Hoddesdon
Hertfordshire
EN11 8UR
Director Name | Mrs Jenna Upson |
---|---|
Date of Birth | July 1993 (Born 30 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 March 2020(14 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Letting Agent |
Country of Residence | England |
Correspondence Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
Secretary Name | Clare Bellotti |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Churchbury Lane Enfield Middlesex EN1 3HJ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 October 2005(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | johnmichaelproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01279 248000 |
Telephone region | Bishops Stortford |
Registered Address | 2 Tower House Hoddesdon Hertfordshire EN11 8UR |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Janet Cornelius 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £48,053 |
Cash | £279,642 |
Current Liabilities | £340,872 |
Latest Accounts | 31 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 July 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
31 March 2023 | Delivered on: 3 April 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: 13 london road bishop's stortford herts CM23 5NA. Outstanding |
---|
20 October 2023 | Confirmation statement made on 4 October 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Total exemption full accounts made up to 31 October 2022 (8 pages) |
3 April 2023 | Registration of charge 055828700001, created on 31 March 2023 (8 pages) |
10 October 2022 | Confirmation statement made on 4 October 2022 with no updates (3 pages) |
27 July 2022 | Total exemption full accounts made up to 31 October 2021 (7 pages) |
13 October 2021 | Confirmation statement made on 4 October 2021 with updates (4 pages) |
28 September 2021 | Director's details changed for Mrs Jenna Upson on 16 September 2021 (2 pages) |
30 July 2021 | Total exemption full accounts made up to 31 October 2020 (7 pages) |
5 March 2021 | Statement of capital following an allotment of shares on 1 March 2021
|
16 October 2020 | Director's details changed for Mrs Jenna Upson on 9 October 2020 (2 pages) |
9 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
10 August 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
30 March 2020 | Appointment of Mrs Jenna Upson as a director on 24 March 2020 (2 pages) |
11 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
1 May 2019 | Total exemption full accounts made up to 31 October 2018 (7 pages) |
12 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
8 June 2018 | Change of details for Mrs Janet Linda Cornelius as a person with significant control on 6 April 2016 (2 pages) |
10 May 2018 | Total exemption full accounts made up to 31 October 2017 (8 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
17 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
25 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
26 January 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
27 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
1 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
21 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
21 May 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
18 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
1 October 2013 | Director's details changed for Janet Cornelius on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Janet Cornelius on 1 October 2013 (2 pages) |
1 October 2013 | Director's details changed for Janet Cornelius on 1 October 2013 (2 pages) |
20 September 2013 | Termination of appointment of Clare Bellotti as a secretary (1 page) |
20 September 2013 | Termination of appointment of Clare Bellotti as a secretary (1 page) |
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
12 October 2012 | Secretary's details changed for Clare Bellotti on 5 October 2012 (2 pages) |
12 October 2012 | Secretary's details changed for Clare Bellotti on 5 October 2012 (2 pages) |
12 October 2012 | Secretary's details changed for Clare Bellotti on 5 October 2012 (2 pages) |
12 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
14 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (4 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
21 February 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
4 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
4 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
4 December 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
2 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Janet Cornelius on 4 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Janet Cornelius on 4 October 2009 (2 pages) |
2 December 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Janet Cornelius on 4 October 2009 (2 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
24 November 2008 | Director's change of particulars / janet cornelius / 09/11/2007 (1 page) |
24 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
24 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
24 November 2008 | Director's change of particulars / janet cornelius / 09/11/2007 (1 page) |
30 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
30 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
7 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
7 November 2007 | Return made up to 04/10/07; full list of members (2 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
5 March 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
28 December 2006 | Return made up to 04/10/06; full list of members (2 pages) |
28 December 2006 | Return made up to 04/10/06; full list of members (2 pages) |
21 October 2005 | Ad 04/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
21 October 2005 | Ad 04/10/05--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | Director resigned (1 page) |
20 October 2005 | New director appointed (2 pages) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | Secretary resigned (1 page) |
20 October 2005 | New secretary appointed (2 pages) |
20 October 2005 | New director appointed (2 pages) |
4 October 2005 | Incorporation (16 pages) |
4 October 2005 | Incorporation (16 pages) |