Company NamePrimary Spaces (UK) Limited
Company StatusDissolved
Company Number03889005
CategoryPrivate Limited Company
Incorporation Date6 December 1999(24 years, 4 months ago)
Dissolution Date7 January 2020 (4 years, 3 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities

Directors

Director NameMr Duncan Jobson
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed06 December 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Robertson Drive
Wickford
Essex
SS12 9QH
Secretary NameKaren Jobson
NationalityBritish
StatusClosed
Appointed06 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address20 Robertson Drive
Wickford
Essex
SS12 9QH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 December 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address1 Craftsman Square
Temple Farm Ind
Southend On Sea
Essex
SS2 5RH
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardSt. Luke's
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

43 at £1Duncan Jobson
50.00%
Ordinary
43 at £1Karen Jobson
50.00%
Ordinary

Financials

Year2014
Net Worth£38,067
Cash£433
Current Liabilities£22,257

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Charges

28 June 2000Delivered on: 6 July 2000
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.
Outstanding

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (1 page)
1 November 2018Confirmation statement made on 29 September 2018 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
17 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
17 October 2017Confirmation statement made on 29 September 2017 with updates (4 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
26 September 2017Micro company accounts made up to 31 December 2016 (7 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
4 October 2016Confirmation statement made on 29 September 2016 with updates (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 86
(3 pages)
8 October 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 86
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 86
(4 pages)
29 September 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 86
(4 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 86
(3 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 86
(3 pages)
8 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 86
(3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 July 2013Registered office address changed from 1St Floor 14-16 Powis Street Woolwich London SE18 6LF on 11 July 2013 (1 page)
11 July 2013Registered office address changed from 1St Floor 14-16 Powis Street Woolwich London SE18 6LF on 11 July 2013 (1 page)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
2 January 2013Annual return made up to 6 December 2012 with a full list of shareholders (4 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
10 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
13 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (4 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
22 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
23 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
19 December 2009Director's details changed for Mr Duncan Jobson on 18 December 2009 (2 pages)
19 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
19 December 2009Director's details changed for Mr Duncan Jobson on 18 December 2009 (2 pages)
19 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
19 December 2009Annual return made up to 6 December 2009 with a full list of shareholders (4 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
31 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
19 December 2008Return made up to 06/12/08; full list of members (3 pages)
19 December 2008Return made up to 06/12/08; full list of members (3 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
7 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 February 2008Return made up to 06/12/07; full list of members (2 pages)
5 February 2008Return made up to 06/12/07; full list of members (2 pages)
14 September 2007Registered office changed on 14/09/07 from: grover house, grover walk corringham essex SS17 7LS (1 page)
14 September 2007Registered office changed on 14/09/07 from: grover house, grover walk corringham essex SS17 7LS (1 page)
10 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
10 August 2007Total exemption full accounts made up to 31 December 2006 (11 pages)
23 January 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
23 January 2007Total exemption full accounts made up to 31 December 2005 (12 pages)
18 January 2007Return made up to 06/12/06; full list of members (2 pages)
18 January 2007Registered office changed on 18/01/07 from: 2ND floor, grover house grover walk, corringham stanford le hope essex SS17 7LS (1 page)
18 January 2007Return made up to 06/12/06; full list of members (2 pages)
18 January 2007Registered office changed on 18/01/07 from: 2ND floor, grover house grover walk, corringham stanford le hope essex SS17 7LS (1 page)
14 February 2006Return made up to 06/12/05; full list of members (2 pages)
14 February 2006Return made up to 06/12/05; full list of members (2 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
6 October 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
22 December 2004Return made up to 06/12/04; full list of members (6 pages)
22 December 2004Return made up to 06/12/04; full list of members (6 pages)
7 December 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
7 December 2004Total exemption full accounts made up to 31 December 2003 (11 pages)
26 October 2004Ad 01/01/03--------- £ si 1@1 (2 pages)
26 October 2004Ad 01/01/03--------- £ si 1@1 (2 pages)
5 February 2004Return made up to 06/12/03; full list of members (6 pages)
5 February 2004Return made up to 06/12/03; full list of members (6 pages)
2 February 2004Ad 06/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 February 2004Ad 06/10/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
30 October 2003Total exemption full accounts made up to 31 December 2002 (13 pages)
23 April 2003Return made up to 06/12/02; full list of members (6 pages)
23 April 2003Return made up to 06/12/02; full list of members (6 pages)
26 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
26 November 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
31 January 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
31 January 2002Total exemption full accounts made up to 31 December 2000 (10 pages)
27 December 2001Return made up to 06/12/01; full list of members (6 pages)
27 December 2001Return made up to 06/12/01; full list of members (6 pages)
13 December 2000Return made up to 06/12/00; full list of members (6 pages)
13 December 2000Return made up to 06/12/00; full list of members (6 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
6 July 2000Particulars of mortgage/charge (3 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000Director resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Secretary resigned (1 page)
10 February 2000New director appointed (2 pages)
10 February 2000Director resigned (1 page)
10 February 2000New secretary appointed (2 pages)
10 February 2000New secretary appointed (2 pages)
6 December 1999Incorporation (17 pages)
6 December 1999Incorporation (17 pages)