Wembley
Middlesex
HA9 8HS
Secretary Name | Adrian Gavril Buliga |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 February 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 31 Selbie Avenue London NW10 2UT |
Website | jaginteriorsltd.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 89086388 |
Telephone region | London |
Registered Address | 112 Wembley Park Drive Wembley Middlesex HA9 8HS |
---|---|
Region | London |
Constituency | Brent Central |
County | Greater London |
Ward | Tokyngton |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1000 at £1 | Mr Vasile Tucaliuc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,044 |
Cash | £1,440 |
Current Liabilities | £396 |
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 | 5 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 19 January 2025 (8 months, 4 weeks from now) |
18 January 2023 | Confirmation statement made on 5 January 2023 with no updates (3 pages) |
---|---|
27 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
13 January 2022 | Confirmation statement made on 5 January 2022 with no updates (3 pages) |
29 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 March 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 February 2021 | Confirmation statement made on 5 January 2021 with no updates (3 pages) |
9 January 2020 | Confirmation statement made on 5 January 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
12 January 2019 | Confirmation statement made on 5 January 2019 with no updates (3 pages) |
4 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
10 January 2018 | Confirmation statement made on 5 January 2018 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
11 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
11 January 2017 | Confirmation statement made on 5 January 2017 with updates (5 pages) |
26 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
26 October 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
1 February 2016 | Annual return made up to 5 January 2016 with a full list of shareholders Statement of capital on 2016-02-01
|
4 November 2015 | Registered office address changed from 29a Bridge Road Wembley Middlesex HA9 9AB to 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 29a Bridge Road Wembley Middlesex HA9 9AB to 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 4 November 2015 (1 page) |
4 November 2015 | Registered office address changed from 29a Bridge Road Wembley Middlesex HA9 9AB to 112 Wembley Park Drive Wembley Middlesex HA9 8HS on 4 November 2015 (1 page) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 June 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 5 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
24 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 July 2013 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
27 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
3 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 December 2011 | Director's details changed for Mr Vasile Tucaliuc on 1 November 2011 (2 pages) |
5 December 2011 | Registered office address changed from 13 Longfield Avenue Wembley Middlesex HA9 8PP on 5 December 2011 (1 page) |
5 December 2011 | Director's details changed for Mr Vasile Tucaliuc on 1 November 2011 (2 pages) |
5 December 2011 | Registered office address changed from 13 Longfield Avenue Wembley Middlesex HA9 8PP on 5 December 2011 (1 page) |
5 December 2011 | Director's details changed for Mr Vasile Tucaliuc on 1 November 2011 (2 pages) |
5 December 2011 | Registered office address changed from 13 Longfield Avenue Wembley Middlesex HA9 8PP on 5 December 2011 (1 page) |
9 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Termination of appointment of Adrian Buliga as a secretary (1 page) |
9 June 2011 | Termination of appointment of Adrian Buliga as a secretary (1 page) |
9 June 2011 | Director's details changed for Vasile Tucaliuc on 1 March 2011 (2 pages) |
9 June 2011 | Director's details changed for Vasile Tucaliuc on 1 March 2011 (2 pages) |
9 June 2011 | Director's details changed for Vasile Tucaliuc on 1 March 2011 (2 pages) |
9 June 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
11 January 2011 | Total exemption full accounts made up to 31 March 2010 (8 pages) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
14 July 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
14 July 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (3 pages) |
14 July 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
14 July 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (14 pages) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
6 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
4 March 2010 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
10 March 2009 | Return made up to 05/03/09; full list of members (10 pages) |
10 March 2009 | Return made up to 05/03/09; full list of members (10 pages) |
6 March 2009 | Registered office changed on 06/03/2009 from 83 cavendish avenue harrow middlesex HA1 3RF (1 page) |
6 March 2009 | Director's change of particulars / vasile tucaliuc / 01/05/2008 (1 page) |
6 March 2009 | Registered office changed on 06/03/2009 from 83 cavendish avenue harrow middlesex HA1 3RF (1 page) |
6 March 2009 | Director's change of particulars / vasile tucaliuc / 01/05/2008 (1 page) |
5 February 2008 | Incorporation (16 pages) |
5 February 2008 | Incorporation (16 pages) |