Canvey Island
Essex
SS8 8BN
Secretary Name | Miss Sarah Lashmar |
---|---|
Nationality | British |
Status | Current |
Appointed | 24 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Waalwyk Drive Canvey Island Essex SS8 8BN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 January 2006(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jwfitters.co.uk |
---|
Registered Address | Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Mr Jamie Wisewell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £120 |
Cash | £989 |
Current Liabilities | £5,846 |
Latest Accounts | 30 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 January |
Latest Return | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 14 January 2024 (overdue) |
6 January 2021 | Confirmation statement made on 31 December 2020 with updates (4 pages) |
---|---|
22 September 2020 | Micro company accounts made up to 31 January 2020 (5 pages) |
21 January 2020 | Confirmation statement made on 31 December 2019 with updates (4 pages) |
14 October 2019 | Micro company accounts made up to 31 January 2019 (4 pages) |
8 January 2019 | Confirmation statement made on 31 December 2018 with updates (4 pages) |
28 September 2018 | Micro company accounts made up to 31 January 2018 (5 pages) |
22 February 2018 | Confirmation statement made on 31 December 2017 with updates (4 pages) |
5 February 2018 | Notification of Jamie Wisewell as a person with significant control on 6 April 2016 (2 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
27 October 2017 | Micro company accounts made up to 31 January 2017 (6 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
5 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
13 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
7 March 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 1 January 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 January 2015 (7 pages) |
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
2 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-02
|
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
29 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 January 2013 (13 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
11 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 June 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
11 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 24 January 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
8 April 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
2 April 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
9 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
9 February 2009 | Return made up to 24/01/09; full list of members (3 pages) |
9 February 2009 | Registered office changed on 09/02/2009 from suite 16 beaufort court admirals way south quay docklands london E14 9XL (1 page) |
6 February 2009 | Secretary's change of particulars / sarah lashmar / 24/01/2009 (1 page) |
6 February 2009 | Director's change of particulars / jamie wisewell / 24/01/2009 (1 page) |
6 February 2009 | Director's change of particulars / jamie wisewell / 24/01/2009 (1 page) |
6 February 2009 | Secretary's change of particulars / sarah lashmar / 24/01/2009 (1 page) |
23 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
23 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: suite 16 beaufort court admirals way south quay docklands, london E14 9XL (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: suite 16 beaufort court admirals way south quay docklands, london E14 9XL (1 page) |
25 January 2008 | Director's particulars changed (1 page) |
25 January 2008 | Return made up to 24/01/08; full list of members (2 pages) |
24 January 2008 | Secretary's particulars changed (1 page) |
24 January 2008 | Secretary's particulars changed (1 page) |
26 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
26 July 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Secretary's particulars changed (1 page) |
24 May 2007 | Secretary's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
21 May 2007 | Secretary's particulars changed (1 page) |
21 May 2007 | Director's particulars changed (1 page) |
5 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
5 March 2007 | Return made up to 24/01/07; full list of members (2 pages) |
26 September 2006 | Company name changed j & j carpets & flooring LIMITED\certificate issued on 26/09/06 (2 pages) |
26 September 2006 | Company name changed j & j carpets & flooring LIMITED\certificate issued on 26/09/06 (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
22 March 2006 | New secretary appointed (2 pages) |
22 March 2006 | New director appointed (2 pages) |
31 January 2006 | Director resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Secretary resigned (1 page) |
31 January 2006 | Director resigned (1 page) |
24 January 2006 | Incorporation (16 pages) |
24 January 2006 | Incorporation (16 pages) |