Westcliff-On-Sea
Essex
SS0 9LR
Director Name | Mr Jason Miles |
---|---|
Date of Birth | May 1986 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 238 Prince Avenue Westcliff-On-Sea Essex SS0 0NN |
Director Name | Mr Paul Rawlinson |
---|---|
Date of Birth | October 1984 (Born 39 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 2012(9 months, 3 weeks after company formation) |
Appointment Duration | 2 years, 2 months (resigned 21 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Clayswell Court Station Approach Hockley Essex SS5 4BQ |
Website | www.jmilesconstruction.com |
---|
Registered Address | 194 Westcliff Park Drive Westcliff-On-Sea SS0 9LR |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Westborough |
Built Up Area | Southend-on-Sea |
50 at £1 | Jason Miles 50.00% Ordinary |
---|---|
50 at £1 | Trevor Miles 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £865 |
Cash | £3,742 |
Current Liabilities | £12,191 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 18 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 1 April 2025 (11 months, 1 week from now) |
4 December 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
20 March 2023 | Confirmation statement made on 18 March 2023 with updates (4 pages) |
21 December 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
12 September 2022 | Termination of appointment of Jason Miles as a director on 12 September 2022 (1 page) |
18 March 2022 | Confirmation statement made on 18 March 2022 with no updates (3 pages) |
15 March 2022 | Registered office address changed from 39 Scarborough Drive Leigh-on-Sea Essex SS9 3ED England to 194 Westcliff Park Drive Westcliff-on-Sea SS0 9LR on 15 March 2022 (1 page) |
10 November 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
19 March 2021 | Confirmation statement made on 19 March 2021 with no updates (3 pages) |
19 March 2021 | Micro company accounts made up to 31 March 2020 (6 pages) |
19 May 2020 | Confirmation statement made on 21 March 2020 with no updates (3 pages) |
30 January 2020 | Micro company accounts made up to 31 March 2019 (6 pages) |
10 May 2019 | Confirmation statement made on 21 March 2019 with no updates (3 pages) |
19 December 2018 | Total exemption full accounts made up to 31 March 2018 (6 pages) |
15 May 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
24 January 2018 | Total exemption full accounts made up to 31 March 2017 (6 pages) |
6 July 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
6 July 2017 | Notification of Trevor Miles as a person with significant control on 1 January 2017 (2 pages) |
6 July 2017 | Confirmation statement made on 21 March 2017 with updates (4 pages) |
6 July 2017 | Notification of Trevor Miles as a person with significant control on 1 January 2017 (2 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 November 2016 | Registered office address changed from 1155a London Road Leigh-on-Sea Essex SS9 3JE to 39 Scarborough Drive Leigh-on-Sea Essex SS9 3ED on 7 November 2016 (1 page) |
7 November 2016 | Registered office address changed from 1155a London Road Leigh-on-Sea Essex SS9 3JE to 39 Scarborough Drive Leigh-on-Sea Essex SS9 3ED on 7 November 2016 (1 page) |
6 April 2016 | Director's details changed for Mr Jason Miles on 1 January 2016 (2 pages) |
6 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for Mr Jason Miles on 1 January 2016 (2 pages) |
6 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
26 November 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
21 March 2014 | Termination of appointment of Paul Rawlinson as a director (1 page) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
21 March 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
21 March 2014 | Statement of capital following an allotment of shares on 21 March 2014
|
21 March 2014 | Termination of appointment of Paul Rawlinson as a director (1 page) |
21 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-21
|
27 January 2014 | Registered office address changed from 10B Elmsleigh Drive Leigh-on-Sea Essex SS9 3DN United Kingdom on 27 January 2014 (1 page) |
27 January 2014 | Registered office address changed from 10B Elmsleigh Drive Leigh-on-Sea Essex SS9 3DN United Kingdom on 27 January 2014 (1 page) |
15 January 2014 | Administrative restoration application (3 pages) |
15 January 2014 | Administrative restoration application (3 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 January 2014 | Annual return made up to 28 March 2013 with a full list of shareholders (15 pages) |
15 January 2014 | Annual return made up to 28 March 2013 with a full list of shareholders (15 pages) |
15 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
5 November 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
23 July 2013 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
28 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (5 pages) |
16 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
16 January 2012 | Appointment of Mr Paul Rawlinson as a director (2 pages) |
16 January 2012 | Statement of capital following an allotment of shares on 13 January 2012
|
16 January 2012 | Appointment of Mr Paul Rawlinson as a director (2 pages) |
28 March 2011 | Incorporation
|
28 March 2011 | Incorporation
|
28 March 2011 | Incorporation
|