Mill Hill
London
NW7 3LL
Director Name | Mr Paul Anthony Jeary |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 141 Surrenden Road Brighton East Sussex BN1 6ZA |
Registered Address | Suite 112 6 The Broadway Mill Hill London NW7 3LL |
---|---|
Region | London |
Constituency | Hendon |
County | Greater London |
Ward | Mill Hill |
Built Up Area | Greater London |
100 at £0.01 | John Swansborough 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£11,978 |
Cash | £1,170 |
Current Liabilities | £23,187 |
Latest Accounts | 29 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 29 May 2024 (1 month, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 29 August |
Latest Return | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 14 June 2024 (1 month, 3 weeks from now) |
7 October 2023 | Confirmation statement made on 31 May 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
27 August 2023 | Micro company accounts made up to 29 August 2022 (3 pages) |
22 August 2023 | First Gazette notice for compulsory strike-off (1 page) |
29 August 2022 | Micro company accounts made up to 29 August 2021 (3 pages) |
25 August 2022 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2022 | Confirmation statement made on 31 May 2022 with no updates (3 pages) |
23 August 2022 | First Gazette notice for compulsory strike-off (1 page) |
30 May 2022 | Previous accounting period shortened from 30 August 2021 to 29 August 2021 (1 page) |
15 July 2021 | Confirmation statement made on 31 May 2021 with no updates (3 pages) |
30 May 2021 | Micro company accounts made up to 30 August 2020 (3 pages) |
30 August 2020 | Micro company accounts made up to 30 August 2019 (3 pages) |
26 June 2020 | Director's details changed for John Charles Swanborough on 29 September 2018 (2 pages) |
26 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
26 July 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
29 May 2019 | Micro company accounts made up to 30 August 2018 (2 pages) |
6 July 2018 | Registered office address changed from 3 Homedale Drive Luton LU4 9TE to Suite 112 6 the Broadway Mill Hill London NW7 3LL on 6 July 2018 (1 page) |
30 June 2018 | Micro company accounts made up to 30 August 2017 (2 pages) |
12 June 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 August 2016 (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 August 2016 (4 pages) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
30 August 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
26 August 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
26 August 2016 | Statement of capital following an allotment of shares on 26 August 2016
|
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
31 May 2016 | Current accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
31 May 2016 | Current accounting period shortened from 31 August 2016 to 30 August 2016 (1 page) |
26 September 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
13 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
27 June 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
27 June 2015 | Previous accounting period shortened from 30 September 2014 to 31 August 2014 (1 page) |
1 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
1 June 2014 | Accounts for a dormant company made up to 30 September 2013 (2 pages) |
1 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
1 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-01
|
18 May 2014 | Registered office address changed from 93a Grover Road Watford WD19 4HH on 18 May 2014 (1 page) |
18 May 2014 | Director's details changed for John Charles Swanborough on 20 February 2014 (2 pages) |
18 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders (3 pages) |
18 May 2014 | Annual return made up to 21 April 2014 with a full list of shareholders (3 pages) |
18 May 2014 | Director's details changed for John Charles Swanborough on 20 February 2014 (2 pages) |
18 May 2014 | Registered office address changed from 93a Grover Road Watford WD19 4HH on 18 May 2014 (1 page) |
10 December 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
10 December 2013 | Previous accounting period extended from 30 April 2013 to 30 September 2013 (1 page) |
4 October 2013 | Company name changed jcs enterprise solutions LIMITED\certificate issued on 04/10/13
|
4 October 2013 | Company name changed jcs enterprise solutions LIMITED\certificate issued on 04/10/13
|
5 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
16 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
18 September 2012 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 18 September 2012 (1 page) |
18 September 2012 | Registered office address changed from First Floor 47-57 Marylebone Lane London W1U 2NT United Kingdom on 18 September 2012 (1 page) |
28 August 2012 | Registered office address changed from 51 Queen Anne Street London London W1G 9HS United Kingdom on 28 August 2012 (1 page) |
28 August 2012 | Registered office address changed from 51 Queen Anne Street London London W1G 9HS United Kingdom on 28 August 2012 (1 page) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
23 April 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (3 pages) |
3 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
3 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
11 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
11 May 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (3 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
20 January 2011 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
22 September 2010 | Company name changed greenmark energy LTD\certificate issued on 22/09/10
|
22 September 2010 | Change of name notice (2 pages) |
22 September 2010 | Company name changed greenmark energy LTD\certificate issued on 22/09/10
|
22 September 2010 | Change of name notice (2 pages) |
8 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
8 June 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (4 pages) |
16 February 2010 | Appointment of John Charles Swanborough as a director (3 pages) |
16 February 2010 | Appointment of John Charles Swanborough as a director (3 pages) |
16 February 2010 | Termination of appointment of Paul Jeary as a director (2 pages) |
16 February 2010 | Termination of appointment of Paul Jeary as a director (2 pages) |
21 April 2009 | Incorporation (12 pages) |
21 April 2009 | Incorporation (12 pages) |