1st Floor
London
SW4 6JP
Director Name | Mr Jorge Filipe Franco Gordo |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | Portugal |
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Western House Woodfield Place London W9 2BJ |
Director Name | Mr Bruno Antunes Jeronimo |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Portugal |
Status | Resigned |
Appointed | 02 October 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 21 Marble House Legin Avenue London W9 3PS |
Registered Address | 18 Union Road Charan House, Suite 5 1st Floor London SW4 6JP |
---|---|
Region | London |
Constituency | Vauxhall |
County | Greater London |
Ward | Larkhall |
Built Up Area | Greater London |
100 at £0.01 | Cleves Valdo Lopes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,063 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 October |
7 February 2018 | Delivered on: 7 February 2018 Persons entitled: Working Capital Partners Limited Classification: A registered charge Particulars: All monies due or to become due from the company to the chargee under the termsof the aforementioned instrument creating or evidencing the charge.fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalledcapital buildings fixtures fixed plant and machinery.contains fixed charge.contains floating charge.floating charge covers all the property or undertaking of thecompany.contains negative pledge.contains fixed charge.contains floating charge.floating charge covers all the propertyor undertaking of the company.contains negative pledge. Outstanding |
---|
11 December 2017 | Unaudited abridged accounts made up to 31 October 2017 (6 pages) |
---|---|
8 September 2017 | Confirmation statement made on 4 September 2017 with no updates (3 pages) |
28 November 2016 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 September 2016 | Confirmation statement made on 4 September 2016 with updates (5 pages) |
2 August 2016 | Accounts for a dormant company made up to 31 October 2015 (2 pages) |
14 September 2015 | Director's details changed for Mr Cleves Valdo Lopes on 14 September 2015 (2 pages) |
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
4 September 2015 | Annual return made up to 4 September 2015 with a full list of shareholders Statement of capital on 2015-09-04
|
2 July 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
28 January 2015 | Appointment of Mr Cleves Valdo Lopes as a director on 20 January 2015 (2 pages) |
15 January 2015 | Termination of appointment of Jorge Filipe Franco Gordo as a director on 1 December 2013 (1 page) |
15 January 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Termination of appointment of Bruno Antunes Jeronimo as a director on 1 December 2013 (1 page) |
15 January 2015 | Termination of appointment of Jorge Filipe Franco Gordo as a director on 1 December 2013 (1 page) |
15 January 2015 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Termination of appointment of Bruno Antunes Jeronimo as a director on 1 December 2013 (1 page) |
15 January 2015 | Registered office address changed from 21 Marble House Legin Avenue London London W9 3PS England to 198 Casewick Road London SE27 0SZ on 15 January 2015 (1 page) |
15 January 2015 | Registered office address changed from 198 Casewick Road London London SE27 0SZ England to 198 Casewick Road London SE27 0SZ on 15 January 2015 (1 page) |
15 January 2015 | Company name changed j&g supplies LTD\certificate issued on 15/01/15
|
2 October 2013 | Incorporation Statement of capital on 2013-10-02
|