Staines-Upon-Thames
TW18 3JY
Secretary Name | Christopher Jones |
---|---|
Status | Current |
Appointed | 22 November 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 21 Tims Boatyard Timsway Staines-Upon-Thames TW18 3JY |
Director Name | Mr Clayton Christopher Dempster |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 April 2016(2 years, 5 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 21 Tims Boatyard Timsway Staines-Upon-Thames TW18 3JY |
Registered Address | Unit 21 Tims Boatyard Timsway Staines-Upon-Thames TW18 3JY |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Thorpe |
Built Up Area | Greater London |
1 at £1 | Christopher Jones 100.00% Ordinary |
---|
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 25 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 25 November |
Latest Return | 27 April 2023 (12 months ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks, 2 days from now) |
18 March 2019 | Delivered on: 21 March 2019 Persons entitled: Quba Solutions Limited Classification: A registered charge Outstanding |
---|---|
16 October 2015 | Delivered on: 22 October 2015 Persons entitled: Team Factors LTD Classification: A registered charge Particulars: 1. all freehold or leasehold property of the company together with all present and future buildings, fixtures (trade fixtures) plant and machinery which are on such property.. 2. all patents, patent application, inventions, trade marks, trade names, service marks (whether registered or not), trade names, design rights, registered designs, copyrights, know-how, trade secrets, rights in computer software and any other intellectual or intangible property rights (including the benefit of any licences or consents) of the company. Outstanding |
26 November 2020 | Total exemption full accounts made up to 30 November 2019 (8 pages) |
---|---|
30 June 2020 | Satisfaction of charge 087867810001 in full (1 page) |
11 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 30 November 2018 (8 pages) |
27 August 2019 | Previous accounting period shortened from 27 November 2018 to 26 November 2018 (1 page) |
8 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
21 March 2019 | Registration of charge 087867810002, created on 18 March 2019 (21 pages) |
28 November 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
28 August 2018 | Previous accounting period shortened from 28 November 2017 to 27 November 2017 (1 page) |
4 May 2018 | Confirmation statement made on 27 April 2018 with updates (5 pages) |
23 March 2018 | Registered office address changed from 13 Oak Avenue Egham Surrey TW20 8HH to Unit 20a Tims Boatyard Tims Way Staines TW18 3JY on 23 March 2018 (1 page) |
29 November 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 November 2017 | Total exemption small company accounts made up to 30 November 2016 (6 pages) |
29 August 2017 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
29 August 2017 | Previous accounting period shortened from 29 November 2016 to 28 November 2016 (1 page) |
12 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
12 May 2017 | Confirmation statement made on 27 April 2017 with updates (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
9 August 2016 | Total exemption small company accounts made up to 30 November 2015 (6 pages) |
11 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders (4 pages) |
11 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders (4 pages) |
10 May 2016 | Statement of capital following an allotment of shares on 27 April 2016
|
10 May 2016 | Statement of capital following an allotment of shares on 27 April 2016
|
4 May 2016 | Appointment of Mr Clayton Christopher Dempster as a director on 27 April 2016 (2 pages) |
4 May 2016 | Appointment of Mr Clayton Christopher Dempster as a director on 27 April 2016 (2 pages) |
11 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
22 October 2015 | Registration of charge 087867810001, created on 16 October 2015 (11 pages) |
22 October 2015 | Registration of charge 087867810001, created on 16 October 2015 (11 pages) |
22 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
22 August 2015 | Previous accounting period shortened from 30 November 2014 to 29 November 2014 (1 page) |
19 June 2015 | Registered office address changed from 5 Borrowdale Close Egham Surrey TW20 8JE to 13 Oak Avenue Egham Surrey TW20 8HH on 19 June 2015 (2 pages) |
19 June 2015 | Registered office address changed from 5 Borrowdale Close Egham Surrey TW20 8JE to 13 Oak Avenue Egham Surrey TW20 8HH on 19 June 2015 (2 pages) |
21 January 2015 | Secretary's details changed for Christopher Jones on 10 December 2014 (1 page) |
21 January 2015 | Secretary's details changed for Christopher Jones on 10 December 2014 (1 page) |
21 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
21 January 2015 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2015-01-21
|
20 January 2015 | Director's details changed for Mr Christopher Jones on 10 December 2014 (2 pages) |
20 January 2015 | Director's details changed for Mr Christopher Jones on 10 December 2014 (2 pages) |
20 August 2014 | Change of name notice (2 pages) |
20 August 2014 | Change of name notice (2 pages) |
20 August 2014 | Company name changed bonjour recruitment services LIMITED\certificate issued on 20/08/14 (2 pages) |
20 August 2014 | Company name changed bonjour recruitment services LIMITED\certificate issued on 20/08/14
|
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|
22 November 2013 | Incorporation Statement of capital on 2013-11-22
|