Edgware
Middx
HA8 7XT
Secretary Name | Mrs Susan Monica Storfer |
---|---|
Status | Current |
Appointed | 30 December 2010(2 weeks, 1 day after company formation) |
Appointment Duration | 13 years, 3 months |
Role | Company Director |
Correspondence Address | Japonica House 8 Spring Villa Park Edgware Middx HA8 7XT |
Director Name | Mr Joel Samuel Storfer |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 January 2013(2 years, 1 month after company formation) |
Appointment Duration | 11 years, 3 months |
Role | Jeweller |
Country of Residence | England |
Correspondence Address | Japonica House 8 Spring Villa Park Edgware Middx HA8 7XT |
Director Name | Mrs Avital Storfer |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2022(11 years, 1 month after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Japonica House 8 Spring Villa Park Edgware Middx HA8 7XT |
Director Name | Mr Michael Holder |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 December 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 1st Floor 8-10 Stamford Hill London N16 6XZ |
Website | www.ujt-ltd.com |
---|---|
Email address | [email protected] |
Telephone | 020 89515188 |
Telephone region | London |
Registered Address | Japonica House 8 Spring Villa Park Edgware Middx HA8 7XT |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Edgware |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£676,574 |
Cash | £39,129 |
Current Liabilities | £1,597,106 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 2 weeks from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 17 March 2024 (1 month ago) |
---|---|
Next Return Due | 31 March 2025 (11 months, 2 weeks from now) |
3 April 2013 | Delivered on: 5 April 2013 Persons entitled: Rbs Invoice Finance Limited Classification: All assets debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
21 November 2011 | Delivered on: 22 November 2011 Persons entitled: Leumi Abl Limited (Leumi) Classification: Full form debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
24 December 2020 | Confirmation statement made on 15 December 2020 with updates (4 pages) |
---|---|
25 November 2020 | Satisfaction of charge 1 in full (1 page) |
5 November 2020 | Unaudited abridged accounts made up to 31 January 2020 (9 pages) |
6 January 2020 | Confirmation statement made on 15 December 2019 with no updates (3 pages) |
2 January 2020 | Cessation of Michael Storfer as a person with significant control on 5 December 2019 (1 page) |
2 January 2020 | Change of details for Mr Joel Samuel Storfer as a person with significant control on 5 December 2019 (2 pages) |
2 January 2020 | Notification of Joel Samuel Storfer as a person with significant control on 5 December 2019 (2 pages) |
31 October 2019 | Unaudited abridged accounts made up to 31 January 2019 (9 pages) |
14 February 2019 | Confirmation statement made on 15 December 2018 with no updates (3 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
22 February 2018 | Confirmation statement made on 15 December 2017 with no updates (3 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
30 November 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
20 February 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
20 February 2017 | Confirmation statement made on 15 December 2016 with updates (5 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (8 pages) |
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
15 December 2015 | Annual return made up to 15 December 2015 with a full list of shareholders Statement of capital on 2015-12-15
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (8 pages) |
30 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 15 December 2014 with a full list of shareholders Statement of capital on 2015-01-30
|
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 January 2014 (8 pages) |
13 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
13 January 2014 | Annual return made up to 15 December 2013 with a full list of shareholders Statement of capital on 2014-01-13
|
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
5 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
14 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
14 January 2013 | Appointment of Mr Joel Samuel Storfer as a director (2 pages) |
14 January 2013 | Appointment of Mr Joel Samuel Storfer as a director (2 pages) |
14 January 2013 | Annual return made up to 15 December 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 January 2012 (7 pages) |
13 July 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
13 July 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
24 January 2012 | Director's details changed for Mr Michael Storfer on 24 January 2012 (2 pages) |
24 January 2012 | Statement of capital following an allotment of shares on 17 January 2011
|
24 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Secretary's details changed for Mrs Susan Monica Storfer on 24 January 2012 (1 page) |
24 January 2012 | Annual return made up to 15 December 2011 with a full list of shareholders (3 pages) |
24 January 2012 | Director's details changed for Mr Michael Storfer on 24 January 2012 (2 pages) |
24 January 2012 | Statement of capital following an allotment of shares on 17 January 2011
|
24 January 2012 | Secretary's details changed for Mrs Susan Monica Storfer on 24 January 2012 (1 page) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
22 November 2011 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 March 2011 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 30 March 2011 (1 page) |
30 March 2011 | Registered office address changed from 1St Floor Office 8-10 Stamford Hill London N16 6XZ England on 30 March 2011 (1 page) |
30 December 2010 | Appointment of Mrs Susan Monica Storfer as a secretary (2 pages) |
30 December 2010 | Termination of appointment of Michael Holder as a director (1 page) |
30 December 2010 | Appointment of Mrs Susan Monica Storfer as a secretary (2 pages) |
30 December 2010 | Appointment of Mr Michael Storfer as a director (2 pages) |
30 December 2010 | Appointment of Mr Michael Storfer as a director (2 pages) |
30 December 2010 | Termination of appointment of Michael Holder as a director (1 page) |
15 December 2010 | Incorporation
|
15 December 2010 | Incorporation
|