Company NameJ.D.Investments Limited
Company StatusActive
Company Number00483364
CategoryPrivate Limited Company
Incorporation Date15 June 1950(73 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Helene Rosehill
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(40 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Edgeworth Crescent
Hendon
London
NW4 4HA
Director NameMelvyn Victor Rosehill
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed30 May 1991(40 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Edgeworth Crescent
Hendon
London
NW4 4HA
Director NameMr Ian Bernard Woolf
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2003(52 years, 10 months after company formation)
Appointment Duration20 years, 12 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address15 Chadwick Road
Westcliff On Sea
Essex
SS0 8LS
Director NameMrs Kerry Lyn Tricker
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2016(65 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address60 Warren Road
Leigh On Sea
Essex
SS9 3TS
Secretary NameMrs Kerry Lyn Tricker
StatusCurrent
Appointed19 January 2016(65 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Correspondence Address60 Warren Road
Leigh On Sea
Essex
SS9 3TS
Director NameJack Woolf
Date of BirthJanuary 1913 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(40 years, 11 months after company formation)
Appointment Duration6 years, 3 months (resigned 08 September 1997)
RoleCompany Director
Correspondence AddressGoldstar Residebtial Homes Ltd
1 Platts Lane Corner Finchley Road
London
NW3 7NP
Director NameCheryl Janice Woolf
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 May 1991(40 years, 11 months after company formation)
Appointment Duration24 years, 8 months (resigned 19 January 2016)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address6 Cosgrove Road
Leigh-On-Sea
Essex
Secretary NameMrs Helene Rosehill
NationalityBritish
StatusResigned
Appointed30 May 1991(40 years, 11 months after company formation)
Appointment Duration24 years, 8 months (resigned 19 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Edgeworth Crescent
Hendon
London
NW4 4HA

Location

Registered Address15 Chadwick Road
Westcliff On Sea
Essex
SS0 8LS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address Matches2 other UK companies use this postal address

Shareholders

6.6k at £1Ian Bernard Woolf
51.01%
Ordinary
6.3k at £1Helene Rosehill
48.99%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return14 May 2023 (10 months, 2 weeks ago)
Next Return Due28 May 2024 (2 months from now)

Charges

3 November 1959Delivered on: 17 November 1959
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 71 & 73 stromness rd southend-on-sea. (Please see doc 29 for full details).
Outstanding
9 February 1959Delivered on: 13 February 1959
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: Nos. 9 & 11, first avenue, westcliff-on-sea, essex.
Outstanding
4 October 1957Delivered on: 10 October 1957
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 299 southbourne grove westcliff-on-sea. Essex.
Outstanding
21 February 1951Delivered on: 1 March 1951
Persons entitled: Bradford Equitable Bldg. Soc.

Classification: Mortgage
Secured details: £8,000 and further advances.
Particulars: Leasehold:- oakleigh court, church hill rd. East barnet, herts.
Outstanding
2 November 1950Delivered on: 8 November 1950
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All moneys due etc.
Particulars: 65, beresford road, N.8. title no. Mx. 48000.
Outstanding
7 July 1969Delivered on: 21 July 1969
Persons entitled: Barclays Bank PLC

Classification: Instr. Of charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46, chadwick rd, westcliff-on-sea, southend-on-sea, essex.
Outstanding
6 November 1964Delivered on: 12 November 1964
Persons entitled:
Emmeline Curd
Elsie Pam
Madelaine E.Navalle
Ellen E Steele

