Finchley
London
N3 1RY
Secretary Name | Mr Ronald Spicer Ryder Pattison |
---|---|
Status | Resigned |
Appointed | 20 January 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR |
Secretary Name | 2020 Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 January 2014(2 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 10 June 2020) |
Correspondence Address | 82 St John Street London EC1M 4JN |
Website | jprcourts.com |
---|
Registered Address | 39 Hendon Lane Finchley London N3 1RY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Finchley Church End |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Patrick Reynolds 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£21,784 |
Cash | £6,301 |
Current Liabilities | £29,509 |
Latest Accounts | 31 January 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 October 2024 (7 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 January |
Latest Return | 20 January 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 3 February 2025 (10 months, 1 week from now) |
6 November 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
---|---|
14 February 2017 | Confirmation statement made on 20 January 2017 with updates (5 pages) |
15 November 2016 | Secretary's details changed for 2020 Secretarial Limited on 31 October 2016 (1 page) |
15 November 2016 | Registered office address changed from 1 st. Andrew's Hill London EC4V 5BY to 82 st John Street London EC1M 4JN on 15 November 2016 (1 page) |
31 October 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 February 2016 | Director's details changed for Mr John Patrick Reynolds on 23 January 2015 (2 pages) |
19 February 2016 | Annual return made up to 20 January 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
30 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
23 January 2015 | Annual return made up to 20 January 2015 with a full list of shareholders Statement of capital on 2015-01-23
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
12 March 2014 | Registered office address changed from 9 Beaumont Gate Shenley Hill Radlett Hertfordshire WD7 7AR England on 12 March 2014 (1 page) |
12 March 2014 | Annual return made up to 20 January 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Appointment of 2020 Secretarial Limited as a secretary (2 pages) |
14 November 2013 | Termination of appointment of Ronald Pattison as a secretary (1 page) |
3 May 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
13 March 2013 | Annual return made up to 20 January 2013 with a full list of shareholders (4 pages) |
1 August 2012 | Registered office address changed from 23 Nassau Road Barnes London Greater London SW13 9QF United Kingdom on 1 August 2012 (1 page) |
1 August 2012 | Registered office address changed from 23 Nassau Road Barnes London Greater London SW13 9QF United Kingdom on 1 August 2012 (1 page) |
20 January 2012 | Incorporation
|