London
N3 1TE
Director Name | Mr Leigh Nissim |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Lyndhurst Gardens London N3 1TE |
Director Name | Mr Simon Smith |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 89 Lyndhurst Gardens London N3 1TE |
Secretary Name | Mr Leigh Nissim |
---|---|
Status | Resigned |
Appointed | 31 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Lyndhurst Gardens London N3 1TE |
Registered Address | 54 Sun Street Waltham Abbey Essex EN9 1EJ |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
20 at £1 | Leigh Nissim & Gillian Nissim 66.67% Ordinary |
---|---|
10 at £1 | Simon Smith 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£84,710 |
Cash | £1,611 |
Current Liabilities | £95,113 |
Latest Accounts | 29 February 2020 (4 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
8 August 2014 | Delivered on: 12 August 2014 Persons entitled: Jmax Enterprises LTD Classification: A registered charge Outstanding |
---|
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (7 pages) |
---|---|
19 April 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
27 November 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
8 May 2019 | Confirmation statement made on 31 March 2019 with updates (4 pages) |
30 October 2018 | Total exemption full accounts made up to 28 February 2018 (7 pages) |
6 June 2018 | Termination of appointment of Simon Smith as a director on 6 April 2018 (1 page) |
20 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
28 November 2017 | Total exemption full accounts made up to 28 February 2017 (7 pages) |
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
20 April 2017 | Confirmation statement made on 31 March 2017 with updates (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
23 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
24 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-24
|
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
18 December 2014 | Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
18 December 2014 | Current accounting period shortened from 31 March 2015 to 28 February 2015 (1 page) |
13 December 2014 | Registered office address changed from 89 Lyndhurst Gardens London N31TE England to 54 Sun Street Waltham Abbey Essex EN9 1EJ on 13 December 2014 (1 page) |
13 December 2014 | Registered office address changed from 89 Lyndhurst Gardens London N31TE England to 54 Sun Street Waltham Abbey Essex EN9 1EJ on 13 December 2014 (1 page) |
16 November 2014 | Termination of appointment of Leigh Nissim as a director on 30 April 2014 (1 page) |
16 November 2014 | Termination of appointment of Leigh Nissim as a secretary on 30 April 2014 (1 page) |
16 November 2014 | Termination of appointment of Leigh Nissim as a director on 30 April 2014 (1 page) |
16 November 2014 | Termination of appointment of Leigh Nissim as a secretary on 30 April 2014 (1 page) |
12 August 2014 | Registration of charge 089681260001, created on 8 August 2014 (17 pages) |
12 August 2014 | Registration of charge 089681260001, created on 8 August 2014 (17 pages) |
12 August 2014 | Registration of charge 089681260001, created on 8 August 2014 (17 pages) |
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|
31 March 2014 | Incorporation Statement of capital on 2014-03-31
|