Kingston Upon Thames
KT2 6HJ
Secretary Name | Mr Dean Carran |
---|---|
Nationality | British |
Status | Current |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Porchester Road Kingston Upon Thames Surrey KT1 3PS |
Director Name | Mrs Stephanie Susan Carran |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 March 2018(9 years, 10 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Teacher |
Country of Residence | England |
Correspondence Address | 10 Elm Crescent Kingston Upon Thames KT2 6HJ |
Director Name | Mr Jan Niklewicz |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Thorney Hedge Road Chiswick London W4 5SD |
Website | jndc.co.uk |
---|---|
Telephone | 020 33580485 |
Telephone region | London |
Registered Address | 10 Elm Crescent Kingston Upon Thames KT2 6HJ |
---|---|
Region | London |
Constituency | Richmond Park |
County | Greater London |
Ward | Canbury |
Built Up Area | Greater London |
1 at £1 | Mr Dean Carran 50.00% Ordinary |
---|---|
1 at £1 | Mr Jan Niklewicz 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,608 |
Cash | £7,323 |
Current Liabilities | £34,103 |
Latest Accounts | 31 March 2024 (4 weeks, 1 day ago) |
---|---|
Next Accounts Due | 30 December 2025 (1 year, 8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 18 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 1 June 2024 (1 month from now) |
18 March 2011 | Delivered on: 24 March 2011 Persons entitled: Nortrust Nominees Limited Classification: Deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum of £3,920 and any other sums paid into the account see image for full details. Outstanding |
---|
20 November 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
18 May 2020 | Confirmation statement made on 18 May 2020 with no updates (3 pages) |
7 May 2020 | Confirmation statement made on 1 May 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
7 May 2019 | Confirmation statement made on 1 May 2019 with no updates (3 pages) |
7 May 2019 | Director's details changed for Mrs Stephanie Susan Carran on 7 May 2019 (2 pages) |
7 May 2019 | Director's details changed for Mr Dean Carran on 7 May 2019 (2 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
9 August 2018 | Change of details for Mr Dean Carran as a person with significant control on 9 August 2018 (2 pages) |
9 August 2018 | Director's details changed for Mr Dean Carran on 9 August 2018 (2 pages) |
9 August 2018 | Registered office address changed from Unit 8 Endeavour House 2 Cambridge Road Kingston upon Thames Surrey KT1 3JU to 5-7 Canbury Business Park Elm Crescent Kingston upon Thames KT2 6HJ on 9 August 2018 (1 page) |
2 May 2018 | Confirmation statement made on 1 May 2018 with no updates (3 pages) |
20 March 2018 | Appointment of Mrs Stephanie Susan Carran as a director on 20 March 2018 (2 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
19 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 May 2017 | Termination of appointment of Jan Niklewicz as a director on 31 March 2017 (1 page) |
12 May 2017 | Termination of appointment of Jan Niklewicz as a director on 31 March 2017 (1 page) |
12 May 2017 | Confirmation statement made on 1 May 2017 with updates (6 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 1 May 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
14 May 2015 | Annual return made up to 1 May 2015 with a full list of shareholders Statement of capital on 2015-05-14
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 1 May 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
28 February 2014 | Registered office address changed from Unit 3 Princes Mews Horace Road Kingston upon Thames Surrey KT1 2SZ England on 28 February 2014 (1 page) |
28 February 2014 | Registered office address changed from Unit 3 Princes Mews Horace Road Kingston upon Thames Surrey KT1 2SZ England on 28 February 2014 (1 page) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
17 May 2013 | Annual return made up to 1 May 2013 with a full list of shareholders (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Registered office address changed from Jndc Farnborough Airport Farnborough Hampshire GU14 6XA United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Registered office address changed from Jndc Farnborough Airport Farnborough Hampshire GU14 6XA United Kingdom on 22 May 2012 (1 page) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (5 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
17 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
17 June 2011 | Annual return made up to 1 May 2011 with a full list of shareholders (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
24 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Mr Jan Niklewicz on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mr Dean Carran on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Mr Dean Carran on 1 October 2009 (2 pages) |
23 July 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (5 pages) |
23 July 2010 | Director's details changed for Mr Jan Niklewicz on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mr Dean Carran on 1 October 2009 (2 pages) |
23 July 2010 | Director's details changed for Mr Jan Niklewicz on 1 October 2009 (2 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
7 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
30 April 2010 | Registered office address changed from Unit 03 Princess Court Horace Road Kingston upon Thames Surrey KT1 2SL on 30 April 2010 (1 page) |
30 April 2010 | Registered office address changed from Unit 03 Princess Court Horace Road Kingston upon Thames Surrey KT1 2SL on 30 April 2010 (1 page) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
31 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
31 July 2009 | Return made up to 02/05/09; full list of members (4 pages) |
7 July 2009 | Registered office changed on 07/07/2009 from unit 03 princes court horris road kingston upon thames surrey KT1 3SL (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from unit 03 princes court horris road kingston upon thames surrey KT1 3SL (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 16 shearway business park folkestone kent CT19 4RH england (1 page) |
23 June 2009 | Registered office changed on 23/06/2009 from 16 shearway business park folkestone kent CT19 4RH england (1 page) |
16 September 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
16 September 2008 | Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page) |
2 May 2008 | Incorporation (17 pages) |
2 May 2008 | Incorporation (17 pages) |