95 Hartfield Road
London
SW19 3TJ
Director Name | Mr Launce William Holliday |
---|---|
Date of Birth | April 1944 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 June 2007(same day as company formation) |
Role | Quantity Surveyor Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warrington Court 95 Hartfield Road London SW19 3TJ |
Secretary Name | JPW Property Management Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 04 August 2008(1 year, 2 months after company formation) |
Appointment Duration | 15 years, 8 months |
Correspondence Address | 20 King Street London EC2V 8EG |
Secretary Name | Mr Launce William Holliday |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Role | Quantity Surveyor Retired |
Country of Residence | United Kingdom |
Correspondence Address | 3 Warrington Court 95 Hartfield Road London SW19 3TJ |
Director Name | Mrs Jean Jose Gault |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2008(11 months, 1 week after company formation) |
Appointment Duration | 3 years, 2 months (resigned 13 July 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | 6 Warrington Court 95 Hartfield Road London SW19 3TJ |
Director Name | Deansgate Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Secretary Name | Britannia Company Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2007(same day as company formation) |
Correspondence Address | The Britannia Suite Lauren Court Wharf Road Sale M33 2AF |
Registered Address | 20 King Street London EC2V 8EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | A. Gokcemen & Kyra McDonald Gokcemen 16.67% Ordinary |
---|---|
1 at £1 | Javaid Akhtar 16.67% Ordinary |
1 at £1 | Launce William Holliday 16.67% Ordinary |
1 at £1 | Mrs E. Davies & Mr H. Davies 16.67% Ordinary |
1 at £1 | Nagwa Elgebeily & Ahmed Elgebeily 16.67% Ordinary |
1 at £1 | Timothy Vernon Runnacles 16.67% Ordinary |
Year | 2014 |
---|---|
Turnover | £174 |
Net Worth | £181,100 |
Cash | £4,774 |
Current Liabilities | £8,367 |
Latest Accounts | 28 September 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 28 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 28 September |
Latest Return | 26 May 2023 (11 months ago) |
---|---|
Next Return Due | 9 June 2024 (1 month, 1 week from now) |
27 June 2023 | Confirmation statement made on 26 May 2023 with updates (4 pages) |
---|---|
21 June 2023 | Micro company accounts made up to 28 September 2022 (5 pages) |
23 March 2023 | Appointment of Mrs Elizabeth Mary Collins as a director on 23 March 2023 (2 pages) |
23 March 2023 | Appointment of Mr Jack De Clanay Mccarthy as a director on 23 March 2023 (2 pages) |
26 June 2022 | Micro company accounts made up to 28 September 2021 (5 pages) |
5 June 2022 | Confirmation statement made on 26 May 2022 with updates (4 pages) |
21 June 2021 | Micro company accounts made up to 28 September 2020 (5 pages) |
2 June 2021 | Confirmation statement made on 26 May 2021 with updates (5 pages) |
8 June 2020 | Confirmation statement made on 26 May 2020 with updates (4 pages) |
14 May 2020 | Micro company accounts made up to 28 September 2019 (5 pages) |
19 June 2019 | Micro company accounts made up to 28 September 2018 (6 pages) |
11 June 2019 | Confirmation statement made on 26 May 2019 with no updates (3 pages) |
29 June 2018 | Confirmation statement made on 26 May 2018 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 28 September 2017 (5 pages) |
26 October 2017 | Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page) |
26 October 2017 | Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page) |
3 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ to 20 King Street London EC2V 8EG on 3 October 2017 (1 page) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
17 August 2017 | Notification of a person with significant control statement (2 pages) |
29 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
29 June 2017 | Confirmation statement made on 26 May 2017 with updates (4 pages) |
21 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
21 June 2017 | Total exemption full accounts made up to 30 September 2016 (6 pages) |
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 26 May 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
25 May 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
25 May 2016 | Total exemption small company accounts made up to 28 September 2015 (3 pages) |
16 March 2016 | Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page) |
22 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 6 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
16 June 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
16 June 2015 | Total exemption full accounts made up to 30 September 2014 (6 pages) |
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 6 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
19 June 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
19 June 2014 | Total exemption full accounts made up to 30 September 2013 (6 pages) |
24 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for Jj Homes (Properties) Limited on 24 April 2014 (1 page) |