Classification: Legal charge
Secured details: £5, 141.
Particulars: Sunnyside,46 chadwick rd.,southend-on-sea,essex.
Outstanding
12 October 1961Delivered on: 17 October 1961
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All moneys due etc.
Particulars: 3 & 5 wordsworth parade, green lane, tottenham, middx. Title no. Mx 159903.
Outstanding
29 June 1961Delivered on: 5 July 1961
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 93, rathcoole gardens, hornsey, middlesex. Title no. Mx 2895119.
Outstanding
2 November 1950Delivered on: 8 November 1950
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All moneys due etc.
Particulars: 4, pemburton road, N. 8. title no: mx. 232080.
Outstanding
15 April 1961Delivered on: 20 April 1961
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All moneys due etc.
Particulars: 25 abbotsford avenue, tottenham middx. Title no. Mk 421759.
Outstanding
4 April 1961Delivered on: 6 April 1961
Persons entitled:
Emmeline Curd
Elsie Pam
Madelaine E.Navalle
Ellen E Steele
J.B. Walter
E.D. Clough.

Classification: Legal charge
Secured details: £1800.
Particulars: 32 beaconsfield road new southport, middx. And 64,68 & 70 st. Donatt's road, deptford, london.
Outstanding
4 April 1961Delivered on: 6 April 1961
Persons entitled: Eva Braby (Mrs)

Classification: Legal charge
Secured details: £350.
Particulars: 41 somerset road,tottenham,middx.
Outstanding
27 March 1961Delivered on: 4 April 1961
Persons entitled:
Emmeline Curd
Elsie Pam
Madelaine E.Navalle
Ellen E Steele
J.B. Walter
E.D. Clough.
E.D. Clough.
J. B. Walker.

Classification: Legal charge
Secured details: £1200.
Particulars: 47 finchley road,westcliffe-on-sea,essex.
Outstanding
20 February 1961Delivered on: 23 February 1961
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: 97 & 99 rathcoole gardens hornsey middx title no mx 417417.
Outstanding
14 February 1961Delivered on: 17 February 1961
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 10, 12. & 16, cedars rd, edmonton, middx title no. Mx 403866.
Outstanding
6 February 1961Delivered on: 9 February 1961
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 6 & 8, cedars rd, edmonton. Title no. Mx. 414926.
Outstanding
6 February 1961Delivered on: 9 February 1961
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 29, 29A, 47, 47A, 49, 49A, 51, 51A, princess may road, stoke newington. Title no. 161686.
Outstanding
6 February 1961Delivered on: 9 February 1961
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 16, westmoor rd, enfield, middx. Title no. Mx 89137.
Outstanding
6 January 1961Delivered on: 10 January 1961
Persons entitled:
Emmeline Curd
Elsie Pam
Madelaine E.Navalle
Ellen E Steele
J.B. Walter
E.D. Clough.
E.D. Clough.
J. B. Walker.
W. J. Braby
D. Peters

Classification: Legal charge
Secured details: £500.
Particulars: 149 lordship lane, tottenham, middx.
Outstanding
2 November 1950Delivered on: 8 November 1950
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All moneys due etc.
Particulars: 34, norman avenue, N.22. title no. Mx. 126768.
Outstanding
6 January 1961Delivered on: 10 January 1961
Persons entitled:
Emmeline Curd
Elsie Pam
Madelaine E.Navalle
Ellen E Steele
J.B. Walter
E.D. Clough.
E.D. Clough.
J. B. Walker.
W. J. Braby
D. Peters
W. J. Braby
D. Peters

Classification: Legal charge
Secured details: £500.
Particulars: 90 lenthall road, hackney, london.
Outstanding
22 December 1960Delivered on: 29 December 1960
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 20 portland road, tottenham title no. Mx 54538.
Outstanding
22 December 1960Delivered on: 29 December 1960
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 17 salisbury road, tottenham, title no. Mx 49949.
Outstanding
2 December 1960Delivered on: 8 December 1960
Persons entitled: Barclays Bank PLC

Classification: Instr: of charge
Secured details: All moneys due etc.
Particulars: 2 carysport road, hornsey title no mx. 400602.
Outstanding
2 December 1960Delivered on: 8 December 1960
Persons entitled: Barclays Bank PLC

