Potter Street
Harlow
Essex
CM17 9AD
Secretary Name | Mr James Henry Lacey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 January 2002(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Poole Cottage Potter Street Harlow Essex CM17 9AD |
Director Name | Mrs Michelle Anne Freeman |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Gardiners Harlow Essex CM17 9QU |
Secretary Name | Mrs Michelle Anne Freeman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 5 The Gardiners Harlow Essex CM17 9QU |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 January 2002(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Registered Address | 10-12 Mulberry Green Old Harlow Essex CM17 0ET |
---|---|
Region | East of England |
Constituency | Harlow |
County | Essex |
Ward | Old Harlow |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
99 at £1 | Mr James Henry Lacey 99.00% Ordinary |
---|---|
1 at £1 | Mrs Michelle Anne Freeman 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £11,020 |
Cash | £8,780 |
Current Liabilities | £1,260 |
Latest Accounts | 30 April 2015 (8 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
12 January 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 October 2015 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2015 | Application to strike the company off the register (3 pages) |
16 September 2015 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
13 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-13
|
22 October 2014 | Current accounting period extended from 31 December 2014 to 30 April 2015 (1 page) |
4 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-27
|
25 September 2013 | Total exemption small company accounts made up to 31 December 2012 (11 pages) |
22 March 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (3 pages) |
19 November 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (3 pages) |
14 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
9 November 2010 | Registered office address changed from Giess Wallis Crisp 10-12 Mulberry Green Old Harlow Harlow Essex CM17 0ET on 9 November 2010 (1 page) |
9 November 2010 | Registered office address changed from Giess Wallis Crisp 10-12 Mulberry Green Old Harlow Harlow Essex CM17 0ET on 9 November 2010 (1 page) |
29 June 2010 | Total exemption small company accounts made up to 31 December 2009 (7 pages) |
29 January 2010 | Director's details changed for James Henry Lacey on 10 January 2010 (2 pages) |
29 January 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (4 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
29 January 2009 | Appointment terminated director michelle freeman (1 page) |
29 January 2009 | Appointment terminated secretary michelle freeman (1 page) |
29 January 2009 | Return made up to 10/01/09; full list of members (3 pages) |
19 January 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 December 2008 | Accounting reference date shortened from 30/04/2009 to 31/12/2008 (1 page) |
3 March 2008 | Total exemption small company accounts made up to 30 April 2007 (7 pages) |
25 February 2008 | Return made up to 10/01/08; full list of members (4 pages) |
12 February 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
1 February 2007 | Return made up to 10/01/07; full list of members (3 pages) |
13 January 2006 | Return made up to 10/01/06; full list of members (3 pages) |
5 January 2006 | Total exemption small company accounts made up to 30 April 2005 (7 pages) |
4 February 2005 | Total exemption small company accounts made up to 30 April 2004 (7 pages) |
19 January 2005 | Return made up to 10/01/05; full list of members (7 pages) |
2 April 2004 | Accounts for a small company made up to 30 April 2003 (7 pages) |
27 January 2004 | Return made up to 10/01/04; full list of members (7 pages) |
11 March 2003 | Return made up to 10/01/03; full list of members (7 pages) |
21 November 2002 | Accounting reference date extended from 31/01/03 to 30/04/03 (1 page) |
25 September 2002 | Particulars of mortgage/charge (4 pages) |
20 February 2002 | Company name changed j & l services LIMITED\certificate issued on 20/02/02 (2 pages) |
12 February 2002 | Secretary resigned (1 page) |
12 February 2002 | Director resigned (1 page) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | New secretary appointed;new director appointed (2 pages) |
12 February 2002 | Registered office changed on 12/02/02 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page) |
10 January 2002 | Incorporation (14 pages) |