Brantham Hill, Brantham
Manningtree
Essex
CO11 1SD
Director Name | Maj Gen Archibald Peter Neil Currie |
---|---|
Date of Birth | June 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Beaufort Road St Cross Winchester Hampshire SO23 9ST |
Director Name | Mr Paul David Smith |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 10 months (resigned 07 March 2011) |
Role | Financial Adviser |
Country of Residence | England |
Correspondence Address | Washington House Brantham Hill, Brantham Manningtree Essex CO11 1SD |
Secretary Name | Maj Gen Archibald Peter Neil Currie |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 2004(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 January 2006) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | The Gables Beaufort Road St Cross Winchester Hampshire SO23 9ST |
Director Name | Blythe Smith |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2006(2 years after company formation) |
Appointment Duration | 2 years, 10 months (resigned 18 November 2008) |
Role | Financial Advisor |
Correspondence Address | 38 Layzell Croft Great Cornard Sudbury Suffolk CO10 0JY |
Director Name | RM Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Secretary Name | RM Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 January 2004(same day as company formation) |
Correspondence Address | Invision House Wilbury Way Hitchin Hertfordshire SG4 0TW |
Registered Address | Jupiter House The Drive Warley Hill Business Park Brentwood CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
1 at 1 | Archibald Peter Neil Corrie 50.00% Ordinary |
---|---|
1 at 1 | Paul David Smith 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £448,750 |
Gross Profit | £154,364 |
Net Worth | -£363,493 |
Cash | £64,873 |
Current Liabilities | £923,107 |
Latest Accounts | 31 March 2009 (15 years, 1 month ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
25 February 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
25 February 2016 | Final Gazette dissolved following liquidation (1 page) |
25 February 2016 | Final Gazette dissolved following liquidation (1 page) |
25 November 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
25 November 2015 | Return of final meeting in a creditors' voluntary winding up (8 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 6 March 2015 (11 pages) |
29 April 2015 | Liquidators statement of receipts and payments to 6 March 2015 (11 pages) |
29 April 2015 | Liquidators' statement of receipts and payments to 6 March 2015 (11 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 6 March 2014 (10 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 6 March 2014 (10 pages) |
9 May 2014 | Liquidators statement of receipts and payments to 6 March 2014 (10 pages) |
9 May 2014 | Liquidators' statement of receipts and payments to 6 March 2014 (10 pages) |
21 June 2013 | Termination of appointment of Paul Smith as a director (2 pages) |
21 June 2013 | Termination of appointment of Paul Smith as a director (2 pages) |
16 May 2013 | Liquidators' statement of receipts and payments to 6 March 2013 (10 pages) |
16 May 2013 | Liquidators' statement of receipts and payments to 6 March 2013 (10 pages) |
16 May 2013 | Liquidators statement of receipts and payments to 6 March 2013 (10 pages) |
16 May 2013 | Liquidators statement of receipts and payments to 6 March 2013 (10 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 6 March 2012 (11 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 6 March 2012 (11 pages) |
9 May 2012 | Liquidators statement of receipts and payments to 6 March 2012 (11 pages) |
9 May 2012 | Liquidators' statement of receipts and payments to 6 March 2012 (11 pages) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (2 pages) |
14 March 2012 | Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 14 March 2012 (2 pages) |
13 March 2012 | Insolvency:secretary of state's release of liquidator (1 page) |
13 March 2012 | Insolvency:secretary of state's release of liquidator (1 page) |
9 March 2012 | Appointment of a voluntary liquidator (1 page) |
9 March 2012 | Appointment of a voluntary liquidator (1 page) |
12 May 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
12 May 2011 | Notice of Constitution of Liquidation Committee (2 pages) |
31 March 2011 | Statement of affairs with form 4.19 (17 pages) |
31 March 2011 | Statement of affairs with form 4.19 (17 pages) |
23 March 2011 | Registered office address changed from B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 23 March 2011 (2 pages) |
23 March 2011 | Registered office address changed from B&C Associates Limited Trafalgar House Grenville Place Mill Hill London NW7 3SA on 23 March 2011 (2 pages) |
