Cheam
Sutton
SM2 7JS
Secretary Name | Mrs Simona Marin |
---|---|
Status | Current |
Appointed | 01 January 2010(4 years, 10 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | 109 Holmwood Road Cheam Sutton SM2 7JS |
Director Name | Mr David Kirby |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2020(14 years, 11 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Contracts Manager |
Country of Residence | England |
Correspondence Address | 50 Endcliffe Hall Avenue Sheffield S10 3EL |
Director Name | Mr Callum Robert Rudd |
---|---|
Date of Birth | December 1994 (Born 29 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 February 2021(16 years after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 27 Triggs Close Woking GU22 0EJ |
Secretary Name | Angelica Selena Marin |
---|---|
Nationality | Romanian |
Status | Resigned |
Appointed | 09 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 114 Conway Crescent Greenford Middlesex UB6 8JB |
Secretary Name | Ms Simona Gabriela Tatulescu-Cighir |
---|---|
Nationality | Romanian |
Status | Resigned |
Appointed | 10 June 2005(4 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2010) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 185 Grange Road London E13 0HA |
Registered Address | Unit 3 Brazil Close Beddington Croydon CR0 4XQ |
---|---|
Region | London |
Constituency | Carshalton and Wallington |
County | Greater London |
Ward | Beddington North |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1000 at £1 | George Marin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £13,924 |
Cash | £6,943 |
Current Liabilities | £44,024 |
Latest Accounts | 28 February 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 30 November 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (8 months, 2 weeks from now) |
13 December 2023 | Confirmation statement made on 30 November 2023 with no updates (3 pages) |
---|---|
23 November 2023 | Total exemption full accounts made up to 28 February 2023 (7 pages) |
13 December 2022 | Confirmation statement made on 30 November 2022 with updates (4 pages) |
23 November 2022 | Total exemption full accounts made up to 28 February 2022 (6 pages) |
18 October 2022 | Previous accounting period extended from 31 January 2022 to 28 February 2022 (1 page) |
9 June 2022 | Registered office address changed from 109 Holmwood Road Cheam Sutton SM2 7JS England to Unit 3 Brazil Close Beddington Croydon CR0 4XQ on 9 June 2022 (1 page) |
9 June 2022 | Termination of appointment of Callum Robert Rudd as a director on 15 December 2021 (1 page) |
21 February 2022 | Total exemption full accounts made up to 31 January 2021 (6 pages) |
15 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
22 November 2021 | Previous accounting period shortened from 28 February 2021 to 31 January 2021 (1 page) |
17 February 2021 | Appointment of Mr Callum Robert Rudd as a director on 17 February 2021 (2 pages) |
12 January 2021 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
13 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
12 November 2020 | Change of details for Mr George Marin as a person with significant control on 11 November 2020 (2 pages) |
12 November 2020 | Change of details for Mr George Marin as a person with significant control on 11 November 2020 (2 pages) |
12 November 2020 | Notification of David Kirby as a person with significant control on 2 January 2020 (2 pages) |
12 November 2020 | Change of details for Mr George Marin as a person with significant control on 11 November 2020 (2 pages) |
11 November 2020 | Change of details for Mr George Marin as a person with significant control on 11 November 2020 (2 pages) |
11 November 2020 | Director's details changed for Mr George Marin on 11 November 2020 (2 pages) |
11 November 2020 | Registered office address changed from 16 Vermont Road Sutton SM1 3EQ to 109 Holmwood Road Cheam Sutton SM2 7JS on 11 November 2020 (1 page) |
11 November 2020 | Secretary's details changed for Mrs Simona Marin on 11 November 2020 (1 page) |
11 November 2020 | Appointment of Mr David Kirby as a director on 2 January 2020 (2 pages) |
4 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
2 October 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
24 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
16 October 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
31 October 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
9 February 2017 | Confirmation statement made on 9 February 2017 with updates (5 pages) |
2 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
2 August 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 9 February 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
26 October 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
18 February 2015 | Annual return made up to 9 February 2015 with a full list of shareholders Statement of capital on 2015-02-18
|
12 February 2015 | Secretary's details changed for Mrs Simona Marin on 12 February 2015 (1 page) |
