London
W2 6PD
Director Name | Mr Sharad Madan |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 January 2018(5 years, 7 months after company formation) |
Appointment Duration | 6 years, 3 months |
Role | Businessman |
Country of Residence | United Kingdom |
Correspondence Address | 2 Lord Hills Road Lord Hills Road London W2 6PD |
Director Name | Mr Rajesh Dalal |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | India |
Correspondence Address | A-25 Gulmohak Park First Floor Agugust Kranto Marg New Dehli - 110049 India |
Director Name | Mrs Simrit Singh Madan |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 June 2012(same day as company formation) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | 5 Nicholas Way Northwood Middlesex HA6 2TR |
Director Name | Mr Sandeep Madan |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 December 2015(3 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 15 November 2017) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 2 Lord Hills Road London W2 6PD |
Registered Address | 41 Bellfield Avenue Harrow HA3 6ST |
---|---|
Region | London |
Constituency | Harrow East |
County | Greater London |
Ward | Harrow Weald |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
100 at £1 | Simrit Singh Madan 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £669 |
Cash | £3,264 |
Current Liabilities | £2,595 |
Latest Accounts | 30 June 2023 (9 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 2 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 30 June |
Latest Return | 3 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 17 January 2025 (9 months from now) |
28 March 2023 | Micro company accounts made up to 29 June 2022 (3 pages) |
---|---|
17 January 2023 | Confirmation statement made on 3 January 2023 with no updates (3 pages) |
28 March 2022 | Micro company accounts made up to 29 June 2021 (3 pages) |
7 January 2022 | Confirmation statement made on 3 January 2022 with no updates (3 pages) |
28 June 2021 | Micro company accounts made up to 29 June 2020 (3 pages) |
8 March 2021 | Confirmation statement made on 3 January 2021 with no updates (3 pages) |
7 November 2020 | Registered office address changed from 21 Broadwalk Pinner Road Harrow Middlesex HA2 6ED to 23a Kenilworth Gardens Hayes UB4 0AY on 7 November 2020 (1 page) |
6 November 2020 | Micro company accounts made up to 29 June 2019 (3 pages) |
19 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
8 March 2020 | Confirmation statement made on 3 January 2020 with no updates (3 pages) |
30 April 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
7 February 2019 | Confirmation statement made on 3 January 2019 with updates (4 pages) |
31 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
26 February 2018 | Notification of Sharad Madan as a person with significant control on 18 January 2018 (2 pages) |
26 February 2018 | Appointment of Mr Sharad Madan as a director on 18 January 2018 (2 pages) |
26 February 2018 | Cessation of Sandeep Madan as a person with significant control on 18 January 2018 (1 page) |
5 February 2018 | Confirmation statement made on 3 January 2018 with no updates (3 pages) |
3 January 2018 | Termination of appointment of Sandeep Madan as a director on 15 November 2017 (1 page) |
27 November 2017 | Appointment of Mr Dhananjay Somra as a director on 1 November 2017 (2 pages) |
27 November 2017 | Appointment of Mr Dhananjay Somra as a director on 1 November 2017 (2 pages) |
28 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
28 April 2017 | Micro company accounts made up to 30 June 2016 (2 pages) |
3 January 2017 | Termination of appointment of Simrit Singh Madan as a director on 20 June 2016 (1 page) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
3 January 2017 | Termination of appointment of Simrit Singh Madan as a director on 20 June 2016 (1 page) |
3 January 2017 | Confirmation statement made on 3 January 2017 with updates (4 pages) |
9 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
9 July 2016 | Annual return made up to 14 June 2016 with a full list of shareholders Statement of capital on 2016-07-09
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
6 January 2016 | Appointment of Mr Sandeep Madan as a director on 1 December 2015 (2 pages) |
6 January 2016 | Appointment of Mr Sandeep Madan as a director on 1 December 2015 (2 pages) |
17 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 14 June 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
25 June 2015 | Company name changed jd image promotions LTD\certificate issued on 25/06/15
|
25 June 2015 | Company name changed jd image promotions LTD\certificate issued on 25/06/15
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
18 February 2015 | Termination of appointment of Rajesh Dalal as a director on 9 February 2014 (1 page) |
18 February 2015 | Termination of appointment of Rajesh Dalal as a director on 9 February 2014 (1 page) |
18 February 2015 | Termination of appointment of Rajesh Dalal as a director on 9 February 2014 (1 page) |
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
25 June 2014 | Annual return made up to 14 June 2014 with a full list of shareholders Statement of capital on 2014-06-25
|
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
14 March 2014 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
19 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 14 June 2013 with a full list of shareholders (4 pages) |
14 June 2012 | Incorporation
|
14 June 2012 | Incorporation
|