Hockley
Essex
SS5 4PL
Secretary Name | Mrs Nicola Jane Taylor |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 September 2005(3 years, 4 months after company formation) |
Appointment Duration | 6 years, 8 months (closed 19 June 2012) |
Role | Company Director |
Correspondence Address | 23 Woodlands Road Hockley Essex SS5 4PL |
Director Name | John Edward Stenson |
---|---|
Date of Birth | May 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Cleaning Contractor |
Correspondence Address | 86 Southend Road Rochford Essex SS4 1HQ |
Secretary Name | Valerie Stenson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 86 Southend Road Rochford Essex SS4 1HQ |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 May 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 2 Nelson Street Southend On Sea Essex SS1 1EF |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
51 at 1 | Jason David Taylor 51.00% Ordinary |
---|---|
49 at 1 | Ms Nicola Jane Taylor 49.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £580,262 |
Gross Profit | £496,992 |
Net Worth | £2,552 |
Cash | £4,861 |
Current Liabilities | £204,710 |
Latest Accounts | 31 July 2009 (14 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 July |
19 June 2012 | Final Gazette dissolved following liquidation (1 page) |
---|---|
19 June 2012 | Final Gazette dissolved via compulsory strike-off (1 page) |
19 June 2012 | Final Gazette dissolved following liquidation (1 page) |
19 March 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
19 March 2012 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
27 October 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (6 pages) |
27 October 2011 | Liquidators' statement of receipts and payments to 15 September 2011 (6 pages) |
27 October 2011 | Liquidators statement of receipts and payments to 15 September 2011 (6 pages) |
1 October 2010 | Statement of affairs with form 4.19 (8 pages) |
1 October 2010 | Resolutions
|
1 October 2010 | Resolutions
|
1 October 2010 | Appointment of a voluntary liquidator (1 page) |
1 October 2010 | Appointment of a voluntary liquidator (1 page) |
1 October 2010 | Statement of affairs with form 4.19 (8 pages) |
13 September 2010 | Registered office address changed from 90 Brixton Hill London SW2 1QN on 13 September 2010 (2 pages) |
13 September 2010 | Registered office address changed from 90 Brixton Hill London SW2 1QN on 13 September 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Jason David Taylor on 1 March 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Nicola Jane Taylor on 1 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Jason David Taylor on 1 March 2010 (2 pages) |
25 May 2010 | Director's details changed for Mr Jason David Taylor on 1 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
25 May 2010 | Secretary's details changed for Nicola Jane Taylor on 1 March 2010 (2 pages) |
25 May 2010 | Secretary's details changed for Nicola Jane Taylor on 1 March 2010 (2 pages) |
25 May 2010 | Annual return made up to 13 May 2010 with a full list of shareholders Statement of capital on 2010-05-25
|
21 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
21 April 2010 | Total exemption full accounts made up to 31 July 2009 (9 pages) |
10 December 2009 | Company name changed jvs cleaning services LIMITED\certificate issued on 10/12/09
|
10 December 2009 | Company name changed jvs cleaning services LIMITED\certificate issued on 10/12/09
|
24 November 2009 | Resolutions
|
24 November 2009 | Resolutions
|
29 October 2009 | Resolutions
|
29 October 2009 | Resolutions
|
19 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
27 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 13/05/09; full list of members (3 pages) |
12 March 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
12 March 2009 | Total exemption full accounts made up to 31 July 2008 (9 pages) |
13 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
13 May 2008 | Return made up to 13/05/08; full list of members (3 pages) |
28 April 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
28 April 2008 | Total exemption full accounts made up to 31 July 2007 (9 pages) |
18 October 2007 | Registered office changed on 18/10/07 from: 1759 london road leigh on sea essex SS9 2RZ (1 page) |
18 October 2007 | Registered office changed on 18/10/07 from: 1759 london road leigh on sea essex SS9 2RZ (1 page) |
24 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
24 May 2007 | Return made up to 13/05/07; full list of members (2 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
14 November 2006 | Secretary's particulars changed (1 page) |
14 November 2006 | Secretary's particulars changed (1 page) |
19 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
19 May 2006 | Return made up to 13/05/06; full list of members (2 pages) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New director appointed (2 pages) |
12 October 2005 | Secretary resigned (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | Director resigned (1 page) |
12 October 2005 | New secretary appointed (2 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
6 June 2005 | Return made up to 13/05/05; full list of members (2 pages) |
6 June 2005 | Return made up to 13/05/05; full list of members (2 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 October 2004 | Total exemption small company accounts made up to 31 July 2004 (7 pages) |
15 May 2004 | Return made up to 13/05/04; full list of members (6 pages) |
15 May 2004 | Return made up to 13/05/04; full list of members
|
25 October 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 July 2003 (7 pages) |
17 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
17 May 2003 | Return made up to 13/05/03; full list of members (6 pages) |
18 November 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
18 November 2002 | Ad 13/05/02--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
18 November 2002 | Ad 13/05/02--------- £ si 100@1=100 £ ic 1/101 (3 pages) |
18 November 2002 | Accounting reference date extended from 31/05/03 to 31/07/03 (1 page) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New secretary appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | New director appointed (2 pages) |
28 May 2002 | Director resigned (1 page) |
28 May 2002 | Secretary resigned (1 page) |
13 May 2002 | Incorporation (16 pages) |
13 May 2002 | Incorporation (16 pages) |