Company NameMr John's Limited
Company StatusDissolved
Company Number04692323
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)
Dissolution Date7 April 2015 (9 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMr John Lipsett
Date of BirthApril 1960 (Born 64 years ago)
NationalityIrish
StatusClosed
Appointed07 April 2003(3 weeks, 6 days after company formation)
Appointment Duration12 years (closed 07 April 2015)
RoleButcher
Country of ResidenceUnited Kingdom
Correspondence AddressBramley Cottage Pickhill
Upshire
Waltham Abbey
Essex
EN9 1LJ
Secretary NameCheryl Brown
NationalityBritish
StatusResigned
Appointed07 April 2003(3 weeks, 6 days after company formation)
Appointment Duration6 years, 7 months (resigned 01 November 2009)
RoleSecretary
Correspondence AddressBramble Cottage
Pick Hill
Waltham Abbey
Essex
EN9 1LJ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address26a Sun Street
Waltham Abbey
Essex
EN9 1EE
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London

Shareholders

1 at £1John Lipsett
100.00%
Ordinary

Financials

Year2014
Net Worth£12,649
Cash£2,000
Current Liabilities£16,984

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
7 April 2015Final Gazette dissolved via compulsory strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
23 December 2014First Gazette notice for voluntary strike-off (1 page)
6 June 2014Compulsory strike-off action has been suspended (1 page)
6 June 2014Compulsory strike-off action has been suspended (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
8 April 2014First Gazette notice for voluntary strike-off (1 page)
21 September 2013Compulsory strike-off action has been suspended (1 page)
21 September 2013Compulsory strike-off action has been suspended (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
30 July 2013First Gazette notice for voluntary strike-off (1 page)
22 January 2013Compulsory strike-off action has been suspended (1 page)
22 January 2013Compulsory strike-off action has been suspended (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
27 November 2012First Gazette notice for compulsory strike-off (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
10 February 2012Compulsory strike-off action has been suspended (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
24 January 2012First Gazette notice for compulsory strike-off (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
2 July 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 1
(3 pages)
30 June 2011Annual return made up to 10 March 2011 with a full list of shareholders
Statement of capital on 2011-06-30
  • GBP 1
(3 pages)
11 June 2011Compulsory strike-off action has been suspended (1 page)
11 June 2011Compulsory strike-off action has been suspended (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
12 April 2011First Gazette notice for compulsory strike-off (1 page)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
4 December 2010Compulsory strike-off action has been discontinued (1 page)
1 December 2010Annual return made up to 10 March 2010 with a full list of shareholders (3 pages)
1 December 2010Termination of appointment of Cheryl Brown as a secretary (1 page)
1 December 2010Annual return made up to 10 March 2010 with a full list of shareholders (3 pages)
1 December 2010Director's details changed for John Lipsett on 10 March 2010 (2 pages)
1 December 2010Termination of appointment of Cheryl Brown as a secretary (1 page)
1 December 2010Director's details changed for John Lipsett on 10 March 2010 (2 pages)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
23 November 2010First Gazette notice for compulsory strike-off (1 page)
8 July 2010Registered office address changed from 7 Abbey Court Waltham Abbey Essex EN9 1RF on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 7 Abbey Court Waltham Abbey Essex EN9 1RF on 8 July 2010 (1 page)
8 July 2010Registered office address changed from 7 Abbey Court Waltham Abbey Essex EN9 1RF on 8 July 2010 (1 page)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
29 June 2010Compulsory strike-off action has been discontinued (1 page)
28 June 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 June 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
1 May 2009Return made up to 10/03/09; full list of members (3 pages)
1 May 2009Return made up to 10/03/09; full list of members (3 pages)
20 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 March 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
18 April 2008Return made up to 10/03/08; full list of members (3 pages)
18 April 2008Return made up to 10/03/08; full list of members (3 pages)
21 February 2008Amended accounts made up to 31 March 2007 (4 pages)
21 February 2008Amended accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
17 October 2007Registered office changed on 17/10/07 from: 4A foxes parade, sewardstone road, waltham abbey essex EN9 1PH (1 page)
17 October 2007Registered office changed on 17/10/07 from: 4A foxes parade, sewardstone road, waltham abbey essex EN9 1PH (1 page)
30 May 2007Return made up to 10/03/07; no change of members (6 pages)
30 May 2007Return made up to 10/03/07; no change of members (6 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
8 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
12 June 2006Total exemption small company accounts made up to 31 March 2005 (2 pages)
3 April 2006Return made up to 10/03/06; full list of members (6 pages)
3 April 2006Return made up to 10/03/06; full list of members (6 pages)
18 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
18 May 2005Total exemption full accounts made up to 31 March 2004 (8 pages)
5 April 2005Secretary's particulars changed (2 pages)
5 April 2005Return made up to 10/03/05; full list of members (2 pages)
5 April 2005Return made up to 10/03/05; full list of members (2 pages)
5 April 2005Secretary's particulars changed (2 pages)
13 May 2004Return made up to 10/03/04; full list of members (6 pages)
13 May 2004Return made up to 10/03/04; full list of members (6 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New director appointed (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Secretary resigned (1 page)
10 March 2003Incorporation (9 pages)
10 March 2003Incorporation (9 pages)