London
E2 9HA
Director Name | Miss Nadia Bolton |
---|---|
Date of Birth | June 1992 (Born 31 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 May 2019(4 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 291 Cambridge Heath Road London E2 9HA |
Director Name | Mr Ratan Pal |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Role | Businessman |
Country of Residence | England |
Correspondence Address | 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD |
Director Name | Mr Jon Bolton |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 2014(same day as company formation) |
Role | Property Developer |
Country of Residence | United Kingdom |
Correspondence Address | 451 Roman Road London E3 5LX |
Registered Address | 291 Cambridge Heath Road London E2 9HA |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | St Peter's |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
50 at £1 | Giovanni Bolton 50.00% Ordinary |
---|---|
50 at £1 | Nadia Bolton 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (2 days from now) |
Accounts Category | Micro |
Accounts Year End | 31 July |
Latest Return | 3 July 2023 (9 months, 4 weeks ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
21 July 2023 | Confirmation statement made on 3 July 2023 with no updates (3 pages) |
---|---|
30 April 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
18 July 2022 | Registered office address changed from 291 291 Railway Arches Cambridge Heath Road London E2 9HA England to 291 Cambridge Heath Road London E2 9HA on 18 July 2022 (1 page) |
18 July 2022 | Confirmation statement made on 3 July 2022 with no updates (3 pages) |
18 July 2022 | Registered office address changed from 28 Cambridge Court 220 Cambridge Heath Road London E2 9NW England to 291 291 Railway Arches Cambridge Heath Road London E2 9HA on 18 July 2022 (1 page) |
30 April 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
31 July 2021 | Micro company accounts made up to 31 July 2020 (4 pages) |
17 July 2021 | Confirmation statement made on 3 July 2021 with no updates (3 pages) |
15 July 2021 | Compulsory strike-off action has been discontinued (1 page) |
13 July 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
30 April 2020 | Micro company accounts made up to 31 July 2019 (4 pages) |
15 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
31 May 2019 | Micro company accounts made up to 31 July 2018 (4 pages) |
29 May 2019 | Appointment of Miss Nadia Bolton as a director on 16 May 2019 (2 pages) |
16 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
30 April 2018 | Micro company accounts made up to 31 July 2017 (5 pages) |
11 July 2017 | Register inspection address has been changed from 962 Eastern Avenue Ilford Essex IG2 7JD England to 291 Railway Arches, Cambridge Heath Road London E2 9HA (1 page) |
11 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
11 July 2017 | Register inspection address has been changed from 962 Eastern Avenue Ilford Essex IG2 7JD England to 291 Railway Arches, Cambridge Heath Road London E2 9HA (1 page) |
11 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
30 April 2017 | Micro company accounts made up to 31 July 2016 (2 pages) |
7 February 2017 | Registered office address changed from 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD to 28 Cambridge Court 220 Cambridge Heath Road London E2 9NW on 7 February 2017 (1 page) |
7 February 2017 | Registered office address changed from 962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD to 28 Cambridge Court 220 Cambridge Heath Road London E2 9NW on 7 February 2017 (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 September 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 September 2016 | First Gazette notice for compulsory strike-off (1 page) |
22 September 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
22 September 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
31 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
9 February 2016 | Termination of appointment of Jon Bolton as a director on 9 January 2016 (1 page) |
9 February 2016 | Termination of appointment of Jon Bolton as a director on 9 January 2016 (1 page) |
18 August 2015 | Company name changed jng property consultants LIMITED\certificate issued on 18/08/15
|
18 August 2015 | Change of name notice (2 pages) |
18 August 2015 | Company name changed jng property consultants LIMITED\certificate issued on 18/08/15
|
18 August 2015 | Change of name notice (2 pages) |
24 July 2015 | Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page) |
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Register inspection address has been changed to 962 Eastern Avenue Ilford Essex IG2 7JD (1 page) |
24 July 2015 | Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page) |
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
24 July 2015 | Register(s) moved to registered inspection location 962 Eastern Avenue Ilford Essex IG2 7JD (1 page) |
24 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-24
|
15 March 2015 | Appointment of Mr Giovanni Bolton as a director on 15 February 2015 (2 pages) |
15 March 2015 | Appointment of Mr Giovanni Bolton as a director on 15 February 2015 (2 pages) |
3 November 2014 | Termination of appointment of Ratan Pal as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Ratan Pal as a director on 3 November 2014 (1 page) |
3 November 2014 | Termination of appointment of Ratan Pal as a director on 3 November 2014 (1 page) |
17 July 2014 | Appointment of Mr Ratan Pal as a director on 3 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Ratan Pal as a director on 3 July 2014 (2 pages) |
17 July 2014 | Appointment of Mr Ratan Pal as a director on 3 July 2014 (2 pages) |
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|
3 July 2014 | Incorporation Statement of capital on 2014-07-03
|