Company NameI Love Leighton Buzzard Limited
DirectorVincent Garvin
Company StatusActive
Company Number05089263
CategoryPrivate Limited Company
Incorporation Date31 March 2004(20 years, 1 month ago)
Previous NamesAffinity Property Developments Limited and I Love Directories Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Vincent Garvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed08 February 2013(8 years, 10 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameVincent Garvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address21 Sycamore Close
Normanton Road
South Croydon
Surrey
CR2 7LN
Secretary NameJulie Helena Garvin
NationalityBritish
StatusResigned
Appointed31 March 2004(same day as company formation)
RoleCompany Director
Correspondence Address111 Harrier Way
Beckton
London
E6 4YX
Director NameMr Vincent Garvin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2009(5 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 November 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameJosephine Garvin
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(7 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 08 February 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Director NameECA Directors Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Secretary NameECA Secretaries Limited (Corporation)
StatusResigned
Appointed31 March 2004(same day as company formation)
Correspondence Address257b Croydon Road
Beckenham
Kent
BR3 3PS
Director NameAPG Directors Limited (Corporation)
StatusResigned
Appointed01 March 2007(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2009)
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
Secretary NameAPG Secretaries Limited (Corporation)
StatusResigned
Appointed01 March 2007(2 years, 11 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 October 2009)
Correspondence Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP

Contact

Websitewww.thejagman.co.uk

Location

Registered Address409-411 Croydon Road
Beckenham
Kent
BR3 3PP
RegionLondon
ConstituencyBeckenham
CountyGreater London
WardKelsey and Eden Park
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Affinity Property Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return31 March 2023 (1 year ago)
Next Return Due14 April 2024 (overdue)

Filing History

25 December 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
4 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
17 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
19 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
14 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
14 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
29 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
26 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 1
(3 pages)
29 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 May 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
17 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(3 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 1
(3 pages)
20 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-20
  • GBP 1
(3 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 November 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
21 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
21 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (3 pages)
9 February 2013Termination of appointment of Josephine Garvin as a director (1 page)
9 February 2013Appointment of Mr Vincent Garvin as a director (2 pages)
9 February 2013Termination of appointment of Josephine Garvin as a director (1 page)
9 February 2013Appointment of Mr Vincent Garvin as a director (2 pages)
8 January 2013Company name changed I love directories LIMITED\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 January 2013Company name changed I love directories LIMITED\certificate issued on 08/01/13
  • RES15 ‐ Change company name resolution on 2013-01-08
  • NM01 ‐ Change of name by resolution
(3 pages)
24 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
24 November 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
15 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
15 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (3 pages)
3 January 2012Termination of appointment of Vincent Garvin as a director (1 page)
3 January 2012Termination of appointment of Vincent Garvin as a director (1 page)
3 January 2012Appointment of Josephine Garvin as a director (2 pages)
3 January 2012Appointment of Josephine Garvin as a director (2 pages)
3 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
3 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
2 May 2011Director's details changed for Vincent Garvin on 1 October 2010 (2 pages)
2 May 2011Director's details changed for Vincent Garvin on 1 October 2010 (2 pages)
2 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
2 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (3 pages)
2 May 2011Director's details changed for Vincent Garvin on 1 October 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
31 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
1 July 2010Change of name notice (1 page)
1 July 2010Company name changed affinity property developments LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
1 July 2010Change of name notice (1 page)
1 July 2010Company name changed affinity property developments LIMITED\certificate issued on 01/07/10
  • RES15 ‐ Change company name resolution on 2010-06-28
(2 pages)
27 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
27 June 2010Termination of appointment of Apg Secretaries Limited as a secretary (1 page)
27 June 2010Termination of appointment of Apg Directors Limited as a director (1 page)
27 June 2010Termination of appointment of Apg Directors Limited as a director (1 page)
27 June 2010Appointment of Vincent Garvin as a director (2 pages)
27 June 2010Termination of appointment of Apg Secretaries Limited as a secretary (1 page)
27 June 2010Appointment of Vincent Garvin as a director (2 pages)
27 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (4 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
1 February 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
18 August 2009Compulsory strike-off action has been discontinued (1 page)
18 August 2009Compulsory strike-off action has been discontinued (1 page)
17 August 2009Return made up to 31/03/09; full list of members (3 pages)
17 August 2009Return made up to 31/03/09; full list of members (3 pages)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
28 July 2009First Gazette notice for compulsory strike-off (1 page)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
3 February 2009Accounts for a dormant company made up to 31 March 2008 (2 pages)
29 April 2008Registered office changed on 29/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
29 April 2008Registered office changed on 29/04/2008 from 257B croydon road beckenham kent BR3 3PS (1 page)
29 April 2008Return made up to 31/03/08; full list of members (3 pages)
29 April 2008Return made up to 31/03/08; full list of members (3 pages)
28 April 2008Secretary's change of particulars / apg secretaries LIMITED / 04/04/2008 (1 page)
28 April 2008Director's change of particulars / apg directors LIMITED / 04/04/2008 (1 page)
28 April 2008Secretary's change of particulars / apg secretaries LIMITED / 04/04/2008 (1 page)
28 April 2008Director's change of particulars / apg directors LIMITED / 04/04/2008 (1 page)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
2 February 2008Accounts for a dormant company made up to 31 March 2007 (2 pages)
10 April 2007New director appointed (1 page)
10 April 2007Secretary resigned (1 page)
10 April 2007New director appointed (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Director resigned (1 page)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
10 April 2007Secretary resigned (1 page)
10 April 2007New secretary appointed (1 page)
10 April 2007Return made up to 31/03/07; full list of members (2 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
4 December 2006Accounts for a dormant company made up to 31 March 2006 (2 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
3 April 2006Return made up to 31/03/06; full list of members (2 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
9 January 2006Accounts for a dormant company made up to 31 March 2005 (2 pages)
5 May 2005Return made up to 31/03/05; full list of members (2 pages)
5 May 2005Return made up to 31/03/05; full list of members (2 pages)
18 May 2004New director appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004Director resigned (1 page)
18 May 2004New secretary appointed (2 pages)
18 May 2004Secretary resigned (1 page)
18 May 2004Director resigned (1 page)
18 May 2004New director appointed (2 pages)
31 March 2004Incorporation (35 pages)
31 March 2004Incorporation (35 pages)