Hoddesdon
Hertfordshire
EN11 0FJ
Director Name | Mr Christopher Alexander John Wrench |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2020(11 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
Director Name | Jenny Golding |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 44 Horncastle Road Lee London SE12 9LA |
Director Name | Paul Golding |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Bank Clerk |
Correspondence Address | 114 Pitfold Road Lee London SE12 9HY |
Director Name | Vivien Golding |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Bank Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 114 Pitfold Road Lee London SE12 9HY |
Director Name | Terry Wilson |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 June 2008(same day as company formation) |
Role | Decorator |
Country of Residence | United Kingdom |
Correspondence Address | 44 Horncastle Road Lee London SE12 9LA |
Director Name | Ms Zoe Sadler |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 December 2011(3 years, 6 months after company formation) |
Appointment Duration | 11 years, 10 months (resigned 31 October 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Springfield House 99/101 Crossbrook Street Cheshunt Waltham Cross Hertfordshire EN8 8JR |
Director Name | Mr Christopher Alexander John Wrench |
---|---|
Date of Birth | July 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2013(5 years, 3 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 27 November 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN |
Website | jtsrefurbishments.co.uk |
---|---|
Telephone | 020 88600270 |
Telephone region | London |
Registered Address | Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ |
---|---|
Region | East of England |
Constituency | Broxbourne |
County | Hertfordshire |
Ward | Hoddesdon Town and Rye Park |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
900 at £1 | Matthew Hindle 90.00% Ordinary |
---|---|
100 at £1 | Zoe Sadler 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,258 |
Current Liabilities | £235,380 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 June 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 June 2024 (2 months, 4 weeks from now) |
17 July 2020 | Confirmation statement made on 12 June 2020 with no updates (3 pages) |
---|---|
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
16 July 2019 | Confirmation statement made on 12 June 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
18 July 2018 | Confirmation statement made on 12 June 2018 with no updates (3 pages) |
5 April 2018 | Registered office address changed from C/O Ward Mackenzie Oxford House 15-17 Mount Ephraim Road Tunbridge Wells Kent TN1 1EN to 54 Sun Street Waltham Abbey EN9 1EJ on 5 April 2018 (1 page) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
22 June 2017 | Confirmation statement made on 12 June 2017 with updates (4 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
18 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 12 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
22 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 12 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 December 2014 | Termination of appointment of Christopher Alexander John Wrench as a director on 27 November 2014 (1 page) |
3 December 2014 | Termination of appointment of Christopher Alexander John Wrench as a director on 27 November 2014 (1 page) |
11 July 2014 | Director's details changed for Zoe Sadler on 10 June 2014 (2 pages) |
11 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Director's details changed for Zoe Sadler on 10 June 2014 (2 pages) |
11 July 2014 | Director's details changed for Mr Matthew Paul Hindle on 10 June 2014 (2 pages) |
11 July 2014 | Annual return made up to 12 June 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Director's details changed for Mr Matthew Paul Hindle on 10 June 2014 (2 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
4 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 October 2013 | Appointment of Mr Chris Alexander John Wrench as a director (2 pages) |
11 October 2013 | Appointment of Mr Chris Alexander John Wrench as a director (2 pages) |
15 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
15 July 2013 | Previous accounting period extended from 31 October 2012 to 31 March 2013 (1 page) |
10 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
10 July 2013 | Annual return made up to 12 June 2013 with a full list of shareholders (5 pages) |
21 September 2012 | Termination of appointment of Terry Wilson as a director (1 page) |
21 September 2012 | Termination of appointment of Terry Wilson as a director (1 page) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
17 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Register inspection address has been changed from C/O V Golding 114 Pitfold Road London SE12 9HY United Kingdom (1 page) |
17 July 2012 | Annual return made up to 12 June 2012 with a full list of shareholders (7 pages) |
17 July 2012 | Register inspection address has been changed from C/O V Golding 114 Pitfold Road London SE12 9HY United Kingdom (1 page) |
9 July 2012 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH on 9 July 2012 (1 page) |
9 July 2012 | Registered office address changed from 167 Turners Hill Cheshunt Herts EN8 9BH on 9 July 2012 (1 page) |
7 March 2012 | Company name changed jts refurbishment LTD\certificate issued on 07/03/12
|
7 March 2012 | Company name changed jts refurbishment LTD\certificate issued on 07/03/12
|
27 February 2012 | Change of name notice (2 pages) |
27 February 2012 | Change of name notice (2 pages) |
14 February 2012 | Appointment of Zoe Sadler as a director (3 pages) |
14 February 2012 | Appointment of Zoe Sadler as a director (3 pages) |
7 February 2012 | Appointment of Matthew Paul Hindle as a director (3 pages) |
7 February 2012 | Appointment of Matthew Paul Hindle as a director (3 pages) |
6 February 2012 | Termination of appointment of Vivien Golding as a director (2 pages) |
6 February 2012 | Registered office address changed from C/O V Golding 114 Pitfold Road London SE12 9HY United Kingdom on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from C/O V Golding 114 Pitfold Road London SE12 9HY United Kingdom on 6 February 2012 (2 pages) |
6 February 2012 | Termination of appointment of Vivien Golding as a director (2 pages) |
6 February 2012 | Registered office address changed from C/O V Golding 114 Pitfold Road London SE12 9HY United Kingdom on 6 February 2012 (2 pages) |
27 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Annual return made up to 12 June 2011 with a full list of shareholders (5 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
27 July 2011 | Total exemption small company accounts made up to 31 October 2010 (4 pages) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
1 September 2010 | Register(s) moved to registered inspection location (1 page) |
1 September 2010 | Annual return made up to 12 June 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Vivien Golding on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Vivien Golding on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Terry Wilson on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Terry Wilson on 1 January 2010 (2 pages) |
31 August 2010 | Director's details changed for Vivien Golding on 1 January 2010 (2 pages) |
31 August 2010 | Register inspection address has been changed (1 page) |
31 August 2010 | Director's details changed for Terry Wilson on 1 January 2010 (2 pages) |
31 August 2010 | Registered office address changed from 44 Horncastle Road Lee London SE12 9LA United Kingdom on 31 August 2010 (1 page) |
31 August 2010 | Registered office address changed from 44 Horncastle Road Lee London SE12 9LA United Kingdom on 31 August 2010 (1 page) |
31 August 2010 | Register inspection address has been changed (1 page) |
30 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
30 March 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
14 January 2010 | Previous accounting period extended from 30 June 2009 to 31 October 2009 (1 page) |
14 January 2010 | Termination of appointment of Jenny Golding as a director (1 page) |
14 January 2010 | Previous accounting period extended from 30 June 2009 to 31 October 2009 (1 page) |
14 January 2010 | Termination of appointment of Paul Golding as a director (1 page) |
14 January 2010 | Termination of appointment of Jenny Golding as a director (1 page) |
14 January 2010 | Termination of appointment of Paul Golding as a director (1 page) |
14 September 2009 | Return made up to 12/06/09; full list of members (4 pages) |
14 September 2009 | Return made up to 12/06/09; full list of members (4 pages) |
18 June 2008 | Director's change of particulars / vivienne golding / 16/06/2008 (2 pages) |
18 June 2008 | Director's change of particulars / paul golding / 16/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / paul golding / 16/06/2008 (1 page) |
18 June 2008 | Director's change of particulars / vivienne golding / 16/06/2008 (2 pages) |
12 June 2008 | Incorporation (15 pages) |
12 June 2008 | Incorporation (15 pages) |