London
N20 8JU
Director Name | Mr Jonathan Bambaji |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Harmsworth Way London N20 8JU |
Website | jbinternational.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0286400 |
Telephone region | Freephone |
Registered Address | Wohl Enterprise Hub 2b Redbourne Avenue London N3 2BS |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
50 at £1 | Diane Estelle Bambaji 50.00% Ordinary |
---|---|
50 at £1 | Jonathan Bambaji 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £200,000 |
Cash | £193,455 |
Current Liabilities | £276,427 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 29 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 March |
Latest Return | 22 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 5 April 2025 (11 months, 1 week from now) |
15 April 2024 | Confirmation statement made on 22 March 2024 with no updates (3 pages) |
---|---|
29 March 2024 | Micro company accounts made up to 31 March 2023 (3 pages) |
29 December 2023 | Previous accounting period shortened from 30 March 2023 to 29 March 2023 (1 page) |
4 May 2023 | Confirmation statement made on 22 March 2023 with no updates (3 pages) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
30 December 2022 | Previous accounting period shortened from 31 March 2022 to 30 March 2022 (1 page) |
23 December 2022 | Previous accounting period extended from 24 March 2022 to 31 March 2022 (1 page) |
27 April 2022 | Confirmation statement made on 22 March 2022 with no updates (3 pages) |
23 March 2022 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 December 2021 | Previous accounting period shortened from 25 March 2021 to 24 March 2021 (1 page) |
27 September 2021 | Micro company accounts made up to 31 March 2020 (2 pages) |
1 September 2021 | Compulsory strike-off action has been discontinued (1 page) |
24 August 2021 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2021 | Confirmation statement made on 22 March 2021 with no updates (3 pages) |
26 March 2021 | Current accounting period shortened from 26 March 2020 to 25 March 2020 (1 page) |
7 September 2020 | Registered office address changed from Work Avenue Redbourne Avenue London N3 2BS England to Wohl Enterprise Hub 2B Redbourne Avenue London N3 2BS on 7 September 2020 (1 page) |
3 September 2020 | Registered office address changed from 1345 High Road, London, High Road London N20 9HR England to Work Avenue Redbourne Avenue London N3 2BS on 3 September 2020 (1 page) |
27 August 2020 | Registered office address changed from 1345 High Road London N20 9HR to 1345 High Road, London, High Road London N20 9HR on 27 August 2020 (1 page) |
21 April 2020 | Confirmation statement made on 22 March 2020 with no updates (3 pages) |
27 March 2020 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
27 December 2019 | Previous accounting period shortened from 28 March 2019 to 26 March 2019 (1 page) |
6 April 2019 | Confirmation statement made on 22 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
22 March 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
27 April 2017 | Confirmation statement made on 22 March 2017 with updates (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
20 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 28 March 2015 (1 page) |
30 December 2015 | Previous accounting period shortened from 31 March 2015 to 28 March 2015 (1 page) |
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
24 March 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-03-24
|
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
10 April 2013 | Director's details changed for Mr Jonathan Bambaji on 22 March 2013 (2 pages) |
10 April 2013 | Director's details changed for Mrs Diane Estelle Bambaji on 22 March 2013 (2 pages) |
10 April 2013 | Director's details changed for Mr Jonathan Bambaji on 22 March 2013 (2 pages) |
10 April 2013 | Director's details changed for Mrs Diane Estelle Bambaji on 22 March 2013 (2 pages) |
22 March 2013 | Incorporation (21 pages) |
22 March 2013 | Incorporation (21 pages) |