24 April 2014 | Registered office address changed from North House 31 North Street Carshalton Surrey SM5 2HW on 24 April 2014 (1 page) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
3 July 2013 | Annual return made up to 6 June 2013 with a full list of shareholders (6 pages) |
13 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
13 June 2013 | Total exemption full accounts made up to 30 September 2012 (6 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
2 July 2012 | Annual return made up to 6 June 2012 with a full list of shareholders (6 pages) |
22 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
22 June 2012 | Total exemption full accounts made up to 30 September 2011 (7 pages) |
13 July 2011 | Termination of appointment of Jean Gault as a director (1 page) |
13 July 2011 | Termination of appointment of Jean Gault as a director (1 page) |
1 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
1 July 2011 | Annual return made up to 6 June 2011 with a full list of shareholders (7 pages) |
16 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
16 June 2011 | Total exemption full accounts made up to 30 September 2010 (6 pages) |
2 July 2010 | Director's details changed for Mr Javaid Akhtar on 6 June 2010 (2 pages) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Annual return made up to 6 June 2010 with a full list of shareholders (7 pages) |
2 July 2010 | Director's details changed for Launce William Holliday on 6 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Launce William Holliday on 6 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Javaid Akhtar on 6 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Launce William Holliday on 6 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Mr Javaid Akhtar on 6 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Jean Jose Gault on 6 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Jean Jose Gault on 6 June 2010 (2 pages) |
2 July 2010 | Director's details changed for Jean Jose Gault on 6 June 2010 (2 pages) |
30 June 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 30 June 2010 (1 page) |
30 June 2010 | Registered office address changed from 146 Stanley Park Road Carshalton Surrey SM5 3JG on 30 June 2010 (1 page) |
29 June 2010 | Secretary's details changed for Jj Homes (Properties) Ltd on 28 June 2010 (2 pages) |
29 June 2010 | Secretary's details changed for Jj Homes (Properties) Ltd on 28 June 2010 (2 pages) |
25 March 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
25 March 2010 | Total exemption full accounts made up to 30 September 2009 (6 pages) |
22 February 2010 | Previous accounting period extended from 31 May 2009 to 28 September 2009 (3 pages) |
22 February 2010 | Previous accounting period extended from 31 May 2009 to 28 September 2009 (3 pages) |
25 June 2009 | Return made up to 06/06/09; full list of members (6 pages) |
25 June 2009 | Return made up to 06/06/09; full list of members (6 pages) |
31 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
31 March 2009 | Accounts for a dormant company made up to 31 May 2008 (1 page) |
27 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
27 March 2009 | Accounting reference date shortened from 30/06/2008 to 31/05/2008 (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 3 warrington court hartfield road london SW19 3TJ united kingdom (1 page) |
8 August 2008 | Registered office changed on 08/08/2008 from 3 warrington court hartfield road london SW19 3TJ united kingdom (1 page) |
8 August 2008 | Secretary appointed jj homes (properties) LTD (1 page) |
8 August 2008 | Secretary appointed jj homes (properties) LTD (1 page) |
8 August 2008 | Appointment terminated secretary launce holliday (1 page) |
8 August 2008 | Appointment terminated secretary launce holliday (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from st christophers house tabor grove london SW19 4EX (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from st christophers house tabor grove london SW19 4EX (1 page) |
25 July 2008 | Return made up to 06/06/08; full list of members (5 pages) |
25 July 2008 | Return made up to 06/06/08; full list of members (5 pages) |
25 July 2008 | Ad 06/06/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
25 July 2008 | Ad 06/06/07\gbp si 2@1=2\gbp ic 2/4\ (2 pages) |
25 July 2008 | Ad 09/06/08\gbp si 4@1=4\gbp ic 4/8\ (2 pages) |
25 July 2008 | Ad 09/06/08\gbp si 4@1=4\gbp ic 4/8\ (2 pages) |
13 May 2008 | Director appointed jean jose gault (2 pages) |
13 May 2008 | Director appointed jean jose gault (2 pages) |
20 June 2007 | New secretary appointed;new director appointed (2 pages) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page) |
20 June 2007 | Director resigned (1 page) |
20 June 2007 | Registered office changed on 20/06/07 from: the britannia suite lauren court wharf road manchester lancashire M33 2AF (1 page) |
20 June 2007 | New secretary appointed;new director appointed (2 pages) |
20 June 2007 | Secretary resigned (1 page) |
20 June 2007 | New director appointed (2 pages) |
20 June 2007 | New director appointed (2 pages) |
6 June 2007 | Incorporation (13 pages) |
6 June 2007 | Incorporation (13 pages) |