Weybridge
KT13 9DF
Secretary Name | Mr Gareth Jonathan James Conyers |
---|---|
Status | Current |
Appointed | 13 May 2019(11 years, 1 month after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Company Director |
Correspondence Address | Beckworth Place Oatlands Drive Weybridge KT13 9DF |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Timothy John Betteridge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 51 South Street Isleworth Middlesex TW7 7AA |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 March 2008(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | gjjames.co.uk |
---|
Registered Address | Beckworth Place Oatlands Drive Weybridge KT13 9DF |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Walton Central |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Gareth Jonathan Conyers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £389,356 |
Cash | £121,495 |
Current Liabilities | £95,323 |
Latest Accounts | 31 January 2023 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (5 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 January 2024 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 22 January 2025 (8 months, 3 weeks from now) |
8 January 2024 | Confirmation statement made on 8 January 2024 with no updates (3 pages) |
---|---|
2 August 2023 | Total exemption full accounts made up to 31 January 2023 (8 pages) |
9 January 2023 | Confirmation statement made on 8 January 2023 with no updates (3 pages) |
19 October 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
8 January 2022 | Confirmation statement made on 8 January 2022 with no updates (3 pages) |
21 September 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
23 April 2021 | Confirmation statement made on 23 April 2021 with no updates (3 pages) |
13 April 2021 | Director's details changed for Mr Gareth Jonathan Conyers on 11 April 2021 (2 pages) |
13 April 2021 | Registered office address changed from 51 South Street Isleworth Middlesex TW7 7AA England to Beckworth Place Oatlands Drive Weybridge KT13 9DF on 13 April 2021 (1 page) |
16 June 2020 | Micro company accounts made up to 31 January 2020 (2 pages) |
27 April 2020 | Confirmation statement made on 23 April 2020 with no updates (3 pages) |
14 May 2019 | Micro company accounts made up to 31 January 2019 (2 pages) |
13 May 2019 | Termination of appointment of Timothy John Betteridge as a secretary on 9 May 2019 (1 page) |
13 May 2019 | Appointment of Mr Gareth Jonathan James Conyers as a secretary on 13 May 2019 (2 pages) |
23 April 2019 | Confirmation statement made on 23 April 2019 with no updates (3 pages) |
3 August 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
20 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
20 July 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
7 March 2017 | Director's details changed for Mr Gareth Jonathan Conyers on 25 February 2017 (2 pages) |
7 March 2017 | Director's details changed for Mr Gareth Jonathan Conyers on 25 February 2017 (2 pages) |
13 February 2017 | Secretary's details changed for Timothy John Betteridge on 1 February 2017 (1 page) |
21 September 2016 | Secretary's details changed for Timothy John Betteridge on 21 September 2016 (1 page) |
21 September 2016 | Secretary's details changed for Timothy John Betteridge on 21 September 2016 (1 page) |
17 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
17 June 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
26 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
7 April 2016 | Registered office address changed from 495 Green Lanes London N13 4BS to 51 South Street Isleworth Middlesex TW7 7AA on 7 April 2016 (1 page) |
7 April 2016 | Registered office address changed from 495 Green Lanes London N13 4BS to 51 South Street Isleworth Middlesex TW7 7AA on 7 April 2016 (1 page) |
17 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
17 July 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
30 April 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-04-30
|
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
9 October 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
29 May 2014 | Annual return made up to 23 April 2014 Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 23 April 2014 Statement of capital on 2014-05-29
|
10 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
29 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
29 May 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (4 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
30 April 2012 | Annual return made up to 23 April 2012 (4 pages) |
30 April 2012 | Annual return made up to 23 April 2012 (4 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
16 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
27 April 2011 | Annual return made up to 23 April 2011 (4 pages) |
27 April 2011 | Annual return made up to 23 April 2011 (4 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
21 May 2010 | Total exemption small company accounts made up to 31 January 2010 (8 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (4 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
21 May 2009 | Secretary's change of particulars / timothy betteridge / 17/11/2008 (1 page) |
21 May 2009 | Secretary's change of particulars / timothy betteridge / 17/11/2008 (1 page) |
27 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH U.K. (1 page) |
27 April 2009 | Return made up to 26/03/09; full list of members (3 pages) |
27 April 2009 | Registered office changed on 27/04/2009 from avco house 6 albert road barnet hertfordshire EN4 9SH U.K. (1 page) |
29 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
29 September 2008 | Accounting reference date shortened from 31/03/2009 to 31/01/2009 (1 page) |
3 June 2008 | Director's change of particulars / gareth conyers / 30/05/2008 (1 page) |
3 June 2008 | Director's change of particulars / gareth conyers / 30/05/2008 (1 page) |
10 April 2008 | Ad 28/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 April 2008 | Ad 28/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 April 2008 | Secretary appointed timothy john betteridge (2 pages) |
10 April 2008 | Director appointed gareth jonathan conyers (2 pages) |
10 April 2008 | Director appointed gareth jonathan conyers (2 pages) |
10 April 2008 | Secretary appointed timothy john betteridge (2 pages) |
27 March 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
27 March 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
27 March 2008 | Appointment terminated secretary ashok bhardwaj (1 page) |
27 March 2008 | Appointment terminated director bhardwaj corporate services LIMITED (1 page) |
26 March 2008 | Incorporation (14 pages) |
26 March 2008 | Incorporation (14 pages) |