointed (2 pages) |
23 February 2004 | Registered office changed on 23/02/04 from: 51 derby road london E7 8NH (1 page) |
23 February 2004 | Registered office changed on 23/02/04 from: 51 derby road london E7 8NH (1 page) |
23 February 2004 | New director appointed (2 pages) |
2 February 2004 | Incorporation (14 pages) |
2 February 2004 | Incorporation (14 pages) |