22 March 2011 | Resolutions
|
22 March 2011 | Appointment of a voluntary liquidator (2 pages) |
22 March 2011 | Appointment of a voluntary liquidator (2 pages) |
22 March 2011 | Resolutions
|
9 February 2011 | Registered office address changed from the Offices Stable 7 Stable Road Colchester Essex CO2 7GL England on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from the Offices Stable 7 Stable Road Colchester Essex CO2 7GL England on 9 February 2011 (2 pages) |
9 February 2011 | Registered office address changed from the Offices Stable 7 Stable Road Colchester Essex CO2 7GL England on 9 February 2011 (2 pages) |
1 March 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
1 March 2010 | Total exemption full accounts made up to 31 March 2009 (6 pages) |
10 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
10 February 2010 | Annual return made up to 5 January 2010 with a full list of shareholders Statement of capital on 2010-02-10
|
1 December 2009 | Registered office address changed from Block Q, Flagstaff Compound Flagstaff Road Colchester Essex CO2 7SW on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Block Q, Flagstaff Compound Flagstaff Road Colchester Essex CO2 7SW on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from Block Q, Flagstaff Compound Flagstaff Road Colchester Essex CO2 7SW on 1 December 2009 (1 page) |
1 May 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
1 May 2009 | Total exemption full accounts made up to 31 March 2008 (6 pages) |
30 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 05/01/09; full list of members (3 pages) |
30 January 2009 | Appointment terminated director blythe smith (1 page) |
30 January 2009 | Appointment terminated director blythe smith (1 page) |
16 July 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
16 July 2008 | Total exemption full accounts made up to 31 March 2007 (6 pages) |
6 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
6 February 2008 | Return made up to 05/01/08; full list of members (3 pages) |
1 February 2007 | Return made up to 05/01/07; full list of members (3 pages) |
1 February 2007 | Return made up to 05/01/07; full list of members (3 pages) |
28 December 2006 | Registered office changed on 28/12/06 from: victoria house ypres road colchester garrison colchester essex CO2 7NL (1 page) |
28 December 2006 | Registered office changed on 28/12/06 from: victoria house ypres road colchester garrison colchester essex CO2 7NL (1 page) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
30 November 2006 | Total exemption full accounts made up to 31 March 2006 (7 pages) |
31 August 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
31 August 2006 | Total exemption full accounts made up to 31 March 2005 (6 pages) |
28 July 2006 | New director appointed (1 page) |
28 July 2006 | New director appointed (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | Secretary resigned (1 page) |
27 July 2006 | Director resigned (1 page) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | New secretary appointed (1 page) |
27 July 2006 | Secretary resigned (1 page) |
11 May 2006 | Return made up to 05/01/06; full list of members (7 pages) |
11 May 2006 | Return made up to 05/01/06; full list of members (7 pages) |
15 April 2005 | Return made up to 05/01/05; full list of members (7 pages) |
15 April 2005 | Return made up to 05/01/05; full list of members (7 pages) |
30 March 2005 | Registered office changed on 30/03/05 from: building two circular road east colchester essex CO2 7SZ (1 page) |
30 March 2005 | Registered office changed on 30/03/05 from: building two circular road east colchester essex CO2 7SZ (1 page) |
27 September 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
27 September 2004 | Accounting reference date extended from 31/01/05 to 31/03/05 (1 page) |
13 May 2004 | Company name changed jaylane LIMITED\certificate issued on 13/05/04 (2 pages) |
13 May 2004 | Company name changed jaylane LIMITED\certificate issued on 13/05/04 (2 pages) |
10 May 2004 | Registered office changed on 10/05/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | Registered office changed on 10/05/04 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE (1 page) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | Director resigned (1 page) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New director appointed (2 pages) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
10 May 2004 | Secretary resigned (1 page) |
10 May 2004 | New secretary appointed;new director appointed (2 pages) |
5 January 2004 | Incorporation (14 pages) |
5 January 2004 | Incorporation (14 pages) |