Seavington, St. Mary
Taunton
Somerset
TA19 0QY
Director Name | Mr Sean David Bowler |
---|---|
Date of Birth | July 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2016(8 years, 8 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 West Street Seavington St Mary Ilminster Somerset TA19 0QU |
Secretary Name | Mr Anthony John Michael Smithson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Larch Close Taunton Somerset TA1 2SF |
Secretary Name | Incorporate Secretariat Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | 4th Floor 3 Tenterden Street Hanover Square London W1S 1TD |
Website | jjsmouldingsltd.co.uk |
---|---|
Telephone | 07 798802102 |
Telephone region | Mobile |
Registered Address | 320 Garratt Lane London SW18 4EJ |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Darren Bowler 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,948 |
Current Liabilities | £4,096 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 23 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 7 July 2024 (2 months, 1 week from now) |
18 September 2023 | Unaudited abridged accounts made up to 31 March 2023 (12 pages) |
---|---|
23 June 2023 | Confirmation statement made on 23 June 2023 with no updates (3 pages) |
22 August 2022 | Unaudited abridged accounts made up to 31 March 2022 (12 pages) |
28 June 2022 | Confirmation statement made on 23 June 2022 with no updates (3 pages) |
18 August 2021 | Confirmation statement made on 23 June 2021 with no updates (3 pages) |
15 July 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
12 August 2020 | Confirmation statement made on 8 August 2020 with no updates (3 pages) |
8 July 2020 | Unaudited abridged accounts made up to 31 March 2020 (11 pages) |
1 October 2019 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
8 August 2019 | Notification of Sean David Bowler as a person with significant control on 29 March 2019 (2 pages) |
8 August 2019 | Confirmation statement made on 8 August 2019 with updates (4 pages) |
18 December 2018 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
12 December 2018 | Registered office address changed from Hendford Manor Hendford Yeovil Somerset BA20 1UN to 320 Garratt Lane London SW18 4EJ on 12 December 2018 (1 page) |
10 October 2018 | Confirmation statement made on 8 August 2018 with updates (3 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
5 October 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
5 October 2017 | Confirmation statement made on 8 August 2017 with updates (5 pages) |
14 March 2017 | Appointment of Mr Sean David Bowler as a director on 6 April 2016 (2 pages) |
14 March 2017 | Appointment of Mr Sean David Bowler as a director on 6 April 2016 (2 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
16 December 2016 | Termination of appointment of Anthony John Michael Smithson as a secretary on 20 July 2015 (1 page) |
16 December 2016 | Termination of appointment of Anthony John Michael Smithson as a secretary on 20 July 2015 (1 page) |
31 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
31 August 2016 | Confirmation statement made on 8 August 2016 with updates (6 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
15 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
15 October 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-10-15
|
2 September 2015 | Registered office address changed from 20 Larch Close Taunton TA1 2SF to Hendford Manor Hendford Yeovil Somerset BA20 1UN on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from 20 Larch Close Taunton TA1 2SF to Hendford Manor Hendford Yeovil Somerset BA20 1UN on 2 September 2015 (2 pages) |
2 September 2015 | Registered office address changed from 20 Larch Close Taunton TA1 2SF to Hendford Manor Hendford Yeovil Somerset BA20 1UN on 2 September 2015 (2 pages) |
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
6 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
27 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
27 September 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-09-27
|
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
17 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
3 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
3 September 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
1 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
1 September 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Darren Bowler on 8 August 2010 (2 pages) |
6 September 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
6 September 2010 | Director's details changed for Darren Bowler on 8 August 2010 (2 pages) |
6 September 2010 | Director's details changed for Darren Bowler on 8 August 2010 (2 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
25 August 2010 | Total exemption full accounts made up to 31 March 2010 (9 pages) |
20 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
21 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
21 July 2009 | Total exemption full accounts made up to 31 March 2009 (9 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
15 October 2008 | Total exemption full accounts made up to 31 March 2008 (9 pages) |
13 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
13 October 2008 | Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page) |
15 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 08/08/08; full list of members (3 pages) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Incorporation (16 pages) |
8 August 2007 | Incorporation (16 pages) |