Company NameJ W M Cleaning Services Ltd
DirectorJamie Warren McCann
Company StatusActive
Company Number06602668
CategoryPrivate Limited Company
Incorporation Date27 May 2008(15 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81222Specialised cleaning services

Directors

Director NameJamie Warren McCann
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed27 May 2008(same day as company formation)
RoleManager
Correspondence Address601 Maidstone Road
Bluebell Hill
Chatham
Kent
ME5 9QX
Secretary NameMs Cheryl Gandesha
StatusCurrent
Appointed22 January 2014(5 years, 8 months after company formation)
Appointment Duration10 years, 3 months
RoleCompany Director
Correspondence Address601 Maidstone Road
Chatham
Kent
ME5 9QX
Secretary NameEasy Suntans Limited (Corporation)
StatusResigned
Appointed27 May 2008(same day as company formation)
Correspondence Address4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ

Location

Registered Address9 Corbets Tey Road
Upminster
Essex
RM14 2AP
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Cheryl Gandesha
50.00%
Ordinary
50 at £1Jamie Warren Mccann
50.00%
Ordinary

Financials

Year2014
Net Worth£117,942
Cash£115,834
Current Liabilities£29,258

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 4 weeks from now)

Filing History

27 October 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
27 October 2020Confirmation statement made on 1 October 2020 with updates (5 pages)
7 August 2020Confirmation statement made on 27 May 2020 with updates (5 pages)
30 June 2020Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Unit 2 99-101 Kingsland Road London E2 8AG on 30 June 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
30 May 2019Confirmation statement made on 27 May 2019 with no updates (3 pages)
26 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
11 June 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
15 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(4 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
31 May 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 February 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
29 February 2016Previous accounting period shortened from 31 May 2015 to 31 March 2015 (1 page)
17 August 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
17 August 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-08-17
  • GBP 100
(4 pages)
2 June 2015Statement of capital following an allotment of shares on 31 May 2014
  • GBP 100
(3 pages)
2 June 2015Statement of capital following an allotment of shares on 31 May 2014
  • GBP 100
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (6 pages)
17 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
17 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1
(4 pages)
3 February 2014Appointment of Ms Cheryl Gandesha as a secretary (2 pages)
3 February 2014Appointment of Ms Cheryl Gandesha as a secretary (2 pages)
23 January 2014Termination of appointment of Easy Suntans Limited as a secretary (1 page)
23 January 2014Termination of appointment of Easy Suntans Limited as a secretary (1 page)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 31 May 2013 (6 pages)
2 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
2 July 2013Annual return made up to 27 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02
(4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
12 July 2012Director's details changed for Jamie Warren Mccann on 6 February 2012 (2 pages)
12 July 2012Director's details changed for Jamie Warren Mccann on 6 February 2012 (2 pages)
12 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
12 July 2012Director's details changed for Jamie Warren Mccann on 6 February 2012 (2 pages)
12 July 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
7 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
7 July 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
16 September 2010Total exemption small company accounts made up to 31 May 2010 (8 pages)
15 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
15 July 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 August 2009Director's change of particulars / jamie mccann / 27/07/2009 (1 page)
14 August 2009Director's change of particulars / jamie mccann / 27/07/2009 (1 page)
19 June 2009Return made up to 27/05/09; full list of members (3 pages)
19 June 2009Return made up to 27/05/09; full list of members (3 pages)
27 May 2008Incorporation (18 pages)
27 May 2008Incorporation (18 pages)