Sutton
Surrey
SM1 2SW
Director Name | Miriam Rosemond Hickson |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr Paul Derek Newton |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2015(2 years, 5 months after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
Director Name | Mr Andrew Richard Hazael |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 2013(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 20 Colcokes Road Banstead Surrey SM7 2EW |
Website | jcssutton.co.uk |
---|---|
Telephone | 020 86431166 |
Telephone region | London |
Registered Address | 5 Robin Hood Lane Sutton Surrey SM1 2SW |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton West |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
50 at £1 | Miriam Rosemond Hickson 50.00% Ordinary |
---|---|
50 at £1 | Richard Ian Haffenden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£1,297,801 |
Cash | £500 |
Current Liabilities | £391,032 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 25 April 2023 (1 year ago) |
---|---|
Next Return Due | 9 May 2024 (1 week, 6 days from now) |
21 June 2013 | Delivered on: 24 June 2013 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|
26 April 2023 | Confirmation statement made on 25 April 2023 with no updates (3 pages) |
---|---|
8 January 2023 | Total exemption full accounts made up to 31 March 2022 (12 pages) |
25 April 2022 | Director's details changed for Mr Richard Ian Haffenden on 31 March 2022 (2 pages) |
25 April 2022 | Change of details for Mr Richard Ian Haffenden as a person with significant control on 31 March 2022 (2 pages) |
25 April 2022 | Change of details for Miriam Rosemond Hickson as a person with significant control on 31 March 2022 (2 pages) |
25 April 2022 | Confirmation statement made on 25 April 2022 with no updates (3 pages) |
25 April 2022 | Director's details changed for Miriam Rosemond Hickson on 31 March 2022 (2 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (12 pages) |
26 April 2021 | Confirmation statement made on 25 April 2021 with no updates (3 pages) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
27 April 2020 | Confirmation statement made on 25 April 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
29 April 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
22 December 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
27 April 2018 | Confirmation statement made on 25 April 2018 with updates (5 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
5 May 2017 | Confirmation statement made on 25 April 2017 with updates (7 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
13 June 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
13 June 2016 | Statement of capital following an allotment of shares on 24 March 2016
|
13 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
22 January 2016 | Termination of appointment of Andrew Richard Hazael as a director on 15 January 2016 (1 page) |
22 January 2016 | Termination of appointment of Andrew Richard Hazael as a director on 15 January 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
1 October 2015 | Appointment of Mr Paul Derek Newton as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Paul Derek Newton as a director on 1 October 2015 (2 pages) |
1 October 2015 | Appointment of Mr Paul Derek Newton as a director on 1 October 2015 (2 pages) |
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
7 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
25 April 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-04-25
|
24 June 2013 | Registration of charge 085047440001 (5 pages) |
24 June 2013 | Registration of charge 085047440001 (5 pages) |
17 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
17 May 2013 | Current accounting period shortened from 30 April 2014 to 31 March 2014 (1 page) |
13 May 2013 | Director's details changed for Andrew Richard Hazel on 25 April 2013 (2 pages) |
13 May 2013 | Director's details changed for Andrew Richard Hazel on 25 April 2013 (2 pages) |
25 April 2013 | Incorporation (50 pages) |
25 April 2013 | Incorporation (50 pages) |