Ilford
Essex
IG2 7AD
Director Name | Mr Jeremy Douglas Rowe |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 12 months (closed 20 March 2018) |
Role | Educator |
Country of Residence | England |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Secretary Name | Ian Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 March 2005(1 month, 1 week after company formation) |
Appointment Duration | 12 years, 12 months (closed 20 March 2018) |
Role | Property Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 106 Charter Avenue Ilford Essex IG2 7AD |
Director Name | John Charles Thomas Lowe |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Roofing Contractor |
Correspondence Address | 50 Upminster Road South Rainham Essex RM13 9AA |
Secretary Name | Pansy Eileen Lowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Upminster Road South Rainham Essex RM13 9AA |
Director Name | RWL Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 February 2005(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Website | www.jonesroweopera.org |
---|---|
Telephone | 020 32891686 |
Telephone region | London |
Registered Address | 106 Charter Avenue Ilford Essex IG2 7AD |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Newbury |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
50 at £1 | Mr Ian Jones 50.00% Ordinary |
---|---|
50 at £1 | Mr Jeremy Douglas Rowe 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,646 |
Cash | £10,333 |
Current Liabilities | £7,687 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
19 December 2017 | Application to strike the company off the register (3 pages) |
---|---|
8 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (6 pages) |
28 February 2017 | Confirmation statement made on 14 February 2017 with updates (6 pages) |
16 November 2016 | Current accounting period extended from 28 February 2017 to 31 March 2017 (1 page) |
16 November 2016 | Total exemption small company accounts made up to 28 February 2016 (6 pages) |
27 July 2016 | Director's details changed for Ian Jones on 22 July 2016 (2 pages) |
27 July 2016 | Secretary's details changed for Ian Jones on 22 July 2016 (1 page) |
27 July 2016 | Registered office address changed from 5th Floor Newbury House 890-900 Eastern Avenue Newbury Park Ilford Essex IG2 7HH to 106 Charter Avenue Ilford Essex IG2 7AD on 27 July 2016 (1 page) |
27 July 2016 | Director's details changed for Mr Jeremy Douglas Rowe on 22 July 2016 (2 pages) |
23 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
27 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
6 May 2015 | Director's details changed for Ian Jones on 14 November 2014 (2 pages) |
6 May 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Director's details changed for Mr Jeremy Douglas Rowe on 1 January 2015 (2 pages) |
6 May 2015 | Director's details changed for Ian Jones on 1 January 2015 (2 pages) |
6 May 2015 | Secretary's details changed for Ian Jones on 1 January 2015 (1 page) |
6 May 2015 | Director's details changed for Ian Jones on 1 January 2015 (2 pages) |
6 May 2015 | Director's details changed for Mr Jeremy Douglas Rowe on 14 November 2014 (2 pages) |
6 May 2015 | Director's details changed for Mr Jeremy Douglas Rowe on 1 January 2015 (2 pages) |
6 May 2015 | Secretary's details changed for Ian Jones on 1 January 2015 (1 page) |
25 November 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
26 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
17 October 2013 | Total exemption small company accounts made up to 28 February 2013 (11 pages) |
26 February 2013 | Annual return made up to 14 February 2013 with a full list of shareholders (5 pages) |
14 November 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
23 February 2012 | Annual return made up to 14 February 2012 with a full list of shareholders (5 pages) |
18 November 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
22 February 2011 | Annual return made up to 14 February 2011 with a full list of shareholders (5 pages) |
29 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 February 2010 | Annual return made up to 14 February 2010 with a full list of shareholders (5 pages) |
16 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
5 March 2009 | Return made up to 14/02/09; full list of members (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
12 August 2008 | Registered office changed on 12/08/2008 from 420 cranbrook road gants hill ilford essex IG2 6HT (1 page) |
29 May 2008 | Return made up to 14/02/08; no change of members (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
11 May 2007 | Secretary's particulars changed (1 page) |
11 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Director's particulars changed (1 page) |
30 March 2007 | Return made up to 14/02/07; full list of members (5 pages) |
30 June 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
23 February 2006 | Return made up to 14/02/06; full list of members (6 pages) |
20 May 2005 | New director appointed (2 pages) |
9 May 2005 | New secretary appointed (2 pages) |
9 May 2005 | New director appointed (2 pages) |
6 May 2005 | Registered office changed on 06/05/05 from: 418-420 cranbrook road, gants hill, ilford essex IG2 6HT (1 page) |
28 April 2005 | Company name changed john lowe roofing services limit ed\certificate issued on 28/04/05 (2 pages) |
8 April 2005 | Director resigned (1 page) |
8 April 2005 | Secretary resigned (1 page) |
14 March 2005 | New secretary appointed (2 pages) |
14 March 2005 | New director appointed (2 pages) |
14 March 2005 | Ad 14/02/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 February 2005 | Memorandum and Articles of Association (1 page) |
22 February 2005 | Resolutions
|
15 February 2005 | Director resigned (1 page) |
15 February 2005 | Secretary resigned (1 page) |
14 February 2005 | Incorporation (11 pages) |