London
NW3 5JJ
Director Name | Ms Judy Ramjeet |
---|---|
Date of Birth | April 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 November 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Secretary Name | Julian David Young |
---|---|
Nationality | British |
Status | Closed |
Appointed | 06 August 2013(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (closed 30 October 2018) |
Role | Company Director |
Correspondence Address | 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
Secretary Name | Mr Lee Graham |
---|---|
Status | Resigned |
Appointed | 17 November 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 118 Seymour Place London W1H 1NP |
Website | jrprmedia.com |
---|
Registered Address | 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
50 at £1 | Judy Ramjeet 50.00% Ordinary |
---|---|
50 at £1 | Julian David Young 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£7,101 |
Cash | £94 |
Current Liabilities | £7,195 |
Latest Accounts | 30 November 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
28 November 2017 | Director's details changed for Ms Judy Ramjeet on 1 November 2017 (2 pages) |
---|---|
28 November 2017 | Change of details for Ms Judy Ramjeet as a person with significant control on 1 November 2017 (2 pages) |
28 November 2017 | Confirmation statement made on 17 November 2017 with updates (4 pages) |
1 September 2017 | Total exemption full accounts made up to 30 November 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 17 November 2016 with updates (6 pages) |
18 March 2016 | Total exemption full accounts made up to 30 November 2015 (7 pages) |
6 January 2016 | Annual return made up to 17 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
21 December 2015 | Secretary's details changed for Julian David Young on 16 November 2015 (3 pages) |
18 December 2015 | Director's details changed for Ms Judy Ramjeet on 16 November 2015 (3 pages) |
18 December 2015 | Director's details changed for Mr Julian David Young on 16 November 2015 (3 pages) |
3 September 2015 | Total exemption full accounts made up to 30 November 2014 (6 pages) |
8 December 2014 | Annual return made up to 17 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
28 May 2014 | Total exemption full accounts made up to 30 November 2013 (7 pages) |
10 December 2013 | Annual return made up to 17 November 2013 with a full list of shareholders Statement of capital on 2013-12-10
|
16 August 2013 | Appointment of Julian David Young as a secretary (3 pages) |
15 August 2013 | Registered office address changed from 118 Seymour Place London W1H 1NP England on 15 August 2013 (2 pages) |
13 August 2013 | Total exemption full accounts made up to 30 November 2012 (7 pages) |
25 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Annual return made up to 3 January 2013 with a full list of shareholders (4 pages) |
22 February 2013 | Termination of appointment of Lee Graham as a secretary (1 page) |
22 February 2013 | Annual return made up to 17 November 2012 with a full list of shareholders (4 pages) |
28 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
28 February 2012 | Statement of capital following an allotment of shares on 1 February 2012
|
28 February 2012 | Statement of capital following an allotment of shares on 23 November 2011
|
17 November 2011 | Incorporation
|