JOHN ALEXANDER MANAGEMENT SERVICES LIMITED
Status | ACTIVE |
Company No. | 02436780 |
Category | Private Limited Company |
Incorporated | 26 Oct 1989 |
Age | 34 years, 7 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
JOHN ALEXANDER MANAGEMENT SERVICES LIMITED is an active private limited company with number 02436780. It was incorporated 34 years, 7 months, 10 days ago, on 26 October 1989. The company address is Unit 2 32 -34 Station Close, Potters Bar, EN6 1TL, Hertfordshire, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 05 Dec 2023
Action Date: 31 Oct 2023
Category: Accounts
Type: AA
Made up date: 2023-10-31
Documents
Confirmation statement with no updates
Date: 18 Sep 2023
Action Date: 12 Sep 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-09-12
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2022
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 12 Sep 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-09-12
Documents
Accounts with accounts type total exemption full
Date: 08 Nov 2021
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2021
Action Date: 12 Sep 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-09-12
Documents
Accounts with accounts type total exemption full
Date: 01 Dec 2020
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 15 Sep 2020
Action Date: 12 Sep 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-09-12
Documents
Accounts with accounts type total exemption full
Date: 23 Jan 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Confirmation statement with no updates
Date: 16 Sep 2019
Action Date: 12 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-12
Documents
Accounts with accounts type total exemption full
Date: 23 Nov 2018
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2018
Action Date: 12 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-12
Documents
Change registered office address company with date old address new address
Date: 12 Sep 2018
Action Date: 12 Sep 2018
Category: Address
Type: AD01
New address: Unit 2 32 -34 Station Close Potters Bar Hertfordshire EN6 1TL
Old address: 48B the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW
Change date: 2018-09-12
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2017
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 13 Sep 2017
Action Date: 12 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-12
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2016
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 14 Sep 2016
Action Date: 12 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-12
Documents
Accounts with accounts type total exemption small
Date: 01 Dec 2015
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Oct 2015
Action Date: 12 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-12
Documents
Accounts with accounts type total exemption small
Date: 06 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 17 Nov 2014
Action Date: 11 May 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Alec Americanos
Appointment date: 2014-05-11
Documents
Annual return company with made up date full list shareholders
Date: 18 Sep 2014
Action Date: 12 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-12
Documents
Termination director company with name termination date
Date: 18 Sep 2014
Action Date: 11 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christakis Ioannou Americanos
Termination date: 2014-05-11
Documents
Termination director company with name termination date
Date: 18 Sep 2014
Action Date: 11 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Christakis Ioannou Americanos
Termination date: 2014-05-11
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2014
Action Date: 17 Jul 2014
Category: Address
Type: AD01
Change date: 2014-07-17
New address: 48B the Broadway Darkes Lane Potters Bar Hertfordshire EN6 2HW
Old address: 21 Georges Wood Road Brookmans Park Hatfield Hertfordshire AL9 7BY United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 17 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Sep 2013
Action Date: 12 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-12
Documents
Accounts with accounts type total exemption small
Date: 01 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Sep 2012
Action Date: 12 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-12
Documents
Change registered office address company with date old address
Date: 01 Aug 2012
Action Date: 01 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-01
Old address: 115 Chase Side Southgate London N14
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2011
Action Date: 12 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-12
Documents
Accounts with accounts type dormant
Date: 07 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Termination secretary company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maria Molinaro
Documents
Appoint person secretary company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Stella Americanos
Documents
Appoint person director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Christakis Ioannou Americanos
Documents
Termination director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Maria Molinaro
Documents
Termination secretary company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Maria Molinaro
Documents
Termination director company with name
Date: 02 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Americanos
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 12 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-12
Documents
Change person director company with change date
Date: 14 Sep 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mrs Maria Molinaro
Documents
Accounts with accounts type dormant
Date: 27 Jul 2010
Action Date: 31 Oct 2009
Category: Accounts
Type: AA
Made up date: 2009-10-31
Documents
Legacy
Date: 14 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/09; full list of members
Documents
Accounts with accounts type dormant
Date: 06 Aug 2009
Action Date: 31 Oct 2008
Category: Accounts
Type: AA
Made up date: 2008-10-31
Documents
Legacy
