Potters Bar
Hertfordshire
EN6 1NR
Secretary Name | Deborah Boot |
---|---|
Nationality | British |
Status | Closed |
Appointed | 05 March 2003(same day as company formation) |
Role | Administrator |
Correspondence Address | 27 Swanley Bar Lane Potters Bar Hertfordshire EN6 1NR |
Director Name | Grant Directors Limited (Corporation) |
---|---|
Date of Birth | December 1993 (Born 30 years ago) |
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Secretary Name | Grant Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 2003(same day as company formation) |
Correspondence Address | 2nd Floor Mountbarrow House 12 Elizabeth Street London SW1W 9RB |
Website | www.jjproductions.co.uk |
---|
Registered Address | The Old Exchange 234 Southchurch Road Southend On Sea SS1 2EG |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Deborah Boot 50.00% Ordinary |
---|---|
1 at £1 | Mr J. Brosnan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £46,672 |
Cash | £31,007 |
Current Liabilities | £40,714 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 October 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
---|---|
4 April 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
24 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-24
|
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
3 July 2015 | Registered office address changed from Highwood Newbiggen Street Thaxted Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 3 July 2015 (1 page) |
3 July 2015 | Registered office address changed from Highwood Newbiggen Street Thaxted Essex CM6 2QT to The Counting House Watling Lane Thaxted Dunmow Essex CM6 2QY on 3 July 2015 (1 page) |
3 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
3 April 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-04-03
|
27 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
23 November 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
4 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
4 April 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (4 pages) |
5 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (4 pages) |
5 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (4 pages) |
19 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 March 2010 | Director's details changed for John Brosnan on 28 February 2010 (2 pages) |
28 March 2010 | Secretary's details changed for Deborah Boot on 28 February 2010 (1 page) |
28 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
28 March 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (4 pages) |
15 January 2010 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
15 April 2009 | Return made up to 05/03/09; full list of members (3 pages) |
15 January 2009 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
25 March 2008 | Return made up to 05/03/08; full list of members (3 pages) |
14 December 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
20 March 2007 | Return made up to 05/03/07; full list of members (6 pages) |
1 February 2007 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
10 May 2006 | Return made up to 05/03/06; full list of members (6 pages) |
6 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
10 March 2005 | Return made up to 05/03/05; full list of members (6 pages) |
6 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 March 2004 | Return made up to 05/03/04; full list of members (6 pages) |
14 March 2003 | New secretary appointed (2 pages) |
14 March 2003 | Registered office changed on 14/03/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB (1 page) |
14 March 2003 | Secretary resigned (1 page) |
14 March 2003 | Director resigned (1 page) |
14 March 2003 | New director appointed (2 pages) |
5 March 2003 | Incorporation (18 pages) |