Saffron Walden
Essex
CB11 4BT
Secretary Name | Geoffrey Smith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 24 June 2009(1 year, 2 months after company formation) |
Appointment Duration | 13 years, 4 months (closed 25 October 2022) |
Role | Company Director |
Correspondence Address | 8 Beeches Close Saffron Walden Essex CB11 4BT |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2008(4 months, 2 weeks after company formation) |
Appointment Duration | 2 months, 4 weeks (resigned 18 November 2008) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Director Name | Mr Paul Albert Baker |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 June 2009) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | South Lodge Ickleton South Cambridgeshire CB10 1SH |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 April 2008(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | HSA Book Keeping Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 May 2009(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 1 week (resigned 24 June 2009) |
Correspondence Address | Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
Registered Address | Hsa & Co Chartered Accountants Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Great Chesterford |
Ward | Littlebury, Chesterford & Wenden Lofts |
Built Up Area | Great Chesterford |
1 at £1 | Dorothy Smith 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £335 |
Current Liabilities | £6,556 |
Latest Accounts | 31 May 2022 (1 year, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
31 May 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
8 April 2020 | Confirmation statement made on 8 April 2020 with updates (4 pages) |
29 July 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
9 April 2019 | Confirmation statement made on 8 April 2019 with updates (4 pages) |
15 May 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
9 April 2018 | Confirmation statement made on 8 April 2018 with updates (4 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
25 September 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
21 April 2017 | Confirmation statement made on 8 April 2017 with updates (5 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 July 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
27 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
27 April 2016 | Annual return made up to 8 April 2016 with a full list of shareholders Statement of capital on 2016-04-27
|
3 December 2015 | Company name changed jestrace LTD\certificate issued on 03/12/15
|
3 December 2015 | Company name changed jestrace LTD\certificate issued on 03/12/15
|
23 November 2015 | Change of name notice (2 pages) |
23 November 2015 | Change of name notice (2 pages) |
22 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
22 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 8 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
22 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
8 May 2014 | Annual return made up to 8 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
23 April 2013 | Annual return made up to 8 April 2013 with a full list of shareholders (4 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
16 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
19 April 2012 | Annual return made up to 8 April 2012 with a full list of shareholders (4 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
21 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
21 April 2011 | Annual return made up to 8 April 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
21 April 2010 | Annual return made up to 8 April 2010 with a full list of shareholders (4 pages) |
1 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
1 August 2009 | Accounts for a dormant company made up to 31 March 2009 (1 page) |
7 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
7 July 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
3 July 2009 | Director appointed dorothy smith (2 pages) |
3 July 2009 | Appointment terminated director paul baker (1 page) |
3 July 2009 | Appointment terminated director paul baker (1 page) |
3 July 2009 | Director appointed dorothy smith (2 pages) |
3 July 2009 | Appointment terminated secretary hsa book keeping LTD (1 page) |
3 July 2009 | Appointment terminated secretary hsa book keeping LTD (1 page) |
3 July 2009 | Secretary appointed geoffrey smith (2 pages) |
3 July 2009 | Secretary appointed geoffrey smith (2 pages) |
12 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
12 June 2009 | Return made up to 08/04/09; full list of members (3 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
18 May 2009 | Secretary appointed hsa book keeping LTD (2 pages) |
18 May 2009 | Registered office changed on 18/05/2009 from 39A leicester road salford manchester M7 4AS (1 page) |
18 May 2009 | Director appointed paul albert baker (2 pages) |
18 May 2009 | Secretary appointed hsa book keeping LTD (2 pages) |
18 May 2009 | Director appointed paul albert baker (2 pages) |
29 April 2009 | Appointment terminate, secretary form 10 secretaries logged form (1 page) |
29 April 2009 | Appointment terminate, secretary form 10 secretaries logged form (1 page) |
18 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
18 November 2008 | Appointment terminated director yomtov jacobs (1 page) |
21 August 2008 | Director appointed mr yomtov eliezer jacobs (1 page) |
21 August 2008 | Director appointed mr yomtov eliezer jacobs (1 page) |
20 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
20 August 2008 | Appointment terminated director form 10 directors fd LTD (1 page) |
11 April 2008 | Company name changed J.P. cleaing services north east LIMITED\certificate issued on 16/04/08 (3 pages) |
11 April 2008 | Company name changed J.P. cleaing services north east LIMITED\certificate issued on 16/04/08 (3 pages) |
9 April 2008 | Registered office changed on 09/04/2008 from 6 the willows throckley newcastle upon tyne NE15 9PN (1 page) |
9 April 2008 | Registered office changed on 09/04/2008 from 6 the willows throckley newcastle upon tyne NE15 9PN (1 page) |
8 April 2008 | Incorporation (9 pages) |
8 April 2008 | Incorporation (9 pages) |