Company NameJonell Steel Erectors Limited
DirectorsJohn William Bettis and Rachael Diane Pryde
Company StatusLiquidation
Company Number02311832
CategoryPrivate Limited Company
Incorporation Date2 November 1988(35 years, 5 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameJohn William Bettis
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 1991(3 years after company formation)
Appointment Duration32 years, 5 months
RoleSteel Erector
Correspondence Address38a York Road
Ashingdon
Rochford
Essex
SS4 3HQ
Director NameRachael Diane Pryde
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2000(11 years, 11 months after company formation)
Appointment Duration23 years, 6 months
RoleAdministrator
Correspondence Address35 Wellbrooke Gardens
Chandlers Ford
Eastleigh
Hampshire
SO53 1TN
Secretary NameRachael Diane Pryde
NationalityBritish
StatusCurrent
Appointed25 October 2000(11 years, 11 months after company formation)
Appointment Duration23 years, 6 months
RoleAdministrator
Correspondence Address35 Wellbrooke Gardens
Chandlers Ford
Eastleigh
Hampshire
SO53 1TN
Secretary NamePatricia Lorraine Bettis
NationalityBritish
StatusResigned
Appointed02 November 1991(3 years after company formation)
Appointment Duration5 years, 6 months (resigned 11 May 1997)
RoleCompany Director
Correspondence Address2 Dorset Gardens
Rochford
Essex
SS4 3AH
Director NamePatricia Lorraine Bettis
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1994(5 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 11 May 1997)
RoleAdministrator
Correspondence Address2 Dorset Gardens
Rochford
Essex
SS4 3AH
Secretary NameRachael Diane Pryde
NationalityBritish
StatusResigned
Appointed11 May 1997(8 years, 6 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 1998)
RoleCompany Director
Correspondence Address35 Wellbrooke Gardens
Chandlers Ford
Eastleigh
Hampshire
SO53 1TN
Secretary NamePatricia Lorraine Bettis
NationalityBritish
StatusResigned
Appointed11 June 1998(9 years, 7 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 2000)
RoleCompany Director
Correspondence Address5 Harewood Avenue
Rochford
Essex
SS4 3AY

Location

Registered Address2 Nelson Street
Southend-On-Sea
Essex
SS1 1EF
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2007
Net Worth£3,288
Cash£2,435
Current Liabilities£138,943

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Next Accounts Due28 February 2009 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Returns

Next Return Due16 November 2016 (overdue)

Filing History

13 September 2010Liquidators' statement of receipts and payments to 8 June 2010 (5 pages)
13 September 2010Liquidators statement of receipts and payments to 8 June 2010 (5 pages)
13 September 2010Liquidators statement of receipts and payments to 8 June 2010 (5 pages)
24 February 2010Liquidators statement of receipts and payments to 8 December 2009 (6 pages)
24 February 2010Liquidators' statement of receipts and payments to 8 December 2009 (6 pages)
24 February 2010Liquidators statement of receipts and payments to 8 December 2009 (6 pages)
28 January 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 January 2009Statement of affairs with form 4.19 (5 pages)
28 January 2009Appointment of a voluntary liquidator (1 page)
20 November 2008Registered office changed on 20/11/2008 from 157 westborough road westcliff on sea essex SS0 9JF (1 page)
3 December 2007Director's particulars changed (1 page)
3 December 2007Return made up to 02/11/07; full list of members (3 pages)
3 October 2007Total exemption small company accounts made up to 30 April 2007 (7 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
9 November 2006Return made up to 02/11/06; full list of members (3 pages)
20 January 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
22 December 2005Return made up to 02/11/05; full list of members (3 pages)
22 December 2005Secretary's particulars changed;director's particulars changed (1 page)
17 November 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
17 November 2004Return made up to 02/11/04; full list of members (8 pages)
29 January 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
6 December 2003Return made up to 02/11/03; full list of members (8 pages)
18 September 2003Particulars of contract relating to shares (3 pages)
18 September 2003Ad 22/08/03--------- £ si 1000@1=1000 £ ic 100/1100 (2 pages)
8 September 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 September 2003Nc inc already adjusted 22/08/03 (2 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
14 November 2002Return made up to 02/11/02; full list of members (7 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
26 November 2001Return made up to 02/11/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
22 November 2000Return made up to 02/11/00; full list of members (6 pages)
15 November 2000Secretary resigned (1 page)
15 November 2000New secretary appointed;new director appointed (2 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (6 pages)
12 November 1999Return made up to 02/11/99; full list of members (6 pages)
2 March 1999Accounts for a small company made up to 30 April 1998 (6 pages)
25 November 1998Return made up to 02/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
23 June 1998New secretary appointed (2 pages)
23 June 1998Secretary resigned (1 page)
3 March 1998Accounts for a small company made up to 30 April 1997 (6 pages)
9 January 1998Return made up to 02/11/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
16 May 1997Director resigned (1 page)
16 May 1997New secretary appointed (2 pages)
16 May 1997Registered office changed on 16/05/97 from: 157 westborough road westcliff on sea essex SS0 9JF (1 page)
2 February 1997Full accounts made up to 30 April 1996 (15 pages)
29 November 1996Return made up to 02/11/96; full list of members
  • 363(287) ‐ Registered office changed on 29/11/96
(6 pages)
28 February 1996Full accounts made up to 30 April 1995 (15 pages)
30 November 1995Return made up to 02/11/95; no change of members (4 pages)