Romford
Essex
RM2 6NH
Director Name | Mr Ankur Kumar Jaiswal |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2005(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Administator |
Country of Residence | England |
Correspondence Address | 47a Links Avenue Gidea Park Romford Essex RM2 6NH |
Director Name | Mrs Veena Jaiswal |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2005(2 years, 4 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 47a Links Avenue Romford Essex RM2 6NH |
Director Name | Sanjay Jain |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Role | Property Developer |
Correspondence Address | Flat 5 7 Queens Road Broadstairs Kent CT10 1NU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 April 2003(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Juniper House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 400 other UK companies use this postal address |
2 at £1 | Ankur Kumar Jaiswal 40.00% Ordinary |
---|---|
2 at £1 | Mrs Veena Jaiswal 40.00% Ordinary |
1 at £1 | Lydia Noon & Paul Noon 20.00% Ordinary |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 April |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 3 days from now) |
19 January 2021 | Accounts for a dormant company made up to 30 April 2020 (2 pages) |
---|---|
25 June 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
15 October 2019 | Accounts for a dormant company made up to 30 April 2019 (2 pages) |
26 June 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
3 October 2018 | Accounts for a dormant company made up to 30 April 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 30 April 2018 with updates (4 pages) |
21 December 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
23 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
23 June 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
11 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
11 January 2017 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
7 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
20 January 2016 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
26 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
30 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
30 December 2014 | Accounts for a dormant company made up to 30 April 2014 (2 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
24 January 2014 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
7 January 2014 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 7 January 2014 (1 page) |
7 January 2014 | Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 7 January 2014 (1 page) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
3 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (5 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
17 January 2013 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
8 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (5 pages) |
22 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
22 January 2012 | Accounts for a dormant company made up to 30 April 2011 (2 pages) |
24 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 13 April 2011 with a full list of shareholders (5 pages) |
25 November 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
25 November 2010 | Accounts for a dormant company made up to 30 April 2010 (2 pages) |
9 June 2010 | Director's details changed for Veena Jaiswal on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Veena Jaiswal on 1 January 2010 (2 pages) |
9 June 2010 | Annual return made up to 13 April 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Ankur Kumar Jaiswal on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Veena Jaiswal on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Ankur Kumar Jaiswal on 1 January 2010 (2 pages) |
9 June 2010 | Director's details changed for Ankur Kumar Jaiswal on 1 January 2010 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 January 2010 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
29 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
29 May 2009 | Return made up to 13/04/09; full list of members (4 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
10 February 2009 | Accounts for a dormant company made up to 30 April 2008 (2 pages) |
2 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
2 May 2008 | Return made up to 13/04/08; full list of members (4 pages) |
9 July 2007 | Return made up to 13/04/07; no change of members (7 pages) |
9 July 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
9 July 2007 | Return made up to 13/04/07; no change of members (7 pages) |
9 July 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
27 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
27 February 2007 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
10 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
10 May 2006 | Return made up to 13/04/06; full list of members (6 pages) |
10 April 2006 | Registered office changed on 10/04/06 from: 47A links avenue romford essex RM2 6NH (1 page) |
10 April 2006 | Registered office changed on 10/04/06 from: 47A links avenue romford essex RM2 6NH (1 page) |
10 April 2006 | Return made up to 13/04/05; no change of members (6 pages) |
10 April 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Accounts for a dormant company made up to 30 April 2005 (1 page) |
10 April 2006 | New director appointed (2 pages) |
10 April 2006 | Return made up to 13/04/05; no change of members (6 pages) |
22 December 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
22 December 2005 | Accounts for a dormant company made up to 30 April 2004 (1 page) |
8 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2005 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: flat 5 7 queens road broadstairs kent CT10 1NU (1 page) |
8 September 2005 | Registered office changed on 08/09/05 from: flat 5 7 queens road broadstairs kent CT10 1NU (1 page) |
8 September 2005 | New director appointed (2 pages) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | Director resigned (1 page) |
8 September 2005 | New director appointed (2 pages) |
5 August 2004 | Return made up to 13/04/04; full list of members (6 pages) |
5 August 2004 | Return made up to 13/04/04; full list of members (6 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Ad 07/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 2003 | Ad 13/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 July 2003 | New secretary appointed (1 page) |
7 July 2003 | Ad 13/06/03--------- £ si 1@1=1 £ ic 2/3 (2 pages) |
7 July 2003 | New director appointed (2 pages) |
7 July 2003 | Ad 07/05/03--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
7 July 2003 | New secretary appointed (1 page) |
29 June 2003 | Registered office changed on 29/06/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
29 June 2003 | Registered office changed on 29/06/03 from: 17 city business centre lower road london SE16 2XB (1 page) |
24 April 2003 | Director resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Secretary resigned (1 page) |
24 April 2003 | Director resigned (1 page) |
13 April 2003 | Incorporation (16 pages) |
13 April 2003 | Incorporation (16 pages) |