Company NameSurrey Jive Limited
DirectorsNicola Jane Shepherd and Paul Shepherd
Company StatusActive
Company Number06613833
CategoryPrivate Limited Company
Incorporation Date6 June 2008(15 years, 11 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameNicola Jane Shepherd
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2008(same day as company formation)
RoleDance Co Ordinator
Country of ResidenceEngland
Correspondence Address39 Woodstone Avenue
Stoneleigh
Surrey
KT17 2JS
Director NameMr Paul Shepherd
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed06 June 2008(same day as company formation)
RoleDance Co Ordinator
Country of ResidenceEngland
Correspondence Address39 Woodstone Avenue
Stoneleigh
Surrey
KT17 2JS
Secretary NameMr Paul Shepherd
StatusCurrent
Appointed01 July 2013(5 years after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address39 Woodstone Avenue
Stoneleigh
Surrey
KT17 2JS
Director NameCaroline Stone
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleDance Co Ordinator
Country of ResidenceEngland
Correspondence Address35 Poole Road
West Ewell
Surrey
KT19 9SQ
Director NamePhilip Jeffrey Stone
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleDance Co Ordinator
Country of ResidenceEngland
Correspondence Address35 Poole Road
West Ewell
Surrey
KT19 9SQ
Secretary NameCaroline Stone
NationalityBritish
StatusResigned
Appointed06 June 2008(same day as company formation)
RoleDance Co Ordinator
Country of ResidenceEngland
Correspondence Address35 Poole Road
West Ewell
Surrey
KT19 9SQ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed06 June 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Contact

Websitewww.surreyjive.co.uk
Telephone07 723826752
Telephone regionMobile

Location

Registered Address39 Woodstone Avenue
Stoneleigh
Surrey
KT17 2JS
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardStoneleigh
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£170
Cash£8,360
Current Liabilities£8,553

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (2 weeks, 5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return6 June 2023 (11 months, 1 week ago)
Next Return Due20 June 2024 (1 month, 1 week from now)

Filing History

19 June 2023Confirmation statement made on 6 June 2023 with updates (4 pages)
31 May 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
6 June 2022Confirmation statement made on 6 June 2022 with updates (4 pages)
26 May 2022Total exemption full accounts made up to 31 August 2021 (8 pages)
7 June 2021Confirmation statement made on 6 June 2021 with updates (4 pages)
28 May 2021Total exemption full accounts made up to 31 August 2020 (8 pages)
31 August 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
8 June 2020Confirmation statement made on 6 June 2020 with updates (4 pages)
6 June 2019Confirmation statement made on 6 June 2019 with updates (4 pages)
31 May 2019Total exemption full accounts made up to 31 August 2018 (8 pages)
7 June 2018Confirmation statement made on 6 June 2018 with updates (4 pages)
29 May 2018Total exemption full accounts made up to 31 August 2017 (8 pages)
3 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
3 August 2017Notification of Paul Norman Shepherd as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Notification of Paul Norman Shepherd as a person with significant control on 3 August 2017 (2 pages)
3 August 2017Notification of Paul Norman Shepherd as a person with significant control on 6 April 2016 (2 pages)
3 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(5 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 4
(5 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(5 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(5 pages)
16 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 4
(5 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
31 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
11 October 2014Compulsory strike-off action has been discontinued (1 page)
9 October 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(4 pages)
9 October 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(4 pages)
9 October 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 4
(4 pages)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
7 October 2014First Gazette notice for compulsory strike-off (1 page)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
31 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
2 October 2013Compulsory strike-off action has been discontinued (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
1 October 2013First Gazette notice for compulsory strike-off (1 page)
26 September 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4
(8 pages)
26 September 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4
(8 pages)
26 September 2013Annual return made up to 6 June 2013 with a full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4
(8 pages)
6 August 2013Termination of appointment of Caroline Stone as a director (1 page)
6 August 2013Termination of appointment of Caroline Stone as a director (1 page)
22 July 2013Termination of appointment of Philip Stone as a director (1 page)
22 July 2013Termination of appointment of Philip Stone as a director (1 page)
4 July 2013Appointment of Mr Paul Shepherd as a secretary (1 page)
4 July 2013Appointment of Mr Paul Shepherd as a secretary (1 page)
4 July 2013Termination of appointment of Caroline Stone as a secretary (1 page)
4 July 2013Termination of appointment of Caroline Stone as a secretary (1 page)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
30 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
10 August 2012Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
10 August 2012Current accounting period extended from 30 June 2012 to 31 August 2012 (1 page)
23 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
23 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (7 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
23 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
26 July 2011Annual return made up to 6 June 2011 with a full list of shareholders (7 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 June 2010Director's details changed for Caroline Stone on 6 June 2010 (2 pages)
30 June 2010Director's details changed for Philip Jeffrey Stone on 6 June 2010 (2 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Paul Shepherd on 6 June 2010 (2 pages)
30 June 2010Director's details changed for Philip Jeffrey Stone on 6 June 2010 (2 pages)
30 June 2010Director's details changed for Caroline Stone on 6 June 2010 (2 pages)
30 June 2010Director's details changed for Nicola Jane Shepherd on 6 June 2010 (2 pages)
30 June 2010Director's details changed for Paul Shepherd on 6 June 2010 (2 pages)
30 June 2010Director's details changed for Paul Shepherd on 6 June 2010 (2 pages)
30 June 2010Director's details changed for Nicola Jane Shepherd on 6 June 2010 (2 pages)
30 June 2010Director's details changed for Caroline Stone on 6 June 2010 (2 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Philip Jeffrey Stone on 6 June 2010 (2 pages)
30 June 2010Annual return made up to 6 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Nicola Jane Shepherd on 6 June 2010 (2 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
3 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
13 July 2009Return made up to 06/06/09; full list of members (5 pages)
13 July 2009Return made up to 06/06/09; full list of members (5 pages)
26 March 2009Registered office changed on 26/03/2009 from 77 - 79 stoneleigh broadway stoneleigh epsom surrey KT17 2HP (1 page)
26 March 2009Registered office changed on 26/03/2009 from 77 - 79 stoneleigh broadway stoneleigh epsom surrey KT17 2HP (1 page)
9 July 2008Ad 06/06/08\gbp si 4@1=4\gbp ic 4/8\ (2 pages)
9 July 2008Ad 06/06/08\gbp si 4@1=4\gbp ic 4/8\ (2 pages)
20 June 2008Director appointed philip jeffrey stone (1 page)
20 June 2008Director appointed philip jeffrey stone (1 page)
20 June 2008Director and secretary appointed caroline stone (1 page)
20 June 2008Director appointed paul shepherd (2 pages)
20 June 2008Director and secretary appointed caroline stone (1 page)
20 June 2008Director appointed nicola jane shepherd (1 page)
20 June 2008Director appointed nicola jane shepherd (1 page)
20 June 2008Director appointed paul shepherd (2 pages)
10 June 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
10 June 2008Appointment terminated director hanover directors LIMITED (1 page)
10 June 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
10 June 2008Appointment terminated director hanover directors LIMITED (1 page)
6 June 2008Incorporation (6 pages)
6 June 2008Incorporation (6 pages)