Classification: Instr: of charge
Secured details: All moneys due etc.
Particulars: 107 the avenue, tottenham title no mx. 97230.
Outstanding
2 December 1960Delivered on: 8 December 1960
Persons entitled: Barclays Bank PLC

Classification: Instr: of charge
Secured details: All moneys due etc.
Particulars: 81 north view road, hornsey title no mx. 180899.
Outstanding
27 September 1960Delivered on: 4 October 1960
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 149 lordship lane, tottenham middx.
Outstanding
27 September 1960Delivered on: 4 October 1960
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 71, burghley rd, hornsey london.
Outstanding
27 September 1960Delivered on: 4 October 1960
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 5, ferndale road, tottenham middx.
Outstanding
27 September 1960Delivered on: 4 October 1960
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 160, 162, 164, tewkesbury rd. Tottenham, middx.
Outstanding
2 November 1950Delivered on: 8 November 1950
Persons entitled: Barclays Bank PLC

Classification: Inst. Of charge
Secured details: All moneys due etc.
Particulars: 32, beaconsfield road, N.11. title no: mx. 161420 & mx. 102487.
Outstanding
27 September 1960Delivered on: 4 October 1960
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 123, marlborough rd, southgate middx.
Outstanding
27 September 1960Delivered on: 4 October 1960
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 9 & 9A, arcadian gardens wood green, middx.
Outstanding
27 September 1960Delivered on: 4 October 1960
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 40, chardmore rd, hackney london.
Outstanding
27 September 1960Delivered on: 4 October 1960
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 76, belgrade rd, stoke newington, london.
Outstanding
27 September 1960Delivered on: 4 October 1960
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 80 forbury rd hackney london.
Outstanding
27 September 1960Delivered on: 4 October 1960
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due etc.
Particulars: 90, lenthall road, hackney, london.
Outstanding
3 November 1959Delivered on: 17 November 1959
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 150 west road, westcliff-on sea.
Outstanding
3 November 1959Delivered on: 17 November 1959
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All moneys due etc.
Particulars: 42 stanley rd, southend-on-sea.
Outstanding
3 November 1959Delivered on: 17 November 1959
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 37 park avenue, wood green mddx. Title no. Mx 361133.
Outstanding
3 November 1959Delivered on: 17 November 1959
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All moneys due etc.
Particulars: 53 harringay road,tottenham,middx.t/n MX80915.
Outstanding
20 September 1950Delivered on: 28 September 1950
Persons entitled: Woolwich Equitable Bldg. Soc.

Classification: Legal charge
Secured details: £930.
Particulars: Nos 52.56 & 58 prince george road stoke newington london.
Outstanding

