Leigh-On-Sea
Essex
SS9 2JX
Director Name | Mr Andrew Edward Sellick |
---|---|
Date of Birth | May 1968 (Born 56 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2002(same day as company formation) |
Role | Signwriter |
Country of Residence | England |
Correspondence Address | 22 Fords Grove Winchmore Hill London N21 3DN |
Director Name | Edward John Francis Sellick |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Signwriter |
Correspondence Address | 7 Sittingbourne Avenue Enfield Middlesex EN1 2DA |
Secretary Name | Mr Andrew Edward Sellick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Role | Signwriter |
Country of Residence | England |
Correspondence Address | 22 Fords Grove Winchmore Hill London N21 3DN |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 April 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | jaysigns.com |
---|---|
Email address | [email protected] |
Telephone | 0117 9638811 |
Telephone region | Bristol |
Registered Address | 2 Tudor Way Waltham Abbey EN9 1PX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey North East |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Andrew Edward Sellick 50.00% Ordinary |
---|---|
500 at £1 | Raymond Mason 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £226,470 |
Cash | £216,367 |
Current Liabilities | £89,494 |
Latest Accounts | 31 August 2021 (2 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 August |
11 October 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
26 July 2022 | First Gazette notice for voluntary strike-off (1 page) |
18 July 2022 | Application to strike the company off the register (1 page) |
30 May 2022 | Micro company accounts made up to 31 August 2021 (3 pages) |
30 May 2022 | Confirmation statement made on 5 April 2022 with no updates (3 pages) |
29 May 2021 | Micro company accounts made up to 31 August 2020 (3 pages) |
29 May 2021 | Confirmation statement made on 5 April 2021 with no updates (3 pages) |
30 May 2020 | Micro company accounts made up to 31 August 2019 (3 pages) |
14 May 2020 | Confirmation statement made on 5 April 2020 with no updates (3 pages) |
31 May 2019 | Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to 2 Tudor Way Waltham Abbey EN9 1PX on 31 May 2019 (1 page) |
31 May 2019 | Micro company accounts made up to 31 August 2018 (2 pages) |
31 May 2019 | Confirmation statement made on 5 April 2019 with no updates (3 pages) |
30 May 2018 | Micro company accounts made up to 31 August 2017 (6 pages) |
5 April 2018 | Confirmation statement made on 5 April 2018 with no updates (3 pages) |
26 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
26 April 2017 | Confirmation statement made on 5 April 2017 with updates (7 pages) |
21 April 2017 | Statement of capital following an allotment of shares on 1 October 2009
|
21 April 2017 | Statement of capital following an allotment of shares on 1 October 2009
|
31 January 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 August 2016 (9 pages) |
5 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 5 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
8 January 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 August 2015 (9 pages) |
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 5 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
6 January 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
6 January 2015 | Total exemption small company accounts made up to 31 August 2014 (9 pages) |
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
28 April 2014 | Annual return made up to 5 April 2014 with a full list of shareholders Statement of capital on 2014-04-28
|
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
24 April 2014 | Total exemption small company accounts made up to 31 August 2013 (9 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (9 pages) |
10 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
10 May 2013 | Annual return made up to 5 April 2013 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
17 May 2012 | Annual return made up to 5 April 2012 with a full list of shareholders (4 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
18 January 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
13 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
13 April 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (4 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
23 August 2010 | Director's details changed for Raymond Mason on 4 April 2010 (2 pages) |
23 August 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Raymond Mason on 4 April 2010 (2 pages) |
23 August 2010 | Director's details changed for Andrew Edward Sellick on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Raymond Mason on 4 April 2010 (2 pages) |
23 August 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Andrew Edward Sellick on 1 October 2009 (2 pages) |
23 August 2010 | Director's details changed for Andrew Edward Sellick on 1 October 2009 (2 pages) |
23 August 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
22 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
22 June 2009 | Return made up to 05/04/09; full list of members (3 pages) |
29 May 2009 | Nc inc already adjusted 06/04/08 (1 page) |
29 May 2009 | Nc inc already adjusted 06/04/08 (1 page) |
29 May 2009 | Ad 06/04/08\gbp si 2@1=2\gbp ic 1000/1002\ (2 pages) |
29 May 2009 | Resolutions
|
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
29 May 2009 | Ad 06/04/08\gbp si 2@1=2\gbp ic 1000/1002\ (2 pages) |
29 May 2009 | Resolutions
|
29 May 2009 | Total exemption small company accounts made up to 31 August 2008 (8 pages) |
21 May 2009 | Registered office changed on 21/05/2009 from c/o upper street accounts LTD 3 tolpuddle street london N1 oxt (1 page) |
21 May 2009 | Registered office changed on 21/05/2009 from c/o upper street accounts LTD 3 tolpuddle street london N1 oxt (1 page) |
24 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
24 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
2 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
2 May 2008 | Appointment terminated secretary andrew sellick (1 page) |
2 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
2 May 2008 | Appointment terminated secretary andrew sellick (1 page) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
25 June 2007 | Total exemption small company accounts made up to 31 August 2006 (7 pages) |
13 June 2007 | Return made up to 05/04/07; no change of members (7 pages) |
13 June 2007 | Return made up to 05/04/07; no change of members (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
12 April 2006 | Return made up to 05/04/06; full list of members
|
12 April 2006 | Return made up to 05/04/06; full list of members
|
20 October 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
20 October 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 April 2005 | Return made up to 05/04/05; full list of members (8 pages) |
14 April 2005 | Return made up to 05/04/05; full list of members (8 pages) |
7 April 2005 | Director resigned (1 page) |
7 April 2005 | Director resigned (1 page) |
15 January 2004 | Registered office changed on 15/01/04 from: c/o higgisons higgison house 381-383 city road london EC1V 1NW (2 pages) |
15 January 2004 | Registered office changed on 15/01/04 from: c/o higgisons higgison house 381-383 city road london EC1V 1NW (2 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
5 January 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
18 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
18 May 2003 | Return made up to 18/04/03; full list of members (7 pages) |
20 August 2002 | Ad 08/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
20 August 2002 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
20 August 2002 | Accounting reference date extended from 30/04/03 to 31/08/03 (1 page) |
20 August 2002 | Ad 08/08/02--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | Secretary resigned (1 page) |
25 April 2002 | Director resigned (1 page) |
25 April 2002 | New secretary appointed;new director appointed (2 pages) |
25 April 2002 | New director appointed (2 pages) |
25 April 2002 | Secretary resigned (1 page) |
18 April 2002 | Incorporation (20 pages) |
18 April 2002 | Incorporation (20 pages) |