Romford
Essex
RM3 8PQ
Secretary Name | Mr Ashok Bhardwaj |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 47-49 Green Lane Northwood Middlesex HA6 3AE |
Secretary Name | Emma Hilbrown |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 2007(1 week, 1 day after company formation) |
Appointment Duration | 12 years (resigned 01 April 2019) |
Role | Co Secretary |
Correspondence Address | 46 Harris Close Romford Essex RM3 8PQ |
Director Name | Bhardwaj Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2007(same day as company formation) |
Correspondence Address | 47/49 Green Lane Northwood Middlesex HA6 3AE |
Registered Address | C/O Hillside 55 Rectory Grove Leigh-On-Sea Essex SS9 2HA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,515 |
Cash | £4,059 |
Current Liabilities | £20,039 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
Latest Return | 3 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 17 March 2025 (10 months, 3 weeks from now) |
13 March 2023 | Confirmation statement made on 3 March 2023 with updates (4 pages) |
---|---|
31 December 2022 | Unaudited abridged accounts made up to 31 March 2022 (8 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with updates (4 pages) |
31 December 2021 | Unaudited abridged accounts made up to 31 March 2021 (8 pages) |
10 May 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
31 March 2021 | Micro company accounts made up to 31 March 2020 (3 pages) |
17 April 2020 | Confirmation statement made on 21 March 2020 with updates (4 pages) |
25 March 2020 | Termination of appointment of Emma Hilbrown as a secretary on 1 April 2019 (1 page) |
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
24 April 2019 | Confirmation statement made on 21 March 2019 with updates (4 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
25 April 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
28 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
27 March 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
26 March 2018 | Registered office address changed from 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT England to C/O Hillside 55 Rectory Grove Leigh-on-Sea Essex SS9 2HA on 26 March 2018 (1 page) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
5 June 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
23 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 August 2016 | Registered office address changed from 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT England to 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT on 28 August 2016 (1 page) |
28 August 2016 | Registered office address changed from 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT England to 10 Weston Chambers, Weston Road Southend-on-Sea Essex SS1 1AT on 28 August 2016 (1 page) |
31 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
7 March 2016 | Registered office address changed from 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT to 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 7 March 2016 (1 page) |
7 March 2016 | Registered office address changed from 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT to 8 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 7 March 2016 (1 page) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Secretary's details changed for Emma Brown on 21 December 2009 (1 page) |
8 May 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-05-08
|
8 May 2015 | Secretary's details changed for Emma Brown on 21 December 2009 (1 page) |
3 February 2015 | Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS England to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS England to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015 (1 page) |
3 February 2015 | Registered office address changed from Unit 9a Midas Business Centre Wantz Road Dagenham Essex RM10 8PS England to 9 Weston Chambers Weston Road Southend-on-Sea Essex SS1 1AT on 3 February 2015 (1 page) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
16 May 2014 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 16 May 2014 (1 page) |
16 May 2014 | Registered office address changed from 1 Royal Terrace Southend on Sea Essex SS1 1EA on 16 May 2014 (1 page) |
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
4 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
26 March 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
22 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
24 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
22 March 2010 | Director's details changed for James Kenneth Hilbrown on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
22 March 2010 | Director's details changed for James Kenneth Hilbrown on 22 March 2010 (2 pages) |
22 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
2 February 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
17 April 2009 | Company name changed J. K. H. frozen foods LIMITED\certificate issued on 21/04/09 (2 pages) |
17 April 2009 | Company name changed J. K. H. frozen foods LIMITED\certificate issued on 21/04/09 (2 pages) |
7 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
30 September 2008 | Return made up to 21/03/08; full list of members (3 pages) |
30 September 2008 | Return made up to 21/03/08; full list of members (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
29 September 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
20 April 2007 | Registered office changed on 20/04/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
20 April 2007 | Registered office changed on 20/04/07 from: 47-49 green lane northwood middlesex HA6 3AE (1 page) |
20 April 2007 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | New director appointed (2 pages) |
20 April 2007 | Ad 21/03/07--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
17 April 2007 | New secretary appointed (2 pages) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
28 March 2007 | Director resigned (1 page) |
28 March 2007 | Secretary resigned (1 page) |
21 March 2007 | Incorporation (14 pages) |
21 March 2007 | Incorporation (14 pages) |