238 Green Lane
New Eltham
London
SE9 3TL
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office, 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Secretary Name | Mr Eric Manuel Moniz |
---|---|
Status | Resigned |
Appointed | 08 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 107 Glenview Upper Abbey Wood SE2 0SB |
Website | jjrenovations.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 770616540 |
Telephone region | Mobile |
Registered Address | The Ivy Leaf Darenth Road Dartford DA1 1LS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Brent |
Built Up Area | Greater London |
1 at £1 | Lionel James Clarke 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £359 |
Cash | £3,731 |
Current Liabilities | £9,282 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 31 May 2024 (2 months from now) |
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
23 November 2023 | Change of details for Mr Lionel James Clarke as a person with significant control on 17 May 2023 (2 pages) |
23 November 2023 | Notification of Tracey Clarke as a person with significant control on 17 May 2023 (2 pages) |
17 May 2023 | Confirmation statement made on 17 May 2023 with updates (4 pages) |
16 May 2023 | Registered office address changed from 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL England to The Ivy Leaf Darenth Road Dartford DA1 1LS on 16 May 2023 (1 page) |
11 April 2023 | Micro company accounts made up to 31 March 2022 (3 pages) |
20 February 2023 | Confirmation statement made on 7 January 2023 with no updates (3 pages) |
14 March 2022 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
24 February 2022 | Confirmation statement made on 7 January 2022 with no updates (3 pages) |
24 February 2022 | Change of details for Mr Lionel James Clarke as a person with significant control on 19 January 2018 (2 pages) |
22 February 2021 | Confirmation statement made on 7 January 2021 with no updates (3 pages) |
2 January 2021 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
11 April 2020 | Compulsory strike-off action has been discontinued (1 page) |
8 April 2020 | Confirmation statement made on 7 January 2020 with no updates (3 pages) |
31 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
31 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
23 December 2019 | Registered office address changed from 107 Glenview Upper Abbey Wood SE2 0SB to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 23 December 2019 (1 page) |
21 December 2019 | Termination of appointment of Eric Manuel Moniz as a secretary on 27 July 2019 (1 page) |
22 January 2019 | Confirmation statement made on 7 January 2019 with no updates (3 pages) |
13 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
19 January 2018 | Confirmation statement made on 7 January 2018 with updates (5 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 7 January 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
19 January 2016 | Annual return made up to 7 January 2016 with a full list of shareholders Statement of capital on 2016-01-19
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
16 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 7 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
5 February 2014 | Annual return made up to 7 January 2014 with a full list of shareholders Statement of capital on 2014-02-05
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
7 January 2013 | Annual return made up to 7 January 2013 with a full list of shareholders (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
14 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
14 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
14 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (3 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 October 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
10 January 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (3 pages) |
26 January 2010 | Appointment of Mr Lionel James Clarke as a director (2 pages) |
26 January 2010 | Appointment of Mr Eric Manuel Moniz as a secretary (1 page) |
26 January 2010 | Appointment of Mr Lionel James Clarke as a director (2 pages) |
26 January 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
26 January 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
26 January 2010 | Appointment of Mr Eric Manuel Moniz as a secretary (1 page) |
8 January 2010 | Incorporation (21 pages) |
8 January 2010 | Incorporation (21 pages) |
8 January 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |
8 January 2010 | Termination of appointment of Peter Valaitis as a director (1 page) |