Walton On The Naze
Essex
CO14 8AD
Director Name | Mark Raymond Jewell |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Beadle Place Great Totham Chelmsford Essex CM9 8XJ |
Secretary Name | Melanie Jewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | Midiford Barn Colchester Road Great Wigborough Colchester Essex CO5 7RS |
Director Name | Corporate Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Secretary Name | Secretarial Appointments Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 2002(same day as company formation) |
Correspondence Address | 16 Churchill Way Cardiff CF10 2DX Wales |
Website | www.markjewell.org |
---|
Registered Address | 88 High Street Walton On Naze Essex CO14 8AD |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Parish | Frinton and Walton |
Ward | Walton |
Built Up Area | Walton-on-the-Naze |
50 at £1 | R.w. Jewell 7.58% Ordinary |
---|---|
40 at £1 | Melanie Jewell 6.06% Ordinary |
230 at £1 | M.r. Jewell 34.85% Ordinary A |
125 at £1 | R.w. Jewell 18.94% Ordinary A |
110 at £1 | M.r. Jewell 16.67% Ordinary |
105 at £1 | Melanie Jewell 15.91% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £4,573 |
Cash | £1 |
Current Liabilities | £5,428 |
Latest Accounts | 31 December 2017 (6 years, 4 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
1 October 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
30 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
17 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
17 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
29 March 2017 | Confirmation statement made on 19 March 2017 with updates (5 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
15 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders Statement of capital on 2016-04-15
|
28 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
28 December 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
14 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-14
|
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
29 September 2013 | Total exemption small company accounts made up to 31 December 2012 (3 pages) |
2 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
2 April 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
30 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
15 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
14 April 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
23 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Ronald William Jewell on 19 March 2010 (2 pages) |
14 April 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (5 pages) |
14 April 2010 | Director's details changed for Ronald William Jewell on 19 March 2010 (2 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
31 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
29 July 2009 | Director's change of particulars / ronald jewell / 30/06/2009 (1 page) |
29 July 2009 | Director's change of particulars / ronald jewell / 30/06/2009 (1 page) |
8 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
8 May 2009 | Return made up to 19/03/09; full list of members (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
31 October 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
7 July 2008 | Return made up to 19/03/08; full list of members (4 pages) |
7 July 2008 | Return made up to 19/03/08; full list of members (4 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
26 October 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
27 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Director resigned (1 page) |
27 March 2007 | Secretary resigned (1 page) |
27 March 2007 | Return made up to 19/03/07; full list of members (3 pages) |
27 March 2007 | Secretary resigned (1 page) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
4 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
28 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
28 April 2006 | Return made up to 19/03/06; full list of members (7 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 November 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: 14-18 high street wickham market suffolk IP13 0HE (1 page) |
17 October 2005 | Registered office changed on 17/10/05 from: 14-18 high street wickham market suffolk IP13 0HE (1 page) |
16 June 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
16 June 2005 | Total exemption full accounts made up to 31 December 2003 (12 pages) |
13 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
13 May 2005 | Return made up to 19/03/05; full list of members (7 pages) |
12 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
12 May 2004 | Return made up to 19/03/04; full list of members (6 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New director appointed (2 pages) |
14 January 2004 | Registered office changed on 14/01/04 from: 2 barrack square martlesham ipswich suffolk IP5 3RF (1 page) |
14 January 2004 | Registered office changed on 14/01/04 from: 2 barrack square martlesham ipswich suffolk IP5 3RF (1 page) |
7 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 July 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
7 May 2003 | Return made up to 19/03/03; full list of members
|
7 May 2003 | Return made up to 19/03/03; full list of members
|
17 January 2003 | Particulars of contract relating to shares (4 pages) |
17 January 2003 | Particulars of contract relating to shares (4 pages) |
10 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
10 January 2003 | Accounting reference date shortened from 31/03/03 to 31/12/02 (1 page) |
1 November 2002 | Ad 23/09/02--------- £ si 100@1=100 £ ic 560/660 (2 pages) |
1 November 2002 | Ad 23/09/02--------- £ si 100@1=100 £ ic 560/660 (2 pages) |
16 July 2002 | Registered office changed on 16/07/02 from: 9 langham place highwoods colchester essex CO4 4GB (1 page) |
16 July 2002 | Registered office changed on 16/07/02 from: 9 langham place highwoods colchester essex CO4 4GB (1 page) |
28 June 2002 | Ad 16/05/02--------- £ si 559@1=559 £ ic 1/560 (2 pages) |
28 June 2002 | Ad 16/05/02--------- £ si 559@1=559 £ ic 1/560 (2 pages) |
24 April 2002 | Secretary resigned (1 page) |
24 April 2002 | Secretary resigned (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
22 April 2002 | New director appointed (2 pages) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | Director resigned (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
22 April 2002 | Registered office changed on 22/04/02 from: 16 churchill way cardiff CF10 2DX (1 page) |
22 April 2002 | New secretary appointed (2 pages) |
19 March 2002 | Incorporation (15 pages) |
19 March 2002 | Incorporation (15 pages) |