Canvey Island
Essex
SS8 9PA
Director Name | Denise Barbara Donovan |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2006(7 years, 3 months after company formation) |
Appointment Duration | 15 years, 4 months (closed 25 May 2021) |
Role | Office Manager |
Country of Residence | England |
Correspondence Address | Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA |
Secretary Name | Denise Barbara Donovan |
---|---|
Status | Closed |
Appointed | 25 May 2017(18 years, 8 months after company formation) |
Appointment Duration | 4 years (closed 25 May 2021) |
Role | Company Director |
Correspondence Address | 156 Shipwrights Drive Benfleet Essex SS7 1RF |
Secretary Name | Paul John Donovan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA |
Director Name | Paul John Donovan |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2005(6 years, 10 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 25 May 2017) |
Role | Design Draughtsman |
Country of Residence | England |
Correspondence Address | Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 October 1998(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | jjdonovan.co.uk |
---|---|
Telephone | 01268 765100 |
Telephone region | Basildon |
Registered Address | Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island North |
Built Up Area | Canvey Island |
Address Matches | Over 100 other UK companies use this postal address |
75 at £1 | John Joseph Donovan 75.00% Ordinary |
---|---|
25 at £1 | Paul John Donovan 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,364 |
Cash | £51 |
Current Liabilities | £162,612 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
28 September 2011 | Delivered on: 1 October 2011 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a 7A robert way wickford business park wickford essex t/no's EX767563 and EX767168. Outstanding |
---|---|
30 January 2006 | Delivered on: 4 February 2006 Persons entitled: Barclays 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 |
11 March 1999 | Delivered on: 24 March 1999 Satisfied on: 14 March 2008 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. a specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. See the mortgage charge document for full details. Fully Satisfied |
9 March 2021 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
26 February 2021 | Application to strike the company off the register (3 pages) |
15 December 2020 | Total exemption full accounts made up to 31 October 2020 (10 pages) |
29 October 2020 | Current accounting period shortened from 31 March 2021 to 31 October 2020 (1 page) |
23 September 2020 | Confirmation statement made on 18 September 2020 with no updates (3 pages) |
16 June 2020 | Total exemption full accounts made up to 31 March 2020 (11 pages) |
19 September 2019 | Confirmation statement made on 18 September 2019 with no updates (3 pages) |
4 June 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
18 September 2018 | Confirmation statement made on 18 September 2018 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
21 September 2017 | Confirmation statement made on 18 September 2017 with updates (6 pages) |
21 September 2017 | Confirmation statement made on 18 September 2017 with updates (6 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
18 July 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
30 May 2017 | Appointment of Denise Barbara Donovan as a secretary on 25 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Paul John Donovan as a director on 25 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Paul John Donovan as a director on 25 May 2017 (1 page) |
30 May 2017 | Termination of appointment of Paul John Donovan as a secretary on 25 May 2017 (1 page) |
30 May 2017 | Appointment of Denise Barbara Donovan as a secretary on 25 May 2017 (2 pages) |
30 May 2017 | Termination of appointment of Paul John Donovan as a secretary on 25 May 2017 (1 page) |
29 May 2017 | Registered office address changed from Unit 7a Robert Way Wickford Business Park Wickford Essex SS11 8DD to Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 29 May 2017 (1 page) |
29 May 2017 | Registered office address changed from Unit 7a Robert Way Wickford Business Park Wickford Essex SS11 8DD to Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 29 May 2017 (1 page) |
3 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
3 October 2016 | Confirmation statement made on 18 September 2016 with updates (6 pages) |
10 August 2016 | Director's details changed for Denise Barbara Donovan on 10 August 2016 (2 pages) |
10 August 2016 | Director's details changed for John Joseph Donovan on 10 August 2016 (2 pages) |
10 August 2016 | Director's details changed for Denise Barbara Donovan on 10 August 2016 (2 pages) |
10 August 2016 | Director's details changed for John Joseph Donovan on 10 August 2016 (2 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
2 October 2015 | Annual return made up to 2 October 2015 with a full list of shareholders Statement of capital on 2015-10-02
|
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 August 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 2 October 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
11 July 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
11 July 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 2 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
2 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
2 July 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
12 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 2 October 2012 with a full list of shareholders (5 pages) |
26 June 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
26 June 2012 | Total exemption full accounts made up to 31 March 2012 (11 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
