Bexleyheath
Kent
DA7 4SS
Director Name | The Estate Of Lisa Jane Jaques |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2011(same day as company formation) |
Role | Bank Clerk |
Country of Residence | England |
Correspondence Address | 209 Brampton Road Bexleyheath Kent DA7 4SS |
Telephone | 01322 555066 |
---|---|
Telephone region | Dartford |
Registered Address | Heritage House 34b North Cray Road Bexley Kent DA5 3LZ |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
67 at £1 | Brian Peter Jaques 67.00% Ordinary |
---|---|
33 at £1 | Lisa Jane Jaques 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£10,172 |
Cash | £23,898 |
Current Liabilities | £64,089 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 20 December 2023 (3 months, 1 week ago) |
---|---|
Next Return Due | 3 January 2025 (9 months, 1 week from now) |
21 December 2020 | Confirmation statement made on 20 December 2020 with no updates (3 pages) |
---|---|
18 February 2020 | Termination of appointment of Lisa Jane Jaques as a director on 6 September 2018 (1 page) |
21 January 2020 | Micro company accounts made up to 30 April 2019 (5 pages) |
20 January 2020 | Confirmation statement made on 20 December 2019 with no updates (3 pages) |
6 February 2019 | Confirmation statement made on 20 December 2018 with updates (5 pages) |
30 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
26 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
3 January 2018 | Notification of Lisa Jane Jaques as a person with significant control on 6 April 2016 (2 pages) |
3 January 2018 | Confirmation statement made on 20 December 2017 with updates (5 pages) |
3 January 2018 | Notification of Brian Peter Jaques as a person with significant control on 6 April 2016 (2 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
4 January 2017 | Confirmation statement made on 20 December 2016 with updates (7 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 20 December 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
12 January 2016 | Director's details changed for Brian Peter Jaques on 12 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Brian Peter Jaques on 12 January 2016 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
15 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
12 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 20 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
8 January 2015 | Director's details changed for Lisa Jane Jaques on 31 December 2013 (2 pages) |
8 January 2015 | Director's details changed for Brian Peter Jaques on 31 December 2013 (2 pages) |
8 January 2015 | Director's details changed for Brian Peter Jaques on 31 December 2013 (2 pages) |
8 January 2015 | Director's details changed for Lisa Jane Jaques on 31 December 2013 (2 pages) |
3 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 20 December 2013 with a full list of shareholders Statement of capital on 2014-02-03
|
16 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
16 September 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
4 July 2013 | Register(s) moved to registered inspection location (1 page) |
4 July 2013 | Register inspection address has been changed (1 page) |
4 July 2013 | Register inspection address has been changed (1 page) |
4 July 2013 | Register(s) moved to registered inspection location (1 page) |
8 January 2013 | Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
8 January 2013 | Registered office address changed from Heritage House 34 North Cray Road Bexley Kent DA5 3LZ United Kingdom on 8 January 2013 (1 page) |
8 January 2013 | Annual return made up to 20 December 2012 with a full list of shareholders (4 pages) |
21 December 2012 | Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
21 December 2012 | Current accounting period extended from 31 December 2012 to 30 April 2013 (1 page) |
20 December 2011 | Incorporation
|
20 December 2011 | Incorporation
|
20 December 2011 | Incorporation
|