Loughton
Essex
IG10 2RW
Director Name | Mr Daniel Paul Sugar |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2013(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Secretary Name | Mr Jonathan Raymond Dumont |
---|---|
Status | Current |
Appointed | 16 June 2017(4 years, 4 months after company formation) |
Appointment Duration | 6 years, 10 months |
Role | Company Director |
Correspondence Address | Amshold House Goldings Hill Loughton IG10 2RW |
Secretary Name | Colin Sandy |
---|---|
Status | Resigned |
Appointed | 01 February 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Amshold House Goldings Hill Loughton Essex IG10 2RW |
Website | jarbs.co.uk |
---|---|
Telephone | 020 85012020 |
Telephone region | London |
Registered Address | Amshold House Goldings Hill Loughton IG10 2RW |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St John's |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Daniel Sugar 50.00% Ordinary |
---|---|
1 at £1 | Spencer Sheridan & Kim Sheridan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,401 |
Cash | £13,476 |
Current Liabilities | £7,075 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 1 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months from now) |
25 February 2021 | Confirmation statement made on 1 February 2021 with updates (4 pages) |
---|---|
11 September 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
13 February 2020 | Confirmation statement made on 1 February 2020 with no updates (3 pages) |
2 December 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
15 February 2019 | Change of details for Mr Daniel Paul Sugar as a person with significant control on 24 August 2018 (2 pages) |
15 February 2019 | Confirmation statement made on 1 February 2019 with no updates (3 pages) |
15 February 2019 | Director's details changed for Mr Daniel Paul Sugar on 24 August 2018 (2 pages) |
6 December 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
8 February 2018 | Confirmation statement made on 1 February 2018 with no updates (3 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
17 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
17 July 2017 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England to Amshold House Goldings Hill Loughton IG10 2RW on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England to Amshold House Goldings Hill Loughton IG10 2RW on 17 July 2017 (1 page) |
20 June 2017 | Appointment of Mr Jonathan Raymond Dumont as a secretary on 16 June 2017 (2 pages) |
20 June 2017 | Appointment of Mr Jonathan Raymond Dumont as a secretary on 16 June 2017 (2 pages) |
20 June 2017 | Termination of appointment of Colin Sandy as a secretary on 16 June 2017 (1 page) |
20 June 2017 | Termination of appointment of Colin Sandy as a secretary on 16 June 2017 (1 page) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
7 February 2017 | Confirmation statement made on 1 February 2017 with updates (6 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
18 November 2016 | Total exemption small company accounts made up to 29 February 2016 (3 pages) |
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 February 2016 | Annual return made up to 1 February 2016 with a full list of shareholders Statement of capital on 2016-02-02
|
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
2 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
22 June 2015 | Registered office address changed from Amshold House Goldings Hill Loughton Essex IG10 2RW to 249 Cranbrook Road Ilford Essex IG1 4TG on 22 June 2015 (1 page) |
22 June 2015 | Registered office address changed from Amshold House Goldings Hill Loughton Essex IG10 2RW to 249 Cranbrook Road Ilford Essex IG1 4TG on 22 June 2015 (1 page) |
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
5 February 2015 | Annual return made up to 1 February 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
24 July 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
24 July 2014 | Accounts for a dormant company made up to 28 February 2014 (2 pages) |
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
7 February 2014 | Annual return made up to 1 February 2014 with a full list of shareholders Statement of capital on 2014-02-07
|
1 February 2013 | Incorporation (29 pages) |
1 February 2013 | Incorporation (29 pages) |