London
EC3M 7JJ
Director Name | Mr Brian Douglas Carpenter |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2020(9 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 14 July 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Old Station Road Loughton Essex IG10 4PL |
Website | boltonsrestaurant.co.uk |
---|
Registered Address | 13 Cullum Street London EC3M 7JJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Langbourn |
Built Up Area | Greater London |
100 at £1 | Jmc Capital Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£164,593 |
Cash | £139,566 |
Current Liabilities | £86,316 |
Latest Accounts | 30 June 2023 (9 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 29 September 2023 (6 months ago) |
---|---|
Next Return Due | 13 October 2024 (6 months, 2 weeks from now) |
14 July 2020 | Delivered on: 22 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|---|
15 March 2011 | Delivered on: 16 March 2011 Persons entitled: Walbrook (Fenchurch Street) Limited and Pcdf Second Nominees 3 Limited Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed charge the deposit account, initial deposit of £33,000 see image for full details. Outstanding |
1 October 2020 | Confirmation statement made on 29 September 2020 with updates (4 pages) |
---|---|
22 July 2020 | Registration of charge 073909900002, created on 14 July 2020 (40 pages) |
14 July 2020 | Termination of appointment of Brian Douglas Carpenter as a director on 14 July 2020 (1 page) |
24 June 2020 | Change of details for Jmc Capital Limited as a person with significant control on 24 June 2020 (2 pages) |
24 June 2020 | Registered office address changed from Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD to Old Station Road Loughton Essex IG10 4PL on 24 June 2020 (1 page) |
24 June 2020 | Director's details changed for Mr Brian Douglas Carpenter on 24 June 2020 (2 pages) |
10 June 2020 | Appointment of Mr Brian Douglas Carpenter as a director on 9 June 2020 (2 pages) |
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (10 pages) |
17 October 2019 | Confirmation statement made on 29 September 2019 with updates (4 pages) |
27 March 2019 | Total exemption full accounts made up to 30 June 2018 (10 pages) |
11 October 2018 | Confirmation statement made on 29 September 2018 with updates (4 pages) |
26 March 2018 | Total exemption full accounts made up to 30 June 2017 (10 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
11 October 2017 | Confirmation statement made on 29 September 2017 with updates (4 pages) |
24 May 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / miss jennifer michelle carpenter (2 pages) |
24 May 2017 | Correction of a Director's date of birth incorrectly stated on incorporation / miss jennifer michelle carpenter (2 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
31 March 2017 | Total exemption small company accounts made up to 30 June 2016 (8 pages) |
28 March 2017 | Director's details changed for Miss Jennifer Michelle Carpenter on 28 March 2017 (2 pages) |
28 March 2017 | Director's details changed for Miss Jennifer Michelle Carpenter on 28 March 2017 (2 pages) |
26 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
26 October 2016 | Confirmation statement made on 29 September 2016 with updates (5 pages) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2016 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 29 September 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
22 December 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page) |
11 November 2015 | Registered office address changed from 144 High Street Epping Essex CM16 4AS to Second Floor, Kestrel House Falconry Court Bakers Lane Epping Essex CM16 5BD on 11 November 2015 (1 page) |
3 September 2015 | Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
3 September 2015 | Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
10 August 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
10 August 2015 | Total exemption small company accounts made up to 28 February 2015 (9 pages) |
28 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 29 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
11 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
11 June 2014 | Total exemption small company accounts made up to 28 February 2014 (5 pages) |
24 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 29 September 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
17 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
17 July 2013 | Total exemption small company accounts made up to 28 February 2013 (5 pages) |
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
9 October 2012 | Annual return made up to 29 September 2012 with a full list of shareholders (3 pages) |
20 June 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
20 June 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
18 October 2011 | Annual return made up to 29 September 2011 with a full list of shareholders (3 pages) |
2 June 2011 | Director's details changed for Miss Jennifer Michelle Carpenter on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Miss Jennifer Michelle Carpenter on 2 June 2011 (2 pages) |
2 June 2011 | Director's details changed for Miss Jennifer Michelle Carpenter on 2 June 2011 (2 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
16 March 2011 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
8 March 2011 | Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page) |
8 March 2011 | Current accounting period extended from 30 September 2011 to 28 February 2012 (1 page) |
17 November 2010 | Director's details changed for Miss Jennifer Michelle Carpenter on 16 November 2010 (2 pages) |
17 November 2010 | Director's details changed for Miss Jennifer Michelle Carpenter on 16 November 2010 (2 pages) |
29 September 2010 | Incorporation
|
29 September 2010 | Incorporation (34 pages) |
29 September 2010 | Incorporation
|