Langley Moor
Durham
County Durham
DH7 8JG
Director Name | Mr Jon Kal Boss |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2011(2 months, 1 week after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17-20 High Street North Langley Moor Durham County Durham DH7 8JG |
Director Name | Mr Kalbinder Basra |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2010(same day as company formation) |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 50 Nile Street North Shields Tyne And Wear NE29 0BG |
Registered Address | Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB |
---|---|
Region | Yorkshire and The Humber |
Constituency | Pudsey |
County | West Yorkshire |
Parish | Horsforth |
Ward | Horsforth |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
1 at £1 | Jon Kal Boss 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£15,892 |
Cash | £1,160 |
Current Liabilities | £31,787 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Next Accounts Due | 31 October 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 14 November 2021 (2 years, 5 months ago) |
---|---|
Next Return Due | 28 November 2022 (overdue) |
2 November 2023 | Liquidators' statement of receipts and payments to 1 September 2023 (12 pages) |
---|---|
9 September 2022 | Registered office address changed from 9 the Derwent Centre Consett DH8 5SD United Kingdom to Wentworth House 122 New Road Side Horsforth Leeds West Yorkshire LS18 4QB on 9 September 2022 (2 pages) |
8 September 2022 | Resolutions
|
8 September 2022 | Statement of affairs (8 pages) |
8 September 2022 | Appointment of a voluntary liquidator (3 pages) |
30 November 2021 | Confirmation statement made on 14 November 2021 with no updates (3 pages) |
29 October 2021 | Total exemption full accounts made up to 31 October 2020 (6 pages) |
24 December 2020 | Confirmation statement made on 14 November 2020 with no updates (3 pages) |
22 October 2020 | Total exemption full accounts made up to 31 October 2019 (5 pages) |
18 November 2019 | Confirmation statement made on 14 November 2019 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 31 October 2018 (5 pages) |
22 November 2018 | Confirmation statement made on 14 November 2018 with no updates (3 pages) |
26 July 2018 | Total exemption full accounts made up to 31 October 2017 (5 pages) |
15 November 2017 | Registered office address changed from 17-20 High Street North Langley Moor Durham County Durham DH7 8JG to 9 the Derwent Centre Consett DH8 5SD on 15 November 2017 (1 page) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 November 2017 | Confirmation statement made on 14 November 2017 with no updates (3 pages) |
15 November 2017 | Registered office address changed from 17-20 High Street North Langley Moor Durham County Durham DH7 8JG to 9 the Derwent Centre Consett DH8 5SD on 15 November 2017 (1 page) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
31 July 2017 | Total exemption small company accounts made up to 31 October 2016 (3 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
14 November 2016 | Confirmation statement made on 14 November 2016 with updates (5 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
28 July 2016 | Total exemption small company accounts made up to 31 October 2015 (4 pages) |
7 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
7 December 2015 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2015-12-07
|
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 October 2014 (4 pages) |
5 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
22 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
22 April 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
7 February 2014 | Secretary's details changed for Mr John Mohammed on 22 January 2014 (1 page) |
7 February 2014 | Secretary's details changed for Mr John Mohammed on 22 January 2014 (1 page) |
7 February 2014 | Director's details changed for Mr John Kal Mohammed on 22 January 2014 (3 pages) |
7 February 2014 | Director's details changed for Mr John Kal Mohammed on 22 January 2014 (3 pages) |
29 November 2013 | Secretary's details changed for Mr John Mohammed on 21 May 2013 (1 page) |
29 November 2013 | Director's details changed for Mr John Kal Mohammed on 21 May 2013 (2 pages) |
29 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
29 November 2013 | Secretary's details changed for Mr John Mohammed on 21 May 2013 (1 page) |
29 November 2013 | Director's details changed for Mr John Kal Mohammed on 21 May 2013 (2 pages) |
29 November 2013 | Annual return made up to 26 November 2013 with a full list of shareholders Statement of capital on 2013-11-29
|
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
7 May 2013 | Total exemption small company accounts made up to 31 October 2012 (3 pages) |
21 March 2013 | Registered office address changed from , 50 Nile Street, North Shields, Tyne & Wear, NE29 0BG, England on 21 March 2013 (1 page) |
21 March 2013 | Registered office address changed from , 50 Nile Street, North Shields, Tyne & Wear, NE29 0BG, England on 21 March 2013 (1 page) |
11 December 2012 | Amended accounts made up to 31 October 2011 (5 pages) |
11 December 2012 | Amended accounts made up to 31 October 2011 (5 pages) |
30 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
30 November 2012 | Annual return made up to 26 November 2012 with a full list of shareholders (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 August 2012 | Total exemption small company accounts made up to 31 October 2011 (4 pages) |
24 August 2012 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
24 August 2012 | Previous accounting period shortened from 30 November 2011 to 31 October 2011 (1 page) |
27 March 2012 | Appointment of John Mohammed as a director (3 pages) |
27 March 2012 | Appointment of John Mohammed as a director (3 pages) |
27 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
27 February 2012 | Termination of appointment of Kalbinder Basra as a director (1 page) |
27 February 2012 | Termination of appointment of Kalbinder Basra as a director (1 page) |
27 February 2012 | Annual return made up to 26 November 2011 with a full list of shareholders (3 pages) |
26 November 2010 | Incorporation (23 pages) |
26 November 2010 | Incorporation (23 pages) |