Northwood
Middlesex
HA6 2ER
Secretary Name | Mr Jatinder Singh Khera |
---|---|
Nationality | British |
Status | Current |
Appointed | 05 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 93a Wolsey Road Northwood Middlesex HA6 2ER |
Director Name | Mr Jutinder Singh |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 December 2007(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT |
Registered Address | 93a Wolsey Road Northwood HA6 2ER |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
500 at £1 | Jsk Estates LTD 50.00% Ordinary |
---|---|
500 at £1 | Sanjam Investments LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,956 |
Cash | £3,826 |
Current Liabilities | £37,085 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 4 December 2024 (7 months from now) |
15 February 2008 | Delivered on: 19 February 2008 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 1286-1288 uxbridge road hayes middlesex and land lying to the north of uxbridge road hayes end. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
---|
17 December 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
---|---|
5 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
24 December 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
12 September 2022 | Total exemption full accounts made up to 31 December 2021 (7 pages) |
21 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
27 September 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
29 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
21 September 2020 | Micro company accounts made up to 31 December 2019 (3 pages) |
24 November 2019 | Confirmation statement made on 20 November 2019 with no updates (3 pages) |
30 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
25 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
26 December 2017 | Cessation of Jutinder Singh as a person with significant control on 23 February 2017 (1 page) |
26 December 2017 | Confirmation statement made on 20 November 2017 with updates (4 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
26 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
10 March 2017 | Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to 93a Wolsey Road Northwood HA6 2ER on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 4 Peter James Business Centre Pump Lane Hayes Middlesex UB3 3NT to 93a Wolsey Road Northwood HA6 2ER on 10 March 2017 (1 page) |
10 March 2017 | Termination of appointment of Jutinder Singh as a director on 23 February 2017 (1 page) |
10 March 2017 | Termination of appointment of Jutinder Singh as a director on 23 February 2017 (1 page) |
28 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
28 November 2016 | Confirmation statement made on 20 November 2016 with updates (6 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
28 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 20 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
21 November 2014 | Annual return made up to 20 November 2014 with a full list of shareholders Statement of capital on 2014-11-21
|
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
22 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
28 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
28 November 2013 | Annual return made up to 20 November 2013 with a full list of shareholders Statement of capital on 2013-11-28
|
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
16 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
10 December 2012 | Annual return made up to 20 November 2012 with a full list of shareholders (5 pages) |
9 December 2012 | Director's details changed for Mr Jutinder Singh on 1 May 2012 (2 pages) |
9 December 2012 | Director's details changed for Mr Jutinder Singh on 1 May 2012 (2 pages) |
9 December 2012 | Director's details changed for Mr Jutinder Singh on 1 May 2012 (2 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
8 December 2011 | Annual return made up to 20 November 2011 with a full list of shareholders (5 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
4 October 2011 | Total exemption small company accounts made up to 31 December 2010 (3 pages) |
24 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 20 November 2010 with a full list of shareholders (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
19 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
19 January 2010 | Annual return made up to 5 December 2009 with a full list of shareholders (5 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
2 February 2009 | Return made up to 05/12/08; full list of members (4 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from 1286 uxbridge road hayes middlesex UB4 8JG (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from 1286 uxbridge road hayes middlesex UB4 8JG (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 93A wolsey road northwood middlesex HA6 2ER united kingdom (1 page) |
16 July 2008 | Registered office changed on 16/07/2008 from 93A wolsey road northwood middlesex HA6 2ER united kingdom (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from prospect house 1286 uxbridge road hayes middlesex UB4 8JG united kingdom (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH (1 page) |
2 May 2008 | Registered office changed on 02/05/2008 from js gulati & co., Allied sainif house, 412 greenford road greenford middlesex UB6 9QH (1 page) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
19 February 2008 | Particulars of mortgage/charge (3 pages) |
5 December 2007 | Incorporation (13 pages) |
5 December 2007 | Incorporation (13 pages) |