Morden
Surrey
SM4 4EF
Director Name | Mr Liam Maher |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 November 2019(12 years, 11 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | 36 A Enterprise House 44-46 Terrace Road Walton-On-Thames Surrey KT12 2SD |
Secretary Name | Fern Maher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Ashridge Way Morden Surrey SM4 4EF |
Registered Address | 36 A Enterprise House 44-46 Terrace Road Walton-On-Thames Surrey KT12 2SD |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Ward | Walton North |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | John Maher 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,145 |
Cash | £56,557 |
Current Liabilities | £191,292 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (5 months ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 2 weeks from now) |
17 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
18 December 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
12 December 2019 | Director's details changed for Mr Liam Miah on 1 November 2019 (2 pages) |
9 December 2019 | Appointment of Mr Liam Miah as a director on 1 November 2019 (2 pages) |
2 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
29 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 November 2018 | Confirmation statement made on 22 November 2018 with no updates (3 pages) |
27 June 2018 | Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
27 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
7 June 2017 | Order of court to rescind winding up (2 pages) |
7 June 2017 | Order of court to rescind winding up (2 pages) |
1 June 2017 | Termination of appointment of Fern Maher as a secretary on 31 May 2017 (1 page) |
1 June 2017 | Termination of appointment of Fern Maher as a secretary on 31 May 2017 (1 page) |
2 May 2017 | Order of court to wind up (2 pages) |
2 May 2017 | Order of court to wind up (2 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
22 November 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
4 October 2016 | Registered office address changed from Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN England to 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016 (1 page) |
4 October 2016 | Registered office address changed from Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN England to 1 Tudors Business Centre, Station Yard, Waterhouse Lane Kingswood Tadworth KT20 6EN on 4 October 2016 (1 page) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
2 February 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Registered office address changed from Room 6 Tudors Business Centre Kingswood Station Waterhouse Lane Kingswood Surrey KT20 6EN to Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 2 February 2016 (1 page) |
2 February 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Registered office address changed from Room 6 Tudors Business Centre Kingswood Station Waterhouse Lane Kingswood Surrey KT20 6EN to Tudors Business Centre Station Yard, Waterhouse Lane Kingswood Tadworth Surrey KT20 6EN on 2 February 2016 (1 page) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
1 July 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
10 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
22 October 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 30 September 2013 (3 pages) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
7 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
23 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (4 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
31 August 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
7 June 2012 | Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
7 June 2012 | Previous accounting period shortened from 30 November 2011 to 30 September 2011 (1 page) |
18 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
18 December 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
28 March 2011 | Accounts for a dormant company made up to 30 November 2010 (1 page) |
22 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
22 November 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (4 pages) |
12 December 2009 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
12 December 2009 | Accounts for a dormant company made up to 30 November 2009 (1 page) |
27 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
27 November 2009 | Director's details changed for John Maher on 27 November 2009 (2 pages) |
27 November 2009 | Director's details changed for John Maher on 27 November 2009 (2 pages) |
27 November 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (4 pages) |
21 March 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
21 March 2009 | Accounts for a dormant company made up to 30 November 2008 (1 page) |
1 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
1 December 2008 | Return made up to 22/11/08; full list of members (3 pages) |
11 February 2008 | Registered office changed on 11/02/08 from: unit 8, pinewood place kingston road ewell surrey KT19 0BZ (1 page) |
11 February 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
11 February 2008 | Resolutions
|
11 February 2008 | Resolutions
|
11 February 2008 | Accounts for a dormant company made up to 30 November 2007 (1 page) |
11 February 2008 | Registered office changed on 11/02/08 from: unit 8, pinewood place kingston road ewell surrey KT19 0BZ (1 page) |
28 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
28 November 2007 | Return made up to 22/11/07; full list of members (2 pages) |
6 December 2006 | Company name changed jml electrical contractors limit ed\certificate issued on 06/12/06 (2 pages) |
6 December 2006 | Company name changed jml electrical contractors limit ed\certificate issued on 06/12/06 (2 pages) |
22 November 2006 | Incorporation (11 pages) |
22 November 2006 | Incorporation (11 pages) |