London
NW3 6UX
Director Name | Mr Graham David Finegold |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 February 2015(8 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 49 Highview Avenue Edgware Middlesex HA8 9TY |
Director Name | Mr William Stephen Cairns |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Executive Chairman |
Country of Residence | Channel Islands |
Correspondence Address | Key West Doyle Road St Peter Port Guernsey Channel Islands GY1 1RG |
Director Name | Mr Paul Conway |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Role | Chief Executive Officer |
Country of Residence | Guernsey |
Correspondence Address | Charel Les Osmonds Lane St Sampsons Guernsey GY2 4GG |
Secretary Name | Mr Paul Anthony Chiappe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 2015(8 years, 3 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 August 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Deveraux Close Beckenham Kent BR3 3GW |
Secretary Name | Weighbridge Trust Administration Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 November 2006(same day as company formation) |
Correspondence Address | Channel House Forest Lane St Peter Port Guernsey GY1 4HL |
Website | mjconsultoria.com |
---|
Registered Address | 15 Alfred Place London WC1E 7EB |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Weighbridge Trust Administration LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £86,133 |
Cash | £138,608 |
Current Liabilities | £34,454 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 1 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 15 November 2024 (6 months, 3 weeks from now) |
8 November 2017 | Confirmation statement made on 1 November 2017 with no updates (3 pages) |
---|---|
24 August 2017 | Total exemption small company accounts made up to 30 November 2016 (8 pages) |
23 August 2017 | Termination of appointment of Paul Anthony Chiappe as a secretary on 20 August 2017 (1 page) |
19 December 2016 | Confirmation statement made on 1 November 2016 with updates (5 pages) |
22 August 2016 | Total exemption small company accounts made up to 30 November 2015 (8 pages) |
22 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 1 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
7 September 2015 | Total exemption small company accounts made up to 30 November 2014 (7 pages) |
30 April 2015 | Appointment of Mr Paul Anthony Chiappe as a secretary on 18 February 2015 (2 pages) |
30 April 2015 | Termination of appointment of Weighbridge Trust Administration Limited as a secretary on 18 February 2015 (1 page) |
30 April 2015 | Termination of appointment of William Stephen Cairns as a director on 18 February 2015 (1 page) |
30 April 2015 | Termination of appointment of Paul Conway as a director on 18 February 2015 (1 page) |
30 April 2015 | Appointment of Mr Graham David Finegold as a director on 18 February 2015 (2 pages) |
30 April 2015 | Appointment of Mr Robert Cohen as a director on 18 February 2015 (2 pages) |
23 February 2015 | Registered office address changed from Njhco Suite 1 the Sanctuary 23 Oak Hill Grove Surbiton Surrey KT6 6DU to 85 Tottenham Court Road London W1T 4TQ on 23 February 2015 (1 page) |
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
3 November 2014 | Annual return made up to 1 November 2014 with a full list of shareholders Statement of capital on 2014-11-03
|
4 September 2014 | Total exemption small company accounts made up to 30 November 2013 (7 pages) |
9 January 2014 | Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 9 January 2014 (1 page) |
9 January 2014 | Registered office address changed from Njhco 8Th Floor Tolworth Tower Ewell Road Surbiton Surrey KT6 7EL on 9 January 2014 (1 page) |
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 1 November 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
1 November 2012 | Annual return made up to 1 November 2012 with a full list of shareholders (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 30 November 2011 (8 pages) |
22 November 2011 | Amended accounts made up to 30 November 2008 (8 pages) |
22 November 2011 | Amended accounts made up to 30 November 2007 (8 pages) |
22 November 2011 | Total exemption small company accounts made up to 30 November 2010 (9 pages) |
22 November 2011 | Amended accounts made up to 30 November 2009 (7 pages) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Annual return made up to 1 November 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
3 November 2010 | Annual return made up to 1 November 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Total exemption full accounts made up to 30 November 2009 (8 pages) |
30 March 2010 | Company name changed jakoil group LIMITED\certificate issued on 30/03/10
|
17 February 2010 | Change of name notice (2 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Annual return made up to 1 November 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Secretary's details changed for Weighbridge Trust Administration Limited on 2 November 2009 (2 pages) |
2 November 2009 | Secretary's details changed for Weighbridge Trust Administration Limited on 2 November 2009 (2 pages) |
20 August 2009 | Total exemption full accounts made up to 30 November 2008 (8 pages) |
19 August 2009 | Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page) |
9 January 2009 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
19 November 2008 | Return made up to 01/11/08; full list of members (3 pages) |
11 August 2008 | Accounting reference date extended from 30/11/2008 to 31/12/2008 (1 page) |
13 November 2007 | Return made up to 01/11/07; full list of members (2 pages) |
4 June 2007 | Registered office changed on 04/06/07 from: suite 1/43 tolworth tower ewell road surbiton surrey KT6 7EL (1 page) |
1 November 2006 | Incorporation (30 pages) |