6 October 2011 | Annual return made up to 2 October 2011 with a full list of shareholders (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 October 2011 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
11 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
11 July 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
5 October 2010 | Annual return made up to 2 October 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
29 June 2010 | Total exemption full accounts made up to 31 March 2010 (10 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
22 October 2009 | Annual return made up to 2 October 2009 with a full list of shareholders (6 pages) |
15 October 2009 | Secretary's details changed for Paul John Donovan on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Paul John Donovan on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Paul John Donovan on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Joseph Donovan on 15 October 2009 (2 pages) |
15 October 2009 | Secretary's details changed for Paul John Donovan on 15 October 2009 (1 page) |
15 October 2009 | Director's details changed for Denise Barbara Donovan on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Denise Barbara Donovan on 15 October 2009 (2 pages) |
15 October 2009 | Director's details changed for John Joseph Donovan on 15 October 2009 (2 pages) |
5 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
5 August 2009 | Total exemption full accounts made up to 31 March 2009 (12 pages) |
21 May 2009 | Amended accounts made up to 31 March 2008 (11 pages) |
21 May 2009 | Amended accounts made up to 31 March 2007 (14 pages) |
21 May 2009 | Amended accounts made up to 31 March 2008 (11 pages) |
21 May 2009 | Amended accounts made up to 31 March 2007 (14 pages) |
9 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
9 October 2008 | Return made up to 02/10/08; full list of members (4 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
18 August 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
19 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages) |
4 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
4 October 2007 | Return made up to 02/10/07; full list of members (3 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
20 August 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
5 October 2006 | Return made up to 02/10/06; full list of members (3 pages) |
11 July 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
11 July 2006 | Total exemption full accounts made up to 31 March 2006 (14 pages) |
30 March 2006 | Registered office changed on 30/03/06 from: bakers court paycocke road basildon essex SS14 3EH (1 page) |
30 March 2006 | Registered office changed on 30/03/06 from: bakers court paycocke road basildon essex SS14 3EH (1 page) |
4 February 2006 | Particulars of mortgage/charge (9 pages) |
4 February 2006 | Particulars of mortgage/charge (9 pages) |
1 February 2006 | New director appointed (2 pages) |
1 February 2006 | New director appointed (2 pages) |
6 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
6 October 2005 | Return made up to 02/10/05; full list of members (3 pages) |
30 August 2005 | New director appointed (2 pages) |
30 August 2005 | New director appointed (2 pages) |
8 June 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
8 June 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
4 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
4 November 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
15 October 2004 | Return made up to 02/10/04; full list of members
|
15 October 2004 | Return made up to 02/10/04; full list of members
|
14 February 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
14 February 2004 | Total exemption full accounts made up to 31 October 2003 (12 pages) |
13 February 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
13 February 2004 | Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page) |
17 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
17 October 2003 | Return made up to 02/10/03; full list of members (6 pages) |
13 February 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
13 February 2003 | Total exemption full accounts made up to 31 October 2002 (12 pages) |
15 October 2002 | Return made up to 02/10/02; full list of members
|
15 October 2002 | Return made up to 02/10/02; full list of members
|
12 February 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
12 February 2002 | Total exemption full accounts made up to 31 October 2001 (8 pages) |
11 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 02/10/01; full list of members (6 pages) |
21 February 2001 | Full accounts made up to 31 October 2000 (10 pages) |
21 February 2001 | Full accounts made up to 31 October 2000 (10 pages) |
4 October 2000 | Return made up to 02/10/00; full list of members
|
4 October 2000 | Return made up to 02/10/00; full list of members
|
1 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
1 June 2000 | Full accounts made up to 31 October 1999 (9 pages) |
25 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
25 October 1999 | Return made up to 02/10/99; full list of members (6 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
24 March 1999 | Particulars of mortgage/charge (3 pages) |
9 November 1998 | Ad 21/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
9 November 1998 | Ad 21/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | New director appointed (2 pages) |
27 October 1998 | Registered office changed on 27/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Director resigned (1 page) |
27 October 1998 | Registered office changed on 27/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
27 October 1998 | New secretary appointed (2 pages) |
27 October 1998 | Secretary resigned (1 page) |
27 October 1998 | Secretary resigned (1 page) |
2 October 1998 | Incorporation (13 pages) |
2 October 1998 | Incorporation (13 pages) |