Leigh On Sea
Essex
SS9 2AB
Secretary Name | Lisa Christine Colbear |
---|---|
Nationality | British |
Status | Current |
Appointed | 27 June 1997(same day as company formation) |
Role | Nurse |
Correspondence Address | 1349-1353 London Road Leigh On Sea Essex SS9 2AB |
Director Name | Lisa Christine Colbear |
---|---|
Date of Birth | May 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2016(19 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 1349-1353 London Road Leigh On Sea Essex SS9 2AB |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | jvcleisure.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01702 467476 |
Telephone region | Southend-on-Sea |
Registered Address | 1349-1353 London Road Leigh On Sea Essex SS9 2AB |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | Belfairs |
Built Up Area | Southend-on-Sea |
Address Matches | Over 50 other UK companies use this postal address |
1 at £1 | John Victor Harold Colbear 50.00% Ordinary |
---|---|
1 at £1 | Lisa Christine Colbear 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £28,076 |
Cash | £5,164 |
Current Liabilities | £66,727 |
Latest Accounts | 30 September 2022 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 30 June 2024 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 29 June 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 13 July 2023 (1 month from now) |
15 April 2019 | Delivered on: 24 April 2019 Persons entitled: Touchtunes UK LTD Classification: A registered charge Outstanding |
---|---|
17 July 2005 | Delivered on: 26 July 2005 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
17 January 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
---|---|
29 June 2021 | Confirmation statement made on 29 June 2021 with updates (4 pages) |
10 March 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
29 June 2020 | Confirmation statement made on 29 June 2020 with updates (4 pages) |
27 February 2020 | Total exemption full accounts made up to 30 September 2019 (8 pages) |
27 June 2019 | Confirmation statement made on 27 June 2019 with updates (4 pages) |
27 June 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
24 April 2019 | Registration of charge 033942880002, created on 15 April 2019 (6 pages) |
10 July 2018 | Confirmation statement made on 27 June 2018 with updates (4 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
12 June 2018 | Director's details changed for Lisa Christine Colbear on 11 June 2018 (2 pages) |
11 June 2018 | Director's details changed for John Victor Harold Colbear on 11 June 2018 (2 pages) |
11 June 2018 | Secretary's details changed for Lisa Christine Colbear on 11 June 2018 (1 page) |
16 October 2017 | Change of details for John Victor Harold Colbear as a person with significant control on 13 October 2017 (2 pages) |
16 October 2017 | Change of details for Lisa Christine Colbear as a person with significant control on 13 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Lisa Christine Colbear on 13 October 2017 (2 pages) |
16 October 2017 | Change of details for John Victor Harold Colbear as a person with significant control on 13 October 2017 (2 pages) |
16 October 2017 | Change of details for Lisa Christine Colbear as a person with significant control on 13 October 2017 (2 pages) |
16 October 2017 | Director's details changed for Lisa Christine Colbear on 13 October 2017 (2 pages) |
7 July 2017 | Notification of John Victor Harold Colbear as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Lisa Christine Colbear as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of John Victor Harold Colbear as a person with significant control on 6 April 2016 (2 pages) |
7 July 2017 | Notification of Lisa Christine Colbear as a person with significant control on 6 April 2016 (2 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
28 June 2017 | Confirmation statement made on 27 June 2017 with updates (5 pages) |
15 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
15 June 2017 | Total exemption full accounts made up to 30 September 2016 (8 pages) |
18 October 2016 | Appointment of Lisa Christine Colbear as a director on 1 October 2016 (2 pages) |
18 October 2016 | Appointment of Lisa Christine Colbear as a director on 1 October 2016 (2 pages) |
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 27 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
17 May 2016 | Total exemption small company accounts made up to 30 September 2015 (8 pages) |
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
22 July 2015 | Annual return made up to 27 June 2015 with a full list of shareholders Statement of capital on 2015-07-22
|
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
24 March 2015 | Total exemption small company accounts made up to 30 September 2014 (5 pages) |
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 27 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
14 May 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
7 August 2013 | Annual return made up to 27 June 2013 with a full list of shareholders (4 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
2 July 2013 | Total exemption small company accounts made up to 30 September 2012 (6 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
29 June 2012 | Annual return made up to 27 June 2012 with a full list of shareholders (4 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
28 June 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
8 July 2011 | Annual return made up to 27 June 2011 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
20 June 2011 | Total exemption full accounts made up to 30 September 2010 (11 pages) |
8 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for John Victor Harold Colbear on 27 June 2010 (2 pages) |
8 July 2010 | Annual return made up to 27 June 2010 with a full list of shareholders (4 pages) |
8 July 2010 | Director's details changed for John Victor Harold Colbear on 27 June 2010 (2 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
24 June 2010 | Total exemption full accounts made up to 30 September 2009 (11 pages) |
10 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
10 August 2009 | Return made up to 27/06/09; full list of members (3 pages) |
15 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
15 June 2009 | Total exemption full accounts made up to 30 September 2008 (9 pages) |
11 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
11 July 2008 | Total exemption full accounts made up to 30 September 2007 (10 pages) |
3 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
3 July 2008 | Return made up to 27/06/08; full list of members (3 pages) |
28 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
28 August 2007 | Return made up to 27/06/07; full list of members (2 pages) |
5 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
5 July 2007 | Total exemption full accounts made up to 30 September 2006 (10 pages) |
19 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
19 July 2006 | Total exemption full accounts made up to 30 September 2005 (8 pages) |
17 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
17 July 2006 | Return made up to 27/06/06; full list of members (2 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
2 August 2005 | Total exemption full accounts made up to 30 September 2004 (11 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
26 July 2005 | Particulars of mortgage/charge (3 pages) |
1 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
1 July 2005 | Return made up to 27/06/05; full list of members (2 pages) |
12 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
12 July 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
30 June 2004 | Return made up to 27/06/04; full list of members (6 pages) |
30 June 2004 | Return made up to 27/06/04; full list of members (6 pages) |
11 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
11 July 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
3 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
3 July 2003 | Return made up to 27/06/03; full list of members (6 pages) |
11 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
11 July 2002 | Return made up to 27/06/02; full list of members (6 pages) |
30 May 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
30 May 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
28 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
28 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
11 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 27/06/01; full list of members (6 pages) |
24 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
24 August 2000 | Full accounts made up to 30 September 1999 (8 pages) |
19 July 2000 | Return made up to 27/06/00; full list of members (10 pages) |
19 July 2000 | Return made up to 27/06/00; full list of members (10 pages) |
15 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
15 July 1999 | Return made up to 27/06/99; no change of members (4 pages) |
22 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
22 March 1999 | Full accounts made up to 30 September 1998 (9 pages) |
9 December 1998 | Registered office changed on 09/12/98 from: 149 leigh road leigh on sea essex SS9 1JF (1 page) |
9 December 1998 | Registered office changed on 09/12/98 from: 149 leigh road leigh on sea essex SS9 1JF (1 page) |
16 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
16 July 1998 | Return made up to 27/06/98; full list of members (6 pages) |
2 September 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
2 September 1997 | Accounting reference date extended from 30/06/98 to 30/09/98 (1 page) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New secretary appointed (2 pages) |
14 July 1997 | Director resigned (1 page) |
14 July 1997 | Secretary resigned (1 page) |
14 July 1997 | New director appointed (2 pages) |
14 July 1997 | New secretary appointed (2 pages) |
27 June 1997 | Incorporation (16 pages) |
27 June 1997 | Incorporation (16 pages) |