Company NameJ.K.Hastings Ltd
DirectorJie Lou
Company StatusActive
Company Number09739722
CategoryPrivate Limited Company
Incorporation Date19 August 2015(8 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Director

Director NameMr Jie Lou
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2015(same day as company formation)
RoleLegal Adviser
Country of ResidenceEngland
Correspondence AddressSunley House 4 Bedford Park
Croydon
CR0 2AP

Location

Registered AddressSunley House
4 Bedford Park
Croydon
CR0 2AP
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months ago)
Next Accounts Due31 May 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (2 weeks from now)

Filing History

21 October 2023Registered office address changed from Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX England to Sunley House 4 Bedford Park Croydon CR0 2AP on 21 October 2023 (1 page)
7 April 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
27 March 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
20 February 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
6 April 2022Notification of Jie Lou as a person with significant control on 1 March 2022 (2 pages)
6 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
6 April 2022Withdrawal of a person with significant control statement on 6 April 2022 (2 pages)
22 February 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
2 December 2021Registered office address changed from The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER England to Marco Polo House 3-5 Lansdowne Road Croydon CR0 2BX on 2 December 2021 (1 page)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
5 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
29 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 31 August 2019 (9 pages)
8 April 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
30 March 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
13 February 2018Micro company accounts made up to 31 August 2017 (2 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
18 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
28 April 2017Micro company accounts made up to 31 August 2016 (3 pages)
28 April 2017Micro company accounts made up to 31 August 2016 (3 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
19 August 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
10 September 2015Registered office address changed from 117 Baizdon Road London SE3 0UL England to The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 10 September 2015 (1 page)
10 September 2015Registered office address changed from 117 Baizdon Road London SE3 0UL England to The Lansdowne Building 2 Lansdowne Road Croydon CR9 2ER on 10 September 2015 (1 page)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
19 August 2015Incorporation
Statement of capital on 2015-08-19
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)