Company NameJames And Cartref House Limited
Company StatusDissolved
Company Number04185838
CategoryPrivate Limited Company
Incorporation Date23 March 2001(23 years, 1 month ago)
Dissolution Date1 February 2020 (4 years, 2 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5510Hotels & Motels with or without restaurant
SIC 55100Hotels and similar accommodation

Directors

Director NameMr Derek Iwan James
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameSharon Susan James
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed23 March 2001(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Secretary NameSharon Susan James
NationalityBritish
StatusClosed
Appointed23 March 2001(same day as company formation)
RoleHotelier
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed23 March 2001(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitejamesandcartref.co.uk

Location

Registered AddressSwift House Ground Floor
18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMarconi
Built Up AreaChelmsford
Address MatchesOver 200 other UK companies use this postal address

Shareholders

135k at £1Derek Iwan James
49.82%
Preference
135k at £1Sharon Susan James
49.82%
Preference
500 at £1Derek Iwan James
0.18%
Ordinary
500 at £1Sharon Susan James
0.18%
Ordinary

Financials

Year2014
Net Worth£12,221
Cash£156
Current Liabilities£31,047

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

1 February 2020Final Gazette dissolved following liquidation (1 page)
1 November 2019Return of final meeting in a creditors' voluntary winding up (16 pages)
18 February 2019Liquidators' statement of receipts and payments to 26 January 2019 (16 pages)
15 February 2019Liquidators' statement of receipts and payments to 26 January 2018 (16 pages)
23 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 March 2017 (2 pages)
23 March 2017Registered office address changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 23 March 2017 (2 pages)
2 March 2017Liquidators' statement of receipts and payments to 26 January 2017 (12 pages)
2 March 2017Liquidators' statement of receipts and payments to 26 January 2017 (12 pages)
12 February 2016Registered office address changed from Ponsonby the Hyde Langton Matravers Swanage Dorset BH19 3HE to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 12 February 2016 (2 pages)
12 February 2016Registered office address changed from Ponsonby the Hyde Langton Matravers Swanage Dorset BH19 3HE to Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW on 12 February 2016 (2 pages)
3 February 2016Statement of affairs with form 4.19 (9 pages)
3 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-27
(1 page)
3 February 2016Appointment of a voluntary liquidator (2 pages)
3 February 2016Appointment of a voluntary liquidator (2 pages)
3 February 2016Statement of affairs with form 4.19 (9 pages)
3 February 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-27
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-27
(1 page)
22 January 2016Satisfaction of charge 1 in full (3 pages)
22 January 2016Satisfaction of charge 1 in full (3 pages)
16 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 271,000
(5 pages)
16 April 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 271,000
(5 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 2
(4 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
4 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
12 March 2013Registered office address changed from 129 Ebury Street London SW1W 9QU on 12 March 2013 (1 page)
12 March 2013Director's details changed for Derek Iwan James on 12 March 2013 (2 pages)
12 March 2013Secretary's details changed for Sharon Susan James on 12 March 2013 (1 page)
12 March 2013Secretary's details changed for Sharon Susan James on 12 March 2013 (1 page)
12 March 2013Director's details changed for Derek Iwan James on 12 March 2013 (2 pages)
12 March 2013Director's details changed for Sharon Susan James on 12 March 2013 (2 pages)
12 March 2013Director's details changed for Sharon Susan James on 12 March 2013 (2 pages)
12 March 2013Registered office address changed from 129 Ebury Street London SW1W 9QU on 12 March 2013 (1 page)
12 March 2013Annual return made up to 12 March 2013 with a full list of shareholders (4 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 November 2012Total exemption small company accounts made up to 30 June 2012 (5 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
20 March 2012Annual return made up to 12 March 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
26 January 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
19 April 2011Annual return made up to 12 March 2011 with a full list of shareholders (5 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
23 February 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
25 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Derek Iwan James on 12 March 2010 (2 pages)
25 March 2010Director's details changed for Sharon Susan James on 12 March 2010 (2 pages)
25 March 2010Director's details changed for Derek Iwan James on 12 March 2010 (2 pages)
25 March 2010Annual return made up to 12 March 2010 with a full list of shareholders (5 pages)
25 March 2010Director's details changed for Sharon Susan James on 12 March 2010 (2 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
14 April 2009Return made up to 12/03/09; full list of members (4 pages)
14 April 2009Return made up to 12/03/09; full list of members (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 April 2008Return made up to 12/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2008Return made up to 12/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
27 July 2007Particulars of mortgage/charge (3 pages)
15 May 2007Registered office changed on 15/05/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
15 May 2007Registered office changed on 15/05/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
12 April 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 April 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 April 2007Return made up to 12/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 2006Return made up to 12/03/06; full list of members (7 pages)
27 April 2006Return made up to 12/03/06; full list of members (7 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 December 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
10 March 2005Return made up to 12/03/05; full list of members (7 pages)
10 March 2005Return made up to 12/03/05; full list of members (7 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
24 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
13 April 2004Return made up to 12/03/04; full list of members (7 pages)
13 April 2004Return made up to 12/03/04; full list of members (7 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
26 March 2004Particulars of mortgage/charge (3 pages)
22 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
22 October 2003Total exemption small company accounts made up to 30 June 2003 (6 pages)
25 March 2003Return made up to 12/03/03; full list of members (7 pages)
25 March 2003Return made up to 12/03/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
22 January 2003Total exemption small company accounts made up to 30 June 2002 (7 pages)
20 January 2003Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
20 January 2003Accounting reference date extended from 31/03/02 to 30/06/02 (1 page)
25 March 2002Return made up to 12/03/02; full list of members (6 pages)
25 March 2002Return made up to 12/03/02; full list of members (6 pages)
3 April 2001Registered office changed on 03/04/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
3 April 2001New director appointed (2 pages)
3 April 2001New director appointed (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned (2 pages)
3 April 2001Director resigned (1 page)
3 April 2001Secretary resigned (2 pages)
3 April 2001Registered office changed on 03/04/01 from: 76 whitchurch road cardiff CF14 3LX (1 page)
3 April 2001New secretary appointed;new director appointed (2 pages)
3 April 2001New secretary appointed;new director appointed (2 pages)
23 March 2001Incorporation (16 pages)
23 March 2001Incorporation (16 pages)