Grays
Essex
RM17 6AW
Director Name | Mrs Lisa Marie Feeney |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2016(13 years, 1 month after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 68 Rectory Road Grays Essex RM17 6AW |
Director Name | Jamie Lee Harris |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Carpenter |
Correspondence Address | 12 Saffron Way Tiptree Colchester Essex CO5 0AY |
Secretary Name | Jamie Lee Harris |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Role | Carpenter |
Correspondence Address | 12 Saffron Way Tiptree Colchester Essex CO5 0AY |
Secretary Name | Lisa Marie Feeney |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 September 2007(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 01 July 2015) |
Role | Company Director |
Correspondence Address | 68 Rectory Road Grays Essex RM17 6AW |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Corringham and Fobbing |
Built Up Area | Stanford-le-Hope |
Address Matches | Over 100 other UK companies use this postal address |
2 at £1 | Bobby Feeney 50.00% Ordinary |
---|---|
2 at £1 | Lisa Feeney 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £96,095 |
Gross Profit | £50,579 |
Net Worth | £29,246 |
Cash | £35,635 |
Current Liabilities | £12,583 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 13 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 27 March 2025 (10 months, 4 weeks from now) |
18 September 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
---|---|
24 March 2023 | Confirmation statement made on 13 March 2023 with no updates (3 pages) |
3 October 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
4 April 2022 | Confirmation statement made on 13 March 2022 with no updates (3 pages) |
30 September 2021 | Micro company accounts made up to 31 March 2021 (6 pages) |
19 March 2021 | Confirmation statement made on 13 March 2021 with no updates (3 pages) |
30 September 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
13 March 2020 | Confirmation statement made on 13 March 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
19 March 2019 | Confirmation statement made on 13 March 2019 with no updates (3 pages) |
18 June 2018 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
20 March 2018 | Confirmation statement made on 13 March 2018 with no updates (3 pages) |
23 October 2017 | Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 23 October 2017 (1 page) |
23 October 2017 | Registered office address changed from 1st Floor Broad Oak House Grover Walk Corringham Stanford-Le-Hope Essex SS17 7LU to 15 Lampits Hill Corringham Stanford-Le-Hope SS17 9AA on 23 October 2017 (1 page) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
28 June 2017 | Total exemption full accounts made up to 31 March 2017 (14 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
21 March 2017 | Confirmation statement made on 13 March 2017 with updates (6 pages) |
8 June 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
8 June 2016 | Total exemption full accounts made up to 31 March 2016 (16 pages) |
18 April 2016 | Appointment of Mrs Lisa Marie Feeney as a director on 18 April 2016 (2 pages) |
18 April 2016 | Appointment of Mrs Lisa Marie Feeney as a director on 18 April 2016 (2 pages) |
23 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 13 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
6 October 2015 | Termination of appointment of Lisa Marie Feeney as a secretary on 1 July 2015 (1 page) |
6 October 2015 | Termination of appointment of Lisa Marie Feeney as a secretary on 1 July 2015 (1 page) |
6 October 2015 | Termination of appointment of Lisa Marie Feeney as a secretary on 1 July 2015 (1 page) |
25 June 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
25 June 2015 | Total exemption full accounts made up to 31 March 2015 (14 pages) |
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
23 March 2015 | Annual return made up to 13 March 2015 with a full list of shareholders Statement of capital on 2015-03-23
|
1 July 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
1 July 2014 | Total exemption full accounts made up to 31 March 2014 (13 pages) |
27 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
27 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-27
|
14 June 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
14 June 2013 | Total exemption full accounts made up to 31 March 2013 (14 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (4 pages) |
6 July 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
6 July 2012 | Total exemption full accounts made up to 31 March 2012 (14 pages) |
25 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
25 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (4 pages) |
29 July 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
29 July 2011 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
23 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
23 March 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (4 pages) |
21 May 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
21 May 2010 | Total exemption full accounts made up to 31 March 2010 (13 pages) |
1 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Bobby Feeney on 1 April 2010 (2 pages) |
1 April 2010 | Director's details changed for Bobby Feeney on 1 April 2010 (2 pages) |
1 April 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (4 pages) |
1 April 2010 | Director's details changed for Bobby Feeney on 1 April 2010 (2 pages) |
31 July 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
31 July 2009 | Total exemption full accounts made up to 31 March 2009 (13 pages) |
5 May 2009 | Return made up to 13/03/09; full list of members (3 pages) |
5 May 2009 | Return made up to 13/03/09; full list of members (3 pages) |
4 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
4 July 2008 | Total exemption full accounts made up to 31 March 2008 (13 pages) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Location of debenture register (1 page) |
10 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
10 April 2008 | Location of register of members (1 page) |
10 April 2008 | Return made up to 13/03/08; full list of members (4 pages) |
25 January 2008 | Registered office changed on 25/01/08 from: c/o a w fenn & co grover house grover walk corringham stanford le hope essex SS17 7LS (1 page) |
25 January 2008 | Registered office changed on 25/01/08 from: c/o a w fenn & co grover house grover walk corringham stanford le hope essex SS17 7LS (1 page) |
28 September 2007 | New secretary appointed (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | Secretary resigned (1 page) |
28 September 2007 | Director resigned (1 page) |
28 September 2007 | New secretary appointed (1 page) |
8 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
8 September 2007 | Total exemption full accounts made up to 31 March 2007 (13 pages) |
29 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
29 March 2007 | Return made up to 13/03/07; full list of members (3 pages) |
18 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
18 September 2006 | Total exemption full accounts made up to 31 March 2006 (12 pages) |
17 July 2006 | Company name changed j & b carpentry contractors limi ted\certificate issued on 17/07/06 (2 pages) |
17 July 2006 | Company name changed j & b carpentry contractors limi ted\certificate issued on 17/07/06 (2 pages) |
14 March 2006 | Location of register of members (1 page) |
14 March 2006 | Location of register of members (1 page) |
14 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
14 March 2006 | Return made up to 13/03/06; full list of members (3 pages) |
27 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
27 October 2005 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
15 March 2005 | Return made up to 13/03/05; full list of members
|
15 March 2005 | Return made up to 13/03/05; full list of members
|
13 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
13 August 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
27 March 2004 | Return made up to 13/03/04; full list of members
|
27 March 2004 | Return made up to 13/03/04; full list of members
|
10 April 2003 | Director resigned (1 page) |
10 April 2003 | New secretary appointed;new director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Secretary resigned (1 page) |
10 April 2003 | New secretary appointed;new director appointed (2 pages) |
10 April 2003 | New director appointed (2 pages) |
10 April 2003 | Director resigned (1 page) |
10 April 2003 | Secretary resigned (1 page) |
9 April 2003 | Ad 13/03/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
9 April 2003 | Ad 13/03/03--------- £ si 3@1=3 £ ic 1/4 (2 pages) |
13 March 2003 | Incorporation (16 pages) |
13 March 2003 | Incorporation (16 pages) |