Widmore Road
Bromley
BR1 3DH
Director Name | Mr Dean McDermott |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Ayelands New Ash Green Longfield DA3 8JN |
Secretary Name | Leander Couldridge |
---|---|
Status | Resigned |
Appointed | 04 April 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 23 Ribston Close Bromley BR2 8LS |
Website | jadewindowcleaningandsupportservices.com |
---|---|
Telephone | 07 958967328 |
Telephone region | Mobile |
Registered Address | Tms House Cray Avenue Orpington Kent BR5 3QB |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Cray Valley East |
Built Up Area | Greater London |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | Jason Murrell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£2,224 |
Cash | £5,601 |
Current Liabilities | £10,878 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 4 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
2 October 2023 | Micro company accounts made up to 30 April 2023 (3 pages) |
---|---|
6 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
13 December 2022 | Micro company accounts made up to 30 April 2022 (3 pages) |
5 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
3 November 2021 | Micro company accounts made up to 30 April 2021 (3 pages) |
8 April 2021 | Confirmation statement made on 4 April 2021 with no updates (3 pages) |
8 January 2021 | Micro company accounts made up to 30 April 2020 (3 pages) |
15 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
7 January 2020 | Micro company accounts made up to 30 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
15 January 2019 | Micro company accounts made up to 30 April 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
25 April 2018 | Director's details changed for Mr Jason Anthony Murrell on 1 January 2018 (2 pages) |
7 November 2017 | Micro company accounts made up to 30 April 2017 (10 pages) |
7 November 2017 | Micro company accounts made up to 30 April 2017 (10 pages) |
28 June 2017 | Termination of appointment of Leander Couldridge as a secretary on 1 May 2017 (2 pages) |
28 June 2017 | Termination of appointment of Leander Couldridge as a secretary on 1 May 2017 (2 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
18 April 2017 | Confirmation statement made on 4 April 2017 with updates (5 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
10 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
10 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-10
|
2 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
2 June 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
21 October 2014 | Registered office address changed from 23 Ribston Close Bromley BR2 8LS United Kingdom to Tms House Cray Avenue Orpington Kent BR5 3QB on 21 October 2014 (1 page) |
21 October 2014 | Termination of appointment of Dean Mcdermott as a director on 22 September 2014 (1 page) |
21 October 2014 | Termination of appointment of Dean Mcdermott as a director on 22 September 2014 (1 page) |
21 October 2014 | Registered office address changed from 23 Ribston Close Bromley BR2 8LS United Kingdom to Tms House Cray Avenue Orpington Kent BR5 3QB on 21 October 2014 (1 page) |
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|
4 April 2014 | Incorporation Statement of capital on 2014-04-04
|