Crossways Business Park
Dartford
Kent
DA2 6NW
Director Name | Mr Bradley John Jones |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | Unit 3 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
Registered Address | Unit 3 Schooner Court Crossways Business Park Dartford Kent DA2 6NW |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Bradley Jones 50.00% Ordinary |
---|---|
1 at £1 | Christopher Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £402 |
Current Liabilities | £13 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 8 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 22 February 2025 (10 months, 1 week from now) |
31 May 2023 | Accounts for a dormant company made up to 31 May 2022 (3 pages) |
---|---|
27 February 2023 | Confirmation statement made on 8 February 2023 with no updates (3 pages) |
31 May 2022 | Accounts for a dormant company made up to 31 May 2021 (3 pages) |
25 February 2022 | Confirmation statement made on 8 February 2022 with no updates (3 pages) |
18 May 2021 | Accounts for a dormant company made up to 31 May 2020 (3 pages) |
8 February 2021 | Termination of appointment of Bradley John Jones as a director on 20 December 2020 (1 page) |
8 February 2021 | Confirmation statement made on 8 February 2021 with updates (4 pages) |
8 February 2021 | Cessation of Bradley John Jones as a person with significant control on 21 December 2020 (1 page) |
8 February 2021 | Change of details for Mr Christopher James Jones as a person with significant control on 21 December 2020 (2 pages) |
28 February 2020 | Confirmation statement made on 15 February 2020 with no updates (3 pages) |
28 February 2020 | Accounts for a dormant company made up to 31 May 2019 (3 pages) |
1 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
27 February 2019 | Accounts for a dormant company made up to 31 May 2018 (3 pages) |
7 February 2019 | Registered office address changed from Unit 3 Schooner Court Schooner Court Crossways Business Park Dartford Kent DA2 6NW England to Unit 3 Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 7 February 2019 (1 page) |
6 February 2019 | Registered office address changed from Corinthian House, Cotton Lake Galleon Boulevard Crossways Business Park Dartford DA2 6QE to Unit 3 Schooner Court Schooner Court Crossways Business Park Dartford Kent DA2 6NW on 6 February 2019 (1 page) |
8 March 2018 | Change of details for Mr Bradley John Jones as a person with significant control on 7 March 2018 (2 pages) |
7 March 2018 | Confirmation statement made on 15 February 2018 with updates (4 pages) |
7 March 2018 | Change of details for Mr James Jones Jones as a person with significant control on 7 March 2018 (2 pages) |
27 February 2018 | Accounts for a dormant company made up to 31 May 2017 (4 pages) |
3 May 2017 | Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page) |
3 May 2017 | Current accounting period extended from 28 February 2017 to 31 May 2017 (1 page) |
23 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
23 March 2017 | Confirmation statement made on 15 February 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (4 pages) |
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
24 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
16 June 2015 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2015 | Director's details changed for Mr. Christopher James Jones on 12 December 2014 (2 pages) |
11 June 2015 | Director's details changed for Mr Bradley John Jones on 2 February 2014 (2 pages) |
11 June 2015 | Director's details changed for Mr Bradley John Jones on 2 February 2014 (2 pages) |
11 June 2015 | Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to Corinthian House, Cotton Lake Galleon Boulevard Crossways Business Park Dartford DA2 6QE on 11 June 2015 (1 page) |
11 June 2015 | Director's details changed for Mr. Christopher James Jones on 12 December 2014 (2 pages) |
11 June 2015 | Director's details changed for Mr Bradley John Jones on 2 February 2014 (2 pages) |
11 June 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Registered office address changed from 12 Old Hatch Manor Ruislip Middlesex HA4 8QG to Corinthian House, Cotton Lake Galleon Boulevard Crossways Business Park Dartford DA2 6QE on 11 June 2015 (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
4 March 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
27 February 2015 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
28 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
13 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
29 October 2012 | Total exemption small company accounts made up to 29 February 2012 (4 pages) |
20 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
20 March 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (4 pages) |
15 February 2011 | Incorporation (38 pages) |
15 February 2011 | Incorporation (38 pages) |