Watford
WD17 1JJ
Director Name | Mr Gurushankar Suriyakumar Ponniah |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 August 2018(6 years, 2 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | 42-44 Clarendon Road Watford WD17 1JJ |
Director Name | Mrs Anuratha Benedict |
---|---|
Date of Birth | May 1981 (Born 43 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 25 May 2014(2 years after company formation) |
Appointment Duration | 4 months, 1 week (resigned 01 October 2014) |
Role | Accounts Manager |
Country of Residence | England |
Correspondence Address | 72 Warlingham Road Thornton Heath Surrey CR7 7DE |
Director Name | Mr Gurushankar Suriyakumar Ponniah |
---|---|
Date of Birth | June 1982 (Born 41 years ago) |
Nationality | Sri Lankan |
Status | Resigned |
Appointed | 01 August 2016(4 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 85 First Floor Great Portland Street London W1W 7LT |
Website | www.jrfinancialaccountants.com/ |
---|
Registered Address | 42-44 Clarendon Road Watford WD17 1JJ |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Ward | Central |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50k at £1 | Joseph Roshan Benedict 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £37,231 |
Cash | £12,454 |
Current Liabilities | £3,089 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 May |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
3 December 2017 | Total exemption full accounts made up to 31 May 2017 (5 pages) |
---|---|
20 September 2017 | Confirmation statement made on 1 September 2017 with updates (5 pages) |
20 September 2017 | Registered office address changed from Jr Financial Accountants Ltd the Wenta Business Centre, Colne Way Watford WD24 7nd England to 85 Great Portland Street First Floor London W1W 7LT on 20 September 2017 (1 page) |
20 September 2017 | Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to 85 First Floor Great Portland Street London W1W 7LT on 20 September 2017 (1 page) |
19 September 2017 | Director's details changed for Mr Joseph Roshan Benedict on 17 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mr Gurushankar Suriyakumar Ponniah on 17 September 2017 (2 pages) |
19 September 2017 | Change of details for Mr Joseph Roshan Benedict as a person with significant control on 17 September 2017 (2 pages) |
19 September 2017 | Change of details for Mr Gurushankar Suriyakumar Ponniah as a person with significant control on 17 September 2017 (2 pages) |
21 April 2017 | Registered office address changed from 290B the Wenta Business Centre Colne Way Watford Herts England to Jr Financial Accountants Ltd the Wenta Business Centre, Colne Way Watford WD24 7nd on 21 April 2017 (1 page) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (4 pages) |
16 January 2017 | Statement of capital following an allotment of shares on 1 August 2016
|
12 September 2016 | Registered office address changed from 215a, 2nd Floor, the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to 290B the Wenta Business Centre Colne Way Watford Herts on 12 September 2016 (1 page) |
1 September 2016 | Appointment of Mr Gurushankar Suriyakumar Ponniah as a director on 1 August 2016 (2 pages) |
1 September 2016 | Confirmation statement made on 1 September 2016 with updates (7 pages) |
18 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
23 February 2016 | Total exemption small company accounts made up to 31 May 2015 (3 pages) |
31 August 2015 | Registered office address changed from 14 Priory Road Sutton Surrey SM3 8LN to 215a, 2nd Floor, the Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 31 August 2015 (1 page) |
13 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-13
|
13 March 2015 | Director's details changed for Mr Joseph Roshan Benedict on 28 February 2015 (2 pages) |
7 March 2015 | Total exemption small company accounts made up to 31 May 2014 (4 pages) |
7 October 2014 | Registered office address changed from 72 Warlingham Road Thornton Heath Surrey CR7 7DE to 14 Priory Road Sutton Surrey SM3 8LN on 7 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Anuratha Benedict as a director on 1 October 2014 (1 page) |
7 October 2014 | Termination of appointment of Anuratha Benedict as a director on 1 October 2014 (1 page) |
7 October 2014 | Registered office address changed from 72 Warlingham Road Thornton Heath Surrey CR7 7DE to 14 Priory Road Sutton Surrey SM3 8LN on 7 October 2014 (1 page) |
22 August 2014 | Appointment of Mrs Anuratha Benedict as a director on 25 May 2014 (2 pages) |
4 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
27 November 2013 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
7 March 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
7 March 2013 | Statement of capital following an allotment of shares on 1 February 2013
|
28 February 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (3 pages) |
23 May 2012 | Incorporation (20 pages) |