Jaywick
Clacton-On-Sea
CO15 2LW
Director Name | Mr Osker Heiman |
---|---|
Date of Birth | May 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Company Formation 1st Director |
Country of Residence | England |
Correspondence Address | 47 Bury New Road Prestwich Manchester M25 9JY |
Director Name | Mr Bahauddin Hasan Danial |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2014(same day as company formation) |
Role | Physician |
Country of Residence | Canada |
Correspondence Address | 4 Standard Avenue Jaywick Clacton-On-Sea CO15 2LW |
Registered Address | 19a High Street Southend-On-Sea Essex SS1 1JE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
1 at £1 | Bahauddin Hasan Danial 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,079 |
Cash | £10,553 |
Current Liabilities | £315,103 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 December |
Latest Return | 3 November 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 17 November 2024 (7 months from now) |
27 November 2023 | Confirmation statement made on 3 November 2023 with no updates (3 pages) |
---|---|
2 October 2023 | Micro company accounts made up to 31 December 2021 (4 pages) |
2 October 2023 | Micro company accounts made up to 31 December 2022 (4 pages) |
31 July 2023 | Micro company accounts made up to 31 December 2019 (4 pages) |
31 July 2023 | Micro company accounts made up to 31 December 2020 (4 pages) |
4 April 2023 | Director's details changed for Mr Ashrafbhai Ibrahim Tai on 1 April 2023 (2 pages) |
28 March 2023 | Appointment of Mr Muhammed Ahmed as a secretary on 25 March 2023 (2 pages) |
3 March 2023 | Confirmation statement made on 3 November 2022 with no updates (3 pages) |
13 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
29 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2022 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2022 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
6 January 2022 | Confirmation statement made on 3 November 2021 with no updates (3 pages) |
3 January 2022 | Registered office address changed from 4 Standard Avenue Jaywick Clacton-on-Sea CO15 2LW England to 19a High Street Southend-on-Sea Essex SS1 1JE on 3 January 2022 (1 page) |
10 July 2021 | Compulsory strike-off action has been suspended (1 page) |
15 June 2021 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2021 | Confirmation statement made on 3 November 2020 with no updates (3 pages) |
11 November 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
3 November 2019 | Confirmation statement made on 3 November 2019 with updates (3 pages) |
1 November 2019 | Termination of appointment of Bahauddin Hasan Danial as a director on 18 October 2019 (1 page) |
30 October 2019 | Registered office address changed from Woodberry House 2 Woodberry Grove North Finchley London N12 0DR England to 4 Standard Avenue Jaywick Clacton-on-Sea CO15 2LW on 30 October 2019 (1 page) |
30 October 2019 | Appointment of Mr Ashrafbhai Ibrahim Tai as a director on 16 October 2019 (2 pages) |
15 October 2019 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2019 | Confirmation statement made on 29 June 2019 with no updates (3 pages) |
17 September 2019 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
6 August 2018 | Confirmation statement made on 29 June 2018 with no updates (3 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (4 pages) |
20 August 2017 | Notification of Bahauddin Hasan Danial as a person with significant control on 6 April 2016 (2 pages) |
20 August 2017 | Notification of Bahauddin Hasan Danial as a person with significant control on 6 April 2016 (2 pages) |
20 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
20 August 2017 | Confirmation statement made on 29 June 2017 with updates (4 pages) |
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
18 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
18 June 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
2 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
2 April 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-04-02
|
11 January 2016 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY to Woodberry House 2 Woodberry Grove North Finchley London N12 0DR on 11 January 2016 (1 page) |
11 January 2016 | Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY to Woodberry House 2 Woodberry Grove North Finchley London N12 0DR on 11 January 2016 (1 page) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
26 September 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
4 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
4 April 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-04-04
|
30 August 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
30 August 2014 | Current accounting period shortened from 28 February 2015 to 31 December 2014 (1 page) |
22 August 2014 | Appointment of Mr Bahauddin Hasan Danial as a director on 11 February 2014 (2 pages) |
22 August 2014 | Appointment of Mr Bahauddin Hasan Danial as a director on 11 February 2014 (2 pages) |
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Incorporation Statement of capital on 2014-02-11
|
11 February 2014 | Termination of appointment of Osker Heiman as a director (1 page) |
11 February 2014 | Termination of appointment of Osker Heiman as a director (1 page) |