Borehamwood
WD6 4EB
Director Name | Mr Ilan Shavit |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | Uk And Israel |
Status | Resigned |
Appointed | 03 August 2009(same day as company formation) |
Role | Lawyer |
Country of Residence | Israel |
Correspondence Address | 15 Egoz Street Neve Monosson 60190 Israel |
Website | jojobacosmetics.co.uk |
---|---|
Telephone | 020 80904788 |
Telephone region | London |
Registered Address | 3 Leeming Road Borehamwood WD6 4EB |
---|---|
Region | East of England |
Constituency | Hertsmere |
County | Hertfordshire |
Parish | Elstree and Borehamwood |
Ward | Borehamwood Cowley Hill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £0.001 | Michael Byers 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£59,833 |
Current Liabilities | £44,695 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 12 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 26 December 2024 (8 months from now) |
14 December 2017 | Notification of Collateral Management Limited as a person with significant control on 14 August 2017 (1 page) |
---|---|
14 December 2017 | Change of details for Mr Michael Isaac Byers as a person with significant control on 14 August 2017 (2 pages) |
14 December 2017 | Confirmation statement made on 12 December 2017 with updates (4 pages) |
30 September 2017 | Micro company accounts made up to 31 December 2016 (6 pages) |
8 August 2017 | Confirmation statement made on 3 August 2017 with no updates (3 pages) |
6 May 2017 | Registered office address changed from Suite 123 28a Church Road Stanmore Middlesex HA7 4AW England to The Brentano Suite 720 Centennial Park Borehamwood Hertfordshire WD6 3SY on 6 May 2017 (1 page) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (6 pages) |
29 August 2016 | Confirmation statement made on 3 August 2016 with updates (5 pages) |
31 May 2016 | Registered office address changed from The Brentano Suite 720 Centennial Court Centennial Park Elstree Herts WD6 3SY to Suite 123 28a Church Road Stanmore Middlesex HA7 4AW on 31 May 2016 (1 page) |
21 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
25 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
25 August 2015 | Annual return made up to 3 August 2015 with a full list of shareholders Statement of capital on 2015-08-25
|
10 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
10 August 2014 | Annual return made up to 3 August 2014 with a full list of shareholders Statement of capital on 2014-08-10
|
15 July 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 3 August 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
1 August 2013 | Director's details changed for Michael Byers on 14 December 2012 (2 pages) |
1 August 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
1 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Director's details changed for Michael Byers on 16 August 2012 (2 pages) |
16 August 2012 | Annual return made up to 3 August 2012 with a full list of shareholders (3 pages) |
23 February 2012 | Registered office address changed from Unit 16 Watford Enterprise Centre 25 Greenhill Crescent Watford Herts WD18 8XU on 23 February 2012 (1 page) |
2 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (13 pages) |
2 September 2011 | Annual return made up to 3 August 2011 with a full list of shareholders (13 pages) |
10 May 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
1 March 2011 | Annual return made up to 3 August 2010 with a full list of shareholders (13 pages) |
1 March 2011 | Annual return made up to 3 August 2010 with a full list of shareholders (13 pages) |
18 February 2011 | Registered office address changed from 19 High Firs Gills Hill Radlett Herts WD7 8BH England on 18 February 2011 (1 page) |
18 February 2011 | Statement of capital on 18 February 2011
|
18 February 2011 | Resolutions
|
18 February 2011 | Termination of appointment of Ilan Shavit as a director (1 page) |
18 February 2011 | Statement by directors (1 page) |
18 February 2011 | Solvency statement dated 01/08/10 (1 page) |
11 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
7 December 2010 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2010 | Current accounting period extended from 31 August 2010 to 31 December 2010 (3 pages) |
3 August 2009 | Incorporation (20 pages) |