London
N3 3LF
Secretary Name | Maurice Benisty |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Gable House 239 Regents Park Road London N3 3LF |
Director Name | Ms Stella Garzon |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 31 May 2013(6 years, 12 months after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 Beechwood Avenue London N3 3BB |
Registered Address | Gable House 239 Regents Park Road London N3 3LF |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
1 at £1 | Maurice Benisty 50.00% Ordinary |
---|---|
1 at £1 | Simi Belilty 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£2,346 |
Cash | £6,280 |
Current Liabilities | £9,942 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 5 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (2 months, 3 weeks from now) |
27 July 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
---|---|
19 March 2020 | Micro company accounts made up to 30 June 2019 (4 pages) |
19 June 2019 | Confirmation statement made on 5 June 2019 with updates (4 pages) |
4 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
6 June 2018 | Confirmation statement made on 5 June 2018 with updates (4 pages) |
5 April 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
15 June 2017 | Confirmation statement made on 5 June 2017 with updates (6 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
11 April 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 5 June 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
1 September 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
1 September 2015 | Annual return made up to 5 June 2015 with a full list of shareholders Statement of capital on 2015-09-01
|
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
15 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 5 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
10 January 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
17 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 December 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 December 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
16 December 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
16 December 2013 | Annual return made up to 5 June 2013 with a full list of shareholders (5 pages) |
13 December 2013 | Appointment of Ms Stella Garzon as a director (2 pages) |
13 December 2013 | Appointment of Ms Stella Garzon as a director (2 pages) |
12 December 2013 | Registered office address changed from 7 Kinloss Gardens Finchley London N3 3DU on 12 December 2013 (1 page) |
12 December 2013 | Registered office address changed from 7 Kinloss Gardens Finchley London N3 3DU on 12 December 2013 (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
1 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (4 pages) |
19 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
19 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
19 August 2012 | Annual return made up to 5 June 2012 with a full list of shareholders (3 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
2 April 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
16 March 2012 | Company name changed jhj ventures LIMITED\certificate issued on 16/03/12
|
16 March 2012 | Change of name notice (2 pages) |
16 March 2012 | Company name changed jhj ventures LIMITED\certificate issued on 16/03/12
|
16 March 2012 | Change of name notice (2 pages) |
6 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
6 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
6 August 2011 | Annual return made up to 5 June 2011 with a full list of shareholders (3 pages) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
6 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
5 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
29 June 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
17 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
17 September 2010 | Annual return made up to 5 June 2010 with a full list of shareholders (3 pages) |
5 February 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
5 February 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
1 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
1 December 2009 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2009 | Secretary's details changed for Maurice Benisty on 1 October 2009 (1 page) |
30 November 2009 | Secretary's details changed for Maurice Benisty on 1 October 2009 (1 page) |
30 November 2009 | Director's details changed for Simi Belilty on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Simi Belilty on 1 October 2009 (2 pages) |
30 November 2009 | Director's details changed for Simi Belilty on 1 October 2009 (2 pages) |
30 November 2009 | Secretary's details changed for Maurice Benisty on 1 October 2009 (1 page) |
29 November 2009 | Annual return made up to 5 June 2009 with a full list of shareholders (3 pages) |
29 November 2009 | Annual return made up to 5 June 2009 with a full list of shareholders (3 pages) |
29 November 2009 | Annual return made up to 5 June 2009 with a full list of shareholders (3 pages) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
13 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
12 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
12 December 2008 | Total exemption full accounts made up to 30 June 2008 (10 pages) |
9 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
9 June 2008 | Return made up to 05/06/08; full list of members (3 pages) |
3 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
3 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 105 hodford road golders green london NW11 8EH (1 page) |
15 November 2007 | Return made up to 05/06/07; full list of members (2 pages) |
15 November 2007 | Location of debenture register (1 page) |
15 November 2007 | Location of register of members (1 page) |
15 November 2007 | Location of debenture register (1 page) |
15 November 2007 | Return made up to 05/06/07; full list of members (2 pages) |
15 November 2007 | Registered office changed on 15/11/07 from: 105 hodford road golders green london NW11 8EH (1 page) |
15 November 2007 | Location of register of members (1 page) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
16 October 2007 | First Gazette notice for compulsory strike-off (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
19 June 2007 | Director's particulars changed (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 24 hill rise hampstead garden suburb london NW11 6NA (1 page) |
19 June 2007 | Registered office changed on 19/06/07 from: 24 hill rise hampstead garden suburb london NW11 6NA (1 page) |
19 June 2007 | Secretary's particulars changed (1 page) |
5 June 2006 | Incorporation (14 pages) |
5 June 2006 | Incorporation (14 pages) |