Company NameRoland's Store Ltd
DirectorRolandas Jasiunas
Company StatusActive
Company Number05474107
CategoryPrivate Limited Company
Incorporation Date7 June 2005(18 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5139Non-specialised wholesale food, etc.
SIC 46390Non-specialised wholesale of food, beverages and tobacco

Directors

Director NameMr Rolandas Jasiunas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityLithuanian
StatusCurrent
Appointed07 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1116 Uxbridge Road
Hayes
Middlesex
UB4 8QH
Secretary NameAusrine Jasiuniene
NationalityLithuanian
StatusResigned
Appointed07 June 2005(same day as company formation)
RoleEmployed
Correspondence Address1116 Uxbridge Road
Hayes
Middlesex
UB4 8QH

Contact

Telephone020 85693077
Telephone regionLondon

Location

Registered AddressKennyland Court
387-389 Hendon Way
London
NW4 3LP
RegionLondon
ConstituencyHendon
CountyGreater London
WardWest Hendon
Built Up AreaGreater London

Shareholders

81 at £1Rolandas Jasiunas
81.00%
Ordinary
19 at £1Ausrine Jasiuniene
19.00%
Ordinary

Financials

Year2014
Turnover£228,949
Gross Profit£79,682
Net Worth£4,487
Cash£2,062
Current Liabilities£25,343

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return7 June 2023 (11 months ago)
Next Return Due21 June 2024 (1 month, 2 weeks from now)

Filing History

10 June 2020Confirmation statement made on 7 June 2020 with no updates (3 pages)
29 May 2020Amended micro company accounts made up to 31 March 2019 (6 pages)
28 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 June 2019Notification of Rolandas Jasiunas as a person with significant control on 1 June 2019 (2 pages)
11 June 2019Withdrawal of a person with significant control statement on 11 June 2019 (2 pages)
11 June 2019Confirmation statement made on 7 June 2019 with no updates (3 pages)
22 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
19 June 2018Confirmation statement made on 7 June 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
12 June 2017Confirmation statement made on 7 June 2017 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
22 June 2016Annual return made up to 7 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 100
(4 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
15 December 2015Total exemption full accounts made up to 31 March 2015 (9 pages)
5 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(4 pages)
5 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(4 pages)
5 July 2015Annual return made up to 7 June 2015 with a full list of shareholders
Statement of capital on 2015-07-05
  • GBP 100
(4 pages)
7 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
7 December 2014Total exemption full accounts made up to 31 March 2014 (9 pages)
29 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(4 pages)
29 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(4 pages)
29 June 2014Annual return made up to 7 June 2014 with a full list of shareholders
Statement of capital on 2014-06-29
  • GBP 100
(4 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
18 December 2013Total exemption full accounts made up to 31 March 2013 (9 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
17 June 2013Annual return made up to 7 June 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
23 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
23 June 2012Annual return made up to 7 June 2012 with a full list of shareholders (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
4 July 2011Annual return made up to 7 June 2011 with a full list of shareholders (4 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
16 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
24 June 2010Director's details changed for Rolandas Jasiunas on 7 June 2010 (2 pages)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Register inspection address has been changed (1 page)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Rolandas Jasiunas on 7 June 2010 (2 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 7 June 2010 with a full list of shareholders (5 pages)
24 June 2010Director's details changed for Rolandas Jasiunas on 7 June 2010 (2 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
21 July 2009Return made up to 07/06/09; full list of members (3 pages)
21 July 2009Return made up to 07/06/09; full list of members (3 pages)
30 April 2009Amended accounts made up to 30 June 2007 (5 pages)
30 April 2009Amended accounts made up to 30 June 2007 (5 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
27 April 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
30 March 2009Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page)
30 March 2009Accounting reference date shortened from 05/04/2009 to 31/03/2009 (1 page)
30 October 2008Accounting reference date shortened from 30/06/2009 to 05/04/2009 (1 page)
30 October 2008Accounting reference date shortened from 30/06/2009 to 05/04/2009 (1 page)
27 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
27 June 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
26 June 2008Return made up to 07/06/08; full list of members (3 pages)
26 June 2008Return made up to 07/06/08; full list of members (3 pages)
16 July 2007Return made up to 07/06/07; full list of members (2 pages)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
16 July 2007Registered office changed on 16/07/07 from: 24 hemery road greenford middlesex UB6 0SL (1 page)
16 July 2007Return made up to 07/06/07; full list of members (2 pages)
16 July 2007Registered office changed on 16/07/07 from: 24 hemery road greenford middlesex UB6 0SL (1 page)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Director's particulars changed (1 page)
26 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
26 March 2007Accounts for a dormant company made up to 30 June 2006 (1 page)
1 September 2006Return made up to 07/06/06; full list of members (2 pages)
1 September 2006Return made up to 07/06/06; full list of members (2 pages)
7 June 2005Incorporation (13 pages)
7 June 2005Incorporation (13 pages)