Brook Street
Wivenhoe Colchester
Essex
CO7 9DS
Secretary Name | Suzanne Jordan |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 December 2004(1 year, 1 month after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Director Name | Kevin Edward Jordan |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
Secretary Name | Maria Sigurdardottir |
---|---|
Nationality | Icelandic |
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 20 Errington Road Colchester Essex CO3 3EA |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 October 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | jjlyrics.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01206 509716 |
Telephone region | Colchester |
Registered Address | 1 Brewery House Brook Street Wivenhoe Colchester Essex CO7 9DS |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Wivenhoe |
Ward | Wivenhoe |
Built Up Area | Wivenhoe |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Alan Patrick Jordan 50.00% Ordinary |
---|---|
1 at £1 | Kevin Edward Jordan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £117,208 |
Cash | £58,471 |
Current Liabilities | £33,323 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 30 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 13 November 2024 (6 months, 3 weeks from now) |
27 November 2003 | Delivered on: 2 December 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
13 November 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
---|---|
2 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
22 November 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
15 November 2019 | Confirmation statement made on 30 October 2019 with no updates (3 pages) |
14 December 2018 | Micro company accounts made up to 31 March 2018 (5 pages) |
16 November 2018 | Withdrawal of a person with significant control statement on 16 November 2018 (2 pages) |
16 November 2018 | Confirmation statement made on 30 October 2018 with updates (4 pages) |
16 November 2018 | Notification of Alan Patrick Jordan as a person with significant control on 11 November 2016 (2 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
14 December 2017 | Micro company accounts made up to 31 March 2017 (5 pages) |
3 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
3 November 2017 | Confirmation statement made on 30 October 2017 with no updates (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
29 November 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
23 November 2016 | Termination of appointment of Kevin Edward Jordan as a director on 11 November 2016 (1 page) |
23 November 2016 | Termination of appointment of Kevin Edward Jordan as a director on 11 November 2016 (1 page) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 30 October 2016 with updates (5 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 November 2015 | Director's details changed for Alan Patrick Jordan on 4 November 2015 (2 pages) |
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Annual return made up to 30 October 2015 with a full list of shareholders Statement of capital on 2015-11-04
|
4 November 2015 | Director's details changed for Kevin Edward Jordan on 3 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Alan Patrick Jordan on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Alan Patrick Jordan on 4 November 2015 (2 pages) |
4 November 2015 | Director's details changed for Kevin Edward Jordan on 3 November 2015 (2 pages) |
4 November 2015 | Secretary's details changed for Suzanne Jordan on 16 October 2015 (1 page) |
4 November 2015 | Secretary's details changed for Suzanne Jordan on 16 October 2015 (1 page) |
4 November 2015 | Director's details changed for Kevin Edward Jordan on 3 November 2015 (2 pages) |
12 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
12 November 2014 | Annual return made up to 30 October 2014 with a full list of shareholders Statement of capital on 2014-11-12
|
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 October 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
14 November 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 30 October 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Director's details changed for Alan Patrick Jordan on 1 January 2013 (2 pages) |
12 November 2013 | Director's details changed for Alan Patrick Jordan on 1 January 2013 (2 pages) |
12 November 2013 | Director's details changed for Alan Patrick Jordan on 1 January 2013 (2 pages) |
13 February 2013 | Director's details changed for Alan Patrick Jordan on 1 January 2013 (2 pages) |
13 February 2013 | Director's details changed for Alan Patrick Jordan on 1 January 2013 (2 pages) |
13 February 2013 | Director's details changed for Alan Patrick Jordan on 1 January 2013 (2 pages) |
12 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
12 December 2012 | Annual return made up to 30 October 2012 with a full list of shareholders (5 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
3 November 2011 | Annual return made up to 30 October 2011 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Annual return made up to 30 October 2010 with a full list of shareholders (5 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
24 November 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
10 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
10 November 2009 | Annual return made up to 30 October 2009 with a full list of shareholders (6 pages) |
10 September 2009 | Return made up to 30/10/08; full list of members (4 pages) |
10 September 2009 | Return made up to 30/10/08; full list of members (4 pages) |
21 May 2009 | Secretary's change of particulars / suzanne jordan / 15/05/2009 (2 pages) |
21 May 2009 | Secretary's change of particulars / suzanne jordan / 15/05/2009 (2 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
13 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
1 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
1 November 2007 | Return made up to 30/10/07; full list of members (2 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
9 February 2007 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
23 November 2006 | Return made up to 30/10/06; full list of members (7 pages) |
26 May 2006 | Registered office changed on 26/05/06 from: 6 wivenhoe business ctr brook street wivenhoe colchester essex CO7 9DP (1 page) |
26 May 2006 | Registered office changed on 26/05/06 from: 6 wivenhoe business ctr brook street wivenhoe colchester essex CO7 9DP (1 page) |
15 November 2005 | Return made up to 30/10/05; full list of members
|
15 November 2005 | Return made up to 30/10/05; full list of members
|
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
9 March 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
9 March 2005 | Accounting reference date extended from 31/10/04 to 31/03/05 (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
7 January 2005 | New secretary appointed (2 pages) |
7 January 2005 | Secretary resigned (1 page) |
26 November 2004 | Return made up to 30/10/04; full list of members
|
26 November 2004 | Return made up to 30/10/04; full list of members
|
2 December 2003 | Particulars of mortgage/charge (3 pages) |
2 December 2003 | Particulars of mortgage/charge (3 pages) |
27 November 2003 | Secretary resigned (1 page) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | New secretary appointed (2 pages) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | Director resigned (1 page) |
27 November 2003 | New director appointed (2 pages) |
27 November 2003 | Secretary resigned (1 page) |
30 October 2003 | Incorporation (16 pages) |
30 October 2003 | Incorporation (16 pages) |