Harrow
Middlesex
HA2 0NF
Secretary Name | Jacques & Associates Limited (Corporation) |
---|---|
Status | Current |
Appointed | 04 January 2006(2 years, 5 months after company formation) |
Appointment Duration | 18 years, 3 months |
Correspondence Address | 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN |
Director Name | Robert David Haslam |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Laurels Sawbridgeworth Road Hatfield Heath Hertfordshire CM22 7DR |
Secretary Name | Nicholas Jones Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 52 Brooke Avenue Harrow Middlesex HA2 0NF |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 July 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.pipdev.co.uk |
---|---|
Email address | [email protected] |
Telephone | 07 771595883 |
Telephone region | Mobile |
Registered Address | 64 Chelmsford Road Holland-On-Sea Clacton-On-Sea CO15 5DJ |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | St Bartholomews |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£5,724 |
Cash | £814 |
Current Liabilities | £14,443 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 11 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 25 July 2024 (2 months, 4 weeks from now) |
22 July 2020 | Confirmation statement made on 11 July 2020 with no updates (3 pages) |
---|---|
17 April 2020 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
19 July 2019 | Registered office address changed from C/O Keith Jacques 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN to 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ on 19 July 2019 (1 page) |
19 July 2019 | Confirmation statement made on 11 July 2019 with no updates (3 pages) |
14 January 2019 | Total exemption full accounts made up to 31 July 2018 (8 pages) |
12 July 2018 | Confirmation statement made on 11 July 2018 with no updates (3 pages) |
23 March 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 11 July 2017 with no updates (3 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
30 January 2017 | Total exemption small company accounts made up to 31 July 2016 (7 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 11 July 2016 with updates (5 pages) |
24 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
24 January 2016 | Total exemption small company accounts made up to 31 July 2015 (7 pages) |
13 July 2015 | Secretary's details changed for Jacques & Associates Limited on 1 February 2015 (1 page) |
13 July 2015 | Secretary's details changed for Jacques & Associates Limited on 1 February 2015 (1 page) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
13 July 2015 | Secretary's details changed for Jacques & Associates Limited on 1 February 2015 (1 page) |
13 July 2015 | Annual return made up to 11 July 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
30 January 2015 | Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to C/O Keith Jacques 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to C/O Keith Jacques 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 30 January 2015 (1 page) |
25 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
25 January 2015 | Total exemption small company accounts made up to 31 July 2014 (7 pages) |
17 July 2014 | Secretary's details changed for Jacques & Associates Limited on 4 December 2012 (1 page) |
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Annual return made up to 11 July 2014 with a full list of shareholders Statement of capital on 2014-07-17
|
17 July 2014 | Secretary's details changed for Jacques & Associates Limited on 4 December 2012 (1 page) |
17 July 2014 | Secretary's details changed for Jacques & Associates Limited on 4 December 2012 (1 page) |
14 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
14 December 2013 | Total exemption small company accounts made up to 31 July 2013 (7 pages) |
3 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
3 September 2013 | Annual return made up to 11 July 2013 with a full list of shareholders
|
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
25 January 2013 | Total exemption small company accounts made up to 31 July 2012 (7 pages) |
7 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
7 August 2012 | Annual return made up to 11 July 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
26 April 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
6 September 2011 | Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 6 September 2011 (1 page) |
6 September 2011 | Registered office address changed from 53 Cambridge Road Sawbridgeworth Hertfordshire CM21 9JP on 6 September 2011 (1 page) |
30 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
30 July 2011 | Annual return made up to 11 July 2011 with a full list of shareholders (4 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 January 2011 | Total exemption small company accounts made up to 31 July 2010 (7 pages) |
28 July 2010 | Director's details changed for Nicholas Jones Ford on 11 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Jacques & Associates Limited on 11 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Annual return made up to 11 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Nicholas Jones Ford on 11 July 2010 (2 pages) |
28 July 2010 | Secretary's details changed for Jacques & Associates Limited on 11 July 2010 (2 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
4 March 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
31 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
31 July 2009 | Return made up to 11/07/09; full list of members (3 pages) |
23 February 2009 | Return made up to 11/07/08; full list of members (3 pages) |
23 February 2009 | Return made up to 11/07/08; full list of members (3 pages) |
8 February 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
8 February 2009 | Total exemption full accounts made up to 31 July 2008 (12 pages) |
26 January 2009 | Return made up to 11/07/07; full list of members (3 pages) |
26 January 2009 | Return made up to 11/07/07; full list of members (3 pages) |
28 March 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
28 March 2008 | Total exemption full accounts made up to 31 July 2007 (12 pages) |
27 January 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
27 January 2007 | Total exemption full accounts made up to 31 July 2006 (12 pages) |
1 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
1 August 2006 | Return made up to 11/07/06; full list of members (6 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
16 January 2006 | Total exemption full accounts made up to 31 July 2005 (12 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
16 January 2006 | Secretary resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Director resigned (1 page) |
16 January 2006 | New secretary appointed (2 pages) |
16 January 2006 | Total exemption full accounts made up to 31 July 2004 (11 pages) |
15 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
15 August 2005 | Return made up to 11/07/05; full list of members (7 pages) |
24 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
24 August 2004 | Return made up to 11/07/04; full list of members (7 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Ad 11/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Ad 11/07/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
29 July 2003 | New secretary appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
29 July 2003 | Secretary resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | New director appointed (2 pages) |
11 July 2003 | Incorporation (16 pages) |
11 July 2003 | Incorporation (16 pages) |