Crans
Vaud 1299
Switzerland
Secretary Name | Charlotte Vesterheim Skjevesland |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Role | TV Producer |
Country of Residence | Switzerland |
Correspondence Address | Chemin De Bel-Air 2b 1299 Crans Switzerland |
Director Name | Charlotte Vesterheim Skjevesland |
---|---|
Date of Birth | October 1963 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 21 September 2001(4 years, 2 months after company formation) |
Appointment Duration | 10 years, 9 months (resigned 06 July 2012) |
Role | Media Consultant |
Country of Residence | Switzerland |
Correspondence Address | Chemin De Bel-Air 2b 1299 Crans Switzerland |
Director Name | On Line Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Secretary Name | On Line Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 1997(same day as company formation) |
Correspondence Address | 3 Crystal House New Bedford Road Luton LU1 1HS |
Website | jolandia.co.uk |
---|
Registered Address | Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 40 other UK companies use this postal address |
3 at £1 | 2sf Ventures Sa 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,886 |
Cash | £56,886 |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (3 months, 3 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 9 July 2022 (11 months ago) |
---|---|
Next Return Due | 23 July 2023 (1 month, 2 weeks from now) |
10 July 2021 | Confirmation statement made on 9 July 2021 with no updates (3 pages) |
---|---|
22 June 2021 | Micro company accounts made up to 31 December 2020 (9 pages) |
9 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
24 April 2020 | Micro company accounts made up to 31 December 2019 (9 pages) |
29 October 2019 | Registered office address changed from Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE England to Moulsham Mill, Suite M2.02 Parkway Chelmsford CM2 7PX on 29 October 2019 (1 page) |
29 July 2019 | Micro company accounts made up to 31 December 2018 (6 pages) |
23 July 2019 | Registered office address changed from C/O Ian M Forder & Associates Unit 85, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE England to Unit 87, Waterhouse Business Centre 2 Cromar Way Chelmsford CM1 2QE on 23 July 2019 (1 page) |
13 July 2019 | Confirmation statement made on 9 July 2019 with updates (4 pages) |
14 October 2018 | Notification of John Skjevesland as a person with significant control on 8 October 2018 (2 pages) |
14 October 2018 | Cessation of 2Sf Ventures Sa as a person with significant control on 8 October 2018 (1 page) |
23 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
9 July 2018 | Confirmation statement made on 9 July 2018 with no updates (3 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
10 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
18 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
14 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to C/O Ian M Forder & Associates Unit 85, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 14 September 2015 (1 page) |
14 September 2015 | Registered office address changed from Lyttleton House 64 Broomfield Road Chelmsford CM1 1SW to C/O Ian M Forder & Associates Unit 85, Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 14 September 2015 (1 page) |
26 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
26 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
12 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
12 July 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-07-12
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
25 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 February 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
24 July 2013 | Annual return made up to 9 July 2013 with a full list of shareholders (3 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 June 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Termination of appointment of Charlotte Vesterheim Skjevesland as a director (1 page) |
12 July 2012 | Termination of appointment of Charlotte Vesterheim Skjevesland as a secretary (1 page) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (3 pages) |
12 July 2012 | Termination of appointment of Charlotte Vesterheim Skjevesland as a director (1 page) |
12 July 2012 | Termination of appointment of Charlotte Vesterheim Skjevesland as a secretary (1 page) |
11 July 2012 | Termination of appointment of Charlotte Vesterheim Skjevesland as a secretary (1 page) |
11 July 2012 | Termination of appointment of Charlotte Vesterheim Skjevesland as a director (1 page) |
11 July 2012 | Termination of appointment of Charlotte Vesterheim Skjevesland as a secretary (1 page) |
11 July 2012 | Termination of appointment of Charlotte Vesterheim Skjevesland as a director (1 page) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
15 August 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
13 July 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (5 pages) |
10 July 2010 | Director's details changed for Charlotte Vesterheim Skjevesland on 1 July 2010 (2 pages) |
10 July 2010 | Director's details changed for John Skjevesland on 1 July 2010 (2 pages) |
10 July 2010 | Director's details changed for Charlotte Vesterheim Skjevesland on 1 July 2010 (2 pages) |
10 July 2010 | Director's details changed for John Skjevesland on 1 July 2010 (2 pages) |
10 July 2010 | Director's details changed for Charlotte Vesterheim Skjevesland on 1 July 2010 (2 pages) |
10 July 2010 | Director's details changed for John Skjevesland on 1 July 2010 (2 pages) |
29 June 2010 | Registered office address changed from 100 Beeleigh Link, Chelmer Village, Chelmsford Essex CM2 6RG on 29 June 2010 (1 page) |
29 June 2010 | Registered office address changed from 100 Beeleigh Link, Chelmer Village, Chelmsford Essex CM2 6RG on 29 June 2010 (1 page) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
