Company NameJe Nettoie Limited
DirectorIan Anthony Beacon
Company StatusActive
Company Number09013389
CategoryPrivate Limited Company
Incorporation Date28 April 2014(9 years, 11 months ago)
Previous NamesBon Joueur Exquisite Cleaning Service Limited and Je Nettoie Exquisite Cleaning Services (London) Limited

Business Activity

Section NAdministrative and support service activities
SIC 7470Other cleaning services
SIC 81210General cleaning of buildings

Directors

Director NameMr Ian Anthony Beacon
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 2014(same day as company formation)
RoleSteward
Country of ResidenceEngland
Correspondence Address71 - 75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMs Ionie Pusey
Date of BirthNovember 1956 (Born 67 years ago)
NationalityJamaican
StatusResigned
Appointed28 April 2014(same day as company formation)
RoleCare
Country of ResidenceUnited Kingdom
Correspondence Address11 Dunedin Way
Hayes
Middlesex
UB4 9UT

Location

Registered Address71 - 75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £0.06Ian Beacon
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,582
Current Liabilities£6,105

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return28 April 2023 (11 months ago)
Next Return Due12 May 2024 (1 month, 2 weeks from now)

Filing History

30 January 2021Micro company accounts made up to 30 April 2020 (3 pages)
11 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
24 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
11 October 2019Registered office address changed from 4th Floor Joynes House New Road Gravesend Kent DA11 0AT United Kingdom to 71 - 75 Shelton Street Covent Garden London WC2H 9JQ on 11 October 2019 (1 page)
29 April 2019Confirmation statement made on 28 April 2019 with updates (4 pages)
22 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
27 July 2018Director's details changed for Mr Ian Anthony Beacon on 27 July 2018 (2 pages)
27 July 2018Registered office address changed from 11 Dunedin Way Hayes Middlesex UB4 9UT to 4th Floor Joynes House New Road Gravesend Kent DA11 0AT on 27 July 2018 (1 page)
30 April 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
8 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
8 August 2017Total exemption full accounts made up to 30 April 2017 (6 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 6.25
(3 pages)
9 May 2015Director's details changed for Mr Ian Beacon on 9 May 2015 (2 pages)
9 May 2015Director's details changed for Mr Ian Beacon on 9 May 2015 (2 pages)
9 May 2015Director's details changed for Mr Ian Beacon on 9 May 2015 (2 pages)
9 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-09
  • GBP 6.25
(3 pages)
18 February 2015Termination of appointment of Ionie Pusey as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Ionie Pusey as a director on 18 February 2015 (1 page)
18 February 2015Company name changed je nettoie exquisite cleaning services (london) LIMITED\certificate issued on 18/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-17
(3 pages)
18 February 2015Company name changed je nettoie exquisite cleaning services (london) LIMITED\certificate issued on 18/02/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-02-17
(3 pages)
18 February 2015Termination of appointment of Ionie Pusey as a director on 18 February 2015 (1 page)
18 February 2015Termination of appointment of Ionie Pusey as a director on 18 February 2015 (1 page)
21 January 2015Company name changed bon joueur exquisite cleaning service LIMITED\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
(3 pages)
21 January 2015Company name changed bon joueur exquisite cleaning service LIMITED\certificate issued on 21/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-20
(3 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 6.25
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 April 2014Incorporation
Statement of capital on 2014-04-28
  • GBP 6.25
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)