The Drive
Brentwood
Essex
CM13 3BE
Website | www.jimenezf.com |
---|
Registered Address | Jupiter House Wareley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
1 at £1 | Francisco Jimenez 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £56,331 |
Cash | £78,452 |
Current Liabilities | £26,368 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
18 April 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
18 January 2022 | Return of final meeting in a members' voluntary winding up (11 pages) |
11 February 2021 | Resolutions
|
11 February 2021 | Appointment of a voluntary liquidator (3 pages) |
11 February 2021 | Registered office address changed from C/O Bruce Allen Llp 3rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS to Jupiter House Wareley Hill Business Park the Drive Brentwood Essex CM13 3BE on 11 February 2021 (2 pages) |
11 February 2021 | Declaration of solvency (5 pages) |
18 November 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
20 August 2020 | Confirmation statement made on 6 August 2020 with no updates (3 pages) |
13 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
14 August 2019 | Confirmation statement made on 6 August 2019 with no updates (3 pages) |
11 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
9 August 2018 | Confirmation statement made on 6 August 2018 with no updates (3 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 December 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
30 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
30 August 2017 | Confirmation statement made on 6 August 2017 with no updates (3 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
24 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
24 August 2016 | Confirmation statement made on 6 August 2016 with updates (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
9 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
9 September 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-09-09
|
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
4 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
11 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
11 September 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-09-11
|
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 3Rd Floor, Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS England on 8 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH England on 1 July 2014 (1 page) |
1 July 2014 | Registered office address changed from 87-89 Park Lane Hornchurch Essex RM11 1BH England on 1 July 2014 (1 page) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
23 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
11 October 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
11 October 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
31 August 2012 | Registered office address changed from C/O Francisco Jimenez 40 Preston Grange, Grange Close Brighton BN1 6BH United Kingdom on 31 August 2012 (1 page) |
31 August 2012 | Registered office address changed from C/O Francisco Jimenez 40 Preston Grange, Grange Close Brighton BN1 6BH United Kingdom on 31 August 2012 (1 page) |
6 August 2012 | Incorporation
|
6 August 2012 | Incorporation
|