21 June 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
20 July 2009 | Return made up to 09/07/09; full list of members (4 pages) |
1 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
1 August 2008 | Return made up to 09/07/08; full list of members (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 July 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
9 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
9 July 2007 | Return made up to 09/07/07; full list of members (2 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 June 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
22 January 2007 | Registered office changed on 22/01/07 from: 24-28 nelsons row mint group obar london SW4 7JT (1 page) |
22 January 2007 | Registered office changed on 22/01/07 from: 24-28 nelsons row mint group obar london SW4 7JT (1 page) |
25 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 24-28 nelson's row mint group obar london SW4 7JT (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: mint house 7 old town unit one london greater london SW4 0JT (1 page) |
25 September 2006 | Return made up to 09/07/06; full list of members (2 pages) |
25 September 2006 | Registered office changed on 25/09/06 from: 24-28 nelson's row mint group obar london SW4 7JT (1 page) |
25 September 2006 | Registered office changed on 25/09/06 from: mint house 7 old town unit one london greater london SW4 0JT (1 page) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
20 July 2006 | Total exemption small company accounts made up to 31 December 2005 (4 pages) |
1 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
1 August 2005 | Return made up to 09/07/05; full list of members (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (4 pages) |
23 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
23 July 2004 | Return made up to 09/07/04; full list of members (7 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
10 June 2004 | Total exemption small company accounts made up to 31 December 2003 (4 pages) |
20 May 2004 | Return made up to 09/07/03; full list of members
|
20 May 2004 | Return made up to 09/07/03; full list of members
|
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
19 February 2004 | Director's particulars changed (1 page) |
19 February 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 17 jennings road london greater london SE22 9JU (1 page) |
13 October 2003 | Registered office changed on 13/10/03 from: 17 jennings road london greater london SE22 9JU (1 page) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
14 April 2003 | Total exemption small company accounts made up to 31 December 2002 (4 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 1A heber road east dulwich london SE22 9JZ (2 pages) |
2 December 2002 | Registered office changed on 02/12/02 from: 1A heber road east dulwich london SE22 9JZ (2 pages) |
19 July 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
19 July 2002 | Return made up to 09/07/02; full list of members
|
19 July 2002 | Accounting reference date extended from 31/07/02 to 31/12/02 (1 page) |
19 July 2002 | Return made up to 09/07/02; full list of members
|
31 May 2002 | Registered office changed on 31/05/02 from: flat 8 34 sloane court west london SW3 4TB (2 pages) |
31 May 2002 | Registered office changed on 31/05/02 from: flat 8 34 sloane court west london SW3 4TB (2 pages) |
16 October 2001 | New director appointed (2 pages) |
16 October 2001 | New director appointed (2 pages) |
25 September 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
25 September 2001 | Ad 17/09/01--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 September 2001 | Total exemption small company accounts made up to 31 July 2001 (4 pages) |
25 September 2001 | Ad 17/09/01--------- £ si [email protected]=2 £ ic 1/3 (2 pages) |
25 September 2001 | Secretary's particulars changed (1 page) |
25 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
25 July 2001 | Return made up to 09/07/01; full list of members (6 pages) |
12 March 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
12 March 2001 | Accounts for a dormant company made up to 31 July 2000 (2 pages) |
31 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
31 July 2000 | Return made up to 09/07/00; full list of members (6 pages) |
12 May 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
12 May 2000 | Accounts for a dormant company made up to 31 July 1999 (2 pages) |
24 September 1999 | Return made up to 09/07/99; full list of members
|
24 September 1999 | Return made up to 09/07/99; full list of members
|
12 July 1999 | Registered office changed on 12/07/99 from: 8 cambridge road london battersea SW11 4RS (1 page) |
12 July 1999 | Registered office changed on 12/07/99 from: 8 cambridge road london battersea SW11 4RS (1 page) |
28 April 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
28 April 1999 | Accounts for a dormant company made up to 31 July 1998 (2 pages) |
4 August 1998 | Return made up to 09/07/98; full list of members
|
4 August 1998 | Return made up to 09/07/98; full list of members
|
26 June 1998 | Registered office changed on 26/06/98 from: crystal house new bedford road luton LU1 1HS (1 page) |
26 June 1998 | Registered office changed on 26/06/98 from: crystal house new bedford road luton LU1 1HS (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
4 September 1997 | Secretary resigned (1 page) |
4 September 1997 | Director resigned (1 page) |
15 August 1997 | Ad 01/07/97--------- £ si [email protected]=99999 £ ic 1/100000 (2 pages) |
15 August 1997 | Ad 01/07/97--------- £ si [email protected]=99999 £ ic 1/100000 (2 pages) |
3 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
3 August 1997 | New secretary appointed (2 pages) |
3 August 1997 | New director appointed (2 pages) |
9 July 1997 | Incorporation (14 pages) |
9 July 1997 | Incorporation (14 pages) |