Maldon
Essex
CM9 4LJ
Director Name | Mrs Heidi Jane King |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6a Corporation Road Chelmsford Essex CM1 2AR |
Secretary Name | Marlene Thelma Essex |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Station Road Wivenhoe Colchester Essex CO7 9DH |
Secretary Name | Mrs Heidi Jane King |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 November 2002(same day as company formation) |
Role | Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 6a Corporation Road Chelmsford Essex CM1 2AR |
Website | pauljking.com |
---|
Registered Address | Causeway House 37-39 The Causeway Maldon Essex CM9 4LJ |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Maldon |
Ward | Maldon North |
Built Up Area | Maldon |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Mr Paul John King 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £190,353 |
Cash | £62,975 |
Current Liabilities | £42,023 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 29 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 13 December 2024 (7 months, 1 week from now) |
6 January 2015 | Delivered on: 9 January 2015 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
30 November 2020 | Confirmation statement made on 29 November 2020 with no updates (3 pages) |
---|---|
5 June 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
15 April 2020 | Registered office address changed from 6 Corporation Road Chelmsford Essex CM1 2AR to Causeway House 37-39 the Causeway Maldon Essex CM9 4LJ on 15 April 2020 (1 page) |
5 December 2019 | Confirmation statement made on 29 November 2019 with updates (4 pages) |
21 June 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 November 2018 | Confirmation statement made on 29 November 2018 with updates (5 pages) |
6 April 2018 | Change of details for Mr. Paul John King as a person with significant control on 6 April 2018 (2 pages) |
3 April 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
4 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
4 December 2017 | Confirmation statement made on 29 November 2017 with updates (4 pages) |
30 June 2017 | Director's details changed for Mr. Paul John King on 30 June 2017 (2 pages) |
30 June 2017 | Change of details for Mr. Paul John King as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr. Paul John King on 30 June 2017 (2 pages) |
30 June 2017 | Change of details for Mr. Paul John King as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Change of details for Mr. Paul John King as a person with significant control on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr. Paul John King on 30 June 2017 (2 pages) |
30 June 2017 | Director's details changed for Mr. Paul John King on 30 June 2017 (2 pages) |
30 June 2017 | Change of details for Mr. Paul John King as a person with significant control on 30 June 2017 (2 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 April 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
29 November 2016 | Confirmation statement made on 29 November 2016 with updates (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
4 April 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
30 November 2015 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2015-11-30
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
9 January 2015 | Registration of charge 046049170001, created on 6 January 2015 (26 pages) |
9 January 2015 | Registration of charge 046049170001, created on 6 January 2015 (26 pages) |
9 January 2015 | Registration of charge 046049170001, created on 6 January 2015 (26 pages) |
16 December 2014 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
16 December 2014 | Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page) |
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
21 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
21 November 2014 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
3 January 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
21 October 2013 | Company name changed paul j king memorials LIMITED\certificate issued on 21/10/13
|
21 October 2013 | Company name changed paul j king memorials LIMITED\certificate issued on 21/10/13
|
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
29 November 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (3 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
11 October 2012 | Director's details changed for Mr. Paul John King on 11 October 2012 (2 pages) |
11 October 2012 | Director's details changed for Mr. Paul John King on 11 October 2012 (2 pages) |
31 August 2012 | Purchase of own shares. (3 pages) |
31 August 2012 | Purchase of own shares. (3 pages) |
31 August 2012 | Cancellation of shares. Statement of capital on 31 August 2012
|
31 August 2012 | Cancellation of shares. Statement of capital on 31 August 2012
|
29 August 2012 | Termination of appointment of Heidi King as a director (1 page) |
29 August 2012 | Termination of appointment of Heidi King as a secretary (1 page) |
29 August 2012 | Termination of appointment of Heidi King as a director (1 page) |
29 August 2012 | Termination of appointment of Heidi King as a secretary (1 page) |
30 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
30 November 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
3 November 2011 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
17 October 2011 | Registered office address changed from 86 Manor Street Braintree Essex CM7 3HR on 17 October 2011 (1 page) |
17 October 2011 | Registered office address changed from 86 Manor Street Braintree Essex CM7 3HR on 17 October 2011 (1 page) |
9 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
9 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
9 December 2009 | Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
9 December 2009 | Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
8 December 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
30 November 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
1 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
9 September 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
12 December 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
3 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
8 December 2006 | Return made up to 29/11/06; full list of members (5 pages) |
8 December 2006 | Return made up to 29/11/06; full list of members (5 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
6 December 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 February 2006 | Location of register of members (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 6 corporation road chelmsford essex CM1 2AR (1 page) |
27 February 2006 | Location of register of members (1 page) |
27 February 2006 | Registered office changed on 27/02/06 from: 6 corporation road chelmsford essex CM1 2AR (1 page) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
2 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 December 2005 | Return made up to 29/11/05; no change of members (4 pages) |
13 December 2005 | Return made up to 29/11/05; no change of members (4 pages) |
30 November 2004 | Return made up to 29/11/04; full list of members (4 pages) |
30 November 2004 | Return made up to 29/11/04; full list of members (4 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
7 December 2003 | Return made up to 29/11/03; full list of members (5 pages) |
7 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2003 | Director's particulars changed (1 page) |
7 December 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
7 December 2003 | Return made up to 29/11/03; full list of members (5 pages) |
7 December 2003 | Director's particulars changed (1 page) |
19 February 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
19 February 2003 | Accounting reference date extended from 30/11/03 to 31/03/04 (1 page) |
9 December 2002 | Secretary resigned (1 page) |
9 December 2002 | Secretary resigned (1 page) |
29 November 2002 | Incorporation (18 pages) |
29 November 2002 | Incorporation (18 pages) |