Company NameJJ Renovations Limited
DirectorLionel James Clarke
Company StatusActive
Company Number07119944
CategoryPrivate Limited Company
Incorporation Date8 January 2010(14 years, 2 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameMr Lionel James Clarke
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Green Lane Business Park
238 Green Lane
New Eltham
London
SE9 3TL
Director NameMr Peter Anthony Valaitis
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Bristol Office, 2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameMr Eric Manuel Moniz
StatusResigned
Appointed08 January 2010(same day as company formation)
RoleCompany Director
Correspondence Address107 Glenview
Upper Abbey Wood
SE2 0SB

Contact

Websitejjrenovations.co.uk
Email address[email protected]
Telephone07 770616540
Telephone regionMobile

Location

Registered AddressThe Ivy Leaf
Darenth Road
Dartford
DA1 1LS
RegionSouth East
ConstituencyDartford
CountyKent
WardBrent
Built Up AreaGreater London

Shareholders

1 at £1Lionel James Clarke
100.00%
Ordinary

Financials

Year2014
Net Worth£359
Cash£3,731
Current Liabilities£9,282

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 May 2023 (10 months, 2 weeks ago)
Next Return Due31 May 2024 (2 months from now)

Filing History

19 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
23 November 2023Change of details for Mr Lionel James Clarke as a person with significant control on 17 May 2023 (2 pages)
23 November 2023Notification of Tracey Clarke as a person with significant control on 17 May 2023 (2 pages)
17 May 2023Confirmation statement made on 17 May 2023 with updates (4 pages)
16 May 2023Registered 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 2023Micro company accounts made up to 31 March 2022 (3 pages)
20 February 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
14 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
24 February 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
24 February 2022Change of details for Mr Lionel James Clarke as a person with significant control on 19 January 2018 (2 pages)
22 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
2 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
11 April 2020Compulsory strike-off action has been discontinued (1 page)
8 April 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
31 March 2020First Gazette notice for compulsory strike-off (1 page)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 December 2019Registered 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 2019Termination of appointment of Eric Manuel Moniz as a secretary on 27 July 2019 (1 page)
22 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
19 January 2018Confirmation statement made on 7 January 2018 with updates (5 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
19 January 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 1
(3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
16 February 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
7 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
14 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
14 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
14 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (3 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
10 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
26 January 2010Appointment of Mr Lionel James Clarke as a director (2 pages)
26 January 2010Appointment of Mr Eric Manuel Moniz as a secretary (1 page)
26 January 2010Appointment of Mr Lionel James Clarke as a director (2 pages)
26 January 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
26 January 2010Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page)
26 January 2010Appointment of Mr Eric Manuel Moniz as a secretary (1 page)
8 January 2010Incorporation (21 pages)
8 January 2010Incorporation (21 pages)
8 January 2010Termination of appointment of Peter Valaitis as a director (1 page)
8 January 2010Termination of appointment of Peter Valaitis as a director (1 page)