Company NameJames Dwight Bailey Limited
DirectorMarco James Losi
Company StatusActive
Company Number06757584
CategoryPrivate Limited Company
Incorporation Date25 November 2008(15 years, 4 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Marco James Losi
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2008(2 days after company formation)
Appointment Duration15 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address24 Dollis Avenue
London
N3 1TX
Secretary NameMr Marco James Losi
NationalityBritish
StatusCurrent
Appointed27 November 2008(2 days after company formation)
Appointment Duration15 years, 4 months
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence Address24 Dollis Avenue
London
N3 1TX
Director NameMrs Ela Jayendra Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Northumberland Road
North Harrow
Middlesex
HA2 7RA
Secretary NameMr Ashok Bhardwaj
NationalityBritish
StatusResigned
Appointed25 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE
Director NameMr Roderick Sylvester Bailey
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(2 days after company formation)
Appointment Duration1 year, 8 months (resigned 04 August 2010)
RoleTaxi Driver
Country of ResidenceUnited Kingdom
Correspondence Address95 Yerbury Road
London
N19 4RW
Director NameMr David Wright Durkan
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2008(2 days after company formation)
Appointment Duration7 years (resigned 26 November 2015)
RoleTelephone Engineer
Country of ResidenceUnited Kingdom
Correspondence Address61a Bolton Road
Stratford
London
E15 4JA
Director NameBhardwaj Corporate Services Limited (Corporation)
StatusResigned
Appointed25 November 2008(same day as company formation)
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered Address6 Bruce Grove
Tottenham
London
N17 6RA
RegionLondon
ConstituencyTottenham
CountyGreater London
WardBruce Grove
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

667 at £1Marco James Losi
66.70%
Ordinary
333 at £1G.p. Losi
33.30%
Ordinary

Financials

Year2014
Net Worth£67,653
Cash£13,501
Current Liabilities£2,719

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return25 November 2023 (4 months ago)
Next Return Due9 December 2024 (8 months, 2 weeks from now)

Charges

1 October 2009Delivered on: 2 October 2009
Satisfied on: 28 October 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property k/a land at 551 norwood road, london t/no. TGL118099 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

6 March 2023Total exemption full accounts made up to 30 April 2022 (5 pages)
30 November 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
20 January 2022Total exemption full accounts made up to 30 April 2021 (5 pages)
10 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
18 March 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
25 November 2020Confirmation statement made on 25 November 2020 with no updates (3 pages)
2 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates (3 pages)
9 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
26 November 2018Confirmation statement made on 25 November 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 25 November 2017 with no updates (3 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
10 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
25 November 2016Confirmation statement made on 25 November 2016 with updates (5 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
3 December 2015Termination of appointment of David Wright Durkan as a director on 26 November 2015 (1 page)
3 December 2015Termination of appointment of David Wright Durkan as a director on 26 November 2015 (1 page)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(5 pages)
25 November 2015Annual return made up to 25 November 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000
(5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
16 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
2 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(5 pages)
2 December 2014Annual return made up to 25 November 2014 with a full list of shareholders
Statement of capital on 2014-12-02
  • GBP 1,000
(5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(5 pages)
28 November 2013Annual return made up to 25 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(5 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
23 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
26 November 2012Annual return made up to 25 November 2012 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 25 November 2011 with a full list of shareholders (5 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
14 December 2010Termination of appointment of Roderick Bailey as a director (1 page)
14 December 2010Termination of appointment of Roderick Bailey as a director (1 page)
14 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
14 December 2010Annual return made up to 25 November 2010 with a full list of shareholders (5 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
29 October 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
11 August 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 July 2010Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page)
8 July 2010Previous accounting period extended from 30 November 2009 to 30 April 2010 (1 page)
15 December 2009Director's details changed for Roderick Sylvester Bailey on 1 October 2009 (2 pages)
15 December 2009Director's details changed for David Wright Durkan on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for David Wright Durkan on 1 October 2009 (2 pages)
15 December 2009Annual return made up to 25 November 2009 with a full list of shareholders (5 pages)
15 December 2009Director's details changed for David Wright Durkan on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Roderick Sylvester Bailey on 1 October 2009 (2 pages)
15 December 2009Director's details changed for Roderick Sylvester Bailey on 1 October 2009 (2 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 February 2009Ad 25/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
25 February 2009Ad 25/11/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages)
16 February 2009Director and secretary appointed marco james losi (2 pages)
16 February 2009Director appointed david wright durkan (2 pages)
16 February 2009Director appointed david wright durkan (2 pages)
16 February 2009Director and secretary appointed marco james losi (2 pages)
16 February 2009Director appointed roderick sylvester bailey (2 pages)
16 February 2009Director appointed roderick sylvester bailey (2 pages)
26 November 2008Appointment terminated director ela shah (1 page)
26 November 2008Appointment terminated director ela shah (1 page)
26 November 2008Appointment terminated secretary ashok bhardwaj (1 page)
26 November 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
26 November 2008Appointment terminated secretary ashok bhardwaj (1 page)
26 November 2008Appointment terminated director bhardwaj corporate services LIMITED (1 page)
25 November 2008Incorporation (15 pages)
25 November 2008Incorporation (15 pages)