Filing History

22 May 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
17 May 2023Confirmation statement made on 14 May 2023 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
19 May 2022Confirmation statement made on 14 May 2022 with no updates (3 pages)
21 June 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
17 May 2021Confirmation statement made on 14 May 2021 with updates (5 pages)
26 May 2020Confirmation statement made on 14 May 2020 with updates (5 pages)
13 May 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 June 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
7 June 2019Confirmation statement made on 14 May 2019 with updates (4 pages)
4 January 2019Current accounting period shortened from 5 April 2019 to 31 March 2019 (1 page)
21 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
21 May 2018Accounts for a dormant company made up to 5 April 2018 (6 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
23 May 2017Confirmation statement made on 14 May 2017 with updates (7 pages)
22 May 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
22 May 2017Total exemption full accounts made up to 5 April 2017 (6 pages)
14 June 2016Accounts for a dormant company made up to 5 April 2016 (6 pages)
14 June 2016Accounts for a dormant company made up to 5 April 2016 (6 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 12,916
(7 pages)
16 May 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 12,916
(7 pages)
22 January 2016Appointment of Mrs Kerry Lyn Tricker as a director on 19 January 2016 (2 pages)
22 January 2016Termination of appointment of Cheryl Janice Woolf as a director on 19 January 2016 (1 page)
22 January 2016Appointment of Mrs Kerry Lyn Tricker as a secretary on 19 January 2016 (2 pages)
22 January 2016Appointment of Mrs Kerry Lyn Tricker as a director on 19 January 2016 (2 pages)
22 January 2016Appointment of Mrs Kerry Lyn Tricker as a secretary on 19 January 2016 (2 pages)
22 January 2016Termination of appointment of Helene Rosehill as a secretary on 19 January 2016 (1 page)
22 January 2016Termination of appointment of Helene Rosehill as a secretary on 19 January 2016 (1 page)
22 January 2016Termination of appointment of Cheryl Janice Woolf as a director on 19 January 2016 (1 page)
19 January 2016Accounts for a dormant company made up to 5 April 2015 (6 pages)
19 January 2016Accounts for a dormant company made up to 5 April 2015 (6 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 12,916
(7 pages)
18 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 12,916
(7 pages)
9 June 2014Total exemption small company accounts made up to 5 April 2014 (1 page)
9 June 2014Total exemption small company accounts made up to 5 April 2014 (1 page)
9 June 2014Total exemption small company accounts made up to 5 April 2014 (1 page)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 12,916
(7 pages)
19 May 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 12,916
(7 pages)
6 September 2013Total exemption small company accounts made up to 5 April 2013 (1 page)
6 September 2013Total exemption small company accounts made up to 5 April 2013 (1 page)
6 September 2013Total exemption small company accounts made up to 5 April 2013 (1 page)
15 May 2013Director's details changed for Cheryl Janice Woolf on 1 April 2013 (2 pages)
15 May 2013Director's details changed for Cheryl Janice Woolf on 1 April 2013 (2 pages)
15 May 2013Director's details changed for Cheryl Janice Woolf on 1 April 2013 (2 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
15 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (7 pages)
15 May 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
15 May 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
15 May 2012Annual return made up to 14 May 2012 with a full list of shareholders (7 pages)
15 May 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
1 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
1 July 2011Annual return made up to 14 May 2011 with a full list of shareholders (7 pages)
1 June 2011Total exemption small company accounts made up to 5 April 2011 (1 page)
1 June 2011Total exemption small company accounts made up to 5 April 2011 (1 page)
1 June 2011Total exemption small company accounts made up to 5 April 2011 (1 page)
21 May 2010Total exemption small company accounts made up to 5 April 2010 (1 page)
21 May 2010Total exemption small company accounts made up to 5 April 2010 (1 page)
21 May 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
21 May 2010Total exemption small company accounts made up to 5 April 2010 (1 page)
21 May 2010Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2010Director's details changed for Melvyn Victor Rosehill on 13 May 2010 (2 pages)
17 May 2010Director's details changed for Ian Bernard Woolf on 13 May 2010 (2 pages)
17 May 2010Director's details changed for Melvyn Victor Rosehill on 13 May 2010 (2 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
17 May 2010Annual return made up to 14 May 2010 with a full list of shareholders (6 pages)
17 May 2010Director's details changed for Ian Bernard Woolf on 13 May 2010 (2 pages)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
18 May 2009Return made up to 14/05/09; full list of members (4 pages)
5 May 2009Accounts for a dormant company made up to 5 April 2009 (1 page)
5 May 2009Accounts for a dormant company made up to 5 April 2009 (1 page)
5 May 2009Accounts for a dormant company made up to 5 April 2009 (1 page)
5 May 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
5 May 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
15 May 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
15 May 2008Accounts for a dormant company made up to 5 April 2008 (1 page)
15 May 2008Return made up to 14/05/08; full list of members (4 pages)
23 May 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
