London
NW2 7AQ
Secretary Name | Jolanta Niemiec |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 14 715 North Circular Road London NW2 7AQ |
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 2003(same day as company formation) |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Website | jandzconstruction.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Haslers Old Station Road Loughton Essex IG10 4PL |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Jolanta Niemiec 50.00% Ordinary |
---|---|
1 at £1 | Zbigniew Niemiec 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,157,350 |
Cash | £192,833 |
Current Liabilities | £566,744 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
11 June 2020 | Delivered on: 12 June 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|
14 June 2023 | Confirmation statement made on 3 June 2023 with updates (5 pages) |
---|---|
29 March 2023 | Total exemption full accounts made up to 30 June 2022 (13 pages) |
13 July 2022 | Confirmation statement made on 3 June 2022 with updates (5 pages) |
31 March 2022 | Total exemption full accounts made up to 30 June 2021 (14 pages) |
17 June 2021 | Confirmation statement made on 3 June 2021 with updates (5 pages) |
7 May 2021 | Total exemption full accounts made up to 30 June 2020 (14 pages) |
12 June 2020 | Registration of charge 047851190001, created on 11 June 2020 (41 pages) |
3 June 2020 | Confirmation statement made on 3 June 2020 with updates (5 pages) |
31 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
3 July 2019 | Confirmation statement made on 3 June 2019 with updates (5 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (12 pages) |
19 June 2018 | Change of details for Mr Zbigniew Niemiec as a person with significant control on 13 June 2018 (2 pages) |
19 June 2018 | Director's details changed for Mr Zbigniew Niemiec on 13 June 2018 (2 pages) |
19 June 2018 | Change of details for Jolanta Niemiec as a person with significant control on 13 June 2018 (2 pages) |
19 June 2018 | Confirmation statement made on 3 June 2018 with updates (5 pages) |
19 June 2018 | Secretary's details changed for Jolanta Niemiec on 13 June 2018 (1 page) |
5 April 2018 | Total exemption full accounts made up to 30 June 2017 (11 pages) |
17 October 2017 | Secretary's details changed for Jolanta Niemiec on 13 September 2017 (1 page) |
17 October 2017 | Change of details for Mr Zbigniew Niemiec as a person with significant control on 13 September 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Zbigniew Niemiec on 13 September 2017 (2 pages) |
17 October 2017 | Director's details changed for Mr Zbigniew Niemiec on 13 September 2017 (2 pages) |
17 October 2017 | Change of details for Mr Zbigniew Niemiec as a person with significant control on 13 September 2017 (2 pages) |
17 October 2017 | Change of details for Jolanta Niemiec as a person with significant control on 13 September 2017 (2 pages) |
17 October 2017 | Change of details for Jolanta Niemiec as a person with significant control on 13 September 2017 (2 pages) |
17 October 2017 | Secretary's details changed for Jolanta Niemiec on 13 September 2017 (1 page) |
27 June 2017 | Notification of Zbigniew Niemiec as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Secretary's details changed for Jolanta Niemiec on 2 June 2017 (1 page) |
27 June 2017 | Notification of Zbigniew Niemiec as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Director's details changed for Mr Zbigniew Niemiec on 2 June 2017 (2 pages) |
27 June 2017 | Secretary's details changed for Jolanta Niemiec on 2 June 2017 (1 page) |
27 June 2017 | Director's details changed for Mr Zbigniew Niemiec on 2 June 2017 (2 pages) |
27 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Jolanta Niemiec as a person with significant control on 6 April 2016 (2 pages) |
27 June 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
27 June 2017 | Notification of Jolanta Niemiec as a person with significant control on 6 April 2016 (2 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
10 April 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
21 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
21 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
31 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
16 April 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
11 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-11
|
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
19 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
19 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
8 April 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
11 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
11 July 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
3 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
5 July 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
28 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
28 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
15 February 2011 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from Finance House 77 Queens Road Buckhurst Hill Essex IG9 5BW on 15 February 2011 (1 page) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (7 pages) |
4 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
4 June 2009 | Return made up to 03/06/09; full list of members (3 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 July 2008 | Return made up to 03/06/08; no change of members (6 pages) |
18 July 2008 | Return made up to 03/06/08; no change of members (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
24 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
25 June 2007 | Return made up to 03/06/07; no change of members (6 pages) |
25 June 2007 | Return made up to 03/06/07; no change of members (6 pages) |
27 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
27 April 2007 | Total exemption full accounts made up to 30 June 2006 (9 pages) |
15 June 2006 | Return made up to 03/06/06; full list of members (6 pages) |
15 June 2006 | Return made up to 03/06/06; full list of members (6 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
24 April 2006 | Total exemption small company accounts made up to 30 June 2005 (5 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 August 2005 | Return made up to 03/06/05; full list of members (6 pages) |
11 August 2005 | Total exemption small company accounts made up to 30 June 2004 (5 pages) |
11 August 2005 | Return made up to 03/06/05; full list of members (6 pages) |
4 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
4 June 2004 | Ad 01/01/04--------- £ si 1@1 (2 pages) |
4 June 2004 | Ad 01/01/04--------- £ si 1@1 (2 pages) |
4 June 2004 | Return made up to 03/06/04; full list of members (6 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
23 June 2003 | New director appointed (2 pages) |
23 June 2003 | New secretary appointed (2 pages) |
21 June 2003 | Registered office changed on 21/06/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
21 June 2003 | Registered office changed on 21/06/03 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Director resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
12 June 2003 | Secretary resigned (1 page) |
3 June 2003 | Incorporation (15 pages) |
3 June 2003 | Incorporation (15 pages) |