Rutherglen
Glasgow
G73 1BZ
Scotland
Website | www.niki-jones.co.uk |
---|---|
Telephone | 0141 5562462 |
Telephone region | Glasgow |
Registered Address | 159 King Street Rutherglen Glasgow G73 1BZ Scotland |
---|---|
Constituency | Rutherglen and Hamilton West |
Ward | Rutherglen Central and North |
Address Matches | Over 70 other UK companies use this postal address |
100k at £1 | Nicola Samantha Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£140,730 |
Cash | £1,946 |
Current Liabilities | £223,789 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 26 February 2024 (2 months ago) |
---|---|
Next Return Due | 12 March 2025 (10 months, 2 weeks from now) |
31 January 2024 | Total exemption full accounts made up to 30 April 2023 (12 pages) |
---|---|
8 March 2023 | Confirmation statement made on 26 February 2023 with no updates (3 pages) |
12 January 2023 | Total exemption full accounts made up to 30 April 2022 (12 pages) |
7 March 2022 | Confirmation statement made on 26 February 2022 with no updates (3 pages) |
28 January 2022 | Total exemption full accounts made up to 30 April 2021 (11 pages) |
10 March 2021 | Confirmation statement made on 26 February 2021 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 30 April 2020 (10 pages) |
6 March 2020 | Confirmation statement made on 26 February 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 April 2019 (10 pages) |
1 March 2019 | Confirmation statement made on 26 February 2019 with no updates (3 pages) |
17 January 2019 | Micro company accounts made up to 30 April 2018 (7 pages) |
27 December 2018 | Registered office address changed from Suite 304 White Studios Templeton on the Green Glasgow G40 1DA to 159 King Street Rutherglen Glasgow G73 1BZ on 27 December 2018 (1 page) |
7 March 2018 | Confirmation statement made on 26 February 2018 with no updates (3 pages) |
1 December 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
1 December 2017 | Micro company accounts made up to 30 April 2017 (7 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 26 February 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (9 pages) |
22 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
22 March 2016 | Annual return made up to 26 February 2016 with a full list of shareholders Statement of capital on 2016-03-22
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (9 pages) |
20 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 26 February 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
19 May 2014 | Registered office address changed from Unit 13 D8 Anniesland Business Park Netherton Road Glasgow G13 1EU on 19 May 2014 (1 page) |
19 May 2014 | Registered office address changed from Unit 13 D8 Anniesland Business Park Netherton Road Glasgow G13 1EU on 19 May 2014 (1 page) |
12 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 26 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
22 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
5 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
5 April 2013 | Annual return made up to 26 February 2013 with a full list of shareholders (3 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
16 January 2013 | Total exemption small company accounts made up to 30 April 2012 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
4 May 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
7 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
7 March 2012 | Annual return made up to 26 February 2012 with a full list of shareholders (3 pages) |
21 September 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
21 September 2011 | Previous accounting period extended from 28 February 2011 to 30 April 2011 (1 page) |
26 August 2011 | Director's details changed for Miss Nicola Samantha Jones on 26 February 2011 (2 pages) |
26 August 2011 | Registered office address changed from 118 Dowanhill St Glasgow G12 9DN on 26 August 2011 (1 page) |
26 August 2011 | Director's details changed for Miss Nicola Samantha Jones on 26 February 2011 (2 pages) |
26 August 2011 | Registered office address changed from 118 Dowanhill St Glasgow G12 9DN on 26 August 2011 (1 page) |
26 August 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
26 August 2011 | Annual return made up to 26 February 2011 with a full list of shareholders (3 pages) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2011 | Compulsory strike-off action has been discontinued (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
1 July 2011 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Statement of capital following an allotment of shares on 27 February 2010
|
30 November 2010 | Statement of capital following an allotment of shares on 27 February 2010
|
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
30 November 2010 | Resolutions
|
30 November 2010 | Resolutions
|
8 September 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (10 pages) |
8 September 2010 | Annual return made up to 26 February 2010 with a full list of shareholders (10 pages) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 February 2009 | Incorporation (16 pages) |
26 February 2009 | Incorporation (16 pages) |