West Wickham
Kent
BR4 0DU
Website | jdhdecorators.co.uk |
---|
Registered Address | Mazars Llp Tower Bridge House St Katharine's Way London E1W 1DD |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | St Katharine's & Wapping |
Built Up Area | Greater London |
34 at £1 | David Harris 34.00% Ordinary |
---|---|
33 at £1 | Jack Harris 33.00% Ordinary |
33 at £1 | Susan Harris 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £47,706 |
Cash | £979 |
Current Liabilities | £33,631 |
Latest Accounts | 31 October 2015 (8 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 October |
2 October 2013 | Delivered on: 4 October 2013 Satisfied on: 11 November 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Fully Satisfied |
---|
15 August 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 July 2017 | Voluntary strike-off action has been suspended (1 page) |
23 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
12 May 2017 | Application to strike the company off the register (3 pages) |
31 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
29 February 2016 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
26 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-26
|
10 September 2015 | Director's details changed for Mr Jack Harris on 1 September 2015 (2 pages) |
10 September 2015 | Director's details changed for Mr Jack Harris on 1 September 2015 (2 pages) |
28 January 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
11 November 2014 | Satisfaction of charge 078135150001 in full (1 page) |
8 August 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
15 November 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
17 October 2013 | Director's details changed for Mr Jack Harris on 1 October 2013 (2 pages) |
17 October 2013 | Director's details changed for Mr Jack Harris on 1 October 2013 (2 pages) |
4 October 2013 | Registration of charge 078135150001 (53 pages) |
7 August 2013 | Total exemption small company accounts made up to 31 October 2012 (6 pages) |
28 January 2013 | Director's details changed for Mr Jack Harris on 1 November 2012 (2 pages) |
28 January 2013 | Director's details changed for Mr Jack Harris on 1 November 2012 (2 pages) |
28 January 2013 | Annual return made up to 18 October 2012 with a full list of shareholders (3 pages) |
2 November 2011 | Statement of capital following an allotment of shares on 18 October 2011
|
18 October 2011 | Incorporation (20 pages) |