238 Green Lane
New Eltham
London
SE9 3TL
Director Name | Mr Peter Anthony Valaitis |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.jduval.com |
---|
Registered Address | 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL |
---|---|
Region | London |
Constituency | Eltham |
County | Greater London |
Ward | Coldharbour and New Eltham |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Jacques Gino Duval 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £38 |
Cash | £13,992 |
Current Liabilities | £20,363 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 17 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 31 March 2024 (overdue) |
26 September 2023 | Total exemption full accounts made up to 31 March 2023 (8 pages) |
---|---|
28 April 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
16 November 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
22 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
21 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2022 | Confirmation statement made on 1 April 2022 with no updates (3 pages) |
15 October 2021 | Total exemption full accounts made up to 31 March 2021 (8 pages) |
5 May 2021 | Confirmation statement made on 1 April 2021 with no updates (3 pages) |
26 August 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
2 June 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
28 November 2019 | Registered office address changed from 107 Glenview London SE2 0SB to 4 Green Lane Business Park 238 Green Lane New Eltham London SE9 3TL on 28 November 2019 (1 page) |
4 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
21 September 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 1 April 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
20 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 1 April 2017 with updates (5 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
30 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
30 April 2016 | Annual return made up to 1 April 2016 with a full list of shareholders Statement of capital on 2016-04-30
|
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 1 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
9 April 2014 | Annual return made up to 1 April 2014 with a full list of shareholders Statement of capital on 2014-04-09
|
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 June 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
1 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
1 May 2013 | Annual return made up to 1 April 2013 with a full list of shareholders (3 pages) |
13 April 2012 | Director's details changed for Jacques Gino Duval on 27 March 2012 (2 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Director's details changed for Jacques Gino Duval on 27 March 2012 (2 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
13 April 2012 | Annual return made up to 1 April 2012 with a full list of shareholders (3 pages) |
5 April 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
5 April 2012 | Statement of capital following an allotment of shares on 27 March 2012
|
29 March 2012 | Appointment of Jacques Gino Duval as a director (2 pages) |
29 March 2012 | Appointment of Jacques Gino Duval as a director (2 pages) |
27 March 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |
27 March 2012 | Incorporation (20 pages) |
27 March 2012 | Incorporation (20 pages) |
27 March 2012 | Termination of appointment of Peter Valaitis as a director (1 page) |