London
EC2Y 5AU
Website | www.jamesburr.co.uk |
---|---|
Telephone | 0845 6003128 |
Telephone region | Unknown |
Registered Address | Mha Macintyre Hudson 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
1 at £1 | James Burr 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,818,091 |
Cash | £1,088,525 |
Current Liabilities | £280,148 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Next Accounts Due | 30 June 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
Next Return Due | 22 June 2017 (overdue) |
---|
22 January 2020 | Registered office address changed from New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ to 6th Floor 2 London Wall Place London EC2Y 5AU on 22 January 2020 (2 pages) |
---|---|
19 April 2016 | Registered office address changed from 40 Downshire Hill London NW3 1NU to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 April 2016 (2 pages) |
19 April 2016 | Registered office address changed from 40 Downshire Hill London NW3 1NU to New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ on 19 April 2016 (2 pages) |
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
14 April 2016 | Appointment of a voluntary liquidator (1 page) |
14 April 2016 | Resolutions
|
14 April 2016 | Declaration of solvency (3 pages) |
14 April 2016 | Resolutions
|
14 April 2016 | Declaration of solvency (3 pages) |
21 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
21 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 August 2015 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 July 2015 | Compulsory strike-off action has been discontinued (1 page) |
17 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
17 July 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-07-17
|
28 May 2015 | Compulsory strike-off action has been suspended (1 page) |
28 May 2015 | Compulsory strike-off action has been suspended (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
14 April 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
3 July 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-07-03
|
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
28 March 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
6 January 2014 | Previous accounting period shortened from 30 June 2013 to 31 March 2013 (1 page) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
17 June 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (3 pages) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
5 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
3 January 2013 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
3 January 2013 | Annual return made up to 8 June 2012 with a full list of shareholders (3 pages) |
2 January 2013 | Registered office address changed from B77 Albion Riverside 8 Hester Road London SW11 4AP United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from B77 Albion Riverside 8 Hester Road London SW11 4AP United Kingdom on 2 January 2013 (1 page) |
2 January 2013 | Registered office address changed from B77 Albion Riverside 8 Hester Road London SW11 4AP United Kingdom on 2 January 2013 (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 October 2012 | First Gazette notice for compulsory strike-off (1 page) |
8 June 2011 | Incorporation
|
8 June 2011 | Incorporation
|