Church Street
Rickmansworth
WD3 1RT
Secretary Name | Mr James Edmund John Stacpoole |
---|---|
Nationality | British |
Status | Current |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | Mrs Elizabeth Jane Stacpoole |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 January 2010(2 years, 8 months after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
Director Name | Mr John Stacpoole |
---|---|
Date of Birth | November 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 May 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Queens Road Ealing London W5 2SA |
Website | www.jsventures.co.uk |
---|---|
Telephone | 020 70431602 |
Telephone region | London |
Registered Address | C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Rickmansworth Town |
Built Up Area | Greater London |
Address Matches | Over 300 other UK companies use this postal address |
50 at £1 | Elizabeth Jane Stacpoole 50.00% Ordinary |
---|---|
50 at £1 | James Edmund John Stacpoole 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£189,372 |
Cash | £1,131 |
Current Liabilities | £228,458 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Next Accounts Due | 29 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 29 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
22 May 2023 | Confirmation statement made on 18 May 2023 with no updates (3 pages) |
---|---|
30 March 2023 | Compulsory strike-off action has been discontinued (1 page) |
29 March 2023 | Accounts for a dormant company made up to 31 March 2022 (9 pages) |
29 March 2023 | Accounts for a dormant company made up to 31 March 2021 (9 pages) |
10 September 2022 | Compulsory strike-off action has been suspended (1 page) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2022 | Change of details for Mrs Elizabeth Jane Stacpoole as a person with significant control on 31 May 2022 (2 pages) |
31 May 2022 | Director's details changed for Mr James Edmund John Stacpoole on 31 May 2022 (2 pages) |
31 May 2022 | Secretary's details changed for Mr James Edmund John Stacpoole on 31 May 2022 (1 page) |
31 May 2022 | Registered office address changed from Batchworth House Batchworth Place Church Street Rickmansworth Hertfordshire WD3 1JE to C/O Mercer & Hole Trinity Court Church Street Rickmansworth WD3 1RT on 31 May 2022 (1 page) |
31 May 2022 | Director's details changed for Mrs Elizabeth Jane Stacpoole on 31 May 2022 (2 pages) |
31 May 2022 | Change of details for James Edmund John Stacpoole as a person with significant control on 31 May 2022 (2 pages) |
30 May 2022 | Confirmation statement made on 18 May 2022 with no updates (3 pages) |
24 March 2022 | Previous accounting period shortened from 31 March 2021 to 30 March 2021 (1 page) |
19 May 2021 | Confirmation statement made on 18 May 2021 with no updates (3 pages) |
18 December 2020 | Accounts for a dormant company made up to 31 March 2020 (7 pages) |
21 July 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
15 July 2020 | Withdraw the company strike off application (1 page) |
31 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2020 | Application to strike the company off the register (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
21 May 2019 | Confirmation statement made on 18 May 2019 with updates (5 pages) |
14 January 2019 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
11 June 2018 | Confirmation statement made on 18 May 2018 with updates (5 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
25 July 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
25 July 2017 | Notification of Elizabeth Jane Stacpoole as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
25 July 2017 | Notification of James Edmund John Stacpoole as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of Elizabeth Jane Stacpoole as a person with significant control on 6 April 2016 (2 pages) |
25 July 2017 | Notification of James Edmund John Stacpoole as a person with significant control on 6 April 2016 (2 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 January 2017 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
16 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-16
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
15 June 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-06-15
|
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
3 July 2013 | Director's details changed for Mr James Edmund John Stacpoole on 24 June 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Mr James Edmund John Stacpoole on 24 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mrs Elizabeth Jane Stacpoole on 24 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mr James Edmund John Stacpoole on 24 June 2013 (2 pages) |
3 July 2013 | Director's details changed for Mrs Elizabeth Jane Stacpoole on 24 June 2013 (2 pages) |
3 July 2013 | Secretary's details changed for Mr James Edmund John Stacpoole on 24 June 2013 (2 pages) |
2 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
2 July 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
11 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
11 July 2012 | Annual return made up to 18 May 2012 with a full list of shareholders (5 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
3 January 2012 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
16 June 2011 | Annual return made up to 18 May 2011 with a full list of shareholders (5 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 18 May 2010 with a full list of shareholders (5 pages) |
25 January 2010 | Appointment of Elizabeth Jane Stacpoole as a director (3 pages) |
25 January 2010 | Appointment of Elizabeth Jane Stacpoole as a director (3 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
19 November 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
16 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
16 June 2009 | Return made up to 18/05/09; full list of members (3 pages) |
19 May 2009 | Appointment terminated director john stacpoole (1 page) |
19 May 2009 | Appointment terminated director john stacpoole (1 page) |
17 March 2009 | Director and secretary's change of particulars / james stacpoole / 05/03/2009 (1 page) |
17 March 2009 | Director and secretary's change of particulars / james stacpoole / 05/03/2009 (1 page) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
5 November 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from batchworth house church street rickmansworth WD3 1JE (1 page) |
11 June 2008 | Return made up to 18/05/08; full list of members (4 pages) |
11 June 2008 | Registered office changed on 11/06/2008 from batchworth house church street rickmansworth WD3 1JE (1 page) |
14 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
14 June 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
18 May 2007 | Incorporation (15 pages) |
18 May 2007 | Incorporation (15 pages) |