18 May 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
18 May 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
18 May 2007Accounts for a dormant company made up to 5 April 2007 (1 page)
14 May 2007Return made up to 14/05/07; full list of members (3 pages)
14 May 2007Return made up to 14/05/07; full list of members (3 pages)
6 December 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
6 December 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 December 2006Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 December 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
6 December 2006Accounts for a dormant company made up to 5 April 2006 (1 page)
18 May 2006Return made up to 14/05/06; full list of members (3 pages)
18 May 2006Return made up to 14/05/06; full list of members (3 pages)
18 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
18 May 2005Return made up to 14/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
3 May 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
3 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
3 May 2005Accounts for a dormant company made up to 5 April 2005 (1 page)
3 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
30 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
30 October 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2004Accounts for a dormant company made up to 5 April 2004 (1 page)
20 May 2004Return made up to 14/05/04; full list of members (8 pages)
20 May 2004Return made up to 14/05/04; full list of members (8 pages)
19 June 2003Return made up to 30/05/03; full list of members (7 pages)
19 June 2003Return made up to 30/05/03; full list of members (7 pages)
27 May 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
27 May 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
27 May 2003Accounts for a dormant company made up to 5 April 2003 (1 page)
20 May 2003New director appointed (2 pages)
20 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 May 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 May 2003New director appointed (2 pages)
14 June 2002Return made up to 30/05/02; full list of members (7 pages)
14 June 2002Return made up to 30/05/02; full list of members (7 pages)
15 May 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
15 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
15 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 May 2002Accounts for a dormant company made up to 5 April 2002 (1 page)
29 May 2001Return made up to 30/05/01; full list of members (7 pages)
29 May 2001Return made up to 30/05/01; full list of members (7 pages)
8 May 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
8 May 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
8 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
8 May 2001Accounts for a dormant company made up to 5 April 2001 (1 page)
8 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2000Accounts for a dormant company made up to 5 April 2000 (1 page)
15 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2000Accounts for a dormant company made up to 5 April 2000 (1 page)
15 September 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 September 2000Accounts for a dormant company made up to 5 April 2000 (1 page)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
9 June 2000Return made up to 30/05/00; full list of members (7 pages)
9 June 2000Return made up to 30/05/00; full list of members (7 pages)
23 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 July 1999Accounts for a dormant company made up to 5 April 1999 (1 page)
23 July 1999Accounts for a dormant company made up to 5 April 1999 (1 page)
23 July 1999Accounts for a dormant company made up to 5 April 1999 (1 page)
14 June 1999Return made up to 30/05/99; full list of members (6 pages)
14 June 1999Return made up to 30/05/99; full list of members (6 pages)
12 June 1998Return made up to 30/05/98; no change of members (4 pages)
12 June 1998Return made up to 30/05/98; no change of members (4 pages)
30 April 1998Accounts for a dormant company made up to 5 April 1998 (1 page)
30 April 1998Accounts for a dormant company made up to 5 April 1998 (1 page)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 April 1998Registered office changed on 30/04/98 from: kingsridge hse 601 london rd westcliff on sea essex SS0 9PE (1 page)
30 April 1998Registered office changed on 30/04/98 from: kingsridge hse 601 london rd westcliff on sea essex SS0 9PE (1 page)
30 April 1998Accounts for a dormant company made up to 5 April 1998 (1 page)
4 December 1997Accounts for a dormant company made up to 5 April 1997 (1 page)
4 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 December 1997Accounts for a dormant company made up to 5 April 1997 (1 page)
4 December 1997Accounts for a dormant company made up to 5 April 1997 (1 page)
1 July 1997Return made up to 30/05/97; no change of members (4 pages)
1 July 1997Return made up to 30/05/97; no change of members (4 pages)
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Accounts for a dormant company made up to 5 April 1996 (1 page)
20 January 1997Accounts for a dormant company made up to 5 April 1996 (1 page)
20 January 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 January 1997Accounts for a dormant company made up to 5 April 1996 (1 page)
22 June 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 June 1996Return made up to 30/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 February 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
16 February 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
16 February 1996Accounts for a dormant company made up to 5 April 1995 (1 page)
13 June 1995Return made up to 30/05/95; no change of members (4 pages)
13 June 1995Return made up to 30/05/95; no change of members (4 pages)