Company NameJack Pierce (London) Limited
DirectorJack Pierce
Company StatusActive
Company Number07307912
CategoryPrivate Limited Company
Incorporation Date8 July 2010(13 years, 9 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts

Directors

Director NameJack Pierce
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47c Epping New Road
Buckhurst Hill
Essex
IG9 5JT
Director NameDunstana Adeshola Davies
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 July 2010(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitewww.jackpierce.org

Location

Registered Address161 Roding Road
Loughton
IG10 3BS
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Roding
Built Up AreaGreater London

Shareholders

1 at £1Jack Pierce
100.00%
Ordinary

Financials

Year2014
Net Worth£385
Current Liabilities£1,180

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return8 July 2023 (9 months, 3 weeks ago)
Next Return Due22 July 2024 (2 months, 3 weeks from now)

Filing History

12 January 2024Micro company accounts made up to 31 July 2023 (3 pages)
20 July 2023Confirmation statement made on 8 July 2023 with no updates (3 pages)
16 June 2023Director's details changed for Jack Pierce on 3 June 2023 (2 pages)
16 June 2023Change of details for Mr Jack Pierce as a person with significant control on 3 June 2023 (2 pages)
16 June 2023Registered office address changed from 47C Epping New Road Buckhurst Hill Essex IG9 5JT to 161 Roding Road Loughton IG10 3BS on 16 June 2023 (1 page)
29 January 2023Micro company accounts made up to 31 July 2022 (3 pages)
18 July 2022Confirmation statement made on 8 July 2022 with no updates (3 pages)
9 January 2022Micro company accounts made up to 31 July 2021 (3 pages)
12 July 2021Confirmation statement made on 8 July 2021 with no updates (3 pages)
17 November 2020Micro company accounts made up to 31 July 2020 (3 pages)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
29 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
23 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
8 January 2019Micro company accounts made up to 31 July 2018 (2 pages)
11 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
19 January 2018Micro company accounts made up to 31 July 2017 (2 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
15 July 2016Confirmation statement made on 8 July 2016 with updates (5 pages)
22 January 2016Micro company accounts made up to 31 July 2015 (2 pages)
22 January 2016Micro company accounts made up to 31 July 2015 (2 pages)
11 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
(3 pages)
11 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
(3 pages)
11 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 1
(3 pages)
22 March 2015Micro company accounts made up to 31 July 2014 (2 pages)
22 March 2015Micro company accounts made up to 31 July 2014 (2 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
11 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 1
(3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
9 July 2013Annual return made up to 8 July 2013 with a full list of shareholders (3 pages)
18 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
18 May 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
5 December 2012Compulsory strike-off action has been discontinued (1 page)
4 December 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
4 December 2012Annual return made up to 8 July 2012 with a full list of shareholders (3 pages)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
6 November 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
19 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
19 September 2011Annual return made up to 8 July 2011 with a full list of shareholders (3 pages)
6 August 2010Appointment of Jack Pierce as a director (3 pages)
6 August 2010Appointment of Jack Pierce as a director (3 pages)
14 July 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
14 July 2010Termination of appointment of Dunstana Davies as a director (2 pages)
14 July 2010Termination of appointment of Waterlow Secretaries Limited as a secretary (2 pages)
14 July 2010Termination of appointment of Dunstana Davies as a director (2 pages)
8 July 2010Incorporation (45 pages)
8 July 2010Incorporation (45 pages)