Pristine Shutters Ltd was dissolved on 2020-11-17.
Pristine Shutters was a private limited company that could have been found at 118 Sydenham Road, London, SE26 5JX, ENGLAND. Its total net worth was estimated to be around 205 pounds, and the fixed assets that belonged to the company totalled up to 12695 pounds. The company (incorporated on 2015-09-04) was run by 1 director.
Director Zgjim M. who was appointed on 04 September 2015.
The company was officially classified as "construction of domestic buildings" (41202).
As stated in the official records, there was a name alteration on 2017-09-15 and their previous name was Jim's General Construction T/a Pristine Shutters. There is a second name change mentioned: previous name was Jim's General Construction performed on 2016-02-25.
The most recent confirmation statement was sent on 2018-09-03 and last time the statutory accounts were sent was on 30 September 2017.
Pristine Shutters Ltd Address / Contact
Office Address
118 Sydenham Road
Town
London
Post code
SE26 5JX
Country of origin
United Kingdom
Company Information / Profile
Registration Number
09762603
Date of Incorporation
Fri, 4th Sep 2015
Date of Dissolution
Tue, 17th Nov 2020
Industry
Construction of domestic buildings
End of financial Year
30th September
Company age
5 years old
Account next due date
Sun, 30th Jun 2019
Account last made up date
Sat, 30th Sep 2017
Next confirmation statement due date
Tue, 17th Sep 2019
Last confirmation statement dated
Mon, 3rd Sep 2018
Company staff
Zgjim M.
Position: Director
Appointed: 04 September 2015
People with significant control
Zgjim M.
Notified on
6 April 2016
Nature of control:
75,01-100% shares
Company previous names
Jim's General Construction T/a Pristine Shutters
September 15, 2017
Jim's General Construction
February 25, 2016
Annual reports financial information
Profit & Loss
Accounts Information Date
2016-09-30
2017-09-30
Net Worth
205
Balance Sheet
Cash Bank On Hand
5 679
1 324
Current Assets
2 484
6 774
Debtors
3 089
5 450
Net Assets Liabilities
17
-533
Other Debtors
3 089
5 450
Property Plant Equipment
12 695
10 410
Total Inventories
1 400
Cash Bank In Hand
2 484
Net Assets Liabilities Including Pension Asset Liability
Increase From Depreciation Charge For Year Property Plant Equipment
2 285
Loans From Directors
170
Net Current Assets Liabilities
2 484
-10 943
Nominal Value Allotted Share Capital
1
1
Number Shares Allotted
1
Other Creditors
6 838
1 383
Par Value Share
1
Property Plant Equipment Gross Cost
12 695
12 695
Taxation Social Security Payable
4 104
6 556
Total Assets Less Current Liabilities
15 179
-533
Work In Progress
1 400
Creditors Due After One Year
14 974
Fixed Assets
12 695
Tangible Fixed Assets Additions
12 695
Tangible Fixed Assets Cost Or Valuation
12 695
Company filings
Filing category
Accounts
Address
Change of name
Confirmation statement
Gazette
Incorporation
Officers
Resolution
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
gazette
Free Download
(1 page)
Type
Category
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 17th, November 2020
gazette
Free Download
(1 page)
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
gazette
Free Download
(1 page)
CS01
Confirmation statement with no updates 2018/09/03
filed on: 10th, September 2018
confirmation statement
Free Download
(3 pages)
AA
Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 27th, June 2018
accounts
Free Download
(7 pages)
CS01
Confirmation statement with no updates 2017/09/03
filed on: 18th, September 2017
confirmation statement
Free Download
(3 pages)
RESOLUTIONS
Resolutions: RES15 - Change company name resolution on 2017/09/15
filed on: 15th, September 2017
resolution
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
AD01
Change of registered address from Suite 118 Empire House 1 Empire Way Wembley HA9 0EW England on 2017/09/14 to 118 Sydenham Road London SE26 5JX
filed on: 14th, September 2017
address
Free Download
(1 page)
AA
Data of total exemption small company accounts made up to 2016/09/30
filed on: 2nd, June 2017
accounts
Free Download
(3 pages)
CH01
On 2016/09/27 director's details were changed
filed on: 27th, September 2016
officers
Free Download
(2 pages)
AD01
Change of registered address from 33 st Anns Gascoigne Estate Barking Essex IG11 7AJ England on 2016/09/27 to Suite 118 Empire House 1 Empire Way Wembley HA9 0EW
filed on: 27th, September 2016
address
Free Download
(1 page)
CS01
Confirmation statement with updates 2016/09/03
filed on: 7th, September 2016
confirmation statement
Free Download
(5 pages)
CERTNM
Company name changed jim's general construction LTDcertificate issued on 25/02/16
filed on: 25th, February 2016
change of name
Free Download
(3 pages)
NM01
Resolution of change of name
change of name
NEWINC
Company registration
filed on: 4th, September 2015
incorporation
Free Download
(27 pages)
SH01
1.00 GBP is the capital in company's statement on 2015/09/04
All the information provided is derived from publicly available records. Unintentional errors are possible - bizstats.co.uk is not responsible for how accurate or up to date the data is. You use the information provided at your own risk.