New Barnet
Hertfordshire
EN4 8SB
Secretary Name | Mitra Khatibi |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 205 Crescent Road New Barnet Hertfordshire EN4 8SB |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 March 2004(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 | 29 March 2004(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Registered Address | 205 Crescent Road New Barnet Hertfordshire EN4 8SB |
---|---|
Region | London |
Constituency | Chipping Barnet |
County | Greater London |
Ward | East Barnet |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Miss Joanne Louise Crum 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,974 |
Cash | £20,301 |
Current Liabilities | £9,824 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 29 March 2023 (1 year ago) |
---|---|
Next Return Due | 12 April 2024 (1 week, 6 days from now) |
17 November 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
---|---|
11 April 2017 | Confirmation statement made on 29 March 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
13 April 2016 | Annual return made up to 29 March 2016 with a full list of shareholders Statement of capital on 2016-04-13
|
16 March 2016 | Company name changed jo crum LTD\certificate issued on 16/03/16
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
13 April 2015 | Annual return made up to 29 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
28 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 June 2014 | Annual return made up to 29 March 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
18 September 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
22 April 2013 | Director's details changed for Joanne Louise Crum on 5 November 2012 (2 pages) |
22 April 2013 | Annual return made up to 29 March 2013 with a full list of shareholders (3 pages) |
22 April 2013 | Director's details changed for Joanne Louise Crum on 5 November 2012 (2 pages) |
12 February 2013 | Company name changed J.l crum LIMITED\certificate issued on 12/02/13
|
12 February 2013 | Change of name notice (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 April 2012 | Annual return made up to 29 March 2012 with a full list of shareholders (3 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 April 2011 | Annual return made up to 29 March 2011 with a full list of shareholders (3 pages) |
11 April 2011 | Secretary's details changed for Mitra Khatibi on 29 March 2011 (1 page) |
8 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 June 2010 | Annual return made up to 29 March 2010 with a full list of shareholders (4 pages) |
20 November 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 July 2009 | Registered office changed on 02/07/2009 from 20 glenbrook south oakwood enfield middlesex EN2 7HQ (1 page) |
8 May 2009 | Return made up to 29/03/09; full list of members (3 pages) |
12 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 June 2008 | Director's change of particulars / joanne crum / 19/06/2008 (1 page) |
19 June 2008 | Return made up to 29/03/08; full list of members (3 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 April 2007 | Director's particulars changed (1 page) |
13 April 2007 | Return made up to 29/03/07; full list of members (2 pages) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
3 May 2006 | Return made up to 29/03/06; full list of members (2 pages) |
22 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
27 April 2005 | Return made up to 29/03/05; full list of members (6 pages) |
1 July 2004 | New director appointed (2 pages) |
20 May 2004 | New secretary appointed (2 pages) |
5 May 2004 | Ad 29/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
5 May 2004 | Registered office changed on 05/05/04 from: 20 glenbrook south, oakfield enfield middlesex EN2 7HQ (1 page) |
30 March 2004 | Secretary resigned (1 page) |
30 March 2004 | Director resigned (1 page) |
29 March 2004 | Incorporation (9 pages) |