London
N12 8LY
Secretary Name | Meyer Williams Financial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 June 2013(same day as company formation) |
Correspondence Address | Stag House Old London Road Hertford Hertfordshire SG13 7LA |
Registered Address | Pearl Assurance House 319 Ballards Lane London N12 8LY |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | West Finchley |
Built Up Area | Greater London |
1 at £1 | Justin Christian Barker 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £10 |
Current Liabilities | £3,602 |
Latest Accounts | 30 June 2018 (5 years, 9 months ago) |
---|---|
Next Accounts Due | 31 March 2020 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 June |
Latest Return | 26 June 2019 (4 years, 9 months ago) |
---|---|
Next Return Due | 7 August 2020 (overdue) |
31 January 2016 | Delivered on: 9 February 2016 Persons entitled: Liberty Leasing PLC Classification: A registered charge Outstanding |
---|
16 January 2020 | Statement of affairs (7 pages) |
---|---|
16 January 2020 | Appointment of a voluntary liquidator (3 pages) |
16 January 2020 | Resolutions
|
16 January 2020 | Registered office address changed from The Maltings - Unit 89 Roydon Road Stanstead Abbotts Ware SG12 8HG United Kingdom to Pearl Assurance House 319 Ballards Lane London N12 8LY on 16 January 2020 (1 page) |
3 July 2019 | Confirmation statement made on 26 June 2019 with no updates (3 pages) |
3 July 2019 | Change of details for Mr Just Christian Barker as a person with significant control on 3 July 2019 (2 pages) |
27 March 2019 | Unaudited abridged accounts made up to 30 June 2018 (8 pages) |
28 January 2019 | Satisfaction of charge 085855460001 in full (4 pages) |
29 June 2018 | Confirmation statement made on 26 June 2018 with no updates (3 pages) |
9 November 2017 | Registered office address changed from The Maltings - Unit 34 Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG England to The Maltings - Unit 89 Roydon Road Stanstead Abbotts Ware SG12 8HG on 9 November 2017 (1 page) |
9 November 2017 | Registered office address changed from The Maltings - Unit 34 Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG England to The Maltings - Unit 89 Roydon Road Stanstead Abbotts Ware SG12 8HG on 9 November 2017 (1 page) |
23 August 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
23 August 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
7 July 2017 | Notification of Justin Christian Barker as a person with significant control on 15 November 2016 (2 pages) |
7 July 2017 | Notification of Justin Christian Barker as a person with significant control on 15 November 2016 (2 pages) |
7 July 2017 | Notification of Just Christian Barker as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Notification of Justin Christian Barker as a person with significant control on 7 July 2017 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Just Christian Barker as a person with significant control on 15 November 2016 (2 pages) |
7 July 2017 | Confirmation statement made on 26 June 2017 with no updates (3 pages) |
7 July 2017 | Notification of Just Christian Barker as a person with significant control on 15 November 2016 (2 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
23 March 2017 | Total exemption small company accounts made up to 30 June 2016 (4 pages) |
9 November 2016 | Director's details changed for Mr Justin Christian Barker on 9 November 2016 (2 pages) |
9 November 2016 | Director's details changed for Mr Justin Christian Barker on 9 November 2016 (2 pages) |
7 November 2016 | Termination of appointment of Meyer Williams Financial Services Limited as a secretary on 7 November 2016 (1 page) |
7 November 2016 | Termination of appointment of Meyer Williams Financial Services Limited as a secretary on 7 November 2016 (1 page) |
21 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
21 July 2016 | Annual return made up to 26 June 2016 with a full list of shareholders Statement of capital on 2016-07-21
|
5 May 2016 | Registered office address changed from Stag House Old London Road Hertford Hertfordshire SG13 7LA to The Maltings - Unit 34 Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG on 5 May 2016 (1 page) |
5 May 2016 | Registered office address changed from Stag House Old London Road Hertford Hertfordshire SG13 7LA to The Maltings - Unit 34 Roydon Road Stanstead Abbotts Ware Hertfordshire SG12 8HG on 5 May 2016 (1 page) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
26 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
9 February 2016 | Registration of charge 085855460001, created on 31 January 2016 (6 pages) |
9 February 2016 | Registration of charge 085855460001, created on 31 January 2016 (6 pages) |
11 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
11 August 2015 | Annual return made up to 26 June 2015 with a full list of shareholders Statement of capital on 2015-08-11
|
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
4 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
23 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 26 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
13 January 2014 | Director's details changed for Mr Justin Christian Barker on 2 December 2013 (2 pages) |
13 January 2014 | Director's details changed for Mr Justin Christian Barker on 2 December 2013 (2 pages) |
13 January 2014 | Director's details changed for Mr Justin Christian Barker on 2 December 2013 (2 pages) |
8 August 2013 | Company name changed jssl LIMITED\certificate issued on 08/08/13
|
8 August 2013 | Change of name notice (2 pages) |
8 August 2013 | Company name changed jssl LIMITED\certificate issued on 08/08/13
|
8 August 2013 | Change of name notice (2 pages) |
26 June 2013 | Incorporation
|
26 June 2013 | Incorporation
|