Wembley
Middlesex
HA0 2AA
Secretary Name | Mr Jeevaraj Jeevaratnam |
---|---|
Status | Current |
Appointed | 17 June 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 10 years, 10 months |
Role | Company Director |
Correspondence Address | 538a First Floor High Road Wembley Middlesex HA0 2AA |
Director Name | Mrs Jeevavasthala Vijeyathas |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2013(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 11 Repton Road Harrow Middlesex HA3 9QD |
Registered Address | 513 First Floor High Road Wembley Middlesex HA0 2DH |
---|---|
Region | London |
Constituency | Brent North |
County | Greater London |
Ward | Wembley Central |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Jeevaraj Jeevaratnam 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,718 |
Cash | £2,037 |
Current Liabilities | £34,812 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 28 February |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
21 June 2016 | Delivered on: 27 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
4 August 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
---|---|
19 June 2023 | Confirmation statement made on 28 March 2023 with no updates (3 pages) |
30 November 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
19 May 2022 | Confirmation statement made on 28 March 2022 with no updates (3 pages) |
29 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
10 June 2021 | Confirmation statement made on 28 March 2021 with no updates (3 pages) |
30 November 2020 | Micro company accounts made up to 28 February 2020 (3 pages) |
22 June 2020 | Registered office address changed from 513 a 513 First Floor High Road First Foolr Wembley Middlesex HA0 2DH England to 513a High Road First Foolr Wembley HA0 2DH on 22 June 2020 (1 page) |
22 June 2020 | Registered office address changed from 513a High Road First Foolr Wembley HA0 2DH England to 513 First Floor High Road Wembley Middlesex HA0 2DH on 22 June 2020 (1 page) |
15 June 2020 | Registered office address changed from 529 High Road Wembley HA0 2DH England to 513 a 513 First Floor High Road First Foolr Wembley Middlesex HA0 2DH on 15 June 2020 (1 page) |
6 June 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
30 November 2019 | Micro company accounts made up to 28 February 2019 (2 pages) |
2 July 2019 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2019 | Confirmation statement made on 28 March 2019 with no updates (3 pages) |
18 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
25 November 2018 | Micro company accounts made up to 28 February 2018 (2 pages) |
11 October 2018 | Registered office address changed from 499 High Road Wembley HA0 2DH England to 529 High Road Wembley HA0 2DH on 11 October 2018 (1 page) |
11 April 2018 | Confirmation statement made on 28 March 2018 with no updates (3 pages) |
5 January 2018 | Micro company accounts made up to 28 February 2017 (2 pages) |
9 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 28 March 2017 with updates (5 pages) |
17 November 2016 | Registered office address changed from 538 First Floor High Road Wembley Middlesex HA0 2AA to 499 High Road Wembley HA0 2DH on 17 November 2016 (1 page) |
17 November 2016 | Registered office address changed from 538 First Floor High Road Wembley Middlesex HA0 2AA to 499 High Road Wembley HA0 2DH on 17 November 2016 (1 page) |
27 June 2016 | Registration of charge 084654740001, created on 21 June 2016 (18 pages) |
27 June 2016 | Registration of charge 084654740001, created on 21 June 2016 (18 pages) |
29 April 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 April 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
29 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-29
|
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
19 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
23 June 2015 | Director's details changed for Mr Jeevaratnam Jeevaraj on 23 June 2015 (2 pages) |
23 June 2015 | Director's details changed for Mr Jeevaratnam Jeevaraj on 23 June 2015 (2 pages) |
19 May 2015 | Secretary's details changed for Mr Jeevarathnam Jeevaraj on 19 May 2015 (1 page) |
19 May 2015 | Secretary's details changed for Mr Jeevarathnam Jeevaraj on 19 May 2015 (1 page) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Director's details changed for Mr Jeevaratnam Jeevaraj on 1 May 2014 (2 pages) |
30 March 2015 | Secretary's details changed for Mr Jeevarathnam Jeevaraj on 1 May 2014 (1 page) |
30 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Secretary's details changed for Mr Jeevarathnam Jeevaraj on 1 May 2014 (1 page) |
30 March 2015 | Director's details changed for Mr Jeevaratnam Jeevaraj on 1 May 2014 (2 pages) |
30 March 2015 | Secretary's details changed for Mr Jeevarathnam Jeevaraj on 1 May 2014 (1 page) |
30 March 2015 | Director's details changed for Mr Jeevaratnam Jeevaraj on 1 May 2014 (2 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
17 November 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Registered office address changed from 538 High Road Wembley Middlesex HA0 2AA England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 538 High Road Wembley Middlesex HA0 2AA England on 1 April 2014 (1 page) |
1 April 2014 | Registered office address changed from 538 High Road Wembley Middlesex HA0 2AA England on 1 April 2014 (1 page) |
3 March 2014 | Director's details changed for Mr Jeevarathnam Jeevaraj on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Jeevarathnam Jeevaraj on 3 March 2014 (2 pages) |
3 March 2014 | Director's details changed for Mr Jeevarathnam Jeevaraj on 3 March 2014 (2 pages) |
19 February 2014 | Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
19 February 2014 | Current accounting period shortened from 31 March 2014 to 28 February 2014 (1 page) |
5 December 2013 | Termination of appointment of Jeevavasthala Vijeyathas as a director (1 page) |
5 December 2013 | Termination of appointment of Jeevavasthala Vijeyathas as a director (1 page) |
11 September 2013 | Registered office address changed from First Floor 515a High Road Wembley Middlesex HA0 2DH England on 11 September 2013 (1 page) |
11 September 2013 | Registered office address changed from First Floor 515a High Road Wembley Middlesex HA0 2DH England on 11 September 2013 (1 page) |
10 September 2013 | Company name changed j j manpower services LTD\certificate issued on 10/09/13
|
10 September 2013 | Company name changed j j manpower services LTD\certificate issued on 10/09/13
|
17 June 2013 | Appointment of Mr Jeevarathnam Jeevaraj as a secretary (2 pages) |
17 June 2013 | Appointment of Mr Jeevarathnam Jeevaraj as a director (2 pages) |
17 June 2013 | Appointment of Mr Jeevarathnam Jeevaraj as a director (2 pages) |
17 June 2013 | Appointment of Mr Jeevarathnam Jeevaraj as a secretary (2 pages) |
17 June 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
17 June 2013 | Statement of capital following an allotment of shares on 17 June 2013
|
28 March 2013 | Incorporation
|
28 March 2013 | Incorporation
|