Loughton
Essex
IG10 4QY
Director Name | Mr Courtney Harrison Jones |
---|---|
Date of Birth | January 1990 (Born 34 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2011(3 years, 7 months after company formation) |
Appointment Duration | 13 years, 3 months (closed 02 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Grange Court Upper Park Loughton Essex IG10 4QY |
Director Name | Sonia McGowan-Jones |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 40 Langland Close Corringham Stanford Le Hope Essex SS17 7LB |
Director Name | Rupert Lloyd Jones |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2008(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 January 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 40 Langland Close Corringham Essex SS17 7LB |
Registered Address | 31 Grange Court Upper Park Loughton Essex IG10 4QY |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
10 at £1 | Courtney Harrison Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £7,983 |
Cash | £30,371 |
Current Liabilities | £25,975 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
26 February 2021 | Confirmation statement made on 23 February 2021 with no updates (3 pages) |
---|---|
24 February 2020 | Confirmation statement made on 23 February 2020 with no updates (3 pages) |
29 December 2019 | Accounts for a dormant company made up to 31 March 2019 (13 pages) |
25 February 2019 | Confirmation statement made on 23 February 2019 with no updates (3 pages) |
28 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
23 February 2018 | Confirmation statement made on 23 February 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
24 February 2017 | Confirmation statement made on 23 February 2017 with updates (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 23 February 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
11 August 2015 | Registered office address changed from 57 Southend Road Grays Essex RM17 5NL to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 11 August 2015 (1 page) |
11 August 2015 | Registered office address changed from 57 Southend Road Grays Essex RM17 5NL to 31 Grange Court Upper Park Loughton Essex IG10 4QY on 11 August 2015 (1 page) |
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 23 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 March 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-03-31
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
7 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (3 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
22 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Registered office address changed from 40 Langland Close Corringham Stanford-Le-Hope Essex SS17 7LB England on 22 March 2012 (1 page) |
22 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (3 pages) |
22 March 2012 | Registered office address changed from 40 Langland Close Corringham Stanford-Le-Hope Essex SS17 7LB England on 22 March 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
30 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 February 2011 | Appointment of Mr Courtney Harrison Jones as a director (2 pages) |
23 February 2011 | Registered office address changed from Matrix House, 12-16 Lionel Road Canvey Island Essex SS8 9DE on 23 February 2011 (1 page) |
23 February 2011 | Termination of appointment of Rupert Jones as a director (1 page) |
23 February 2011 | Appointment of Mr Courtney Harrison Jones as a director (2 pages) |
23 February 2011 | Registered office address changed from Matrix House, 12-16 Lionel Road Canvey Island Essex SS8 9DE on 23 February 2011 (1 page) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
23 February 2011 | Termination of appointment of Rupert Jones as a director (1 page) |
23 February 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (3 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
1 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Annual return made up to 22 May 2010 with a full list of shareholders (4 pages) |
1 June 2010 | Director's details changed for Rupert Lloyd Jones on 20 May 2010 (2 pages) |
1 June 2010 | Director's details changed for Rupert Lloyd Jones on 20 May 2010 (2 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
12 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
9 November 2009 | Change of name notice (2 pages) |
9 November 2009 | Change of name notice (2 pages) |
9 November 2009 | Company name changed C.H.R. cleaning services LIMITED\certificate issued on 09/11/09
|
9 November 2009 | Company name changed C.H.R. cleaning services LIMITED\certificate issued on 09/11/09
|
3 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
3 June 2009 | Return made up to 22/05/09; full list of members (3 pages) |
10 October 2008 | Appointment terminated director sonia mcgowan-jones (1 page) |
10 October 2008 | Appointment terminated director sonia mcgowan-jones (1 page) |
10 October 2008 | Director appointed rupert lloyd jones (1 page) |
10 October 2008 | Director appointed rupert lloyd jones (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
2 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 22/05/08; full list of members (3 pages) |
2 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
2 July 2007 | Accounting reference date shortened from 31/05/08 to 31/03/08 (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
29 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
24 May 2007 | Director's particulars changed (1 page) |
22 May 2007 | Incorporation (17 pages) |
22 May 2007 | Incorporation (17 pages) |