London
E1W 1YW
Director Name | Mr James Andrew Welbon Haskell |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 October 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Professional Rubgy Player |
Country of Residence | England |
Correspondence Address | Novello House Ryehurst Lane, Binfield Bracknell Berkshire RG42 5QZ |
Secretary Name | Mrs Susan Tegwedd Mary Haskell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 February 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ryehurst Ryehurst Lane Binfield, Bracknell Berkshire RG42 5QZ |
Secretary Name | Mr Allan Anthony Reeves |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 October 2008(8 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 12 months (resigned 26 October 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Meadway London N14 6NY |
Website | www.jhbodyfire.com |
---|
Registered Address | Quadrant House Floor 6 4 Thomas More Square London E1W 1YW |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
150 at £1 | Mr Jonathan Mark Welbon Haskell 75.00% Ordinary |
---|---|
50 at £1 | Mr James Andrew Welbon Haskell 25.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £37,516 |
Gross Profit | £25,263 |
Net Worth | -£132,392 |
Cash | £12,275 |
Current Liabilities | £168,069 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 1 week from now) |
30 September 2014 | Delivered on: 30 September 2014 Persons entitled: Tvb Loan Management Limited Classification: A registered charge Particulars: 1. by way of equitable charge:. 1.1 all its estates, rights, benefits, remedies or power under contract of any other kind including the proceeds of any client's interests in any freehold or leasehold property which it has now or may subsequently acquire in any other real property and the proceeds of any sale of them.. 2. by way of first fixed charge:. 2.1 all rights, benefits, remedies or powers under all contracts or of any other kind including the proceeds of any claims and any patents, trademarks, service marks, know-how, copyright, registered or registerable designs or applications for any of these, trade or business names, rights under licences or consents or any similar rights. Outstanding |
---|
2 March 2021 | Confirmation statement made on 15 February 2021 with no updates (3 pages) |
---|---|
11 November 2020 | Confirmation statement made on 15 February 2020 with updates (5 pages) |
22 October 2020 | Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX England to Quadrant House Floor 6 4 Thomas More Square London E1W 1YW on 22 October 2020 (1 page) |
31 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
22 February 2019 | Director's details changed for Mr Jonathan Mark Welbon Haskell on 22 February 2019 (2 pages) |
22 February 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
28 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 September 2018 | Registered office address changed from Ryehurst Barn Ryehurst Lane Binfield Bracknell Berkshire RG42 5QZ to Communication House Victoria Avenue Camberley Surrey GU15 3HX on 4 September 2018 (1 page) |
21 February 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
31 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
1 March 2017 | Register(s) moved to registered inspection location Communication House Victoria Avenue Camberley GU15 3HX (1 page) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
1 March 2017 | Register inspection address has been changed to Communication House Victoria Avenue Camberley GU15 3HX (1 page) |
1 March 2017 | Register(s) moved to registered inspection location Communication House Victoria Avenue Camberley GU15 3HX (1 page) |
1 March 2017 | Confirmation statement made on 15 February 2017 with updates (7 pages) |
1 March 2017 | Register inspection address has been changed to Communication House Victoria Avenue Camberley GU15 3HX (1 page) |
3 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
3 January 2017 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
30 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
16 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
16 March 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-03-16
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 April 2015 | Company name changed bodyfire LIMITED\certificate issued on 21/04/15
|
21 April 2015 | Company name changed bodyfire LIMITED\certificate issued on 21/04/15
|
20 March 2015 | Change of name notice (2 pages) |
20 March 2015 | Change of name notice (2 pages) |
19 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
19 March 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-03-19
|
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
24 December 2014 | Total exemption full accounts made up to 31 March 2014 (10 pages) |
30 September 2014 | Registration of charge 065052350001, created on 30 September 2014 (91 pages) |
30 September 2014 | Registration of charge 065052350001, created on 30 September 2014 (91 pages) |
31 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
31 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-31
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
21 May 2013 | Company name changed motivational reward LIMITED\certificate issued on 21/05/13
|
21 May 2013 | Company name changed motivational reward LIMITED\certificate issued on 21/05/13
|
28 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
28 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
31 October 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
31 October 2011 | Registered office address changed from 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD England on 31 October 2011 (1 page) |
31 October 2011 | Termination of appointment of Allan Reeves as a secretary (1 page) |
31 October 2011 | Registered office address changed from 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD England on 31 October 2011 (1 page) |
27 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 27 April 2011 (1 page) |
27 April 2011 | Annual return made up to 15 February 2011 with a full list of shareholders (5 pages) |
27 April 2011 | Registered office address changed from C/O Essentially 14Th Floor 89 Albert Embankment London SE1 7TP on 27 April 2011 (1 page) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
2 October 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
26 June 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2010 | Director's details changed for Jonathan Mark Welbon Haskell on 1 February 2010 (2 pages) |
25 June 2010 | Director's details changed for Jonathan Mark Welbon Haskell on 1 February 2010 (2 pages) |
25 June 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Annual return made up to 15 February 2010 with a full list of shareholders (5 pages) |
25 June 2010 | Director's details changed for Jonathan Mark Welbon Haskell on 1 February 2010 (2 pages) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
15 June 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
16 February 2009 | Registered office changed on 16/02/2009 from essentially 14TH floor 89 albert embankment london SE1 7TP (1 page) |
16 February 2009 | Registered office changed on 16/02/2009 from essentially 14TH floor 89 albert embankment london SE1 7TP (1 page) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
16 February 2009 | Return made up to 15/02/09; full list of members (4 pages) |
4 November 2008 | Secretary appointed allan anthony reeves (1 page) |
4 November 2008 | Appointment terminated secretary susan haskell (1 page) |
4 November 2008 | Secretary appointed allan anthony reeves (1 page) |
4 November 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
4 November 2008 | Director appointed james andrew welbon haskell (1 page) |
4 November 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
4 November 2008 | Director appointed james andrew welbon haskell (1 page) |
4 November 2008 | Ad 30/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
4 November 2008 | Registered office changed on 04/11/2008 from argon house, argon mews fulham broadway london SW6 1BJ (1 page) |
4 November 2008 | Appointment terminated secretary susan haskell (1 page) |
4 November 2008 | Resolutions
|
4 November 2008 | Nc inc already adjusted 30/10/08 (1 page) |
4 November 2008 | Registered office changed on 04/11/2008 from argon house, argon mews fulham broadway london SW6 1BJ (1 page) |
4 November 2008 | Ad 30/10/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages) |
4 November 2008 | Nc inc already adjusted 30/10/08 (1 page) |
4 November 2008 | Resolutions
|
15 February 2008 | Incorporation (13 pages) |
15 February 2008 | Incorporation (13 pages) |