London
EC4A 2EA
Director Name | Caroline Jane Sowden |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Role | Director & Cd |
Country of Residence | France |
Correspondence Address | Le Rhun 29560 Argol France |
Secretary Name | Caroline Jane Sowden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 October 2004(same day as company formation) |
Role | Director & Cd |
Country of Residence | France |
Correspondence Address | Le Rhun 29560 Argol France |
Director Name | Mr John Christian Sterry Woodhouse |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 December 2020(16 years, 2 months after company formation) |
Appointment Duration | 3 weeks (resigned 13 January 2021) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | One Portland Place London W1B 1PN |
Website | jdsassociates.com |
---|
Registered Address | 4th Floor 167 Fleet Street London EC4A 2EA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
60 at £1 | James Sowden 60.00% Ordinary |
---|---|
40 at £1 | Caroline Sowden 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £144,210 |
Cash | £32,434 |
Current Liabilities | £61,476 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 January 2023 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 November 2022 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2022 | Application to strike the company off the register (1 page) |
29 April 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
23 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
22 December 2021 | Confirmation statement made on 12 October 2021 with updates (4 pages) |
9 September 2021 | Previous accounting period extended from 31 December 2020 to 31 March 2021 (1 page) |
18 June 2021 | Director's details changed for Mr James David Sowden on 21 November 2016 (2 pages) |
3 March 2021 | Previous accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
23 February 2021 | Registered office address changed from 1st Floor, the Counting House 3,Mary Ann Street Jewellery Quarter Birmingham West Midlands B3 1BG England to 4th Floor 167 Fleet Street London EC4A 2EA on 23 February 2021 (1 page) |
13 January 2021 | Termination of appointment of John Christian Sterry Woodhouse as a director on 13 January 2021 (1 page) |
8 January 2021 | Notification of Sowden Holdco Ltd as a person with significant control on 7 January 2021 (2 pages) |
8 January 2021 | Cessation of Ecuity Advisory Ltd as a person with significant control on 7 January 2021 (1 page) |
24 December 2020 | Appointment of Mr John Christian Sterry Woodhouse as a director on 23 December 2020 (2 pages) |
24 December 2020 | Notification of Ecuity Advisory Ltd as a person with significant control on 23 December 2020 (2 pages) |
24 December 2020 | Cessation of Caroline Jane Sowden as a person with significant control on 23 December 2020 (1 page) |
24 December 2020 | Cessation of James David Sowden as a person with significant control on 23 December 2020 (1 page) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
12 October 2020 | Confirmation statement made on 12 October 2020 with no updates (3 pages) |
18 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
14 October 2019 | Confirmation statement made on 12 October 2019 with no updates (3 pages) |
9 July 2019 | Registered office address changed from C/O Ecuity Consulting Llp Radcliffe House Blenheim Court Solihull West Midlands B91 2AA to 1st Floor, the Counting House 3,Mary Ann Street Jewellery Quarter Birmingham West Midlands B3 1BG on 9 July 2019 (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 October 2018 | Confirmation statement made on 12 October 2018 with no updates (3 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 12 October 2017 with no updates (3 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
2 November 2016 | Confirmation statement made on 20 October 2016 with updates (6 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
4 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 20 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
30 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Registered office address changed from Radcliffe House Blenheim Court Lode Lane Solihull West Midlands B91 1AA England on 30 January 2014 (1 page) |
30 January 2014 | Annual return made up to 20 October 2013 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Registered office address changed from Radcliffe House Blenheim Court Lode Lane Solihull West Midlands B91 1AA England on 30 January 2014 (1 page) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
29 July 2013 | Registered office address changed from Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY on 29 July 2013 (1 page) |
29 July 2013 | Registered office address changed from Stowe House 1688 High Street Knowle Solihull West Midlands B93 0LY on 29 July 2013 (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
19 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 20 October 2012 with a full list of shareholders (3 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
31 October 2011 | Termination of appointment of Caroline Sowden as a director (1 page) |
31 October 2011 | Termination of appointment of Caroline Sowden as a director (1 page) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
31 October 2011 | Annual return made up to 20 October 2011 with a full list of shareholders (3 pages) |
14 March 2011 | Termination of appointment of Caroline Sowden as a secretary (1 page) |
14 March 2011 | Termination of appointment of Caroline Sowden as a secretary (1 page) |
4 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
4 November 2010 | Annual return made up to 20 October 2010 with a full list of shareholders (5 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
2 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for James David Sowden on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for James David Sowden on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for James David Sowden on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Caroline Jane Sowden on 1 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 20 October 2009 with a full list of shareholders (6 pages) |
2 November 2009 | Director's details changed for Caroline Jane Sowden on 1 October 2009 (2 pages) |
2 November 2009 | Director's details changed for Caroline Jane Sowden on 1 October 2009 (2 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
16 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
12 December 2008 | Return made up to 20/10/08; full list of members (4 pages) |
12 December 2008 | Director and secretary's change of particulars / caroline sowden / 20/10/2006 (1 page) |
12 December 2008 | Director and secretary's change of particulars / caroline sowden / 20/10/2006 (1 page) |
12 December 2008 | Return made up to 20/10/08; full list of members (4 pages) |
25 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
25 October 2007 | Return made up to 20/10/07; full list of members (2 pages) |
30 August 2007 | Registered office changed on 30/08/07 from: 1711 high street knowle solihull west midlands B93 0LN (1 page) |
30 August 2007 | Registered office changed on 30/08/07 from: 1711 high street knowle solihull west midlands B93 0LN (1 page) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 July 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
27 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
27 October 2006 | Return made up to 20/10/06; full list of members (2 pages) |
8 September 2006 | Registered office changed on 08/09/06 from: 8 whateley hall close knowle solihull west midlands B93 9NL (1 page) |
8 September 2006 | Registered office changed on 08/09/06 from: 8 whateley hall close knowle solihull west midlands B93 9NL (1 page) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
26 July 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
18 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
18 November 2005 | Return made up to 20/10/05; full list of members (2 pages) |
24 November 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
24 November 2004 | Ad 02/11/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
24 November 2004 | Accounting reference date extended from 31/10/05 to 31/03/06 (1 page) |
24 November 2004 | Ad 02/11/04--------- £ si 2@1=2 £ ic 2/4 (2 pages) |
20 October 2004 | Incorporation (15 pages) |
20 October 2004 | Incorporation (15 pages) |