Ickenham
Uxbridge
UB10 8PD
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gjon Gjini 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £16,223 |
Cash | £1,712 |
Current Liabilities | £31,731 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 November |
18 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 November 2019 | Return of final meeting in a creditors' voluntary winding up (19 pages) |
9 May 2019 | Liquidators' statement of receipts and payments to 20 March 2019 (16 pages) |
23 April 2018 | Registered office address changed from 33 Darnley Road Gravesend DA11 0SD England to 21 Highfield Road Dartford Kent DA1 2JS on 23 April 2018 (1 page) |
12 April 2018 | Resolutions
|
12 April 2018 | Appointment of a voluntary liquidator (4 pages) |
12 April 2018 | Statement of affairs (8 pages) |
10 January 2018 | Total exemption full accounts made up to 30 November 2017 (10 pages) |
9 January 2018 | Previous accounting period extended from 31 August 2017 to 30 November 2017 (1 page) |
28 November 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
28 November 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
16 October 2017 | Register inspection address has been changed to Unit 6 204 Croxted Road London SE24 9DG (1 page) |
16 October 2017 | Register inspection address has been changed to Unit 6 204 Croxted Road London SE24 9DG (1 page) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
14 October 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
13 October 2017 | Registered office address changed from 72/73 Wilton Road London SW1V 1DE England to 33 Darnley Road Gravesend DA11 0SD on 13 October 2017 (1 page) |
13 October 2017 | Registered office address changed from 72/73 Wilton Road London SW1V 1DE England to 33 Darnley Road Gravesend DA11 0SD on 13 October 2017 (1 page) |
13 October 2017 | Confirmation statement made on 15 September 2017 with no updates (3 pages) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
9 September 2017 | Compulsory strike-off action has been suspended (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
1 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
3 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
3 October 2016 | Confirmation statement made on 15 September 2016 with updates (5 pages) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
9 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2016 | Compulsory strike-off action has been discontinued (1 page) |
22 February 2016 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 15 September 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
3 February 2016 | Compulsory strike-off action has been suspended (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
23 March 2015 | Registered office address changed from C/O Co/Alb Accounting Ltd 84 Uxbridge Road Ealing London W13 8RA to 72/73 Wilton Road London SW1V 1DE on 23 March 2015 (1 page) |
23 March 2015 | Registered office address changed from C/O Co/Alb Accounting Ltd 84 Uxbridge Road Ealing London W13 8RA to 72/73 Wilton Road London SW1V 1DE on 23 March 2015 (1 page) |
18 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 15 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
11 March 2014 | Total exemption small company accounts made up to 31 August 2013 (8 pages) |
30 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
30 September 2013 | Annual return made up to 15 September 2013 with a full list of shareholders Statement of capital on 2013-09-30
|
5 April 2013 | Registered office address changed from C/O Alb Accounting Ltd 111 Uxbridge Road London W5 5TL United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from C/O Alb Accounting Ltd 111 Uxbridge Road London W5 5TL United Kingdom on 5 April 2013 (1 page) |
5 April 2013 | Registered office address changed from C/O Alb Accounting Ltd 111 Uxbridge Road London W5 5TL United Kingdom on 5 April 2013 (1 page) |
25 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
19 November 2012 | Registered office address changed from New House 67-68 Hatton Garden London EC1N 8JY United Kingdom on 19 November 2012 (1 page) |
19 November 2012 | Registered office address changed from New House 67-68 Hatton Garden London EC1N 8JY United Kingdom on 19 November 2012 (1 page) |
21 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Annual return made up to 15 September 2012 with a full list of shareholders (3 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
28 May 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
15 September 2011 | Annual return made up to 15 September 2011 with a full list of shareholders (3 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
1 July 2011 | Registered office address changed from Gjon Gjini 94 Glebe Avenue Ickenham Uxbridge UB10 8PD on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Gjon Gjini 94 Glebe Avenue Ickenham Uxbridge UB10 8PD on 1 July 2011 (1 page) |
1 July 2011 | Registered office address changed from Gjon Gjini 94 Glebe Avenue Ickenham Uxbridge UB10 8PD on 1 July 2011 (1 page) |
23 November 2010 | Company name changed jg gen builders LTD\certificate issued on 23/11/10
|
23 November 2010 | Company name changed jg gen builders LTD\certificate issued on 23/11/10
|
12 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Annual return made up to 15 September 2010 with a full list of shareholders (3 pages) |
12 November 2010 | Director's details changed for Mr Gjon Gjini on 15 September 2010 (2 pages) |
12 November 2010 | Director's details changed for Mr Gjon Gjini on 15 September 2010 (2 pages) |
17 January 2010 | Current accounting period shortened from 30 September 2010 to 31 August 2010 (2 pages) |
17 January 2010 | Current accounting period shortened from 30 September 2010 to 31 August 2010 (2 pages) |
15 September 2009 | Incorporation (16 pages) |
15 September 2009 | Incorporation (16 pages) |