Monte Francisco
8950-228
Director Name | Mr Raymond Thomas Jardine |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 June 2021(10 years, 11 months after company formation) |
Appointment Duration | 2 years, 10 months |
Role | Company Director |
Country of Residence | Portugal |
Correspondence Address | 20-22 Wenlock Road London N1 7GU |
Registered Address | 20-22 Wenlock Road London N1 7GU |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | Over 30,000 other UK companies use this postal address |
1 at £1 | Jacqueline Jardine 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £41,557 |
Cash | £93,770 |
Current Liabilities | £62,522 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 28 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 12 July 2024 (2 months, 3 weeks from now) |
8 July 2020 | Micro company accounts made up to 31 March 2020 (8 pages) |
---|---|
7 July 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
23 April 2020 | Director's details changed for Mrs Jacqueline Jardine on 23 April 2020 (2 pages) |
23 April 2020 | Change of details for Mrs Jacqueline Jardine as a person with significant control on 23 April 2020 (2 pages) |
23 April 2020 | Director's details changed for Mrs Jacqueline Jardine on 23 April 2020 (2 pages) |
7 December 2019 | Micro company accounts made up to 31 March 2019 (7 pages) |
10 July 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
6 July 2018 | Register inspection address has been changed from C/O Jacqui Jardine 9 Royal Mews Albion Road Ramsgate Kent CT11 8LD England to 1 Harmsworth Gardens Broadstairs CT10 1BD (1 page) |
6 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Jacqueline Jardine as a person with significant control on 5 July 2017 (2 pages) |
5 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
5 July 2017 | Notification of Jacqueline Jardine as a person with significant control on 6 April 2016 (2 pages) |
5 February 2017 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
5 February 2017 | Current accounting period extended from 30 November 2016 to 31 March 2017 (1 page) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
30 August 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
28 June 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Statement of capital following an allotment of shares on 28 June 2016
|
28 June 2016 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 28 June 2016 (1 page) |
28 June 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-06-28
|
28 June 2016 | Registered office address changed from 145-157 st. John Street London EC1V 4PW to 20-22 Wenlock Road London N1 7GU on 28 June 2016 (1 page) |
13 July 2015 | Register inspection address has been changed from 11 Linden Avenue Broadstairs Kent CT10 1HR England to C/O Jacqui Jardine 9 Royal Mews Albion Road Ramsgate Kent CT11 8LD (1 page) |
13 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Register inspection address has been changed from 11 Linden Avenue Broadstairs Kent CT10 1HR England to C/O Jacqui Jardine 9 Royal Mews Albion Road Ramsgate Kent CT11 8LD (1 page) |
13 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
31 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
31 May 2015 | Total exemption small company accounts made up to 30 November 2014 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (8 pages) |
26 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
26 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-26
|
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
21 August 2013 | Total exemption small company accounts made up to 30 November 2012 (9 pages) |
30 June 2013 | Register(s) moved to registered inspection location (1 page) |
30 June 2013 | Register inspection address has been changed (1 page) |
30 June 2013 | Register(s) moved to registered inspection location (1 page) |
30 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
30 June 2013 | Register inspection address has been changed (1 page) |
30 June 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
15 May 2013 | Registered office address changed from 5 Keats House Milton Road Harpenden AL5 5NZ United Kingdom on 15 May 2013 (1 page) |
15 May 2013 | Registered office address changed from 5 Keats House Milton Road Harpenden AL5 5NZ United Kingdom on 15 May 2013 (1 page) |
4 May 2013 | Director's details changed for Jacqueline Wren on 1 May 2013 (2 pages) |
4 May 2013 | Director's details changed for Jacqueline Wren on 1 May 2013 (2 pages) |
4 May 2013 | Director's details changed for Jacqueline Wren on 1 May 2013 (2 pages) |
12 December 2012 | Company name changed jwc (uk) LIMITED\certificate issued on 12/12/12
|
12 December 2012 | Company name changed jwc (uk) LIMITED\certificate issued on 12/12/12
|
17 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Registered office address changed from 22 Leavesden Court Mallard Road Abbots Langley Hertfordshire WD5 0GT England on 17 July 2012 (1 page) |
17 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Registered office address changed from 22 Leavesden Court Mallard Road Abbots Langley Hertfordshire WD5 0GT England on 17 July 2012 (1 page) |
26 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
21 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
21 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (3 pages) |
4 March 2011 | Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
4 March 2011 | Current accounting period extended from 30 June 2011 to 30 November 2011 (1 page) |
28 June 2010 | Incorporation (33 pages) |
28 June 2010 | Incorporation (33 pages) |