Date: 16 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/09/08; full list of members
Documents
Legacy
Date: 16 Sep 2008
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / maria americanos / 05/07/2008
Documents
Accounts with accounts type dormant
Date: 07 Aug 2008
Action Date: 31 Oct 2007
Category: Accounts
Type: AA
Made up date: 2007-10-31
Documents
Legacy
Date: 15 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/07; no change of members
Documents
Accounts with accounts type dormant
Date: 15 Aug 2007
Action Date: 31 Oct 2006
Category: Accounts
Type: AA
Made up date: 2006-10-31
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/06; full list of members
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type dormant
Date: 13 Apr 2006
Action Date: 31 Oct 2005
Category: Accounts
Type: AA
Made up date: 2005-10-31
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/09/05; full list of members
Documents
Accounts with accounts type dormant
Date: 10 Jun 2005
Action Date: 31 Oct 2004
Category: Accounts
Type: AA
Made up date: 2004-10-31
Documents
Legacy
Date: 06 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/09/04; full list of members
Documents
Legacy
Date: 06 Oct 2004
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type dormant
Date: 05 Oct 2004
Action Date: 31 Oct 2003
Category: Accounts
Type: AA
Made up date: 2003-10-31
Documents
Legacy
Date: 15 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/10/03; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Sep 2003
Action Date: 31 Oct 2002
Category: Accounts
Type: AA
Made up date: 2002-10-31
Documents
Legacy
Date: 21 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Sep 2002
Action Date: 31 Oct 2001
Category: Accounts
Type: AA
Made up date: 2001-10-31
Documents
Legacy
Date: 25 Oct 2001
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/01; full list of members
Documents
Accounts with accounts type total exemption full
Date: 03 Sep 2001
Action Date: 31 Oct 2000
Category: Accounts
Type: AA
Made up date: 2000-10-31
Documents
Accounts with accounts type full
Date: 18 Jan 2001
Action Date: 31 Oct 1999
Category: Accounts
Type: AA
Made up date: 1999-10-31
Documents
Legacy
Date: 17 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/00; full list of members
Documents
Legacy
Date: 20 Oct 1999
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/99; full list of members
Documents
Accounts with accounts type full
Date: 02 Sep 1999
Action Date: 31 Oct 1998
Category: Accounts
Type: AA
Made up date: 1998-10-31
Documents
Legacy
Date: 26 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/98; no change of members
Documents
Accounts with accounts type full
Date: 01 Sep 1998
Action Date: 31 Oct 1997
Category: Accounts
Type: AA
Made up date: 1997-10-31
Documents
Legacy
Date: 23 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/97; full list of members
Documents
Legacy
Date: 23 Oct 1997
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type full
Date: 29 Aug 1997
Action Date: 31 Oct 1996
Category: Accounts
Type: AA
Made up date: 1996-10-31
Documents
Legacy
Date: 23 Oct 1996
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/96; no change of members
Documents
Accounts with accounts type full
Date: 05 Sep 1996
Action Date: 31 Oct 1995
Category: Accounts
Type: AA
Made up date: 1995-10-31
Documents
Legacy
Date: 17 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/95; full list of members
Documents
Accounts with accounts type dormant
Date: 18 Jul 1995
Action Date: 31 Oct 1994
Category: Accounts
Type: AA
Made up date: 1994-10-31
Documents
Legacy
Date: 12 Oct 1994
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/94; no change of members
Documents
Accounts with accounts type dormant
Date: 21 Sep 1994
Action Date: 31 Oct 1993
Category: Accounts
Type: AA
Made up date: 1993-10-31
Documents
Legacy
Date: 17 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/93; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Dec 1992
Action Date: 31 Oct 1992
Category: Accounts
Type: AA
Made up date: 1992-10-31
Documents
Legacy
Date: 18 Oct 1992
Category: Annual-return
Type: 363s
Description: Return made up to 26/10/92; full list of members
Documents
Accounts with accounts type dormant
Date: 21 Nov 1991
Action Date: 31 Oct 1991
Category: Accounts
Type: AA
Made up date: 1991-10-31
Documents
Legacy
Date: 21 Nov 1991
Category: Annual-return
Type: 363b
Description: Return made up to 26/10/91; no change of members
Documents
Accounts with accounts type dormant
Date: 04 Sep 1991
Action Date: 31 Oct 1990
Category: Accounts
Type: AA
Made up date: 1990-10-31
Documents
Resolution
Date: 04 Sep 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 27 Aug 1991
Category: Annual-return
Type: 363a
Description: Return made up to 26/10/90; full list of members
Documents
Legacy
Date: 27 Aug 1991
Category: Address
Type: 287
Description: Registered office changed on 27/08/91 from: 1ST floor offices 8-10 stamford hill london N16 6XZ
Documents
Legacy
Date: 27 Nov 1989
Category: Capital
Type: 88(2)R
Description: Ad 01/11/89--------- £ si 98@2=196 £ ic 2/198
Documents
Legacy
Date: 27 Nov 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;director resigned;new director appointed
Documents
Legacy
Date: 27 Nov 1989
Category: Accounts
Type: 224
Description: Accounting reference date notified as 31/10
Documents
Some Companies
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11729819 |
Status: | ACTIVE |
Category: | Private Limited Company |
671 CHRISTCHURCH ROAD,BOURNEMOUTH,BH7 6AA
Number: | 09488486 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 11537777 |
Status: | ACTIVE |
Category: | Private Limited Company |
HARBOUR LIGHTS PROPERTIES LIMITED
AMBA HOUSE,HARROW,HA1 1BA
Number: | 10059496 |
Status: | ACTIVE |
Category: | Private Limited Company |
R&B PROPERTY INVESTMENTS LIMITED
21 MILEHOUSE ROAD,DEVON,PL3 4AD
Number: | 05186398 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEWART LEGAL CONSULTING LIMITED
SHEPHERDS COTTAGE, DENTON,WEST YORKSHIRE,LS29 0HT
Number: | 04811607 |
Status: | ACTIVE |
Category: | Private Limited Company |