Woodford Green
Essex
IG8 9BW
Secretary Name | Paula Jacobs Amos |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 February 2008(2 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 2 months |
Role | Company Director |
Correspondence Address | 103 Thatchers Bishops Stortford Hertfordshire CM23 4GU |
Director Name | Colin John Wilkinson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 37 Martins Drive Hertford Hertfordshire SG13 7TA |
Secretary Name | Sharon Hart |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 64 Montfitchet Walk Stevenage Hertfordshire SG2 7DT |
Website | www.gjlaw.co.uk/ |
---|---|
Telephone | 020 85364050 |
Telephone region | London |
Registered Address | Room 241 Jhumat House 160 London Road Barking London IG11 8BB |
---|---|
Region | London |
Constituency | Barking |
County | Greater London |
Ward | Abbey |
Built Up Area | Greater London |
100 at £1000 | Deborah Jacobs 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £544,243 |
Cash | £412,222 |
Current Liabilities | £130,557 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 8 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 22 November 2024 (7 months from now) |
24 May 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
2 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
29 November 2022 | Confirmation statement made on 8 November 2022 with no updates (3 pages) |
29 March 2022 | Registered office address changed from 137 George Lane South Woodford London E18 1AN to Room 241 Jhumat House 160 London Road Barking London IG11 8BB on 29 March 2022 (1 page) |
15 December 2021 | Confirmation statement made on 8 November 2021 with no updates (3 pages) |
1 June 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
18 November 2020 | Confirmation statement made on 8 November 2020 with updates (4 pages) |
12 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
2 December 2019 | Confirmation statement made on 8 November 2019 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
21 November 2018 | Confirmation statement made on 8 November 2018 with updates (4 pages) |
15 May 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
15 December 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
15 December 2017 | Confirmation statement made on 8 November 2017 with updates (4 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
26 June 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
16 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
16 December 2016 | Confirmation statement made on 14 November 2016 with updates (6 pages) |
3 October 2016 | Statement of capital following an allotment of shares on 11 August 2016
|
3 October 2016 | Statement of capital following an allotment of shares on 11 August 2016
|
12 July 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
12 July 2016 | Total exemption full accounts made up to 31 March 2016 (6 pages) |
7 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 14 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
16 June 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
24 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
24 November 2014 | Annual return made up to 14 November 2014 with a full list of shareholders Statement of capital on 2014-11-24
|
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
2 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
26 November 2013 | Annual return made up to 14 November 2013 with a full list of shareholders Statement of capital on 2013-11-26
|
3 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
3 December 2012 | Annual return made up to 14 November 2012 with a full list of shareholders (4 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
29 November 2011 | Annual return made up to 14 November 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 June 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
29 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
29 November 2010 | Annual return made up to 14 November 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
12 October 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
23 November 2009 | Director's details changed for Deborah Jacobs on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
23 November 2009 | Director's details changed for Deborah Jacobs on 1 October 2009 (2 pages) |
23 November 2009 | Director's details changed for Deborah Jacobs on 1 October 2009 (2 pages) |
23 November 2009 | Annual return made up to 14 November 2009 with a full list of shareholders (4 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 June 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
27 April 2009 | Accounting reference date extended from 30/11/2008 to 31/03/2009 (1 page) |
19 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
19 November 2008 | Return made up to 14/11/08; full list of members (3 pages) |
4 March 2008 | Registered office changed on 04/03/2008 from office 5 the chantry hadham road bishops stortford hertfordshire CM23 2QR (1 page) |
4 March 2008 | Registered office changed on 04/03/2008 from office 5 the chantry hadham road bishops stortford hertfordshire CM23 2QR (1 page) |
25 February 2008 | Ad 07/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
25 February 2008 | Ad 07/02/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | Director resigned (1 page) |
18 February 2008 | New secretary appointed (2 pages) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
18 February 2008 | New director appointed (2 pages) |
18 February 2008 | Secretary resigned (1 page) |
11 February 2008 | Company name changed cook ninety six LIMITED\certificate issued on 11/02/08 (2 pages) |
11 February 2008 | Company name changed cook ninety six LIMITED\certificate issued on 11/02/08 (2 pages) |
8 February 2008 | Registered office changed on 08/02/08 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page) |
8 February 2008 | Registered office changed on 08/02/08 from: manufactory house bell lane hertford hertfordshire SG14 1BP (1 page) |
21 November 2007 | Resolutions
|
21 November 2007 | Resolutions
|
14 November 2007 | Incorporation (21 pages) |
14 November 2007 | Incorporation (21 pages) |