Leytonstone
London
E11 1DF
Secretary Name | Ms Corinne Welsh |
---|---|
Status | Current |
Appointed | 01 January 2010(4 years after company formation) |
Appointment Duration | 14 years, 3 months |
Role | Company Director |
Correspondence Address | The Old Forge 37 East Street Colchester Essex CO1 2TP |
Secretary Name | Natasha Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 December 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Mulberry Avenue Colchester Essex CO2 8RZ |
Website | justoutsource.it |
---|---|
Telephone | 020 30512258 |
Telephone region | London |
Registered Address | The Old Forge 37 East Street Colchester Essex CO1 2TP |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Corinne Welsh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£41,795 |
Cash | £444 |
Current Liabilities | £42,446 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 28 December 2022 (1 year, 3 months ago) |
---|---|
Next Return Due | 11 January 2024 (overdue) |
28 December 2017 | Confirmation statement made on 28 December 2017 with no updates (3 pages) |
---|---|
29 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 December 2016 | Confirmation statement made on 28 December 2016 with updates (5 pages) |
30 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
8 January 2016 | Annual return made up to 28 December 2015 with a full list of shareholders Statement of capital on 2016-01-08
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
29 December 2014 | Annual return made up to 28 December 2014 with a full list of shareholders Statement of capital on 2014-12-29
|
26 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
2 January 2014 | Annual return made up to 28 December 2013 with a full list of shareholders Statement of capital on 2014-01-02
|
27 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
7 January 2013 | Annual return made up to 28 December 2012 with a full list of shareholders (3 pages) |
21 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
5 January 2012 | Annual return made up to 28 December 2011 with a full list of shareholders (3 pages) |
29 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 January 2011 | Annual return made up to 28 December 2010 with a full list of shareholders (3 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
16 January 2010 | Appointment of Ms Corinne Welsh as a secretary (1 page) |
15 January 2010 | Termination of appointment of Natasha Bailey as a secretary (1 page) |
6 January 2010 | Director's details changed for Corinne Welsh on 1 December 2009 (2 pages) |
6 January 2010 | Director's details changed for Corinne Welsh on 1 December 2009 (2 pages) |
6 January 2010 | Annual return made up to 28 December 2009 with a full list of shareholders (4 pages) |
30 October 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
13 January 2009 | Return made up to 28/12/08; full list of members (3 pages) |
26 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
24 January 2008 | Return made up to 28/12/07; full list of members (2 pages) |
30 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
15 January 2007 | Return made up to 28/12/06; full list of members (2 pages) |
28 December 2005 | Incorporation (14 pages) |