12 February 2015 | Director's details changed for Mr George Marin on 12 February 2015 (2 pages) |
12 February 2015 | Secretary's details changed for Mrs Simona Marin on 12 February 2015 (1 page) |
12 February 2015 | Registered office address changed from 253 Garth Road Morden Surrey SM4 4NF to 16 Vermont Road Sutton SM1 3EQ on 12 February 2015 (1 page) |
12 February 2015 | Director's details changed for Mr George Marin on 12 February 2015 (2 pages) |
12 February 2015 | Registered office address changed from 253 Garth Road Morden Surrey SM4 4NF to 16 Vermont Road Sutton SM1 3EQ on 12 February 2015 (1 page) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
18 February 2014 | Annual return made up to 9 February 2014 with a full list of shareholders Statement of capital on 2014-02-18
|
23 August 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
23 August 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
4 March 2013 | Company name changed jo's drillers LTD\certificate issued on 04/03/13
|
4 March 2013 | Company name changed jo's drillers LTD\certificate issued on 04/03/13
|
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
12 February 2013 | Annual return made up to 9 February 2013 with a full list of shareholders (4 pages) |
4 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
4 August 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
11 May 2012 | Amended accounts made up to 28 February 2011 (3 pages) |
11 May 2012 | Amended accounts made up to 28 February 2011 (3 pages) |
27 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
27 February 2012 | Annual return made up to 9 February 2012 with a full list of shareholders (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
6 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 9 February 2011 with a full list of shareholders (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (4 pages) |
5 November 2010 | Secretary's details changed for Mrs Simona Marin on 1 October 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Mrs Simona Marin on 1 October 2010 (2 pages) |
5 November 2010 | Registered office address changed from 321 Cannon Hill Lane London SW20 9HQ on 5 November 2010 (1 page) |
5 November 2010 | Registered office address changed from 321 Cannon Hill Lane London SW20 9HQ on 5 November 2010 (1 page) |
5 November 2010 | Director's details changed for George Marin on 1 October 2010 (2 pages) |
5 November 2010 | Registered office address changed from 321 Cannon Hill Lane London SW20 9HQ on 5 November 2010 (1 page) |
5 November 2010 | Director's details changed for George Marin on 1 October 2010 (2 pages) |
5 November 2010 | Director's details changed for George Marin on 1 October 2010 (2 pages) |
5 November 2010 | Secretary's details changed for Mrs Simona Marin on 1 October 2010 (2 pages) |
12 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Director's details changed for George Marin on 2 October 2009 (2 pages) |
12 March 2010 | Termination of appointment of Simona Tatulescu-Cighir as a secretary (1 page) |
12 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Appointment of Mrs Simona Marin as a secretary (1 page) |
12 March 2010 | Director's details changed for George Marin on 2 October 2009 (2 pages) |
12 March 2010 | Director's details changed for George Marin on 2 October 2009 (2 pages) |
12 March 2010 | Appointment of Mrs Simona Marin as a secretary (1 page) |
12 March 2010 | Annual return made up to 9 February 2010 with a full list of shareholders (4 pages) |
12 March 2010 | Termination of appointment of Simona Tatulescu-Cighir as a secretary (1 page) |
11 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
11 August 2009 | Total exemption small company accounts made up to 28 February 2009 (4 pages) |
20 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
20 March 2009 | Return made up to 09/02/09; full list of members (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
9 May 2008 | Total exemption small company accounts made up to 28 February 2008 (3 pages) |
7 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 09/02/08; full list of members (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
20 December 2007 | Total exemption small company accounts made up to 28 February 2007 (3 pages) |
28 March 2007 | Secretary's particulars changed (1 page) |
28 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
28 March 2007 | Return made up to 09/02/07; full list of members (2 pages) |
28 March 2007 | Secretary's particulars changed (1 page) |
2 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
2 January 2007 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
26 April 2006 | Return made up to 09/02/06; full list of members (2 pages) |
26 April 2006 | Return made up to 09/02/06; full list of members (2 pages) |
28 March 2006 | New secretary appointed (3 pages) |
28 March 2006 | New secretary appointed (3 pages) |
24 June 2005 | Secretary resigned (1 page) |
24 June 2005 | Secretary resigned (1 page) |
9 February 2005 | Incorporation (10 pages) |
9 February 2005 | Incorporation (10 pages) |