Kleinburg
Ontario Loj Ico
Director Name | Ms Tatiana Stanova |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Czech |
Status | Closed |
Appointed | 31 January 2015(6 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 25 May 2021) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 15 Bankside, The Watermark Gateshead Tyne And Wear NE11 9SY |
Director Name | Stuart Hall |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Newlands Avenue Melton Park Gosforth Newcastle Tyne And Wear NE3 5PY |
Director Name | Tatiana Stanova |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Rehorova 29/933 Prague 3 130 00 Czech Republic |
Secretary Name | Janet Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Role | Health Visitor |
Country of Residence | England |
Correspondence Address | 79 Newlands Avenue Melton Park Newcastle Upon Tyne Tyne And Wear NE3 5PY |
Secretary Name | Stuart Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 May 2008(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 07 October 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 79 Newlands Avenue Melton Park Gosforth Newcastle Tyne And Wear NE3 5PY |
Director Name | Tomas Srpon |
---|---|
Date of Birth | November 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 October 2009(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 3 months (resigned 31 January 2016) |
Role | Company Director |
Country of Residence | Slovakia |
Correspondence Address | Rosinska Cestag Zelina 01608 Slovak Republic |
Director Name | Mr Michal Pavlas |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 01 April 2010(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 31 January 2015) |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | 15 Bankside, The Watermark Gateshead Tyne And Wear NE11 9SY |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2008(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | j-plus.co.uk |
---|
Registered Address | 15 Bankside, The Watermark Gateshead Tyne And Wear NE11 9SY |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Dunston and Teams |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
90 at £1 | Jplus Sk Sro 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£185,379 |
Cash | £2,389 |
Current Liabilities | £198,899 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
21 October 2008 | Delivered on: 31 October 2008 Persons entitled: Jplus, S.R.O. Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
24 February 2021 | Application to strike the company off the register (1 page) |
9 December 2020 | Satisfaction of charge 1 in full (1 page) |
9 December 2020 | Total exemption full accounts made up to 30 September 2020 (7 pages) |
12 November 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
10 August 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
29 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
20 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
16 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
7 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
5 July 2016 | Termination of appointment of Tomas Srpon as a director on 31 January 2016 (1 page) |
5 July 2016 | Termination of appointment of Tomas Srpon as a director on 31 January 2016 (1 page) |
19 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
2 December 2015 | Appointment of Ms Tatiana Stanova as a director on 31 January 2015 (2 pages) |
2 December 2015 | Appointment of Ms Tatiana Stanova as a director on 31 January 2015 (2 pages) |
30 November 2015 | Termination of appointment of Michal Pavlas as a director on 31 January 2015 (1 page) |
30 November 2015 | Termination of appointment of Michal Pavlas as a director on 31 January 2015 (1 page) |
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
12 April 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
18 October 2011 | Registered office address changed from Suite 5 the Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF on 18 October 2011 (1 page) |
18 October 2011 | Registered office address changed from Suite 5 the Grainger Suite Dobson House Regent Centre Gosforth Newcastle upon Tyne Tyne and Wear NE3 3PF on 18 October 2011 (1 page) |
19 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Appointment of Mr Michal Pavlas as a director (2 pages) |
19 April 2011 | Termination of appointment of Tatiana Stanova as a director (1 page) |
19 April 2011 | Appointment of Mr Michal Pavlas as a director (2 pages) |
19 April 2011 | Termination of appointment of Tatiana Stanova as a director (1 page) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
23 April 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (5 pages) |
22 April 2010 | Director's details changed for Heward Jory Kesten on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Heward Jory Kesten on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Heward Jory Kesten on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Tatiana Stanova on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Tatiana Stanova on 1 October 2009 (2 pages) |
22 April 2010 | Director's details changed for Tatiana Stanova on 1 October 2009 (2 pages) |
9 February 2010 | Termination of appointment of Stuart Hall as a secretary (2 pages) |
9 February 2010 | Appointment of Tomas Srpon as a director (3 pages) |
9 February 2010 | Termination of appointment of Stuart Hall as a secretary (2 pages) |
9 February 2010 | Termination of appointment of Stuart Hall as a director (2 pages) |
9 February 2010 | Termination of appointment of Stuart Hall as a director (2 pages) |
9 February 2010 | Appointment of Tomas Srpon as a director (3 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
29 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
7 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 10/03/09; full list of members (4 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
31 October 2008 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
11 July 2008 | Ad 29/05/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages) |
11 July 2008 | Ad 29/05/08\gbp si 89@1=89\gbp ic 1/90\ (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 79 newlands avenue melton park, gosforth newcastle NE3 5PY (1 page) |
5 June 2008 | Secretary appointed stuart hall (2 pages) |
5 June 2008 | Appointment terminated secretary janet hall (1 page) |
5 June 2008 | Secretary appointed stuart hall (2 pages) |
5 June 2008 | Registered office changed on 05/06/2008 from 79 newlands avenue melton park, gosforth newcastle NE3 5PY (1 page) |
5 June 2008 | Appointment terminated secretary janet hall (1 page) |
19 May 2008 | Director appointed tatiana stanova (1 page) |
19 May 2008 | Director appointed heward jory kesten (1 page) |
19 May 2008 | Director appointed tatiana stanova (1 page) |
19 May 2008 | Director appointed heward jory kesten (1 page) |
20 March 2008 | Secretary appointed janet marie hall (2 pages) |
20 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
20 March 2008 | Secretary appointed janet marie hall (2 pages) |
20 March 2008 | Director appointed stuart hall (2 pages) |
20 March 2008 | Director appointed stuart hall (2 pages) |
20 March 2008 | Appointment terminated secretary temple secretaries LIMITED (1 page) |
20 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
20 March 2008 | Appointment terminated director company directors LIMITED (1 page) |
10 March 2008 | Incorporation (16 pages) |
10 March 2008 | Incorporation (16 pages) |