51 Clarendon Road
Watford
Hertfordshire
WD17 1HP
Director Name | Mr Robert John Jones |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(11 years, 4 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
Director Name | Steven Victor Hope |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 2 Hillside Cottages Clayhill Goudhurst Kent TN17 1BD |
Director Name | Robert Jones |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 November 2004(6 days after company formation) |
Appointment Duration | 9 years, 4 months (resigned 10 April 2014) |
Role | IT Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 14 Hardys Way Canvey Island Essex SS8 9PT |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 November 2004(same day as company formation) |
Correspondence Address | 21 St Thomas Street Bristol BS1 6JS |
Secretary Name | Just Contractors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 June 2005(6 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 10 months (resigned 02 May 2008) |
Correspondence Address | Barbican House 26 - 34 Old Street London EC1V 9QQ |
Registered Address | Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Claire Louise Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,147 |
Cash | £1,144 |
Current Liabilities | £3,959 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 November |
Latest Return | 9 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 3 weeks from now) |
31 August 2023 | Micro company accounts made up to 30 November 2022 (6 pages) |
---|---|
17 July 2023 | Confirmation statement made on 9 July 2023 with no updates (3 pages) |
10 March 2023 | Change of details for Mrs Claire Louise Jones as a person with significant control on 9 July 2022 (2 pages) |
13 October 2022 | Micro company accounts made up to 30 November 2021 (6 pages) |
15 September 2022 | Change of details for Mr Robert John Jones as a person with significant control on 15 September 2022 (2 pages) |
15 September 2022 | Change of details for Mrs Claire Louise Jones as a person with significant control on 15 September 2022 (2 pages) |
15 September 2022 | Director's details changed for Mr Robert John Jones on 15 September 2022 (2 pages) |
15 September 2022 | Director's details changed for Mrs Claire Louise Jones on 15 September 2022 (2 pages) |
15 September 2022 | Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH England to Jsa Services Ltd 4th Floor, Radius House 51 Clarendon Road Watford Hertfordshire WD17 1HP on 15 September 2022 (1 page) |
18 July 2022 | Confirmation statement made on 9 July 2022 with updates (5 pages) |
31 August 2021 | Micro company accounts made up to 30 November 2020 (6 pages) |
11 August 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
15 October 2020 | Director's details changed for Mr Robert John Jones on 15 October 2020 (2 pages) |
15 October 2020 | Registered office address changed from K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH England to K & B Accountancy Group 1st Floor, the South Quay Building 77 Marsh Wall London E14 9SH on 15 October 2020 (1 page) |
28 August 2020 | Micro company accounts made up to 30 November 2019 (6 pages) |
16 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
27 August 2019 | Micro company accounts made up to 30 November 2018 (6 pages) |
9 July 2019 | Notification of Robert Jones as a person with significant control on 6 April 2016 (2 pages) |
9 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
22 May 2019 | Confirmation statement made on 6 April 2019 with no updates (3 pages) |
21 December 2018 | Registered office address changed from K & B Accountancy Group 10th Floor One Canada Square London E14 5AA England to K & B Accountancy Group 1st Floor, the South Quay Building 189 Marsh Wall London E14 9SH on 21 December 2018 (1 page) |
30 August 2018 | Micro company accounts made up to 30 November 2017 (6 pages) |
22 May 2018 | Confirmation statement made on 6 April 2018 with updates (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (7 pages) |
26 July 2017 | Appointment of Mr Robert John Jones as a director on 6 April 2016 (2 pages) |
26 July 2017 | Appointment of Mr Robert John Jones as a director on 6 April 2016 (2 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
6 April 2017 | Confirmation statement made on 6 April 2017 with updates (4 pages) |
24 March 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to K & B Accountancy Group 10th Floor One Canada Square London E14 5AA on 24 March 2017 (1 page) |
24 March 2017 | Registered office address changed from C/O Rodliffe Accounting Ltd 5th Floor (744-750) Salisbury, Finsbury Circus London London EC2M 5QQ to K & B Accountancy Group 10th Floor One Canada Square London E14 5AA on 24 March 2017 (1 page) |
