London
NW3 4QG
Director Name | Mr Howard David Stein |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2013(same day as company formation) |
Role | Property Investor |
Country of Residence | England |
Correspondence Address | Office 1 The Broadway London NW7 4RP |
Registered Address | 201 Haverstock Hill London NW3 4QG |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Belsize |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Danielle Esther Stein 50.00% B Non Voting |
---|---|
1 at £1 | Jonathan Adam Stein 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,563 |
Cash | £23,349 |
Current Liabilities | £11,015 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 15 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 29 May 2024 (1 month, 1 week from now) |
16 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
---|---|
30 January 2023 | Change of details for Mr Jonathan Adam Stein as a person with significant control on 31 October 2022 (2 pages) |
2 December 2022 | Total exemption full accounts made up to 31 May 2022 (7 pages) |
20 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
14 December 2021 | Total exemption full accounts made up to 31 May 2021 (7 pages) |
27 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
16 December 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
12 June 2020 | Resolutions
|
12 June 2020 | Change of name notice (2 pages) |
20 May 2020 | Confirmation statement made on 15 May 2020 with updates (5 pages) |
16 January 2020 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
1 November 2019 | Registered office address changed from Langley House Park Road East Finchley London N2 8EY to 201 Haverstock Hill London NW3 4QG on 1 November 2019 (1 page) |
23 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
28 November 2018 | Micro company accounts made up to 31 May 2018 (5 pages) |
14 June 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
30 November 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
30 November 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
18 May 2017 | Confirmation statement made on 15 May 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
25 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
25 June 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-06-25
|
5 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
5 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
26 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
20 May 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-05-20
|
11 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
11 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 28 February 2014
|
11 March 2014 | Particulars of variation of rights attached to shares (2 pages) |
2 December 2013 | Registered office address changed from Office 1 the Broadway London NW7 4RP England on 2 December 2013 (2 pages) |
2 December 2013 | Registered office address changed from Office 1 the Broadway London NW7 4RP England on 2 December 2013 (2 pages) |
2 December 2013 | Appointment of Jonathan Adam Stein as a director (3 pages) |
2 December 2013 | Appointment of Jonathan Adam Stein as a director (3 pages) |
2 December 2013 | Termination of appointment of Howard Stein as a director (2 pages) |
2 December 2013 | Termination of appointment of Howard Stein as a director (2 pages) |
2 December 2013 | Registered office address changed from Office 1 the Broadway London NW7 4RP England on 2 December 2013 (2 pages) |
28 November 2013 | Company name changed jdhs 2013 LIMITED\certificate issued on 28/11/13
|
28 November 2013 | Company name changed jdhs 2013 LIMITED\certificate issued on 28/11/13
|
15 May 2013 | Incorporation (36 pages) |
15 May 2013 | Incorporation (36 pages) |