Leigh On Sea
Essex
SS9 2UJ
Secretary Name | Ms Danielle Nicole Champion |
---|---|
Status | Current |
Appointed | 29 July 2015(2 years, 6 months after company formation) |
Appointment Duration | 8 years, 8 months |
Role | Company Director |
Correspondence Address | 155 Southend Road Rochford Essex SS4 1JB |
Website | jdvauxhallspecialist.com |
---|---|
Telephone | 01702 540222 |
Telephone region | Southend-on-Sea |
Registered Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 1,000 other UK companies use this postal address |
100 at £1 | Danielle Nicole Champion 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,470 |
Cash | £2,372 |
Current Liabilities | £13,368 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 25 August 2023 (7 months ago) |
---|---|
Next Return Due | 8 September 2024 (5 months, 1 week from now) |
25 August 2023 | Confirmation statement made on 25 August 2023 with updates (5 pages) |
---|---|
25 August 2023 | Appointment of Ms Danielle Nicole Champion as a director on 21 August 2023 (2 pages) |
22 May 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
27 January 2023 | Confirmation statement made on 9 January 2023 with updates (5 pages) |
17 October 2022 | Director's details changed for Mr Jefferey Brian Down on 17 October 2022 (2 pages) |
27 September 2022 | Micro company accounts made up to 31 December 2021 (4 pages) |
10 January 2022 | Confirmation statement made on 9 January 2022 with updates (5 pages) |
20 December 2021 | Notification of Jefferey Brian Down as a person with significant control on 1 September 2017 (2 pages) |
31 August 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
15 January 2021 | Confirmation statement made on 9 January 2021 with no updates (3 pages) |
22 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
9 January 2020 | Confirmation statement made on 9 January 2020 with updates (4 pages) |
24 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
10 January 2019 | Confirmation statement made on 9 January 2019 with updates (4 pages) |
11 June 2018 | Amended micro company accounts made up to 31 December 2017 (6 pages) |
19 April 2018 | Confirmation statement made on 1 January 2018 with updates (5 pages) |
8 March 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
9 February 2018 | Confirmation statement made on 8 January 2018 with updates (4 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
18 July 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
9 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
30 September 2016 | Micro company accounts made up to 31 December 2015 (5 pages) |
19 January 2016 | Director's details changed for Mr Jefferey Brian Down on 12 January 2016 (2 pages) |
19 January 2016 | Director's details changed for Mr Jefferey Brian Down on 12 January 2016 (2 pages) |
18 January 2016 | Secretary's details changed for Ms Danielle Nicole Champion on 18 January 2016 (1 page) |
18 January 2016 | Secretary's details changed for Ms Danielle Nicole Champion on 18 January 2016 (1 page) |
18 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
18 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-18
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
12 August 2015 | Appointment of Ms Danielle Nicole Champion as a secretary on 29 July 2015 (2 pages) |
12 August 2015 | Appointment of Ms Danielle Nicole Champion as a secretary on 29 July 2015 (2 pages) |
29 July 2015 | Company name changed jeff down vauxhall specialist LIMITED\certificate issued on 29/07/15
|
29 July 2015 | Company name changed jeff down vauxhall specialist LIMITED\certificate issued on 29/07/15
|
30 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
28 November 2014 | Director's details changed for Mr Jefferey Brian Down on 28 November 2014 (2 pages) |
28 November 2014 | Director's details changed for Mr Jefferey Brian Down on 28 November 2014 (2 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
27 January 2014 | Previous accounting period shortened from 31 January 2014 to 31 December 2013 (1 page) |
10 January 2014 | Director's details changed for Mr Jefferey Brian Down on 9 June 2013 (2 pages) |
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Director's details changed for Mr Jefferey Brian Down on 9 June 2013 (2 pages) |
10 January 2014 | Director's details changed for Mr Jefferey Brian Down on 9 June 2013 (2 pages) |
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
10 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-10
|
8 January 2013 | Incorporation
|
8 January 2013 | Incorporation
|