11 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 12 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
19 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 12 November 2015 with a full list of shareholders Statement of capital on 2016-01-19
|
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
4 August 2015 | Total exemption small company accounts made up to 30 November 2014 (6 pages) |
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 12 November 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
22 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
22 July 2014 | Total exemption small company accounts made up to 30 November 2013 (6 pages) |
25 April 2014 | Appointment of Mrs Claire Louise Jones as a director (2 pages) |
25 April 2014 | Termination of appointment of Robert Jones as a director (1 page) |
25 April 2014 | Appointment of Mrs Claire Louise Jones as a director (2 pages) |
25 April 2014 | Termination of appointment of Robert Jones as a director (1 page) |
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
13 November 2013 | Annual return made up to 12 November 2013 with a full list of shareholders Statement of capital on 2013-11-13
|
11 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
11 March 2013 | Total exemption small company accounts made up to 30 November 2012 (6 pages) |
12 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
12 November 2012 | Annual return made up to 12 November 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from Nena House Ground B 77-79 Great Eastern Street London EC2A 3HU United Kingdom on 18 September 2012 (1 page) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
15 November 2011 | Annual return made up to 12 November 2011 with a full list of shareholders (3 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
19 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
18 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
18 November 2010 | Annual return made up to 12 November 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
29 July 2010 | Total exemption small company accounts made up to 30 November 2009 (7 pages) |
24 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Annual return made up to 12 November 2009 with a full list of shareholders (4 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
24 July 2009 | Total exemption small company accounts made up to 30 November 2008 (3 pages) |
10 February 2009 | Return made up to 12/11/08; full list of members (3 pages) |
10 February 2009 | Return made up to 12/11/08; full list of members (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
27 August 2008 | Total exemption small company accounts made up to 30 November 2007 (3 pages) |
6 May 2008 | Registered office changed on 06/05/2008 from 4-5 lovat lane london EC3R 8DT (1 page) |
6 May 2008 | Registered office changed on 06/05/2008 from 4-5 lovat lane london EC3R 8DT (1 page) |
2 May 2008 | Appointment terminated secretary just contractors LIMITED (1 page) |
2 May 2008 | Appointment terminated secretary just contractors LIMITED (1 page) |
24 January 2008 | Return made up to 12/11/07; full list of members (2 pages) |
24 January 2008 | Return made up to 12/11/07; full list of members (2 pages) |
19 December 2007 | Registered office changed on 19/12/07 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
19 December 2007 | Registered office changed on 19/12/07 from: barbican house 26-34 old street london EC1V 9QQ (1 page) |
1 November 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
1 November 2007 | Total exemption small company accounts made up to 30 November 2006 (4 pages) |
2 March 2007 | Return made up to 12/11/06; full list of members (2 pages) |
2 March 2007 | Return made up to 12/11/06; full list of members (2 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
13 October 2006 | Total exemption small company accounts made up to 30 November 2005 (5 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Return made up to 12/11/05; full list of members (2 pages) |
8 February 2006 | Director's particulars changed (1 page) |
8 February 2006 | Return made up to 12/11/05; full list of members (2 pages) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | Secretary resigned (1 page) |
29 June 2005 | New secretary appointed (1 page) |
29 June 2005 | New secretary appointed (1 page) |
6 December 2004 | Director resigned (1 page) |
6 December 2004 | Director resigned (1 page) |
29 November 2004 | New director appointed (2 pages) |
29 November 2004 | New director appointed (2 pages) |
25 November 2004 | Resolutions
|
25 November 2004 | Resolutions
|
12 November 2004 | Incorporation (17 pages) |
12 November 2004 | Incorporation (17 pages) |