West Mersea
Colchester
Essex
CO5 8QQ
Director Name | Louise Ann Page |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Chatsworth Road West Mersea Colchester CO5 8RF |
Secretary Name | Louise Ann Page |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1999(1 week after company formation) |
Appointment Duration | 11 years, 1 month (resigned 14 April 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 60 Chatsworth Road West Mersea Colchester CO5 8RF |
Director Name | Newco Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Secretary Name | Business Assist Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 March 1999(same day as company formation) |
Correspondence Address | Temple Court 107 Oxford Road Oxford OX4 2ER |
Website | www.mjpcl.com |
---|---|
Telephone | 01206 385564 |
Telephone region | Colchester |
Registered Address | 6a Rushmere Close West Mersea Colchester Essex CO5 8QQ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | West Mersea |
Ward | Mersea and Pyefleet |
Built Up Area | West Mersea |
100 at £1 | Michael Page 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£34,762 |
Cash | £280 |
Current Liabilities | £54,126 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 19 March 2025 (10 months, 3 weeks from now) |
13 August 2002 | Delivered on: 15 August 2002 Persons entitled: Hsbc 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 |
---|
16 June 2023 | Micro company accounts made up to 31 March 2023 (4 pages) |
---|---|
14 March 2023 | Confirmation statement made on 5 March 2023 with no updates (3 pages) |
22 December 2022 | Micro company accounts made up to 31 March 2022 (4 pages) |
16 March 2022 | Confirmation statement made on 5 March 2022 with no updates (3 pages) |
13 December 2021 | Micro company accounts made up to 31 March 2021 (4 pages) |
17 March 2021 | Confirmation statement made on 5 March 2021 with no updates (3 pages) |
22 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
21 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
23 October 2019 | Satisfaction of charge 1 in full (4 pages) |
16 July 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
18 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
21 August 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
7 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
18 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
24 November 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
19 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
19 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-19
|
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 March 2015 | Annual return made up to 5 March 2015 with a full list of shareholders Statement of capital on 2015-03-20
|
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
15 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
15 March 2014 | Annual return made up to 5 March 2014 with a full list of shareholders Statement of capital on 2014-03-15
|
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
23 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
24 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
24 March 2013 | Annual return made up to 5 March 2013 with a full list of shareholders (3 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
20 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
20 March 2012 | Annual return made up to 5 March 2012 with a full list of shareholders (3 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
23 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
20 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
20 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
20 March 2011 | Annual return made up to 5 March 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
1 June 2010 | Registered office address changed from 110 Coast Road West Mersea Colchester Essex CO5 8NA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 110 Coast Road West Mersea Colchester Essex CO5 8NA on 1 June 2010 (1 page) |
1 June 2010 | Registered office address changed from 110 Coast Road West Mersea Colchester Essex CO5 8NA on 1 June 2010 (1 page) |
28 May 2010 | Director's details changed for Michael John Page on 1 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Michael John Page on 1 March 2010 (2 pages) |
28 May 2010 | Director's details changed for Michael John Page on 1 March 2010 (2 pages) |
22 April 2010 | Termination of appointment of Louise Page as a secretary (1 page) |
22 April 2010 | Termination of appointment of Louise Page as a director (1 page) |
22 April 2010 | Termination of appointment of Louise Page as a secretary (1 page) |
22 April 2010 | Termination of appointment of Louise Page as a director (1 page) |
5 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Director's details changed for Louise Ann Page on 1 January 2010 (2 pages) |
5 April 2010 | Director's details changed for Louise Ann Page on 1 January 2010 (2 pages) |
5 April 2010 | Director's details changed for Louise Ann Page on 1 January 2010 (2 pages) |
5 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Director's details changed for Michael John Page on 1 January 2010 (2 pages) |
5 April 2010 | Director's details changed for Michael John Page on 1 January 2010 (2 pages) |
5 April 2010 | Annual return made up to 5 March 2010 with a full list of shareholders (5 pages) |
5 April 2010 | Director's details changed for Michael John Page on 1 January 2010 (2 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
25 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
7 April 2009 | Return made up to 05/03/09; full list of members (4 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
27 January 2009 | Total exemption full accounts made up to 31 March 2008 (8 pages) |
25 June 2008 | Return made up to 05/03/08; full list of members (4 pages) |
25 June 2008 | Return made up to 05/03/08; full list of members (4 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
31 January 2008 | Total exemption full accounts made up to 31 March 2007 (8 pages) |
25 April 2007 | Return made up to 05/03/07; full list of members (7 pages) |
25 April 2007 | Return made up to 05/03/07; full list of members (7 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (8 pages) |
4 May 2006 | Return made up to 05/03/06; full list of members (7 pages) |
4 May 2006 | Return made up to 05/03/06; full list of members (7 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
7 December 2005 | Total exemption full accounts made up to 31 March 2005 (8 pages) |
17 May 2005 | Return made up to 05/03/05; full list of members (7 pages) |
17 May 2005 | Return made up to 05/03/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
4 June 2004 | Return made up to 05/03/04; full list of members
|
4 June 2004 | Return made up to 05/03/04; full list of members
|
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
22 May 2003 | Return made up to 05/03/03; full list of members
|
22 May 2003 | Return made up to 05/03/03; full list of members
|
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
3 January 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
15 August 2002 | Particulars of mortgage/charge (3 pages) |
20 May 2002 | Return made up to 05/03/02; full list of members (7 pages) |
20 May 2002 | Return made up to 05/03/02; full list of members (7 pages) |
7 March 2002 | Registered office changed on 07/03/02 from: walnut house curds road earls colne colchester CO6 2JT (1 page) |
7 March 2002 | Registered office changed on 07/03/02 from: walnut house curds road earls colne colchester CO6 2JT (1 page) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
1 February 2002 | Total exemption small company accounts made up to 31 March 2001 (4 pages) |
14 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
14 April 2001 | Return made up to 05/03/01; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (4 pages) |
28 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
28 March 2000 | Return made up to 05/03/00; full list of members (6 pages) |
26 March 1999 | Registered office changed on 26/03/99 from: temple court 107 oxford road cowley oxford OX4 2ER (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Ad 12/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Registered office changed on 26/03/99 from: temple court 107 oxford road cowley oxford OX4 2ER (1 page) |
26 March 1999 | New secretary appointed (2 pages) |
26 March 1999 | Ad 12/03/99--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Secretary resigned (1 page) |
26 March 1999 | New director appointed (2 pages) |
26 March 1999 | Director resigned (1 page) |
26 March 1999 | Secretary resigned (1 page) |
18 March 1999 | Company name changed jigton LIMITED\certificate issued on 19/03/99 (2 pages) |
18 March 1999 | Company name changed jigton LIMITED\certificate issued on 19/03/99 (2 pages) |
5 March 1999 | Incorporation (12 pages) |
5 March 1999 | Incorporation (12 pages) |