Company NameJordan Wheel Craft Limited
DirectorYordan Iliev Varbanov
Company StatusActive
Company Number06291275
CategoryPrivate Limited Company
Incorporation Date25 June 2007(16 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr Yordan Iliev Varbanov
Date of BirthDecember 1982 (Born 41 years ago)
NationalityBulgarian
StatusCurrent
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address69 Links Side
Enfield
EN2 7QU
Secretary NameMs Lili Ivanova Yocheva
NationalityBritish
StatusCurrent
Appointed25 June 2007(same day as company formation)
RoleCompany Director
Correspondence Address183 Lonsdale Drive
Enfield
EN2 7JY

Location

Registered Address69 Links Side
Enfield
EN2 7QU
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardHighlands
Built Up AreaGreater London

Shareholders

1 at £1Mr Yordan Iliev Varbanov
100.00%
Ordinary

Financials

Year2014
Net Worth£91
Cash£128
Current Liabilities£2,864

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 June 2023 (10 months, 1 week ago)
Next Return Due8 July 2024 (2 months, 1 week from now)

Filing History

12 September 2017Total exemption full accounts made up to 30 June 2017 (6 pages)
28 June 2017Confirmation statement made on 24 June 2017 with updates (4 pages)
10 November 2016Registered office address changed from 36 Chase Side Crescent Enfield Middlesex EN2 0JA to 47 Trinity Street Enfield EN2 6NT on 10 November 2016 (1 page)
23 August 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
27 June 2016Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 1
(4 pages)
17 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
2 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 1
(4 pages)
26 September 2014Total exemption full accounts made up to 30 June 2014 (12 pages)
27 June 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 1
(4 pages)
26 September 2013Total exemption full accounts made up to 30 June 2013 (4 pages)
5 July 2013Annual return made up to 24 June 2013 with a full list of shareholders (4 pages)
4 July 2013Secretary's details changed for Ms Lili Ivanova Yocheva on 9 June 2013 (2 pages)
4 July 2013Registered office address changed from 63 Perry Mead Enfield Middlesex EN2 8BS United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 36 Chase Side Crescent Enfield Middlesex EN2 0JA England on 4 July 2013 (1 page)
4 July 2013Director's details changed for Mr Yordan Iliev Varbanov on 9 June 2013 (2 pages)
4 July 2013Registered office address changed from 63 Perry Mead Enfield Middlesex EN2 8BS United Kingdom on 4 July 2013 (1 page)
4 July 2013Registered office address changed from 36 Chase Side Crescent Enfield Middlesex EN2 0JA England on 4 July 2013 (1 page)
4 July 2013Secretary's details changed for Ms Lili Ivanova Yocheva on 9 June 2013 (2 pages)
4 July 2013Director's details changed for Mr Yordan Iliev Varbanov on 9 June 2013 (2 pages)
25 October 2012Total exemption full accounts made up to 30 June 2012 (4 pages)
1 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (4 pages)
24 October 2011Total exemption full accounts made up to 30 June 2011 (4 pages)
30 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (4 pages)
6 October 2010Amended accounts made up to 30 June 2010 (4 pages)
22 September 2010Total exemption full accounts made up to 30 June 2010 (4 pages)
24 June 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
24 June 2010Director's details changed for Mr Yordan Iliev Varbanov on 24 June 2010 (2 pages)
24 June 2010Secretary's details changed for Ms Lili Ivanova Yocheva on 24 June 2010 (1 page)
11 December 2009Total exemption full accounts made up to 30 June 2009 (4 pages)
1 September 2009Return made up to 25/06/09; full list of members (3 pages)
30 August 2009Secretary's change of particulars / lili yocheva / 29/08/2009 (2 pages)
30 August 2009Director's change of particulars / yordan varbanov / 29/08/2009 (1 page)
30 August 2009Registered office changed on 30/08/2009 from 63 perry mead enfield middlesex EN2 8BS united kingdom (1 page)
30 August 2009Registered office changed on 30/08/2009 from 49 rivulet road london N17 7JT (1 page)
11 September 2008Total exemption full accounts made up to 30 June 2008 (4 pages)
28 July 2008Secretary's change of particulars / lili yocheva / 01/04/2008 (1 page)
28 July 2008Director's change of particulars / yordan varbanov / 01/04/2008 (2 pages)
28 July 2008Return made up to 25/06/08; full list of members (3 pages)
14 May 2008Registered office changed on 14/05/2008 from 77 lansdowne road london E17 8QT (1 page)
3 August 2007Director's particulars changed (1 page)
25 June 2007Incorporation (14 pages)