Halstead
Essex
CO9 1EB
Secretary Name | Stephen Howard Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Balls Chase Halstead Essex CO9 1NY |
Director Name | Mrs Jeanette Christine Wood |
---|---|
Date of Birth | September 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 2013(9 years, 8 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 10 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 St. Andrews Avenue Colchester CO4 3AN |
Secretary Name | Mrs Jeanette Christine Wood |
---|---|
Status | Resigned |
Appointed | 01 September 2015(12 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months (resigned 10 May 2018) |
Role | Company Director |
Correspondence Address | 5 St. Andrews Avenue Colchester Essex CO4 3AN |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 July 2003(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Registered Address | 1 The Courtyard, Balls Farm Tye Road Elmstead Market Colchester CO7 7BB |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Elmstead |
Ward | Thorrington, Frating, Elmstead and Great Bromley |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Caroline Jones 50.00% Ordinary |
---|---|
50 at £1 | Jeanette Grey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£17,639 |
Cash | £2,246 |
Current Liabilities | £20,981 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 9 July 2023 (10 months ago) |
---|---|
Next Return Due | 23 July 2024 (2 months, 2 weeks from now) |
10 July 2020 | Change of details for Mrs Caroline Suzanne Jones as a person with significant control on 6 March 2017 (2 pages) |
---|---|
10 July 2020 | Confirmation statement made on 9 July 2020 with no updates (3 pages) |
12 November 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
22 July 2019 | Confirmation statement made on 9 July 2019 with no updates (3 pages) |
27 July 2018 | Confirmation statement made on 9 July 2018 with updates (4 pages) |
25 June 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
10 May 2018 | Termination of appointment of Jeanette Christine Wood as a director on 10 May 2018 (1 page) |
10 May 2018 | Cessation of Jeanette Christine Wood as a person with significant control on 10 May 2018 (1 page) |
10 May 2018 | Termination of appointment of Jeanette Christine Wood as a secretary on 10 May 2018 (1 page) |
16 October 2017 | Director's details changed for Mrs Jeanette Christine Gray on 26 September 2017 (2 pages) |
16 October 2017 | Change of details for Mrs Jeanette Christine Gray as a person with significant control on 26 September 2017 (2 pages) |
16 October 2017 | Secretary's details changed for Mrs Jeanette Christine Gray on 26 September 2017 (1 page) |
16 October 2017 | Secretary's details changed for Mrs Jeanette Christine Gray on 26 September 2017 (1 page) |
16 October 2017 | Change of details for Mrs Jeanette Christine Gray as a person with significant control on 26 September 2017 (2 pages) |
16 October 2017 | Director's details changed for Mrs Jeanette Christine Gray on 26 September 2017 (2 pages) |
9 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
9 August 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
12 July 2017 | Confirmation statement made on 9 July 2017 with no updates (3 pages) |
11 July 2017 | Director's details changed for Mrs Caroline Suzanne Jones on 11 July 2017 (2 pages) |
11 July 2017 | Director's details changed for Mrs Caroline Suzanne Jones on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Jeanette Christine Gray as a person with significant control on 6 April 2017 (2 pages) |
11 July 2017 | Notification of Jeanette Christine Gray as a person with significant control on 11 July 2017 (2 pages) |
11 July 2017 | Notification of Jeanette Christine Gray as a person with significant control on 6 April 2017 (2 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
12 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
13 July 2016 | Confirmation statement made on 9 July 2016 with updates (5 pages) |
22 February 2016 | Registered office address changed from 5 st. Andrews Avenue Colchester Essex CO4 3AN to 1 the Courtyard, Balls Farm Tye Road Elmstead Market Colchester CO7 7BB on 22 February 2016 (1 page) |
22 February 2016 | Registered office address changed from 5 st. Andrews Avenue Colchester Essex CO4 3AN to 1 the Courtyard, Balls Farm Tye Road Elmstead Market Colchester CO7 7BB on 22 February 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 November 2015 | Termination of appointment of Stephen Howard Jones as a secretary on 1 September 2015 (1 page) |
16 November 2015 | Appointment of Mrs Jeanette Christine Gray as a secretary on 1 September 2015 (2 pages) |
16 November 2015 | Registered office address changed from Wildings the Street Pebmarsh Halstead Essex CO9 2NH to 5 st. Andrews Avenue Colchester Essex CO4 3AN on 16 November 2015 (1 page) |
16 November 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-11-16
|
16 November 2015 | Director's details changed for Caroline Suzanne Jones on 9 February 2015 (2 pages) |
