Herongate
Brentwood
CM13 3LH
Director Name | Jennifer Irene Jaffrey |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Theatrical Agent |
Country of Residence | United Kingdom |
Correspondence Address | 136 Hicks Avenue Greenford Middlesex UB6 8HB |
Secretary Name | Mr Philip Peter Gambrill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 138 Grand Drive Herne Bay Kent CT6 8HU |
Director Name | Theydon Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Secretary Name | Theydon Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 March 2006(same day as company formation) |
Correspondence Address | 25 Hill Road Theydon Bois Epping Essex CM16 7LX |
Website | jaffreymanagement.co.uk |
---|---|
Telephone | 01753 785162 |
Telephone region | Slough |
Registered Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Herongate and Ingrave |
Ward | Herongate, Ingrave and West Horndon |
Address Matches | Over 30 other UK companies use this postal address |
2 at £1 | Kathleen Barry 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£5,809 |
Cash | £1,094 |
Current Liabilities | £17,336 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 30 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
12 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
---|---|
2 April 2020 | Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st United Kingdom to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 2 April 2020 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
31 December 2019 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
29 March 2019 | Confirmation statement made on 3 January 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 March 2018 | Confirmation statement made on 24 March 2018 with no updates (3 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (5 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
31 March 2017 | Confirmation statement made on 24 March 2017 with updates (5 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
10 January 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 March 2016 | Termination of appointment of Philip Peter Gambrill as a secretary on 1 March 2016 (1 page) |
29 March 2016 | Termination of appointment of Philip Peter Gambrill as a secretary on 1 March 2016 (1 page) |
29 March 2016 | Director's details changed for Kathleen Barry on 1 March 2016 (2 pages) |
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Annual return made up to 24 March 2016 with a full list of shareholders Statement of capital on 2016-03-29
|
29 March 2016 | Director's details changed for Kathleen Barry on 1 March 2016 (2 pages) |
29 March 2016 | Registered office address changed from Room 44 Millfields Business Centre Ashwell Road Brentwood Essex CM15 9st to Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st on 29 March 2016 (1 page) |
29 March 2016 | Registered office address changed from Room 44 Millfields Business Centre Ashwell Road Brentwood Essex CM15 9st to Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st on 29 March 2016 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
23 April 2015 | Annual return made up to 24 March 2015 with a full list of shareholders Statement of capital on 2015-04-23
|
27 January 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to Room 44 Millfields Business Centre Ashwell Road Brentwood Essex CM15 9ST on 27 January 2015 (2 pages) |
27 January 2015 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA United Kingdom to Room 44 Millfields Business Centre Ashwell Road Brentwood Essex CM15 9ST on 27 January 2015 (2 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
15 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
1 August 2014 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 August 2014 (1 page) |
1 August 2014 | Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 1 August 2014 (1 page) |
13 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 24 March 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
25 March 2013 | Annual return made up to 24 March 2013 with a full list of shareholders (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
3 January 2013 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
17 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 24 March 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
3 April 2012 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 24 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Registered office address changed from Town Hall Chambers, 148 High Street, Herne Bay Kent CT6 5NW on 21 March 2011 (2 pages) |
21 March 2011 | Registered office address changed from Town Hall Chambers, 148 High Street, Herne Bay Kent CT6 5NW on 21 March 2011 (2 pages) |
26 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 24 March 2010 with a full list of shareholders (4 pages) |
7 January 2010 | Termination of appointment of Jennifer Jaffrey as a director (2 pages) |
7 January 2010 | Appointment of Kathleen Barry as a director (3 pages) |
7 January 2010 | Termination of appointment of Jennifer Jaffrey as a director (2 pages) |
7 January 2010 | Appointment of Kathleen Barry as a director (3 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
1 October 2009 | Total exemption full accounts made up to 31 March 2009 (10 pages) |
7 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
7 May 2009 | Return made up to 24/03/09; full list of members (3 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
5 February 2009 | Total exemption full accounts made up to 31 March 2008 (10 pages) |
28 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
28 April 2008 | Return made up to 24/03/08; full list of members (3 pages) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
21 September 2007 | Accounts for a dormant company made up to 31 March 2007 (1 page) |
17 May 2007 | Return made up to 24/03/07; full list of members (3 pages) |
17 May 2007 | Return made up to 24/03/07; full list of members (3 pages) |
3 May 2007 | Company name changed jaffrey actors LIMITED\certificate issued on 03/05/07 (2 pages) |
3 May 2007 | Company name changed jaffrey actors LIMITED\certificate issued on 03/05/07 (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
17 November 2006 | New secretary appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
8 November 2006 | New director appointed (2 pages) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Director resigned (1 page) |
27 March 2006 | Secretary resigned (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
27 March 2006 | Registered office changed on 27/03/06 from: 25 hill road, theydon bois epping essex CM16 7LX (1 page) |
27 March 2006 | Secretary resigned (1 page) |
24 March 2006 | Incorporation (13 pages) |
24 March 2006 | Incorporation (13 pages) |