Company NameJ A Charters & Co Limited
Company StatusDissolved
Company Number03727989
CategoryPrivate Limited Company
Incorporation Date8 March 1999(25 years ago)
Dissolution Date12 March 2013 (11 years ago)
Previous NameCatermore Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameRachel Charters
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2012(13 years, 8 months after company formation)
Appointment Duration4 months (closed 12 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chapel Street North
Colchester
Essex
CO2 7AT
Director NameJohn Alan Charters
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed16 March 1999(1 week, 1 day after company formation)
Appointment Duration13 years, 6 months (resigned 03 October 2012)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1 Chapel Street North
Colchester
Essex
CO2 7AT
Secretary NameEunice Margaret Charters
NationalityBritish
StatusResigned
Appointed16 March 1999(1 week, 1 day after company formation)
Appointment Duration10 years, 1 month (resigned 20 April 2009)
RoleCompany Director
Correspondence Address252 Maldon Road
Colchester
Essex
CO3 3BE
Director NameRachel Charters
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Mile End Road
Colchester
Essex
CO4 5BT
Director NameNewco Formations Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER
Secretary NameBusiness Assist Limited (Corporation)
StatusResigned
Appointed08 March 1999(same day as company formation)
Correspondence AddressTemple Court
107 Oxford Road
Oxford
OX4 2ER

Location

Registered Address1 Chapel St North
Colchester
CO2 7AT
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester

Shareholders

2 at £1J.a. Charters
100.00%
Ordinary

Financials

Year2014
Net Worth-£16,819
Current Liabilities£17,427

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
12 March 2013Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
27 November 2012First Gazette notice for voluntary strike-off (1 page)
16 November 2012Application to strike the company off the register (3 pages)
16 November 2012Termination of appointment of John Alan Charters as a director on 3 October 2012 (2 pages)
16 November 2012Termination of appointment of John Charters as a director (2 pages)
16 November 2012Application to strike the company off the register (3 pages)
16 November 2012Appointment of Rachel Charters as a director on 11 November 2012 (3 pages)
16 November 2012Appointment of Rachel Charters as a director (3 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 2
(3 pages)
13 April 2012Termination of appointment of Rachel Charters as a director on 1 April 2012 (1 page)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 2
(3 pages)
13 April 2012Annual return made up to 1 April 2012 with a full list of shareholders
Statement of capital on 2012-04-13
  • GBP 2
(3 pages)
13 April 2012Termination of appointment of Rachel Charters as a director (1 page)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
5 December 2011Total exemption small company accounts made up to 31 March 2011 (9 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 1 April 2011 with a full list of shareholders (4 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
16 November 2010Appointment of Rachel Charters as a director (4 pages)
16 November 2010Appointment of Rachel Charters as a director (4 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 April 2010Annual return made up to 1 April 2010 with a full list of shareholders (4 pages)
1 April 2010Director's details changed for John Alan Charters on 1 April 2010 (2 pages)
1 April 2010Director's details changed for John Alan Charters on 1 April 2010 (2 pages)
1 April 2010Director's details changed for John Alan Charters on 1 April 2010 (2 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
11 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
24 April 2009Appointment terminated secretary eunice charters (1 page)
24 April 2009Appointment Terminated Secretary eunice charters (1 page)
24 April 2009Return made up to 01/04/09; full list of members (10 pages)
24 April 2009Return made up to 01/04/09; full list of members (10 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
6 May 2008Return made up to 08/03/08; no change of members (6 pages)
6 May 2008Return made up to 08/03/08; no change of members (6 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
27 March 2007Return made up to 08/03/07; full list of members (2 pages)
27 March 2007Return made up to 08/03/07; full list of members (2 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 March 2006Return made up to 08/03/06; full list of members (6 pages)
24 March 2006Return made up to 08/03/06; full list of members (6 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
28 November 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
16 March 2005Return made up to 08/03/05; full list of members (6 pages)
16 March 2005Return made up to 08/03/05; full list of members (6 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
31 March 2004Return made up to 08/03/04; full list of members (6 pages)
31 March 2004Return made up to 08/03/04; full list of members (6 pages)
14 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
14 May 2003Total exemption small company accounts made up to 31 March 2003 (5 pages)
20 March 2003Return made up to 08/03/03; full list of members (6 pages)
20 March 2003Return made up to 08/03/03; full list of members (6 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
17 October 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 March 2002Return made up to 08/03/02; full list of members (6 pages)
13 March 2002Return made up to 08/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
12 November 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 May 2001Return made up to 08/03/01; full list of members (6 pages)
15 May 2001Return made up to 08/03/01; full list of members (6 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 April 2000Return made up to 08/03/00; full list of members (6 pages)
15 April 2000Return made up to 08/03/00; full list of members (6 pages)
7 April 1999New secretary appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New director appointed (2 pages)
7 April 1999New secretary appointed (2 pages)
31 March 1999Company name changed catermore LIMITED\certificate issued on 01/04/99 (2 pages)
31 March 1999Company name changed catermore LIMITED\certificate issued on 01/04/99 (2 pages)
25 March 1999Registered office changed on 25/03/99 from: temple court 107 oxford road cowley oxford OX4 2ER (1 page)
25 March 1999Registered office changed on 25/03/99 from: temple court 107 oxford road cowley oxford OX4 2ER (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999Secretary resigned (1 page)
25 March 1999Director resigned (1 page)
25 March 1999Director resigned (1 page)
8 March 1999Incorporation (12 pages)