Chelmsford
Essex
CM1 1GU
Director Name | Sharon Susan James |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Secretary Name | Sharon Susan James |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 March 2001(same day as company formation) |
Role | Hotelier |
Country of Residence | United Kingdom |
Correspondence Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2001(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | jamesandcartref.co.uk |
---|
Registered Address | Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
Address Matches | Over 200 other UK companies use this postal address |
135k at £1 | Derek Iwan James 49.82% Preference |
---|---|
135k at £1 | Sharon Susan James 49.82% Preference |
500 at £1 | Derek Iwan James 0.18% Ordinary |
500 at £1 | Sharon Susan James 0.18% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,221 |
Cash | £156 |
Current Liabilities | £31,047 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
1 February 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 November 2019 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
18 February 2019 | Liquidators' statement of receipts and payments to 26 January 2019 (16 pages) |
15 February 2019 | Liquidators' statement of receipts and payments to 26 January 2018 (16 pages) |
23 March 2017 | Registered 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 2017 | Registered 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 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (12 pages) |
2 March 2017 | Liquidators' statement of receipts and payments to 26 January 2017 (12 pages) |
12 February 2016 | Registered 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 2016 | Registered 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 2016 | Statement of affairs with form 4.19 (9 pages) |
3 February 2016 | Resolutions
|
3 February 2016 | Appointment of a voluntary liquidator (2 pages) |
3 February 2016 | Appointment of a voluntary liquidator (2 pages) |
3 February 2016 | Statement of affairs with form 4.19 (9 pages) |
3 February 2016 | Resolutions
|
22 January 2016 | Satisfaction of charge 1 in full (3 pages) |
22 January 2016 | Satisfaction of charge 1 in full (3 pages) |
16 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
9 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
14 March 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-03-14
|
4 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
4 December 2013 | Total exemption small company accounts made up to 30 June 2013 (5 pages) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
12 March 2013 | Registered office address changed from 129 Ebury Street London SW1W 9QU on 12 March 2013 (1 page) |
12 March 2013 | Director's details changed for Derek Iwan James on 12 March 2013 (2 pages) |
12 March 2013 | Secretary's details changed for Sharon Susan James on 12 March 2013 (1 page) |
12 March 2013 | Secretary's details changed for Sharon Susan James on 12 March 2013 (1 page) |
12 March 2013 | Director's details changed for Derek Iwan James on 12 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Sharon Susan James on 12 March 2013 (2 pages) |
12 March 2013 | Director's details changed for Sharon Susan James on 12 March 2013 (2 pages) |
12 March 2013 | Registered office address changed from 129 Ebury Street London SW1W 9QU on 12 March 2013 (1 page) |
12 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (4 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
26 November 2012 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
20 March 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
19 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
30 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
25 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Derek Iwan James on 12 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Sharon Susan James on 12 March 2010 (2 pages) |
25 March 2010 | Director's details changed for Derek Iwan James on 12 March 2010 (2 pages) |
25 March 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
25 March 2010 | Director's details changed for Sharon Susan James on 12 March 2010 (2 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
1 May 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
14 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
14 April 2009 | Return made up to 12/03/09; full list of members (4 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
7 April 2008 | Return made up to 12/03/08; no change of members
|
7 April 2008 | Return made up to 12/03/08; no change of members
|
27 July 2007 | Particulars of mortgage/charge (3 pages) |
27 July 2007 | Particulars of mortgage/charge (3 pages) |
15 May 2007 | Registered office changed on 15/05/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
15 May 2007 | Registered office changed on 15/05/07 from: key house 342 hoe street walthamstow london E17 9PX (1 page) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
12 April 2007 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
10 April 2007 | Return made up to 12/03/07; full list of members
|
10 April 2007 | Return made up to 12/03/07; full list of members
|
27 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
27 April 2006 | Return made up to 12/03/06; full list of members (7 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 December 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
10 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
10 March 2005 | Return made up to 12/03/05; full list of members (7 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
24 January 2005 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
13 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
13 April 2004 | Return made up to 12/03/04; full list of members (7 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
26 March 2004 | Particulars of mortgage/charge (3 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
22 October 2003 | Total exemption small company accounts made up to 30 June 2003 (6 pages) |
25 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
22 January 2003 | Total exemption small company accounts made up to 30 June 2002 (7 pages) |
20 January 2003 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
20 January 2003 | Accounting reference date extended from 31/03/02 to 30/06/02 (1 page) |
25 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
25 March 2002 | Return made up to 12/03/02; full list of members (6 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | New director appointed (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned (2 pages) |
3 April 2001 | Director resigned (1 page) |
3 April 2001 | Secretary resigned (2 pages) |
3 April 2001 | Registered office changed on 03/04/01 from: 76 whitchurch road cardiff CF14 3LX (1 page) |
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
3 April 2001 | New secretary appointed;new director appointed (2 pages) |
23 March 2001 | Incorporation (16 pages) |
23 March 2001 | Incorporation (16 pages) |