Chafford Hundred
Grays
Essex
RM16 6DA
Director Name | Kuldip Kaur Jandu |
---|---|
Date of Birth | August 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Harper Close Chafford Hundred Grays Essex RM16 6DA |
Director Name | Santokh Singh Jandu |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Harper Close Grays Essex RM16 6DA |
Director Name | Mr Stephen George Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid Ltd. (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 April 2010(same day as company formation) |
Correspondence Address | 5 Logie Mill Logie Green Road Edinburgh EH7 4HH Scotland |
Telephone | 01268 544883 |
---|---|
Telephone region | Basildon |
Registered Address | 45 Ballards Walk Basildon Essex SS15 5HL |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Ward | Lee Chapel North |
Built Up Area | Basildon |
33 at £1 | Kuldip Kaur Jandu 33.33% Ordinary |
---|---|
33 at £1 | Ravinder Singh Jandu 33.33% Ordinary |
33 at £1 | Santokh Singh Jandu 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£31,203 |
Cash | £107,967 |
Current Liabilities | £208,823 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 14 April 2023 (1 year ago) |
---|---|
Next Return Due | 28 April 2024 (overdue) |
28 April 2020 | Confirmation statement made on 14 April 2020 with no updates (3 pages) |
---|---|
31 December 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
15 April 2019 | Confirmation statement made on 14 April 2019 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 14 April 2018 with no updates (3 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
29 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 June 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
12 June 2017 | Confirmation statement made on 14 April 2017 with updates (5 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
28 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 14 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
21 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
21 May 2015 | Annual return made up to 14 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
16 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 14 April 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
31 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
31 May 2013 | Annual return made up to 14 April 2013 with a full list of shareholders (4 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
16 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Annual return made up to 14 April 2012 with a full list of shareholders (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
7 June 2011 | Annual return made up to 14 April 2011 with a full list of shareholders (4 pages) |
6 June 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
6 June 2011 | Statement of capital following an allotment of shares on 21 March 2011
|
1 November 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
1 November 2010 | Current accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
13 September 2010 | Termination of appointment of Kuldip Jandu as a director (1 page) |
13 September 2010 | Termination of appointment of Santokh Jandu as a director (1 page) |
13 September 2010 | Termination of appointment of Kuldip Jandu as a director (1 page) |
13 September 2010 | Termination of appointment of Santokh Jandu as a director (1 page) |
28 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
28 April 2010 | Termination of appointment of Stephen Mabbott as a director (2 pages) |
28 April 2010 | Termination of appointment of Brian Reid Ltd. as a secretary (2 pages) |
26 April 2010 | Appointment of Santokh Singh Jandu as a director (3 pages) |
26 April 2010 | Appointment of Kuldip Kaur Jandu as a director (3 pages) |
26 April 2010 | Appointment of Ravinder Singh Jandu as a director (3 pages) |
26 April 2010 | Appointment of Ravinder Singh Jandu as a director (3 pages) |
26 April 2010 | Appointment of Santokh Singh Jandu as a director (3 pages) |
26 April 2010 | Appointment of Kuldip Kaur Jandu as a director (3 pages) |
14 April 2010 | Incorporation (22 pages) |
14 April 2010 | Incorporation (22 pages) |