Enfield
Middlesex
EN2 7LD
Director Name | Miss Jacqueline Hill |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Lonsdale Drive Enfield Middlesex EN2 7LD |
Secretary Name | Miss Jacqueline Hill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 280 Lonsdale Drive Enfield Middlesex EN2 7LD |
Director Name | Abergan Reed Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Secretary Name | Abergan Reed Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 October 2006(same day as company formation) |
Correspondence Address | Ifield House Brady Road, Lyminge Folkestone Kent CT18 8EY |
Website | jpmplanthire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01707 878879 |
Telephone region | Welwyn Garden City |
Registered Address | The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Cheshunt North |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Jim Mccabe 99.01% Ordinary |
---|---|
1 at £1 | Jacqueline Hill 0.99% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £15,273 |
Cash | £13,262 |
Current Liabilities | £21,066 |
Latest Accounts | 31 October 2021 (2 years, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2023 (overdue) |
Accounts Category | Micro |
Accounts Year End | 31 October |
Latest Return | 27 October 2022 (1 year, 6 months ago) |
---|---|
Next Return Due | 10 November 2023 (overdue) |
30 October 2017 | Confirmation statement made on 27 October 2017 with no updates (3 pages) |
---|---|
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (8 pages) |
27 October 2016 | Confirmation statement made on 27 October 2016 with updates (5 pages) |
23 June 2016 | Total exemption small company accounts made up to 31 October 2015 (8 pages) |
29 October 2015 | Annual return made up to 27 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
14 July 2015 | Total exemption small company accounts made up to 31 October 2014 (8 pages) |
30 October 2014 | Annual return made up to 27 October 2014 with a full list of shareholders Statement of capital on 2014-10-30
|
18 June 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
17 December 2013 | Annual return made up to 27 October 2013 with a full list of shareholders Statement of capital on 2013-12-17
|
17 December 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
17 December 2013 | Statement of capital following an allotment of shares on 1 October 2013
|
2 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
2 July 2013 | Statement of capital following an allotment of shares on 13 June 2013
|
22 May 2013 | Registered office address changed from White House Farm St. James Road Goffs Oak Waltham Cross Hertfordshire EN7 6TR England on 22 May 2013 (1 page) |
11 December 2012 | Annual return made up to 27 October 2012 with a full list of shareholders (5 pages) |
11 December 2012 | Director's details changed for James Patrick Mccabe on 11 December 2012 (3 pages) |
11 December 2012 | Secretary's details changed for Miss Jacqueline Hill on 11 December 2012 (2 pages) |
11 December 2012 | Director's details changed for Miss Jacqueline Hill on 11 December 2012 (2 pages) |
19 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
22 November 2011 | Annual return made up to 27 October 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
27 October 2010 | Annual return made up to 27 October 2010 with a full list of shareholders (5 pages) |
27 October 2010 | Registered office address changed from White House Farm St James Road Goffs Oak Enfield Hertfordshire EN7 6TR on 27 October 2010 (1 page) |
30 July 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
4 December 2009 | Director's details changed for Miss Jacqueline Hill on 27 October 2009 (2 pages) |
4 December 2009 | Annual return made up to 27 October 2009 with a full list of shareholders (5 pages) |
4 December 2009 | Director's details changed for James Patrick Mccabe on 27 October 2009 (2 pages) |
26 August 2009 | Accounts for a dormant company made up to 31 October 2008 (2 pages) |
14 November 2008 | Return made up to 27/10/08; full list of members (3 pages) |
17 September 2008 | Accounts for a dormant company made up to 31 October 2007 (2 pages) |
20 August 2008 | Director's change of particulars / james mccabe / 18/08/2008 (1 page) |
20 August 2008 | Director and secretary's change of particulars / jacqueline hill / 18/08/2008 (1 page) |
5 March 2008 | Return made up to 27/10/07; full list of members (3 pages) |
4 March 2008 | Director and secretary's change of particulars / jacqueline hill / 19/02/2008 (1 page) |
4 March 2008 | Director's change of particulars / james mccabe / 19/02/2008 (1 page) |
5 December 2006 | New secretary appointed;new director appointed (2 pages) |
5 December 2006 | New director appointed (2 pages) |
8 November 2006 | Registered office changed on 08/11/06 from: ingles manor, castle hill avenue folkestone kent CT20 2RD (1 page) |
8 November 2006 | Director resigned (1 page) |
8 November 2006 | Secretary resigned (1 page) |
27 October 2006 | Incorporation (12 pages) |