South Woodford
London
E18 1JL
Director Name | Mr Jeyaraj Kanagasingham |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 January 2018(7 years, 4 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Station Passage South Woodford London E18 1JL |
Director Name | Mr Pankaj Gautam |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 July 2020(9 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Station Passage South Woodford London E18 1JL |
Director Name | Mr Stephen John Ridout |
---|---|
Date of Birth | July 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 May 2011(8 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 3 months (resigned 11 September 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Braeside Close Sevenoaks Kent TN13 2JL |
Director Name | Miss Reshmi Poulose |
---|---|
Date of Birth | May 1980 (Born 44 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 10 January 2013(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 23 February 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3 East Avenue Manor Park London E12 6SG |
Director Name | Mr Raju Radhakrishnan |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 06 January 2016(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 04 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Station Passage South Woodford London E18 1JL |
Director Name | Ms Mehri Jafari |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2020(9 years, 11 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 March 2022) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 4 Station Passage South Woodford London E18 1JL |
Website | jtsolicitors.com |
---|---|
Telephone | 020 85862222 |
Telephone region | London |
Registered Address | 4 Station Passage South Woodford London E18 1JL |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Roding |
Built Up Area | Greater London |
99 at £1 | Bestin Joseph 99.00% Ordinary |
---|---|
1 at £1 | Stephen John Ridout 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,976 |
Cash | £106,665 |
Current Liabilities | £112,548 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 May |
Latest Return | 1 June 2023 (11 months ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 2 weeks from now) |
2 June 2017 | Confirmation statement made on 1 June 2017 with updates (8 pages) |
---|---|
7 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
3 June 2016 | Annual return made up to 1 June 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
18 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
7 January 2016 | Appointment of Mr Raju Radhakrishnan as a director on 6 January 2016 (2 pages) |
9 September 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
24 June 2015 | Registered office address changed from 212a High Street North East Ham London E6 2JA to 4 Station Passage South Woodford London E18 1JL on 24 June 2015 (1 page) |
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
17 June 2015 | Annual return made up to 1 June 2015 with a full list of shareholders Statement of capital on 2015-06-17
|
13 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
6 October 2014 | Termination of appointment of Stephen John Ridout as a director on 11 September 2014 (1 page) |
4 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
4 July 2014 | Annual return made up to 1 June 2014 with a full list of shareholders Statement of capital on 2014-07-04
|
12 February 2014 | Termination of appointment of Raju Radhakrishnan as a director (1 page) |
3 December 2013 | Total exemption small company accounts made up to 31 May 2013 (8 pages) |
25 November 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
25 November 2013 | Current accounting period shortened from 28 February 2013 to 31 May 2012 (1 page) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 1 June 2013 with a full list of shareholders (6 pages) |
10 January 2013 | Appointment of Miss Reshmi Poulose as a director (2 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Annual return made up to 1 June 2012 with a full list of shareholders (5 pages) |
6 June 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
31 May 2012 | Previous accounting period extended from 30 September 2011 to 29 February 2012 (1 page) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
1 June 2011 | Appointment of Mr Stephen John Ridout as a director (2 pages) |
1 June 2011 | Appointment of Mr Raju Radhakrishnan as a director (2 pages) |
1 June 2011 | Annual return made up to 1 June 2011 with a full list of shareholders (5 pages) |
3 November 2010 | Registered office address changed from Calcutt Matthews Chartered Accountants 2Nd Floor, Cardine House 30 North Street Ashford Kent TN24 8JR England on 3 November 2010 (1 page) |
3 November 2010 | Registered office address changed from Calcutt Matthews Chartered Accountants 2Nd Floor, Cardine House 30 North Street Ashford Kent TN24 8JR England on 3 November 2010 (1 page) |
6 September 2010 | Incorporation
|
6 September 2010 | Incorporation
|