Romford
Essex
RM7 0QJ
Director Name | Jamie Daniel Jones |
---|---|
Date of Birth | May 1990 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2012(same day as company formation) |
Role | Electrician |
Country of Residence | United Kingdom |
Correspondence Address | 84 Norwood Ave Romford Essex RM7 0QJ |
Director Name | Mr Kenneth Barry Jones |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2012(same day as company formation) |
Role | Retired |
Country of Residence | England |
Correspondence Address | 84 Norwood Avenue Romford Essex RM7 0QJ |
Director Name | Liam Albert Thomas Jones |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2012(same day as company formation) |
Role | Plumber |
Country of Residence | United Kingdom |
Correspondence Address | 84 Norwood Ave Romford Essex RM7 0QJ |
Registered Address | Ilford Business Centre 316e Ilford Lane Ilford IG1 2LT |
---|---|
Region | London |
Constituency | Ilford South |
County | Greater London |
Ward | Loxford |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Kenneth Jones 40.00% Ordinary |
---|---|
1 at £1 | Darren Jones 20.00% Ordinary |
1 at £1 | Jamie Jones 20.00% Ordinary |
1 at £1 | Liam Jones 20.00% Ordinary |
Latest Accounts | 31 May 2023 (11 months, 1 week ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 May |
Latest Return | 3 May 2023 (1 year ago) |
---|---|
Next Return Due | 17 May 2024 (1 week, 6 days from now) |
4 July 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Registered office address changed from C/O Hga Chartered Accountants and Registered Auditors 325-331 High Road Ilford Essex IG1 1NR England to Ilford Business Centre 316E Ilford Lane Ilford IG1 2LT on 4 July 2023 (1 page) |
23 February 2023 | Accounts for a dormant company made up to 31 May 2022 (2 pages) |
9 June 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
16 December 2021 | Accounts for a dormant company made up to 31 May 2021 (2 pages) |
24 June 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
30 October 2020 | Accounts for a dormant company made up to 31 May 2020 (2 pages) |
15 June 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
28 January 2020 | Accounts for a dormant company made up to 31 May 2019 (2 pages) |
10 June 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 31 May 2018 (2 pages) |
14 June 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
28 February 2018 | Micro company accounts made up to 31 May 2017 (2 pages) |
8 August 2017 | Notification of Kenneth Barry Jones as a person with significant control on 6 April 2016 (2 pages) |
8 August 2017 | Notification of Kenneth Barry Jones as a person with significant control on 6 April 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (3 pages) |
23 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
6 November 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
6 November 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
13 October 2015 | Registered office address changed from C/O Hga Sir Robert Peel House 344-348, High Road Ilford Essex IG1 1QP to C/O Hga Chartered Accountants and Registered Auditors 325-331 High Road Ilford Essex IG1 1NR on 13 October 2015 (1 page) |
13 October 2015 | Registered office address changed from C/O Hga Sir Robert Peel House 344-348, High Road Ilford Essex IG1 1QP to C/O Hga Chartered Accountants and Registered Auditors 325-331 High Road Ilford Essex IG1 1NR on 13 October 2015 (1 page) |
4 August 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
3 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
3 November 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
20 October 2014 | Registered office address changed from Bank House C/O Hga 269-275, Cranbrook Road Ilford Essex IG1 4TH England to C/O Hga Sir Robert Peel House 344-348, High Road Ilford Essex IG1 1QP on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from Bank House C/O Hga 269-275, Cranbrook Road Ilford Essex IG1 4TH England to C/O Hga Sir Robert Peel House 344-348, High Road Ilford Essex IG1 1QP on 20 October 2014 (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 October 2014 | First Gazette notice for compulsory strike-off (1 page) |
31 August 2014 | Termination of appointment of Liam Albert Thomas Jones as a director on 1 January 2014 (2 pages) |
31 August 2014 | Termination of appointment of Liam Albert Thomas Jones as a director on 1 January 2014 (2 pages) |
31 August 2014 | Termination of appointment of Liam Albert Thomas Jones as a director on 1 January 2014 (2 pages) |
20 August 2014 | Termination of appointment of Liam Albert Thomas Jones as a director on 1 January 2014 (1 page) |
20 August 2014 | Termination of appointment of Liam Albert Thomas Jones as a director on 1 January 2014 (1 page) |
20 August 2014 | Termination of appointment of Liam Albert Thomas Jones as a director on 1 January 2014 (1 page) |
14 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
14 January 2014 | Total exemption small company accounts made up to 31 May 2013 (3 pages) |
19 July 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 19 July 2013 (1 page) |
19 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
19 July 2013 | Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 19 July 2013 (1 page) |
19 July 2013 | Annual return made up to 3 May 2013 with a full list of shareholders Statement of capital on 2013-07-19
|
3 May 2012 | Incorporation
|
3 May 2012 | Incorporation
|