London
W13 8NQ
Director Name | Mr Alexander Richard Winch |
---|---|
Date of Birth | September 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 October 2020(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Amherst Avenue London W13 8NQ |
Secretary Name | Mrs Charlotte Sally Winch |
---|---|
Status | Current |
Appointed | 08 October 2020(5 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months |
Role | Company Director |
Correspondence Address | 14 Amherst Avenue London W13 8NQ |
Director Name | Mrs Jane Winch |
---|---|
Date of Birth | December 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2015(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 7 St. Johns Road Harrow HA1 2EY |
Secretary Name | Ms Sarah Pratt |
---|---|
Status | Resigned |
Appointed | 22 April 2018(2 years, 9 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 08 October 2020) |
Role | Company Director |
Correspondence Address | The Old Fire Station 123 Mortlake High Street London SW14 8SN |
Registered Address | 14 Amherst Avenue London W13 8NQ |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Ealing Broadway |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 31 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 8 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 22 September 2024 (5 months from now) |
19 February 2021 | Total exemption full accounts made up to 31 May 2020 (6 pages) |
---|---|
8 October 2020 | Notification of Charlotte Sally Winch as a person with significant control on 8 October 2020 (2 pages) |
8 October 2020 | Appointment of Mr Alexander Richard Winch as a director on 8 October 2020 (2 pages) |
8 October 2020 | Appointment of Mrs Charlotte Sally Winch as a secretary on 8 October 2020 (2 pages) |
8 October 2020 | Cessation of Jac Holdings Limited as a person with significant control on 8 October 2020 (1 page) |
8 October 2020 | Termination of appointment of Sarah Pratt as a secretary on 8 October 2020 (1 page) |
8 October 2020 | Notification of Alexander Richard Winch as a person with significant control on 8 October 2020 (2 pages) |
22 July 2020 | Confirmation statement made on 22 July 2020 with no updates (3 pages) |
22 July 2020 | Change of details for Jac Holdings Limited as a person with significant control on 19 July 2020 (2 pages) |
8 January 2020 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
22 July 2019 | Confirmation statement made on 22 July 2019 with no updates (3 pages) |
10 February 2019 | Total exemption full accounts made up to 31 May 2018 (6 pages) |
25 January 2019 | Director's details changed for Mr Andrew Richard David Winch on 1 January 2019 (2 pages) |
7 December 2018 | Termination of appointment of Jane Winch as a director on 1 December 2018 (1 page) |
22 July 2018 | Confirmation statement made on 22 July 2018 with no updates (3 pages) |
25 April 2018 | Appointment of Ms Sarah Pratt as a secretary on 22 April 2018 (2 pages) |
23 January 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
31 October 2017 | Registered office address changed from 123 the Old Fire Station Mortlake High Street London SW14 8SN England to The Old Fire Station 123 Mortlake High Street London SW14 8SN on 31 October 2017 (1 page) |
31 October 2017 | Registered office address changed from 123 the Old Fire Station Mortlake High Street London SW14 8SN England to The Old Fire Station 123 Mortlake High Street London SW14 8SN on 31 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 7 st. Johns Road Harrow HA1 2EY United Kingdom to 123 the Old Fire Station Mortlake High Street London SW14 8SN on 11 October 2017 (1 page) |
11 October 2017 | Registered office address changed from 7 st. Johns Road Harrow HA1 2EY United Kingdom to 123 the Old Fire Station Mortlake High Street London SW14 8SN on 11 October 2017 (1 page) |
31 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
31 July 2017 | Confirmation statement made on 22 July 2017 with no updates (3 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
24 February 2017 | Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page) |
24 February 2017 | Previous accounting period shortened from 31 July 2016 to 31 May 2016 (1 page) |
29 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
29 July 2016 | Confirmation statement made on 22 July 2016 with updates (5 pages) |
23 July 2015 | Incorporation Statement of capital on 2015-07-23
|
23 July 2015 | Incorporation Statement of capital on 2015-07-23
|