Company NameJ. Russell (Trading) Limited
DirectorJason Russell
Company StatusActive
Company Number07795865
CategoryPrivate Limited Company
Incorporation Date3 October 2011(12 years, 6 months ago)
Previous NameAlphalodge Limited

Business Activity

Section IAccommodation and food service activities
SIC 5522Camp sites, including caravan sites
SIC 55300Recreational vehicle parks, trailer parks and camping grounds

Directors

Director NameMr Jason Russell
Date of BirthJune 1978 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed25 November 2011(1 month, 3 weeks after company formation)
Appointment Duration12 years, 4 months
RoleLandscape Gardener
Country of ResidenceEngland
Correspondence AddressPebble Beach Park Warners Lane
Selsey
Chichester
West Sussex
PO20 9EL
Director NameMrs Ela Shah
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 October 2011(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address47-49 Green Lane
Northwood
Middlesex
HA6 3AE

Location

Registered AddressFirst Floor 10 College Road
Harrow
Middlesex
HA1 1BE
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Jason Russell
100.00%
Ordinary

Financials

Year2014
Net Worth£16,530
Cash£24,550
Current Liabilities£14,649

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 October 2023 (6 months, 2 weeks ago)
Next Return Due17 October 2024 (6 months from now)

Filing History

7 December 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
30 October 2020Micro company accounts made up to 31 October 2019 (3 pages)
11 November 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
31 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
8 November 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 31 October 2017 (2 pages)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
26 July 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
24 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 3 October 2016 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
1 March 2016Registered office address changed from C/O Gemjade Limited 61 Hayes End Drive Hayes Middlesex UB4 8HD to First Floor 10 College Road Harrow Middlesex HA1 1BE on 1 March 2016 (1 page)
1 March 2016Registered office address changed from C/O Gemjade Limited 61 Hayes End Drive Hayes Middlesex UB4 8HD to First Floor 10 College Road Harrow Middlesex HA1 1BE on 1 March 2016 (1 page)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
18 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 April 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
10 October 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1
(3 pages)
21 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
21 June 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 October 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-10-03
  • GBP 1
(3 pages)
3 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
3 July 2013Total exemption full accounts made up to 31 October 2012 (9 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
9 October 2012Annual return made up to 3 October 2012 with a full list of shareholders (3 pages)
13 December 2011Appointment of Mr Jason Russell as a director (2 pages)
13 December 2011Appointment of Mr Jason Russell as a director (2 pages)
12 December 2011Registered office address changed from 47/49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 47/49 Green Lane Northwood, Middlesex, HA6 3AE United Kingdom on 12 December 2011 (1 page)
25 November 2011Termination of appointment of Ela Shah as a director (1 page)
25 November 2011Company name changed alphalodge LIMITED\certificate issued on 25/11/11
  • RES15 ‐ Change company name resolution on 2011-11-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2011Company name changed alphalodge LIMITED\certificate issued on 25/11/11
  • RES15 ‐ Change company name resolution on 2011-11-25
  • NM01 ‐ Change of name by resolution
(3 pages)
25 November 2011Termination of appointment of Ela Shah as a director (1 page)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)