London
EC2V 8EG
Director Name | Mrs Rachel Anne Faulkner |
---|---|
Date of Birth | December 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 June 2018(4 years, 9 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 20 King Street London EC2V 8EG |
Secretary Name | JPW Property Management Ltd. (Corporation) |
---|---|
Status | Current |
Appointed | 16 September 2013(same day as company formation) |
Correspondence Address | 20 King Street London EC2V 8EG |
Director Name | Miss Sharon Eldred |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ |
Director Name | Mr Karl William Arthur Endersby |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ |
Director Name | Mr Christopher Paul Heney |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 2015(1 year, 4 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 13 March 2018) |
Role | Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 King Street London EC2V 8EG |
Registered Address | 20 King Street London EC2V 8EG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Cheap |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 September |
Latest Return | 2 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 16 September 2024 (4 months, 3 weeks from now) |
18 September 2023 | Confirmation statement made on 2 September 2023 with no updates (3 pages) |
---|---|
5 July 2023 | Accounts for a dormant company made up to 30 September 2022 (2 pages) |
22 March 2023 | Appointment of Mr Lee James Farmer as a director on 9 November 2022 (2 pages) |
22 March 2023 | Appointment of Mr Daniel Jon Castle as a director on 9 November 2022 (2 pages) |
21 September 2022 | Confirmation statement made on 2 September 2022 with no updates (3 pages) |
15 July 2022 | Accounts for a dormant company made up to 30 September 2021 (2 pages) |
13 September 2021 | Confirmation statement made on 2 September 2021 with no updates (3 pages) |
12 July 2021 | Accounts for a dormant company made up to 30 September 2020 (2 pages) |
7 September 2020 | Confirmation statement made on 2 September 2020 with no updates (3 pages) |
25 June 2020 | Accounts for a dormant company made up to 30 September 2019 (2 pages) |
9 September 2019 | Confirmation statement made on 2 September 2019 with no updates (3 pages) |
16 July 2019 | Accounts for a dormant company made up to 30 September 2018 (2 pages) |
12 September 2018 | Confirmation statement made on 2 September 2018 with no updates (3 pages) |
28 June 2018 | Accounts for a dormant company made up to 30 September 2017 (2 pages) |
15 June 2018 | Appointment of Mrs Rachel Anne Faulkner as a director on 15 June 2018 (2 pages) |
13 March 2018 | Termination of appointment of Christopher Paul Heney as a director on 13 March 2018 (1 page) |
13 March 2018 | Cessation of Christopher Heney as a person with significant control on 13 March 2018 (1 page) |
3 November 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
26 October 2017 | Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page) |
26 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England to 20 King Street London EC2V 8EG on 26 October 2017 (1 page) |
26 October 2017 | Secretary's details changed for Jpw Property Management Ltd. on 13 October 2017 (1 page) |
26 October 2017 | Registered office address changed from Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ England to 20 King Street London EC2V 8EG on 26 October 2017 (1 page) |
17 August 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
17 August 2017 | Accounts for a dormant company made up to 30 September 2016 (2 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
2 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
6 July 2016 | Registered office address changed from C/O C/O Jj Homes (Properties) Ltd. Folio House, 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ on 6 July 2016 (1 page) |
6 July 2016 | Registered office address changed from C/O C/O Jj Homes (Properties) Ltd. Folio House, 65 Whytecliffe Road South Purley Surrey CR8 2AZ to Folio House 65 Whytecliffe Road South Purley Surrey CR8 2AZ on 6 July 2016 (1 page) |
16 March 2016 | Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page) |
16 March 2016 | Secretary's details changed for J J Homes (Properties) Limited on 1 March 2016 (1 page) |
6 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
6 January 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
16 September 2015 | Secretary's details changed for Jj Homes (Properties) Limited on 22 April 2014 (1 page) |
16 September 2015 | Secretary's details changed for Jj Homes (Properties) Limited on 22 April 2014 (1 page) |
16 September 2015 | Annual return made up to 16 September 2015 no member list (3 pages) |
16 September 2015 | Annual return made up to 16 September 2015 no member list (3 pages) |
22 June 2015 | Appointment of Mr Christopher Paul Heney as a director on 6 February 2015 (2 pages) |
22 June 2015 | Appointment of Mr Christopher Paul Heney as a director on 6 February 2015 (2 pages) |
22 June 2015 | Termination of appointment of Karl William Arthur Endersby as a director on 6 February 2015 (1 page) |
22 June 2015 | Termination of appointment of Sharon Eldred as a director on 6 February 2015 (1 page) |
22 June 2015 | Appointment of Mr Christopher Paul Heney as a director on 6 February 2015 (2 pages) |
22 June 2015 | Appointment of Mrs Angela Tracy Riches as a director on 30 May 2015 (2 pages) |
22 June 2015 | Appointment of Mrs Angela Tracy Riches as a director on 30 May 2015 (2 pages) |
22 June 2015 | Termination of appointment of Sharon Eldred as a director on 6 February 2015 (1 page) |
22 June 2015 | Termination of appointment of Karl William Arthur Endersby as a director on 6 February 2015 (1 page) |
22 June 2015 | Termination of appointment of Sharon Eldred as a director on 6 February 2015 (1 page) |
22 June 2015 | Termination of appointment of Karl William Arthur Endersby as a director on 6 February 2015 (1 page) |
4 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
4 June 2015 | Registered office address changed from C/O Care of: Jj Homes (Properties) Limited North House 31 North Street Carshalton Surrey SM5 2HW to C/O C/O Jj Homes (Properties) Ltd. Folio House, 65 Whytecliffe Road South Purley Surrey CR8 2AZ on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from C/O Care of: Jj Homes (Properties) Limited North House 31 North Street Carshalton Surrey SM5 2HW to C/O C/O Jj Homes (Properties) Ltd. Folio House, 65 Whytecliffe Road South Purley Surrey CR8 2AZ on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from C/O Care of: Jj Homes (Properties) Limited North House 31 North Street Carshalton Surrey SM5 2HW to C/O C/O Jj Homes (Properties) Ltd. Folio House, 65 Whytecliffe Road South Purley Surrey CR8 2AZ on 4 June 2015 (1 page) |
4 June 2015 | Accounts for a dormant company made up to 30 September 2014 (2 pages) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 January 2015 | Compulsory strike-off action has been discontinued (1 page) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Annual return made up to 16 September 2014 no member list (4 pages) |
20 January 2015 | First Gazette notice for compulsory strike-off (1 page) |
20 January 2015 | Director's details changed for Miss Sharon Eldred on 22 April 2014 (2 pages) |
20 January 2015 | Annual return made up to 16 September 2014 no member list (4 pages) |
20 January 2015 | Director's details changed for Mr Karl William Arthur Endersby on 22 April 2014 (2 pages) |
20 January 2015 | Director's details changed for Miss Sharon Eldred on 22 April 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Karl William Arthur Endersby on 22 April 2014 (2 pages) |
16 September 2013 | Incorporation (32 pages) |
16 September 2013 | Incorporation (32 pages) |