London
SE1 3TQ
Secretary Name | Cornhill Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 February 2012(same day as company formation) |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Director Name | Mr Jonathan Peter Clive Jones |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
Registered Address | 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jersey Pottery LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £93,003 |
Gross Profit | £6,666 |
Net Worth | £17,642 |
Cash | £21,589 |
Current Liabilities | £61,609 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 January |
Latest Return | 7 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 21 February 2025 (10 months from now) |
30 October 2023 | Micro company accounts made up to 31 January 2023 (6 pages) |
---|---|
13 February 2023 | Confirmation statement made on 7 February 2023 with no updates (3 pages) |
1 November 2022 | Micro company accounts made up to 31 January 2022 (2 pages) |
23 April 2022 | Confirmation statement made on 7 February 2022 with updates (3 pages) |
23 April 2022 | Notification of Dominic Clive Jones as a person with significant control on 15 October 2021 (2 pages) |
23 April 2022 | Notification of Robert Mark Clive Jones as a person with significant control on 15 October 2021 (2 pages) |
12 April 2022 | Withdrawal of a person with significant control statement on 12 April 2022 (2 pages) |
1 February 2022 | Micro company accounts made up to 31 January 2021 (2 pages) |
8 February 2021 | Confirmation statement made on 7 February 2021 with no updates (3 pages) |
4 February 2021 | Termination of appointment of Jonathan Peter Clive Jones as a director on 31 January 2020 (1 page) |
18 November 2020 | Total exemption full accounts made up to 31 January 2020 (4 pages) |
7 February 2020 | Confirmation statement made on 7 February 2020 with no updates (3 pages) |
4 November 2019 | Total exemption full accounts made up to 31 January 2019 (4 pages) |
7 February 2019 | Confirmation statement made on 7 February 2019 with no updates (3 pages) |
21 September 2018 | Total exemption full accounts made up to 31 January 2018 (16 pages) |
7 February 2018 | Confirmation statement made on 7 February 2018 with no updates (3 pages) |
11 August 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
11 August 2017 | Total exemption full accounts made up to 31 January 2017 (16 pages) |
20 March 2017 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 20 March 2017 (1 page) |
20 March 2017 | Registered office address changed from 150 Aldersgate Street London EC1A 4AB to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ on 20 March 2017 (1 page) |
2 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 7 February 2017 with updates (5 pages) |
12 December 2016 | Total exemption full accounts made up to 31 January 2016 (14 pages) |
12 December 2016 | Total exemption full accounts made up to 31 January 2016 (14 pages) |
19 September 2016 | Director's details changed for Mr Jonathan Peter Clive Jones on 19 September 2015 (2 pages) |
19 September 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
19 September 2016 | Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page) |
19 September 2016 | Director's details changed for Mr Dominic Clive Jones on 19 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Dominic Clive Jones on 19 September 2016 (2 pages) |
19 September 2016 | Director's details changed for Mr Jonathan Peter Clive Jones on 19 September 2015 (2 pages) |
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 7 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
19 January 2016 | Total exemption full accounts made up to 31 January 2015 (14 pages) |
19 January 2016 | Total exemption full accounts made up to 31 January 2015 (14 pages) |
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 7 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
3 November 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
3 November 2014 | Total exemption full accounts made up to 31 January 2014 (12 pages) |
11 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 7 February 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
1 November 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
1 November 2013 | Total exemption full accounts made up to 31 January 2013 (14 pages) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
12 June 2013 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
11 June 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 June 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
6 June 2013 | Annual return made up to 7 February 2013 with a full list of shareholders (5 pages) |
6 March 2012 | Current accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
6 March 2012 | Current accounting period shortened from 28 February 2013 to 31 January 2013 (1 page) |
8 February 2012 | Appointment of Cornhill Secretaries Limited as a secretary (2 pages) |
8 February 2012 | Appointment of Cornhill Secretaries Limited as a secretary (2 pages) |
7 February 2012 | Incorporation
|
7 February 2012 | Incorporation
|