Exeter Business Park
Exeter
Devon
EX1 3QS
Director Name | Mr Keith Arthur Cornell |
---|---|
Date of Birth | May 1957 (Born 67 years ago) |
Nationality | American |
Status | Current |
Appointed | 12 October 2020(10 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 2nd Floor Stratus House Emperor Way Exeter Business Park Exeter Devon EX1 3QS |
Director Name | Mr John Carter |
---|---|
Date of Birth | February 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 48 Eastern Esplanade Broadstairs Kent CT10 1DQ |
Director Name | Mr Simon Peter Dudley Barker |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Accountant And Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Director Name | Mr James Nicholas Becher-Wickes |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Director Name | Mr Stephen Robert Bates |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2019(9 years, 6 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 March 2020) |
Role | Chief Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Director Name | Mr Trevor David Brown |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 February 2020(10 years, 1 month after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 March 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Enterprise House Beesons Yard, Bury Lane Rickmansworth Herts WD3 1DS |
Telephone | 01481 726141 |
---|---|
Telephone region | Guernsey |
Registered Address | C/O Resolve Advisory Limited 22 York Buildings London WC2N 6JU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
1 at £1 | Cloudview Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£678,646 |
Cash | £8,786 |
Current Liabilities | £774,455 |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 29 September 2023 (overdue) |
Accounts Category | Small |
Accounts Year End | 29 December |
Latest Return | 9 December 2022 (1 year, 4 months ago) |
---|---|
Next Return Due | 23 December 2023 (overdue) |
9 October 2019 | Delivered on: 9 October 2019 Persons entitled: Robert Francis Hill Petch Classification: A registered charge Outstanding |
---|
19 January 2021 | Confirmation statement made on 9 December 2020 with no updates (3 pages) |
---|---|
15 December 2020 | Previous accounting period shortened from 30 December 2019 to 29 December 2019 (1 page) |
16 October 2020 | Appointment of Mr Keith Arthur Cornell as a director on 12 October 2020 (2 pages) |
3 April 2020 | Termination of appointment of Stephen Robert Bates as a director on 31 March 2020 (1 page) |
3 April 2020 | Termination of appointment of Trevor David Brown as a director on 31 March 2020 (1 page) |
25 February 2020 | Satisfaction of charge 070993260001 in full (1 page) |
18 February 2020 | Accounts for a small company made up to 31 December 2018 (9 pages) |
12 February 2020 | Appointment of Mr Trevor David Brown as a director on 4 February 2020 (2 pages) |
12 December 2019 | Confirmation statement made on 9 December 2019 with no updates (3 pages) |
9 October 2019 | Registration of charge 070993260001, created on 9 October 2019 (62 pages) |
20 September 2019 | Previous accounting period shortened from 31 December 2018 to 30 December 2018 (1 page) |
21 June 2019 | Termination of appointment of Simon Peter Dudley Barker as a director on 19 June 2019 (1 page) |
20 June 2019 | Appointment of Mr Stephen Robert Bates as a director on 14 June 2019 (2 pages) |
20 June 2019 | Termination of appointment of James Nicholas Becher-Wickes as a director on 14 June 2019 (1 page) |
19 December 2018 | Confirmation statement made on 9 December 2018 with no updates (3 pages) |
2 November 2018 | Accounts for a small company made up to 31 December 2017 (9 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 9 December 2017 with no updates (3 pages) |
3 November 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
3 November 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
20 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
20 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 January 2016 | Director's details changed for Mr Husam Faisal Sorour on 1 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr James Nicholas Becher-Wickes on 1 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr Simon Peter Dudley Barker on 1 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr Husam Faisal Sorour on 1 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr James Nicholas Becher-Wickes on 1 January 2016 (2 pages) |
11 January 2016 | Director's details changed for Mr Simon Peter Dudley Barker on 1 January 2016 (2 pages) |
21 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
21 August 2015 | Director's details changed for Mr James Nicholas Becher-Wickes on 21 August 2015 (2 pages) |
21 August 2015 | Director's details changed for Mr James Nicholas Becher-Wickes on 21 August 2015 (2 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 June 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
19 December 2014 | Annual return made up to 9 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 9 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
24 July 2013 | Company name changed jabbakam (uk) LIMITED\certificate issued on 24/07/13
|
24 July 2013 | Change of name notice (2 pages) |
24 July 2013 | Company name changed jabbakam (uk) LIMITED\certificate issued on 24/07/13
|
24 July 2013 | Change of name notice (2 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
8 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
8 January 2013 | Annual return made up to 9 December 2012 with a full list of shareholders (5 pages) |
27 November 2012 | Appointment of Mr Husam Sorour as a director (3 pages) |
27 November 2012 | Appointment of Mr Husam Sorour as a director (3 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
4 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
4 January 2012 | Annual return made up to 9 December 2011 with a full list of shareholders (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 9 December 2010 with a full list of shareholders (4 pages) |
16 July 2010 | Resolutions
|
16 July 2010 | Resolutions
|
17 December 2009 | Appointment of Mr James Nicholas Becher-Wickes as a director (2 pages) |
17 December 2009 | Appointment of Mr Simon Peter Dudley Barker as a director (2 pages) |
17 December 2009 | Appointment of Mr James Nicholas Becher-Wickes as a director (2 pages) |
17 December 2009 | Appointment of Mr Simon Peter Dudley Barker as a director (2 pages) |
10 December 2009 | Termination of appointment of John Carter as a director (1 page) |
10 December 2009 | Termination of appointment of John Carter as a director (1 page) |
9 December 2009 | Incorporation
|
9 December 2009 | Incorporation
|
9 December 2009 | Incorporation
|