Company Information for JACK CONNER DESIGNS LTD
45 CHASE COURT GARDENS, ENFIELD, EN2 8DJ,
|
Company Registration Number
05442882
Private Limited Company
Active |
Company Name | |
---|---|
JACK CONNER DESIGNS LTD | |
Legal Registered Office | |
45 CHASE COURT GARDENS ENFIELD EN2 8DJ Other companies in EN2 | |
Company Number | 05442882 | |
---|---|---|
Company ID Number | 05442882 | |
Date formed | 2005-05-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/05/2023 | |
Account next due | 28/02/2025 | |
Latest return | 04/05/2016 | |
Return next due | 01/06/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-06 05:47:42 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
R L NOMINEE (SECRETARIES) LTD |
||
JONATHAN DEAN LEVY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
R L NOMINEE(DIRECTORS)LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
LUMENART LIMITED | Company Secretary | 2006-02-14 | CURRENT | 2006-02-14 | Dissolved 2014-06-17 | |
V M S CONSULTANCY LTD | Company Secretary | 2005-05-28 | CURRENT | 2005-04-12 | Dissolved 2014-07-01 | |
R L NOMINEE (DIRECTORS) LTD. | Company Secretary | 2004-06-09 | CURRENT | 2004-06-09 | Dissolved 2014-03-18 |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 23/04/23, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/22, WITH NO UPDATES | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/18 | |
CH01 | Director's details changed for Jonathan Dean Levy on 2018-11-06 | |
TM02 | Termination of appointment of R L Nominee (Secretaries) Ltd on 2017-06-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/06/18 FROM 4 Chase Side Enfield Middlesex EN2 6NF | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/04/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/05/17 | |
LATEST SOC | 14/05/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES | |
AA | 31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/05/16 ANNUAL RETURN FULL LIST | |
AA | 31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/05/15 ANNUAL RETURN FULL LIST | |
AA | 31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/07/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/05/14 ANNUAL RETURN FULL LIST | |
AA | 31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/13 ANNUAL RETURN FULL LIST | |
AA | 31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/12 ANNUAL RETURN FULL LIST | |
AA | 31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Jonathan Dean Levy on 2011-05-16 | |
AR01 | 04/05/11 ANNUAL RETURN FULL LIST | |
AA | 31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 04/05/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jonathan Dean Levy on 2010-03-05 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR R L NOMINEE (SECRETARIES) LTD on 2010-03-05 | |
AA | 31/05/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS | |
AA | 31/05/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS | |
AA | 31/05/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06 | |
363a | RETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.67 | 8 |
MortgagesNumMortOutstanding | 0.47 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.21 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 46480 - Wholesale of watches and jewellery
Creditors Due After One Year | 2012-06-01 | £ 18,416 |
---|---|---|
Creditors Due Within One Year | 2012-06-01 | £ 17,612 |
Creditors Due Within One Year | 2011-06-01 | £ 4,637 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JACK CONNER DESIGNS LTD
Called Up Share Capital | 2012-06-01 | £ 1 |
---|---|---|
Called Up Share Capital | 2011-06-01 | £ 1 |
Cash Bank In Hand | 2012-06-01 | £ 91,522 |
Cash Bank In Hand | 2011-06-01 | £ 79,402 |
Current Assets | 2012-06-01 | £ 94,982 |
Current Assets | 2011-06-01 | £ 89,113 |
Debtors | 2012-06-01 | £ 3,110 |
Debtors | 2011-06-01 | £ 8,811 |
Fixed Assets | 2012-06-01 | £ 18,416 |
Shareholder Funds | 2012-06-01 | £ 77,370 |
Shareholder Funds | 2011-06-01 | £ 84,476 |
Stocks Inventory | 2012-06-01 | £ 350 |
Stocks Inventory | 2011-06-01 | £ 900 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (46480 - Wholesale of watches and jewellery) as JACK CONNER DESIGNS LTD are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |