London
E14 9TS
Director Name | JPZ Value Holding (Corporation) |
---|---|
Status | Current |
Appointed | 01 May 2019(3 years, 9 months after company formation) |
Appointment Duration | 4 years, 12 months |
Correspondence Address | Renouprez Charnex 892 Herve 4658 |
Director Name | Ms Mona Ye Zhang |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Chinese |
Status | Resigned |
Appointed | 14 July 2015(same day as company formation) |
Role | Distribution |
Country of Residence | United Kingdom |
Correspondence Address | Salisbury House London Wall London EC2M 5PS |
Registered Address | Salisbury House London Wall London EC2M 5PS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (3 months from now) |
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
---|---|
2 March 2023 | Micro company accounts made up to 31 December 2022 (3 pages) |
2 September 2022 | Micro company accounts made up to 31 December 2021 (3 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
15 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
3 March 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
13 March 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 July 2019 | Confirmation statement made on 14 July 2019 with updates (4 pages) |
2 May 2019 | Appointment of Jpz Value Holding as a director on 1 May 2019 (2 pages) |
20 March 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 October 2018 | Current accounting period extended from 31 July 2018 to 31 December 2018 (1 page) |
4 September 2018 | Registered office address changed from Juraj Dobrile 12 Opatija 51410 to Salisbury House London Wall London EC2M 5PS on 4 September 2018 (1 page) |
23 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
23 July 2018 | Registered office address changed from Salisbury House London Wall London EC2M 5PS England to Juraj Dobrile 12 Opatija 51410 on 23 July 2018 (1 page) |
23 July 2018 | Director's details changed for Mr Xavier Deu Pujal on 13 July 2018 (2 pages) |
14 May 2018 | Termination of appointment of Mona Ye Zhang as a director on 15 December 2017 (1 page) |
29 December 2017 | Micro company accounts made up to 31 July 2017 (5 pages) |
23 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
23 August 2017 | Confirmation statement made on 14 July 2017 with updates (4 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
10 July 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2017 | Compulsory strike-off action has been discontinued (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
27 July 2016 | Confirmation statement made on 14 July 2016 with updates (6 pages) |
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|
14 July 2015 | Incorporation Statement of capital on 2015-07-14
|