London
E1 8NN
Director Name | Mrs Victoria Claire Jezzard |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 August 2013(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | Building 3 Chiswick Park Chiswick High Road London W4 5YA |
Director Name | Miss Victoria Claire Phillips |
---|---|
Date of Birth | August 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 August 2013(same day as company formation) |
Role | Estate Agent |
Country of Residence | England |
Correspondence Address | 9 Tulip Close Hampton Middlesex TW12 3SA |
Website | jezzards.co.uk |
---|---|
Email address | [email protected] |
Telephone | 029 19104126 |
Telephone region | Cardiff |
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
50 at £1 | Ross Jezzard 50.00% Ordinary |
---|---|
50 at £1 | Victoria Phillips 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £5,932 |
Cash | £9,335 |
Current Liabilities | £23,255 |
Latest Accounts | 30 November 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 November |
26 October 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
26 July 2023 | Return of final meeting in a creditors' voluntary winding up (24 pages) |
21 December 2022 | Liquidators' statement of receipts and payments to 18 November 2022 (22 pages) |
14 January 2022 | Liquidators' statement of receipts and payments to 18 November 2021 (22 pages) |
10 December 2020 | Registered office address changed from 12 Buckingham Road Hampton TW12 3JA England to 66 Prescot Street London E1 8NN on 10 December 2020 (2 pages) |
7 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
7 December 2020 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
7 December 2020 | Statement of affairs (8 pages) |
7 December 2020 | Resolutions
|
25 November 2020 | Appointment of a voluntary liquidator (3 pages) |
8 November 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
27 September 2020 | Confirmation statement made on 31 August 2020 with updates (4 pages) |
22 April 2020 | Registered office address changed from 9-11 High Street Hampton TW12 2SA England to 12 Buckingham Road Hampton TW12 3JA on 22 April 2020 (1 page) |
28 March 2020 | Previous accounting period extended from 30 June 2019 to 30 November 2019 (1 page) |
24 October 2019 | Registered office address changed from Building 3 Chiswick Park Chiswick High Road London W4 5YA England to 9-11 High Street Hampton TW12 2SA on 24 October 2019 (1 page) |
12 September 2019 | Confirmation statement made on 31 August 2019 with no updates (3 pages) |
28 January 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
1 September 2018 | Confirmation statement made on 31 August 2018 with no updates (3 pages) |
21 March 2018 | Micro company accounts made up to 30 June 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
31 August 2017 | Director's details changed for Miss Victoria Claire Phillips on 30 August 2017 (2 pages) |
31 August 2017 | Change of details for Miss Victoria Claire Phillips as a person with significant control on 30 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 19 August 2017 with no updates (3 pages) |
31 August 2017 | Director's details changed for Miss Victoria Claire Phillips on 30 August 2017 (2 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 31 August 2017 with updates (4 pages) |
31 August 2017 | Change of details for Miss Victoria Claire Phillips as a person with significant control on 30 August 2017 (2 pages) |
10 March 2017 | Registered office address changed from 9-11 High Street Hampton Middlesex TW12 2SA to Building 3 Chiswick Park Chiswick High Road London W4 5YA on 10 March 2017 (1 page) |
10 March 2017 | Registered office address changed from 9-11 High Street Hampton Middlesex TW12 2SA to Building 3 Chiswick Park Chiswick High Road London W4 5YA on 10 March 2017 (1 page) |
4 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
4 March 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
2 September 2016 | Confirmation statement made on 19 August 2016 with updates (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
28 September 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
17 September 2015 | Annual return made up to 19 August 2015 with a full list of shareholders Statement of capital on 2015-09-17
|
29 June 2015 | Registered office address changed from 3 New Court Station Road Hampton Middlesex TW12 2AX to 9-11 High Street Hampton Middlesex TW12 2SA on 29 June 2015 (1 page) |
29 June 2015 | Registered office address changed from 3 New Court Station Road Hampton Middlesex TW12 2AX to 9-11 High Street Hampton Middlesex TW12 2SA on 29 June 2015 (1 page) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
25 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 March 2015 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
16 March 2015 | Previous accounting period shortened from 31 August 2014 to 30 June 2014 (1 page) |
30 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
30 August 2014 | Annual return made up to 19 August 2014 with a full list of shareholders Statement of capital on 2014-08-30
|
14 August 2014 | Registered office address changed from Thames House Mount Mews High Street Hampton Middlesex TW12 2SH England to 3 New Court Station Road Hampton Middlesex TW12 2AX on 14 August 2014 (1 page) |
14 August 2014 | Registered office address changed from Thames House Mount Mews High Street Hampton Middlesex TW12 2SH England to 3 New Court Station Road Hampton Middlesex TW12 2AX on 14 August 2014 (1 page) |
10 July 2014 | Appointment of Miss Victoria Claire Phillips as a director (2 pages) |
10 July 2014 | Appointment of Miss Victoria Claire Phillips as a director (2 pages) |
18 January 2014 | Registered office address changed from 9 Tulip Close Hampton Middlesex TW12 3SA England on 18 January 2014 (1 page) |
18 January 2014 | Registered office address changed from 9 Tulip Close Hampton Middlesex TW12 3SA England on 18 January 2014 (1 page) |
3 October 2013 | Termination of appointment of Victoria Phillips as a director (2 pages) |
3 October 2013 | Termination of appointment of Victoria Phillips as a director (2 pages) |
28 September 2013 | Termination of appointment of Victoria Phillips as a director (1 page) |
28 September 2013 | Termination of appointment of Victoria Phillips as a director (1 page) |
19 August 2013 | Incorporation
|
19 August 2013 | Incorporation
|