30 Old Compton Street
London
W1D 4UR
Director Name | Graham Michael Cowan |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Studio St Nicholas Close Elstree Herts WD6 3EW |
Secretary Name | Derek Rothera |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 2013(6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 May 2015) |
Role | Company Director |
Correspondence Address | Units 15 And 16 7 Wenlock Road Islington London N1 7BL |
Registered Address | 30 Old Compton Street Flat 1 Mr Jeremy Joseph London W1D 4UR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
3 at £1 | Jeremy Joseph 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £11,843,248 |
Gross Profit | £5,427,688 |
Net Worth | £1,616,852 |
Cash | £1,916,589 |
Current Liabilities | £2,898,708 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (8 months, 4 weeks from now) |
Accounts Category | Group |
Accounts Year End | 30 April |
Latest Return | 19 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 2 August 2024 (2 months, 3 weeks from now) |
22 January 2013 | Delivered on: 25 January 2013 Persons entitled: Metro Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
24 January 2024 | Group of companies' accounts made up to 30 April 2023 (34 pages) |
---|---|
24 August 2023 | Confirmation statement made on 19 July 2023 with no updates (3 pages) |
12 December 2022 | Group of companies' accounts made up to 27 April 2022 (35 pages) |
1 August 2022 | Confirmation statement made on 19 July 2022 with no updates (3 pages) |
7 January 2022 | Group of companies' accounts made up to 30 April 2021 (33 pages) |
24 July 2021 | Confirmation statement made on 19 July 2021 with no updates (3 pages) |
18 January 2021 | Group of companies' accounts made up to 30 April 2020 (31 pages) |
19 July 2020 | Confirmation statement made on 19 July 2020 with no updates (3 pages) |
27 January 2020 | Group of companies' accounts made up to 30 April 2019 (29 pages) |
3 September 2019 | Confirmation statement made on 25 July 2019 with no updates (3 pages) |
24 January 2019 | Group of companies' accounts made up to 30 April 2018 (31 pages) |
31 July 2018 | Confirmation statement made on 25 July 2018 with no updates (3 pages) |
31 January 2018 | Group of companies' accounts made up to 30 April 2017 (30 pages) |
14 September 2017 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
14 September 2017 | Group of companies' accounts made up to 30 April 2016 (31 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
1 August 2017 | Confirmation statement made on 25 July 2017 with no updates (3 pages) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
6 May 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
2 May 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2016 | Satisfaction of charge 1 in full (1 page) |
27 October 2016 | Satisfaction of charge 1 in full (1 page) |
16 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
16 August 2016 | Confirmation statement made on 25 July 2016 with updates (5 pages) |
8 February 2016 | Group of companies' accounts made up to 26 April 2015 (23 pages) |
8 February 2016 | Group of companies' accounts made up to 26 April 2015 (23 pages) |
21 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 25 July 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
9 July 2015 | Registered office address changed from C/O Derek Rothera & Company Units 15 &16, 7 Wenlock Road London N1 7SL to 30 Old Compton Street Flat 1 Mr Jeremy Joseph London W1D 4UR on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from C/O Derek Rothera & Company Units 15 &16, 7 Wenlock Road London N1 7SL to 30 Old Compton Street Flat 1 Mr Jeremy Joseph London W1D 4UR on 9 July 2015 (1 page) |
9 July 2015 | Registered office address changed from C/O Derek Rothera & Company Units 15 &16, 7 Wenlock Road London N1 7SL to 30 Old Compton Street Flat 1 Mr Jeremy Joseph London W1D 4UR on 9 July 2015 (1 page) |
15 May 2015 | Termination of appointment of Derek Rothera as a secretary on 1 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Derek Rothera as a secretary on 1 May 2015 (1 page) |
15 May 2015 | Termination of appointment of Derek Rothera as a secretary on 1 May 2015 (1 page) |
12 May 2015 | Group of companies' accounts made up to 27 April 2014 (21 pages) |
12 May 2015 | Group of companies' accounts made up to 27 April 2014 (21 pages) |
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
31 July 2014 | Annual return made up to 25 July 2014 with a full list of shareholders Statement of capital on 2014-07-31
|
24 March 2014 | Group of companies' accounts made up to 30 April 2013 (22 pages) |
24 March 2014 | Group of companies' accounts made up to 30 April 2013 (22 pages) |
20 November 2013 | Previous accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
20 November 2013 | Previous accounting period shortened from 31 July 2013 to 30 April 2013 (1 page) |
23 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
23 August 2013 | Annual return made up to 25 July 2013 with a full list of shareholders
|
18 February 2013 | Appointment of Derek Rothera as a secretary (3 pages) |
18 February 2013 | Appointment of Derek Rothera as a secretary (3 pages) |
15 February 2013 | Statement of capital following an allotment of shares on 22 January 2013
|
15 February 2013 | Statement of capital following an allotment of shares on 22 January 2013
|
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
31 January 2013 | Resolutions
|
25 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 January 2013 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
7 December 2012 | Company name changed jjbs london LIMITED\certificate issued on 07/12/12
|
7 December 2012 | Appointment of Mr Jeremy Joseph as a director (2 pages) |
7 December 2012 | Appointment of Mr Jeremy Joseph as a director (2 pages) |
7 December 2012 | Company name changed jjbs london LIMITED\certificate issued on 07/12/12
|
26 July 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
26 July 2012 | Termination of appointment of Graham Cowan as a director (1 page) |
25 July 2012 | Incorporation
|
25 July 2012 | Incorporation
|
25 July 2012 | Incorporation
|