Woodford Green
IG8 0JL
Director Name | Mrs Sonal Mashari |
---|---|
Date of Birth | January 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 February 2020(10 years, 8 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 159 Kings Avenue Woodford Green Essex IG8 0JL |
Website | IP |
---|
Registered Address | Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
2 at £1 | Sanjay Chawla 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £83,559 |
Cash | £132,249 |
Current Liabilities | £68,241 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 2 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
3 February 2021 | Unaudited abridged accounts made up to 31 May 2020 (8 pages) |
---|---|
4 June 2020 | Confirmation statement made on 2 June 2020 with updates (5 pages) |
10 February 2020 | Appointment of Mrs Sonal Mashari as a director on 10 February 2020 (2 pages) |
10 February 2020 | Notification of Sonal Mashari as a person with significant control on 10 February 2020 (2 pages) |
10 February 2020 | Change of details for Mr Sanjay Chawla as a person with significant control on 10 February 2020 (2 pages) |
30 November 2019 | Unaudited abridged accounts made up to 31 May 2019 (9 pages) |
12 June 2019 | Confirmation statement made on 2 June 2019 with updates (5 pages) |
20 February 2019 | Director's details changed for Mr Sanjay Chawla on 19 February 2019 (2 pages) |
20 February 2019 | Change of details for Mr Sanjay Chawla as a person with significant control on 19 February 2019 (2 pages) |
20 February 2019 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
4 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
28 February 2018 | Registered office address changed from Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF England to Jsa Services Limited 4th Floor, Radius House 51 Clarendon Road Watford WD17 1HP on 28 February 2018 (1 page) |
25 January 2018 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 2 June 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
18 November 2016 | Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 18 November 2016 (1 page) |
18 November 2016 | Registered office address changed from Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ England to Harvest House 2 Cranborne Industrial Estate, Cranborne Road Potters Bar EN6 3JF on 18 November 2016 (1 page) |
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
12 November 2015 | Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 12 November 2015 (1 page) |
12 November 2015 | Registered office address changed from Challenge House Sherwood Drive Bletchley Milton Keynes MK3 6DP to Unit 6 the Enterprise Centre Cranborne Road Potters Bar Hertfordshire EN6 3DQ on 12 November 2015 (1 page) |
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
16 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
16 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-16
|
26 January 2015 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
26 January 2015 | Total exemption full accounts made up to 31 May 2014 (6 pages) |
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
12 November 2013 | Registered office address changed from 1 Redman Court Bell Street Princes Risborough Bucks HP27 0AA United Kingdom on 12 November 2013 (1 page) |
12 November 2013 | Registered office address changed from 1 Redman Court Bell Street Princes Risborough Bucks HP27 0AA United Kingdom on 12 November 2013 (1 page) |
1 October 2013 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
1 October 2013 | Total exemption full accounts made up to 31 May 2013 (6 pages) |
27 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
27 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
6 December 2012 | Total exemption full accounts made up to 31 May 2012 (6 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (3 pages) |
28 November 2011 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
28 November 2011 | Total exemption full accounts made up to 31 May 2011 (6 pages) |
4 November 2011 | Director's details changed for Mr Sanjay Chawla on 2 November 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Sanjay Chawla on 2 November 2011 (2 pages) |
4 November 2011 | Director's details changed for Mr Sanjay Chawla on 2 November 2011 (2 pages) |
9 June 2011 | Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA England on 9 June 2011 (1 page) |
9 June 2011 | Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA England on 9 June 2011 (1 page) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Registered office address changed from 2 Redman Court Bell Street Princes Risborough Buckinghamshire HP27 0AA England on 9 June 2011 (1 page) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
9 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (3 pages) |
26 January 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
26 January 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
9 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr Sanjay Chawla on 2 June 2010 (2 pages) |
9 June 2010 | Director's details changed for Mr Sanjay Chawla on 2 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
9 June 2010 | Director's details changed for Mr Sanjay Chawla on 2 June 2010 (2 pages) |
9 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (4 pages) |
3 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page) |
3 June 2009 | Accounting reference date shortened from 30/06/2010 to 31/05/2010 (1 page) |
2 June 2009 | Incorporation (26 pages) |
2 June 2009 | Incorporation (26 pages) |