Limavady
County Londonderry
BT49 0UW
Northern Ireland
Secretary Name | Laraine Sylvia Jean Wilson |
---|---|
Status | Current |
Appointed | 16 January 2007(2 years, 8 months after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Company Director |
Correspondence Address | 29a Rignals Lane Galleywood Chelmsford Essex CM2 8QT |
Secretary Name | Derek Wilson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 29a Rignals Lane Chelmsford Essex CM2 8QT |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | njphoto.co.uk |
---|---|
Telephone | 07 752554909 |
Telephone region | Mobile |
Registered Address | 1422-4 London Road Leigh-On-Sea Essex SS9 2UL |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
100 at £1 | Neal James Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£31,120 |
Cash | £873 |
Current Liabilities | £35,016 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 27 April 2023 (1 year ago) |
---|---|
Next Return Due | 11 May 2024 (2 weeks from now) |
11 January 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
---|---|
1 May 2020 | Confirmation statement made on 27 April 2020 with no updates (3 pages) |
2 January 2020 | Withdraw the company strike off application (1 page) |
24 December 2019 | First Gazette notice for voluntary strike-off (1 page) |
13 December 2019 | Application to strike the company off the register (3 pages) |
9 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
3 May 2019 | Confirmation statement made on 27 April 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 30 April 2018 (6 pages) |
10 January 2019 | Current accounting period shortened from 30 April 2019 to 31 March 2019 (1 page) |
8 May 2018 | Confirmation statement made on 27 April 2018 with no updates (3 pages) |
10 January 2018 | Micro company accounts made up to 30 April 2017 (6 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
9 May 2017 | Confirmation statement made on 27 April 2017 with updates (5 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
9 January 2017 | Total exemption small company accounts made up to 30 April 2016 (8 pages) |
12 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 27 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
26 January 2016 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
7 January 2016 | Director's details changed for Neal James Wilson on 11 December 2015 (2 pages) |
7 January 2016 | Director's details changed for Neal James Wilson on 11 December 2015 (2 pages) |
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
29 April 2015 | Annual return made up to 27 April 2015 with a full list of shareholders Statement of capital on 2015-04-29
|
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
27 January 2015 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
12 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 27 April 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
26 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
26 February 2014 | Total exemption small company accounts made up to 30 April 2013 (7 pages) |
8 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
8 May 2013 | Annual return made up to 27 April 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
31 January 2013 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
23 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
23 May 2012 | Annual return made up to 27 April 2012 with a full list of shareholders (4 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
29 February 2012 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
27 April 2011 | Annual return made up to 27 April 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (7 pages) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
4 May 2010 | Director's details changed for Neal James Wilson on 28 April 2010 (2 pages) |
4 May 2010 | Director's details changed for Neal James Wilson on 28 April 2010 (2 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
3 March 2010 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
15 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
1 February 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
23 May 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
20 May 2008 | Secretary appointed laraine sylvia jean wilson logged form (1 page) |
20 May 2008 | Secretary appointed laraine sylvia jean wilson logged form (1 page) |
20 May 2008 | Appointment terminate, secretary derek wilson logged form (1 page) |
20 May 2008 | Appointment terminate, secretary derek wilson logged form (1 page) |
13 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
13 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
12 May 2008 | Appointment terminated secretary derek wilson (1 page) |
12 May 2008 | Return made up to 28/04/07; full list of members (3 pages) |
12 May 2008 | Secretary appointed laraine sylvia jean wilson (1 page) |
12 May 2008 | Secretary appointed laraine sylvia jean wilson (1 page) |
12 May 2008 | Appointment terminated secretary derek wilson (1 page) |
12 May 2008 | Return made up to 28/04/07; full list of members (3 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
7 December 2006 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
15 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
15 May 2006 | Return made up to 28/04/06; full list of members (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
22 November 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
4 November 2005 | Ad 28/04/04--------- £ si 99@1 (2 pages) |
4 November 2005 | Ad 28/04/04--------- £ si 99@1 (2 pages) |
20 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
20 May 2005 | Return made up to 28/04/05; full list of members (6 pages) |
27 May 2004 | Ad 28/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
27 May 2004 | Ad 28/04/04--------- £ si 100@1=100 £ ic 1/101 (2 pages) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New director appointed (2 pages) |
26 May 2004 | New secretary appointed (2 pages) |
26 May 2004 | Director resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Secretary resigned (1 page) |
26 May 2004 | Director resigned (1 page) |
28 April 2004 | Incorporation (16 pages) |
28 April 2004 | Incorporation (16 pages) |