Ashford
Kent
TN24 0YU
Secretary Name | Mrs Lesley Ann Cooper |
---|---|
Status | Closed |
Appointed | 16 May 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | 8 Pine Way Willesborough Lees Ashford Kent TN24 0YU |
Director Name | Mrs Lesley Ann Cooper |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 November 2015(1 year, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (closed 14 December 2021) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 8 Pine Way Willesborough Lees Ashford Kent TN24 0YU |
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
80 at £1 | John Cooper 80.00% Ordinary |
---|---|
20 at £1 | Lesley Ann Cooper 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £26,637 |
Cash | £47,953 |
Current Liabilities | £25,412 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
30 November 2017 | Director's details changed for Mr John Cooper on 14 November 2017 (2 pages) |
---|---|
30 November 2017 | Secretary's details changed for Mrs Lesley Ann Cooper on 14 November 2017 (1 page) |
30 November 2017 | Director's details changed for Mrs Lesley Ann Cooper on 14 November 2017 (2 pages) |
14 November 2017 | Change of details for Mr John Cooper as a person with significant control on 14 November 2017 (2 pages) |
14 November 2017 | Registered office address changed from 5 Yeoman Gardens Ashford Kent TN24 0NQ United Kingdom to 8 Pine Way Willesborough Lees Ashford Kent TN24 0YU on 14 November 2017 (1 page) |
21 August 2017 | Total exemption full accounts made up to 31 May 2017 (7 pages) |
13 June 2017 | Director's details changed for Mrs Lesley Ann Cooper on 3 June 2017 (2 pages) |
13 June 2017 | Secretary's details changed for Mrs Lesley Ann Cooper on 3 June 2017 (1 page) |
13 June 2017 | Director's details changed for Mr John Cooper on 3 June 2017 (2 pages) |
13 June 2017 | Registered office address changed from Forge House Canterbury Road East Brabourne Ashford Kent TN25 5LL to 5 Yeoman Gardens Ashford Kent TN24 0NQ on 13 June 2017 (1 page) |
24 May 2017 | Confirmation statement made on 16 May 2017 with updates (5 pages) |
1 September 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
14 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-14
|
3 November 2015 | Appointment of Mrs Lesley Ann Cooper as a director on 1 November 2015 (2 pages) |
3 November 2015 | Appointment of Mrs Lesley Ann Cooper as a director on 1 November 2015 (2 pages) |
27 October 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
19 June 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
17 August 2014 | Statement of capital following an allotment of shares on 17 August 2014
|
31 July 2014 | Company name changed j cooper consultant services LTD\certificate issued on 31/07/14
|
16 May 2014 | Incorporation
|