16 November 2015 | Termination of appointment of Stephen Howard Jones as a secretary on 1 September 2015 (1 page) |
16 November 2015 | Appointment of Mrs Jeanette Christine Gray as a secretary on 1 September 2015 (2 pages) |
16 November 2015 | Director's details changed for Caroline Suzanne Jones on 9 February 2015 (2 pages) |
16 November 2015 | Registered office address changed from Wildings the Street Pebmarsh Halstead Essex CO9 2NH to 5 st. Andrews Avenue Colchester Essex CO4 3AN on 16 November 2015 (1 page) |
16 November 2015 | Termination of appointment of Stephen Howard Jones as a secretary on 1 September 2015 (1 page) |
16 November 2015 | Termination of appointment of Stephen Howard Jones as a secretary on 1 September 2015 (1 page) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 January 2015 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
28 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
28 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-28
|
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
24 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
8 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
8 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-08
|
19 March 2013 | Appointment of Mrs Jeanette Christine Gray as a director (2 pages) |
19 March 2013 | Appointment of Mrs Jeanette Christine Gray as a director (2 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
15 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 February 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
16 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
16 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
12 September 2010 | Director's details changed for Caroline Suzanne Jones on 9 July 2010 (2 pages) |
12 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 September 2010 | Director's details changed for Caroline Suzanne Jones on 9 July 2010 (2 pages) |
12 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 September 2010 | Annual return made up to 9 July 2010 with a full list of shareholders (4 pages) |
12 September 2010 | Director's details changed for Caroline Suzanne Jones on 9 July 2010 (2 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
30 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
11 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
11 September 2009 | Return made up to 09/07/09; full list of members (3 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
6 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
22 January 2009 | Return made up to 09/07/08; full list of members (3 pages) |
22 January 2009 | Return made up to 09/07/08; full list of members (3 pages) |
21 January 2008 | Return made up to 09/07/07; full list of members (2 pages) |
21 January 2008 | Return made up to 09/07/07; full list of members (2 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2008 | First Gazette notice for compulsory strike-off (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 26 balls chase halstead essex CO9 1NY (1 page) |
9 November 2007 | Registered office changed on 09/11/07 from: 26 balls chase halstead essex CO9 1NY (1 page) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
12 January 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
18 September 2006 | Return made up to 09/07/06; full list of members (6 pages) |
18 September 2006 | Return made up to 09/07/06; full list of members (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
9 September 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 August 2005 | Return made up to 09/07/05; full list of members (6 pages) |
26 August 2005 | Return made up to 09/07/05; full list of members (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
15 December 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Secretary's particulars changed (1 page) |
13 August 2004 | Return made up to 09/07/04; full list of members
|
13 August 2004 | Return made up to 09/07/04; full list of members
|
18 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Registered office changed on 18/06/04 from: 39 beech avenue halstead essex CO9 2TT (1 page) |
18 June 2004 | Director's particulars changed (1 page) |
18 June 2004 | Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2004 | Ad 31/03/04--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
18 June 2004 | Registered office changed on 18/06/04 from: 39 beech avenue halstead essex CO9 2TT (1 page) |
23 October 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
23 October 2003 | Accounting reference date shortened from 31/07/04 to 31/03/04 (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | Secretary resigned (1 page) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | Director resigned (1 page) |
10 July 2003 | New secretary appointed (1 page) |
10 July 2003 | New director appointed (1 page) |
10 July 2003 | Registered office changed on 10/07/03 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
10 July 2003 | New secretary appointed (1 page) |
9 July 2003 | Incorporation (31 pages) |
9 July 2003 | Incorporation (31 pages) |