Crayford
Dartford
DA1 4AY
Director Name | Mr Jonathan Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Director Name | Mr Jay John Burrows |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2018(6 years, 8 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 31 March 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Linden Stock Lane Dartford Kent DA2 7BY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 February 2012(same day as company formation) |
Correspondence Address | Global House 5a Sandy's Row London E1 7HW |
Registered Address | Linden Stock Lane Dartford Kent DA2 7BY |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Wilmington |
Ward | Wilmington |
Built Up Area | Greater London |
1 at £1 | John Jay Burrows 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,170 |
Cash | £6,982 |
Current Liabilities | £8,402 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 February |
Latest Return | 6 November 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 20 November 2024 (6 months, 3 weeks from now) |
20 November 2023 | Confirmation statement made on 6 November 2023 with no updates (3 pages) |
---|---|
11 September 2023 | Micro company accounts made up to 28 February 2023 (5 pages) |
18 November 2022 | Confirmation statement made on 6 November 2022 with no updates (3 pages) |
18 August 2022 | Micro company accounts made up to 28 February 2022 (5 pages) |
22 November 2021 | Confirmation statement made on 6 November 2021 with updates (4 pages) |
10 November 2021 | Micro company accounts made up to 28 February 2021 (5 pages) |
7 July 2021 | Termination of appointment of Jay John Burrows as a director on 31 March 2021 (1 page) |
7 July 2021 | Cessation of Jay John Burrows as a person with significant control on 31 March 2021 (1 page) |
1 March 2021 | Micro company accounts made up to 29 February 2020 (5 pages) |
7 January 2021 | Confirmation statement made on 6 November 2020 with no updates (3 pages) |
16 December 2020 | Registered office address changed from 57 Windmill Street Gravesend Kent DA12 1BB England to Linden Stock Lane Dartford Kent DA2 7BY on 16 December 2020 (1 page) |
6 November 2019 | Confirmation statement made on 6 November 2019 with no updates (3 pages) |
14 October 2019 | Total exemption full accounts made up to 28 February 2019 (3 pages) |
7 November 2018 | Change of details for Mr Anthony Hunt as a person with significant control on 7 November 2018 (2 pages) |
7 November 2018 | Notification of Jay Burrows as a person with significant control on 7 November 2018 (2 pages) |
7 November 2018 | Appointment of Mr Jay John Burrows as a director on 7 November 2018 (2 pages) |
7 November 2018 | Confirmation statement made on 7 November 2018 with updates (5 pages) |
2 July 2018 | Notification of Anthony Hunt as a person with significant control on 2 July 2018 (2 pages) |
2 July 2018 | Cessation of Jay John Burrows as a person with significant control on 2 July 2018 (1 page) |
2 July 2018 | Appointment of Mr Anthony James Hunt as a director on 2 July 2018 (2 pages) |
2 July 2018 | Total exemption full accounts made up to 28 February 2018 (3 pages) |
2 July 2018 | Termination of appointment of Jay John Burrows as a director on 2 July 2018 (1 page) |
2 July 2018 | Confirmation statement made on 2 July 2018 with updates (4 pages) |
4 April 2018 | Confirmation statement made on 28 February 2018 with no updates (3 pages) |
17 August 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
17 August 2017 | Total exemption full accounts made up to 28 February 2017 (3 pages) |
5 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
27 June 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
27 June 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
6 May 2016 | Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ to 57 Windmill Street Gravesend Kent DA12 1BB on 6 May 2016 (1 page) |
6 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Registered office address changed from Ckr House 70 East Hill Dartford Kent DA1 1RZ to 57 Windmill Street Gravesend Kent DA12 1BB on 6 May 2016 (1 page) |
13 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
13 August 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
2 March 2015 | Director's details changed for Jay John Burrows on 2 March 2015 (2 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Director's details changed for Jay John Burrows on 2 March 2015 (2 pages) |
2 March 2015 | Director's details changed for Jay John Burrows on 2 March 2015 (2 pages) |
2 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
24 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
24 June 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
29 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
29 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-29
|
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
27 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
29 July 2013 | Director's details changed for Jay John Burrows on 23 July 2013 (2 pages) |
29 July 2013 | Director's details changed for Jay John Burrows on 23 July 2013 (2 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
6 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
23 April 2012 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom on 23 April 2012 (2 pages) |
23 April 2012 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU United Kingdom on 23 April 2012 (2 pages) |
29 February 2012 | Termination of appointment of Jonathan Purdon as a director (1 page) |
29 February 2012 | Termination of appointment of Jonathan Purdon as a director (1 page) |
29 February 2012 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
29 February 2012 | Appointment of Jay John Burrows as a director (2 pages) |
29 February 2012 | Appointment of Jay John Burrows as a director (2 pages) |
29 February 2012 | Termination of appointment of Chalfen Secretaries Limited as a secretary (1 page) |
28 February 2012 | Incorporation (11 pages) |
28 February 2012 | Incorporation (11 pages) |