Kamakura
Japan
Director Name | Mr Roy David Jones |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2002(same day as company formation) |
Role | Manager |
Country of Residence | Gibraltar |
Correspondence Address | Bg Group Office Brundon Lane Sudbury Suffolk CO10 1XR |
Secretary Name | Roy David Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 March 2002(same day as company formation) |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 4 The Island Queensway Quay Queensway GX11 1AA |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 March 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | Bg Group Office Brundon Lane Sudbury Suffolk CO10 1XR |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury South |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Forbi-pi Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Current Liabilities | £28,701 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Small |
Accounts Year End | 30 November |
Latest Return | 14 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 28 March 2025 (11 months from now) |
20 November 2020 | Accounts for a small company made up to 30 November 2019 (11 pages) |
---|---|
16 March 2020 | Confirmation statement made on 14 March 2020 with no updates (3 pages) |
20 August 2019 | Accounts for a small company made up to 30 November 2018 (11 pages) |
18 March 2019 | Confirmation statement made on 14 March 2019 with no updates (3 pages) |
23 August 2018 | Accounts for a small company made up to 30 November 2017 (4 pages) |
13 April 2018 | Confirmation statement made on 14 March 2018 with no updates (3 pages) |
25 August 2017 | Accounts for a small company made up to 30 November 2016 (13 pages) |
25 August 2017 | Accounts for a small company made up to 30 November 2016 (13 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
17 March 2017 | Confirmation statement made on 14 March 2017 with updates (5 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (12 pages) |
8 September 2016 | Full accounts made up to 30 November 2015 (12 pages) |
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
18 March 2016 | Annual return made up to 14 March 2016 with a full list of shareholders Statement of capital on 2016-03-18
|
5 August 2015 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
5 August 2015 | Total exemption full accounts made up to 30 November 2014 (11 pages) |
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
18 March 2015 | Annual return made up to 14 March 2015 with a full list of shareholders Statement of capital on 2015-03-18
|
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
28 August 2014 | Total exemption small company accounts made up to 30 November 2013 (3 pages) |
2 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
2 April 2014 | Annual return made up to 14 March 2014 with a full list of shareholders Statement of capital on 2014-04-02
|
1 April 2014 | Director's details changed for Roy David Jones on 1 January 2014 (2 pages) |
1 April 2014 | Director's details changed for Yuko Jones on 1 January 2014 (2 pages) |
1 April 2014 | Registered office address changed from C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF England on 1 April 2014 (1 page) |
1 April 2014 | Director's details changed for Roy David Jones on 1 January 2014 (2 pages) |
1 April 2014 | Director's details changed for Yuko Jones on 1 January 2014 (2 pages) |
1 April 2014 | Secretary's details changed for Roy David Jones on 1 January 2014 (1 page) |
1 April 2014 | Director's details changed for Yuko Jones on 1 January 2014 (2 pages) |
1 April 2014 | Secretary's details changed for Roy David Jones on 1 January 2014 (1 page) |
1 April 2014 | Registered office address changed from C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF England on 1 April 2014 (1 page) |
1 April 2014 | Secretary's details changed for Roy David Jones on 1 January 2014 (1 page) |
1 April 2014 | Director's details changed for Roy David Jones on 1 January 2014 (2 pages) |
1 April 2014 | Registered office address changed from C/O Coulthards Mackenzie 9 Risborough Street London SE1 0HF England on 1 April 2014 (1 page) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
12 August 2013 | Total exemption small company accounts made up to 30 November 2012 (3 pages) |
8 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
8 April 2013 | Annual return made up to 14 March 2013 with a full list of shareholders (5 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
30 August 2012 | Total exemption small company accounts made up to 30 November 2011 (4 pages) |
4 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
4 April 2012 | Annual return made up to 14 March 2012 with a full list of shareholders (5 pages) |
17 August 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
17 August 2011 | Total exemption full accounts made up to 30 November 2010 (11 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
17 March 2011 | Annual return made up to 14 March 2011 with a full list of shareholders (5 pages) |
16 March 2011 | Registered office address changed from C/O Coulthards Mackenzie International House 39-45 Bermondsey Street London SE1 3XF on 16 March 2011 (1 page) |
16 March 2011 | Registered office address changed from C/O Coulthards Mackenzie International House 39-45 Bermondsey Street London SE1 3XF on 16 March 2011 (1 page) |
2 September 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
2 September 2010 | Total exemption full accounts made up to 30 November 2009 (11 pages) |
22 March 2010 | Director's details changed for Yuko Jones on 14 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Roy David Jones on 14 March 2010 (2 pages) |
22 March 2010 | Director's details changed for Yuko Jones on 14 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 14 March 2010 with a full list of shareholders (5 pages) |
22 March 2010 | Director's details changed for Roy David Jones on 14 March 2010 (2 pages) |
25 September 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
25 September 2009 | Total exemption full accounts made up to 30 November 2008 (10 pages) |
27 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
27 April 2009 | Return made up to 14/03/09; full list of members (3 pages) |
8 January 2009 | Return made up to 14/03/08; full list of members (3 pages) |
8 January 2009 | Return made up to 14/03/08; full list of members (3 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
1 October 2008 | Total exemption full accounts made up to 30 November 2007 (9 pages) |
26 September 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
26 September 2007 | Total exemption full accounts made up to 30 November 2006 (9 pages) |
13 September 2007 | Return made up to 14/03/07; full list of members (7 pages) |
13 September 2007 | Return made up to 14/03/07; full list of members (7 pages) |
8 September 2006 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
8 September 2006 | Total exemption full accounts made up to 30 November 2004 (9 pages) |
8 September 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
8 September 2006 | Total exemption full accounts made up to 30 November 2005 (9 pages) |
30 May 2006 | Return made up to 14/03/06; full list of members (7 pages) |
30 May 2006 | Return made up to 14/03/06; full list of members (7 pages) |
6 December 2005 | Return made up to 14/03/05; full list of members
|
6 December 2005 | Return made up to 14/03/05; full list of members
|
31 August 2005 | Registered office changed on 31/08/05 from: c/o coulthards mackenzie five kings house 1 queen street place london EC4R 1QS (1 page) |
31 August 2005 | Registered office changed on 31/08/05 from: c/o coulthards mackenzie five kings house 1 queen street place london EC4R 1QS (1 page) |
30 September 2004 | Return made up to 14/03/03; full list of members (7 pages) |
30 September 2004 | Return made up to 14/03/03; full list of members (7 pages) |
2 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
2 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2004 | Total exemption small company accounts made up to 30 November 2003 (4 pages) |
2 September 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
2 September 2004 | Director's particulars changed (1 page) |
11 August 2004 | Return made up to 14/03/04; full list of members (7 pages) |
11 August 2004 | Return made up to 14/03/04; full list of members (7 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
5 October 2003 | Total exemption small company accounts made up to 30 November 2002 (4 pages) |
3 October 2003 | Ad 30/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2003 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
3 October 2003 | Ad 30/11/02--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
3 October 2003 | Accounting reference date shortened from 31/03/03 to 30/11/02 (1 page) |
21 July 2003 | New director appointed (2 pages) |
21 July 2003 | New director appointed (2 pages) |
29 June 2003 | Director resigned (1 page) |
29 June 2003 | Secretary resigned (1 page) |
29 June 2003 | New secretary appointed;new director appointed (2 pages) |
29 June 2003 | New secretary appointed;new director appointed (2 pages) |
29 June 2003 | Secretary resigned (1 page) |
29 June 2003 | Director resigned (1 page) |
14 March 2002 | Incorporation (18 pages) |
14 March 2002 | Incorporation (18 pages) |