Westcliff-On-Sea
Essex
SS0 8LQ
Director Name | John Leslie Kearney Jarrett |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(4 months, 3 weeks after company formation) |
Appointment Duration | 7 years, 5 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 50 Kingsley Lane Thundersley Essex SS7 3TU |
Director Name | Mr James Jarrett |
---|---|
Date of Birth | March 1982 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2008(7 years, 9 months after company formation) |
Appointment Duration | 2 months, 1 week (resigned 28 February 2009) |
Role | Rail Engineer |
Correspondence Address | 96 Crowstone Road Westcliff Essex SS0 8LQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Robert Adams Accountants (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 22 Woodford Avenue Gants Hill Ilford Essex IG2 6XG |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2001(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Telephone | 01702 431888 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | 96 Crowstone Road Westcliff-On-Sea Essex SS0 8LQ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Chalkwell |
Built Up Area | Southend-on-Sea |
100 at £1 | John Leslie Kearney Jarrett 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£32,255 |
Current Liabilities | £10,664 |
Latest Accounts | 30 September 2014 (9 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
21 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 July 2015 | Application to strike the company off the register (3 pages) |
9 July 2015 | Application to strike the company off the register (3 pages) |
29 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
29 June 2015 | Micro company accounts made up to 30 September 2014 (2 pages) |
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
9 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-09
|
31 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
31 December 2014 | Previous accounting period extended from 31 March 2014 to 30 September 2014 (1 page) |
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
26 March 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-03-26
|
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
16 January 2014 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 December 2013 | Termination of appointment of Robert Adams Accountants as a secretary (1 page) |
10 December 2013 | Termination of appointment of Robert Adams Accountants as a secretary (1 page) |
27 March 2013 | Director's details changed for Mr. John Leslie Kearney-Jarrett on 30 November 2012 (2 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Director's details changed for Mr. John Leslie Kearney-Jarrett on 30 November 2012 (2 pages) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Registered office address changed from the Barn Woodside Centre Arterial Road Rayleigh Essex SS6 7TZ United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Registered office address changed from the Barn Woodside Centre Arterial Road Rayleigh Essex SS6 7TZ United Kingdom on 27 March 2013 (1 page) |
27 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
6 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
26 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
26 April 2012 | Annual return made up to 6 March 2012 with a full list of shareholders (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (3 pages) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Registered office address changed from 48-49 Victoria Place Brightlingsea Colchester Essex CO7 0AB on 4 April 2011 (1 page) |
4 April 2011 | Registered office address changed from 48-49 Victoria Place Brightlingsea Colchester Essex CO7 0AB on 4 April 2011 (1 page) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Registered office address changed from 48-49 Victoria Place Brightlingsea Colchester Essex CO7 0AB on 4 April 2011 (1 page) |
4 April 2011 | Annual return made up to 6 March 2011 with a full list of shareholders (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 March 2010 (3 pages) |
31 March 2010 | Secretary's details changed for Robert Adams Accountants on 1 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Secretary's details changed for Robert Adams Accountants on 1 March 2010 (2 pages) |
31 March 2010 | Secretary's details changed for Robert Adams Accountants on 1 March 2010 (2 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Annual return made up to 6 March 2010 with a full list of shareholders (4 pages) |
30 March 2010 | Director's details changed for Mr. John Leslie Kearney-Jarrett on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr. John Leslie Kearney-Jarrett on 1 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr. John Leslie Kearney-Jarrett on 1 March 2010 (2 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
18 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
30 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
30 April 2009 | Director appointed mr. John leslie kearney-jarrett (1 page) |
30 April 2009 | Return made up to 06/03/09; full list of members (3 pages) |
30 April 2009 | Director appointed mr. John leslie kearney-jarrett (1 page) |
29 April 2009 | Appointment terminated director james jarrett (1 page) |
29 April 2009 | Appointment terminated director james jarrett (1 page) |
29 January 2009 | Director appointed mr james jarrett (1 page) |
29 January 2009 | Director appointed mr james jarrett (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
28 January 2009 | Appointment terminated director john kearney jarrett (1 page) |
28 January 2009 | Appointment terminated director john kearney jarrett (1 page) |
28 January 2009 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
31 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
31 March 2008 | Return made up to 06/03/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
25 June 2007 | Return made up to 06/03/07; full list of members (6 pages) |
25 June 2007 | Return made up to 06/03/07; full list of members (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
9 December 2006 | Registered office changed on 09/12/06 from: 59A station road north chingford london E4 7BJ (1 page) |
9 December 2006 | Registered office changed on 09/12/06 from: 59A station road north chingford london E4 7BJ (1 page) |
21 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 March 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
20 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
20 March 2006 | Return made up to 06/03/06; full list of members (6 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
18 May 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
19 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
19 April 2005 | Return made up to 06/03/05; full list of members (6 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
31 March 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
15 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
15 March 2004 | Return made up to 06/03/04; full list of members (6 pages) |
21 November 2003 | Registered office changed on 21/11/03 from: 22 woodford avenue gants hill ilford essex IG2 6G (1 page) |
21 November 2003 | Registered office changed on 21/11/03 from: 22 woodford avenue gants hill ilford essex IG2 6G (1 page) |
12 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
12 March 2003 | Return made up to 06/03/03; full list of members (6 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
4 March 2003 | Total exemption small company accounts made up to 31 March 2002 (4 pages) |
7 May 2002 | Return made up to 06/03/02; full list of members (6 pages) |
7 May 2002 | Return made up to 06/03/02; full list of members (6 pages) |
28 August 2001 | New secretary appointed (2 pages) |
28 August 2001 | New secretary appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
8 August 2001 | New director appointed (2 pages) |
20 March 2001 | Registered office changed on 20/03/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
20 March 2001 | Registered office changed on 20/03/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page) |
14 March 2001 | Secretary resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Director resigned (1 page) |
14 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Incorporation (14 pages) |
6 March 2001 | Incorporation (14 pages) |