Latchingdon
Chelmsford
Essex
CM3 6LH
Secretary Name | Michelle Ann Barrett |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 March 1995(2 weeks after company formation) |
Appointment Duration | 26 years, 4 months (closed 29 June 2021) |
Role | Secretary |
Correspondence Address | 10 Meadow Way Latchingdon Chelmsford Essex CM3 6LH |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 February 1995(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | John Robert Barrett 80.00% Ordinary |
---|---|
1 at £1 | Michelle Ann Barrett 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £341 |
Cash | £15,600 |
Current Liabilities | £20,521 |
Latest Accounts | 30 April 2020 (3 years, 12 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
5 December 2017 | Change of details for Mr John Robert Barrett as a person with significant control on 5 December 2017 (2 pages) |
---|---|
5 December 2017 | Registered office address changed from 218 New London Road Chelmsford Essex CM2 9AE to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 5 December 2017 (1 page) |
24 February 2017 | Confirmation statement made on 21 February 2017 with updates (5 pages) |
6 January 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
23 February 2016 | Annual return made up to 21 February 2016 with a full list of shareholders Statement of capital on 2016-02-23
|
4 January 2016 | Total exemption small company accounts made up to 30 April 2015 (3 pages) |
23 February 2015 | Annual return made up to 21 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
30 December 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
3 April 2014 | Annual return made up to 21 February 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
7 December 2013 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
28 February 2013 | Annual return made up to 21 February 2013 with a full list of shareholders (4 pages) |
9 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
23 February 2012 | Annual return made up to 21 February 2012 with a full list of shareholders (4 pages) |
14 February 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
24 February 2011 | Annual return made up to 21 February 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
23 February 2010 | Annual return made up to 21 February 2010 with a full list of shareholders (4 pages) |
23 February 2010 | Director's details changed for John Robert Barrett on 22 February 2010 (2 pages) |
28 January 2010 | Total exemption full accounts made up to 30 April 2009 (13 pages) |
23 February 2009 | Return made up to 21/02/09; full list of members (3 pages) |
27 January 2009 | Total exemption full accounts made up to 30 April 2008 (14 pages) |
25 February 2008 | Return made up to 21/02/08; full list of members (3 pages) |
15 January 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
3 May 2007 | Return made up to 21/02/07; full list of members (2 pages) |
6 March 2007 | Total exemption full accounts made up to 30 April 2006 (15 pages) |
22 March 2006 | Return made up to 21/02/06; full list of members (6 pages) |
25 January 2006 | Total exemption full accounts made up to 30 April 2005 (14 pages) |
14 July 2005 | Return made up to 21/02/05; full list of members (6 pages) |
14 January 2005 | Total exemption full accounts made up to 30 April 2004 (14 pages) |
17 November 2004 | Ad 31/10/04--------- £ si 3@1=3 £ ic 2/5 (2 pages) |
14 June 2004 | Return made up to 21/02/04; full list of members (6 pages) |
4 February 2004 | Total exemption full accounts made up to 30 April 2003 (12 pages) |
1 May 2003 | Return made up to 21/02/03; full list of members (6 pages) |
26 January 2003 | Total exemption full accounts made up to 30 April 2002 (12 pages) |
8 May 2002 | Amended accounts made up to 30 April 2001 (7 pages) |
16 April 2002 | Return made up to 21/02/02; full list of members (6 pages) |
23 January 2002 | Total exemption full accounts made up to 30 April 2001 (7 pages) |
2 April 2001 | Return made up to 21/02/01; full list of members (6 pages) |
29 August 2000 | Full accounts made up to 30 April 2000 (8 pages) |
20 March 2000 | Return made up to 21/02/00; full list of members
|
12 July 1999 | Full accounts made up to 30 April 1999 (8 pages) |
4 March 1999 | Return made up to 21/02/99; full list of members (6 pages) |
5 January 1999 | Full accounts made up to 30 April 1998 (8 pages) |
9 March 1998 | Return made up to 21/02/98; no change of members (4 pages) |
11 February 1998 | Accounting reference date extended from 31/03/98 to 30/04/98 (1 page) |
5 January 1998 | Registered office changed on 05/01/98 from: 22 goilrle avenue canvey island essex SS8 8AW (1 page) |
3 June 1997 | Full accounts made up to 31 March 1997 (8 pages) |
3 March 1997 | Return made up to 21/02/97; full list of members (6 pages) |
22 May 1996 | Full accounts made up to 31 March 1996 (8 pages) |
29 February 1996 | Return made up to 21/02/96; full list of members (6 pages) |
3 April 1995 | New secretary appointed (2 pages) |
3 April 1995 | New director appointed (2 pages) |
3 April 1995 | Accounting reference date notified as 31/03 (1 page) |
3 April 1995 | Registered office changed on 03/04/95 from: 218 new london road chelmsford essex CM2 9AE (1 page) |