Wolverhampton
WV3 0LR
Director Name | Mrs Sukhvir Kaur Dhaliwal |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 August 2012(same day as company formation) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 50 Lea Road Wolverhampton WV3 0LR |
Secretary Name | Sarabjeet Singh Dhaliwal |
---|---|
Status | Current |
Appointed | 13 August 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 50 Lea Road Wolverhampton WV3 0LR |
Website | www.jeanscene.co.uk |
---|---|
Email address | [email protected] |
Registered Address | 6th Floor Amp House Dingwall Road Croydon CR0 2LX |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
2.5k at £1 | Sarabjeet Singh Dhaliwal 49.97% Ordinary |
---|---|
2.5k at £1 | Sukhvir Kaur Dhaliwal 49.97% Ordinary |
1 at £1 | Amarjit Singh 0.02% Ordinary C |
1 at £1 | Jagbinder Singh Dhaliwal 0.02% Ordinary B |
1 at £1 | Mrs Kashmir Kaur 0.02% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£29,188 |
Cash | £44,527 |
Current Liabilities | £362,861 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 12 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 26 July 2024 (3 months from now) |
18 July 2023 | Confirmation statement made on 12 July 2023 with no updates (3 pages) |
---|---|
18 July 2023 | Registered office address changed from Doshi Accountants Ltd 6th Floor, Amp House Dingwall Road Croydon CR0 2LX to 6th Floor Amp House Dingwall Road Croydon CR0 2LX on 18 July 2023 (1 page) |
17 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (14 pages) |
12 July 2022 | Confirmation statement made on 12 July 2022 with no updates (3 pages) |
22 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (14 pages) |
12 July 2021 | Confirmation statement made on 12 July 2021 with no updates (3 pages) |
29 December 2020 | Unaudited abridged accounts made up to 31 March 2020 (13 pages) |
13 July 2020 | Confirmation statement made on 12 July 2020 with no updates (3 pages) |
24 December 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
15 July 2019 | Confirmation statement made on 12 July 2019 with no updates (3 pages) |
29 December 2018 | Total exemption full accounts made up to 31 March 2018 (15 pages) |
16 July 2018 | Confirmation statement made on 12 July 2018 with no updates (3 pages) |
12 September 2017 | Amended total exemption full accounts made up to 31 March 2017 (13 pages) |
12 September 2017 | Amended total exemption full accounts made up to 31 March 2017 (13 pages) |
27 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
27 July 2017 | Unaudited abridged accounts made up to 31 March 2017 (13 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 12 July 2017 with no updates (3 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
11 August 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
13 July 2016 | Confirmation statement made on 12 July 2016 with updates (8 pages) |
3 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
3 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-03
|
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
25 August 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
5 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
23 September 2014 | Amended total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 September 2014 | Amended total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
28 May 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-05-28
|
27 May 2014 | Registered office address changed from Arjan House 39-40 Bloomsbury Street Wolverhampton WV2 4BS England on 27 May 2014 (1 page) |
27 May 2014 | Registered office address changed from Arjan House 39-40 Bloomsbury Street Wolverhampton WV2 4BS England on 27 May 2014 (1 page) |
18 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (5 pages) |
18 September 2013 | Annual return made up to 13 August 2013 with a full list of shareholders (5 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
9 July 2013 | Registered office address changed from 50 Lea Road Pennfields Wolverhampton West Midlands WV3 0LR England on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 50 Lea Road Pennfields Wolverhampton West Midlands WV3 0LR England on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from 50 Lea Road Pennfields Wolverhampton West Midlands WV3 0LR England on 9 July 2013 (1 page) |
26 June 2013 | Registered office address changed from C/O. Concord Centre 48 High Street Stourbridge DY5 3AF United Kingdom on 26 June 2013 (1 page) |
26 June 2013 | Registered office address changed from C/O. Concord Centre 48 High Street Stourbridge DY5 3AF United Kingdom on 26 June 2013 (1 page) |
22 May 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
22 May 2013 | Previous accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
13 August 2012 | Incorporation (50 pages) |
13 August 2012 | Incorporation (50 pages) |