High Wycombe
Buckinghamshire
HP13 7AT
Director Name | Mrs Sara Jane Owen |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 May 2007(same day as company formation) |
Role | Co Ordination Director |
Country of Residence | England |
Correspondence Address | 10 Pinions Road High Wycombe Buckinghamshire HP13 7AT |
Secretary Name | Mrs Sara Jane Owen |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2007(same day as company formation) |
Role | Co Ordination Director |
Country of Residence | England |
Correspondence Address | 10 Pinions Road High Wycombe Buckinghamshire HP13 7AT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.justinowen.com |
---|
Registered Address | Printing House 66 Lower Road Harrow Middlesex HA2 0DH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Harrow on the Hill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Justin Gareth Owen 49.02% Ordinary A |
---|---|
50 at £1 | Sara-jane Owen 49.02% Ordinary A |
1 at £1 | Rhys Owens 0.98% Ordinary C |
1 at £1 | Simon Staines 0.98% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £739 |
Cash | £16,779 |
Current Liabilities | £137,868 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
Latest Return | 2 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 16 May 2024 (3 weeks, 6 days from now) |
28 September 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
---|---|
8 June 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
7 December 2019 | Compulsory strike-off action has been discontinued (1 page) |
4 December 2019 | Total exemption full accounts made up to 30 September 2018 (10 pages) |
3 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2019 | Previous accounting period shortened from 29 September 2018 to 28 September 2018 (1 page) |
21 May 2019 | Confirmation statement made on 2 May 2019 with updates (4 pages) |
28 September 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
30 June 2018 | Previous accounting period shortened from 30 September 2017 to 29 September 2017 (1 page) |
23 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
6 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
6 June 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
1 August 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 August 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-08-01
|
1 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
1 April 2016 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
1 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 February 2016 | First Gazette notice for compulsory strike-off (1 page) |
31 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 December 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
31 December 2014 | Total exemption small company accounts made up to 30 September 2013 (6 pages) |
29 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2014 | Compulsory strike-off action has been discontinued (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
26 August 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 August 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
21 August 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-08-21
|
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
28 June 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
17 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
17 June 2013 | Annual return made up to 2 May 2013 with a full list of shareholders Statement of capital on 2013-06-17
|
7 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
7 August 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 October 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
11 October 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
1 July 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
7 April 2011 | Statement of capital following an allotment of shares on 1 February 2011
|
11 August 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
11 August 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (14 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
5 August 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
15 September 2009 | Registered office changed on 15/09/2009 from n & p complex, pinewood studios pinewood road, iver heath iver buckinghamshire SL0 0NH (1 page) |
15 September 2009 | Registered office changed on 15/09/2009 from n & p complex, pinewood studios pinewood road, iver heath iver buckinghamshire SL0 0NH (1 page) |
6 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
6 May 2009 | Return made up to 02/05/09; full list of members (4 pages) |
4 April 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
4 April 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
4 April 2009 | Capitals not rolled up (2 pages) |
4 April 2009 | Capitals not rolled up (2 pages) |
18 August 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
18 August 2008 | Accounting reference date extended from 31/05/2008 to 30/09/2008 (1 page) |
6 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
6 May 2008 | Return made up to 02/05/08; full list of members (4 pages) |
14 March 2008 | Resolutions
|
14 March 2008 | Resolutions
|
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New director appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | Director resigned (1 page) |
12 June 2007 | Secretary resigned (1 page) |
12 June 2007 | New secretary appointed;new director appointed (2 pages) |
12 June 2007 | New director appointed (2 pages) |
7 June 2007 | Ad 02/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2007 | Ad 02/05/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
2 May 2007 | Incorporation (16 pages) |
2 May 2007 | Incorporation (16 pages) |