Hadleigh
Benfleet
Essex
SS7 2QL
Director Name | Mrs Samantha Jane Jackson |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2017(5 years, 1 month after company formation) |
Appointment Duration | 7 years (closed 16 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Director Name | Mr Craig Allen Jackson |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
Website | houseofdoors.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 826165 |
Telephone region | Southend-on-Sea |
Registered Address | Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Ward | Victoria |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
50 at £1 | Craig Allen Jackson 50.00% Ordinary |
---|---|
50 at £1 | Samantha Jane Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £25,095 |
Cash | £31,725 |
Current Liabilities | £22,474 |
Latest Accounts | 31 March 2022 (2 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
2 March 2023 | Confirmation statement made on 22 February 2023 with no updates (3 pages) |
---|---|
26 July 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 February 2022 | Confirmation statement made on 22 February 2022 with no updates (3 pages) |
8 October 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
14 April 2021 | Confirmation statement made on 22 February 2021 with updates (3 pages) |
27 July 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 March 2020 | Confirmation statement made on 22 February 2020 with no updates (3 pages) |
8 July 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
28 February 2019 | Confirmation statement made on 22 February 2019 with no updates (3 pages) |
21 January 2019 | Notification of Samantha Jane Jackson as a person with significant control on 6 April 2016 (2 pages) |
12 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
5 December 2018 | Director's details changed for Mr Craig Allen Jackson on 5 December 2018 (2 pages) |
5 December 2018 | Secretary's details changed for Samantha Jane Jackson on 5 December 2018 (1 page) |
23 February 2018 | Confirmation statement made on 22 February 2018 with no updates (3 pages) |
11 January 2018 | Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
24 August 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
18 April 2017 | Appointment of Mrs Samantha Jane Jackson as a director on 1 April 2017 (2 pages) |
18 April 2017 | Appointment of Mrs Samantha Jane Jackson as a director on 1 April 2017 (2 pages) |
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
7 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
7 March 2016 | Annual return made up to 29 February 2016 with a full list of shareholders Statement of capital on 2016-03-07
|
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
30 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
5 March 2015 | Annual return made up to 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-05
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
8 April 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-04-08
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
27 March 2013 | Annual return made up to 28 February 2013 with a full list of shareholders (4 pages) |
17 April 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
17 April 2012 | Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page) |
29 February 2012 | Incorporation (37 pages) |
29 February 2012 | Incorporation (37 pages) |