Elm Park
Hornchurch
Essex
RM12 4AU
Secretary Name | Reni Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 12 September 2007(3 years, 6 months after company formation) |
Appointment Duration | 15 years, 3 months (closed 27 December 2022) |
Role | Company Director |
Correspondence Address | 54 Cowdray Way Hornchurch Essex RM12 4AU |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | Bookwise Workshop Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | New House Worlds End Lane, Feering Colchester Essex CO5 9NJ |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2004(same day as company formation) |
Correspondence Address | Marquess Court 69 Southampton Row London WC1B 4ET |
Secretary Name | B W Whiffin & Co Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 October 2005(1 year, 7 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 13 September 2007) |
Correspondence Address | 90 High Street Kelvedon Colchester Essex CO5 9AA |
Registered Address | 11 Church Road Wickham St Paul Halstead Essex CO9 2PL |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Wickham St. Paul |
Ward | Stour Valley South |
Built Up Area | Wickham St Paul |
Address Matches | Over 50 other UK companies use this postal address |
2 at £1 | David John Jones 50.00% Ordinary |
---|---|
2 at £1 | Reni Jones 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £12,302 |
Cash | £5,744 |
Current Liabilities | £11,875 |
Latest Accounts | 28 February 2022 (2 years, 2 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 28 February |
18 February 2021 | Confirmation statement made on 18 February 2021 with no updates (3 pages) |
---|---|
1 December 2020 | Registered office address changed from 90 High Street, Kelvedon Colchester Essex CO5 9AA to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 1 December 2020 (1 page) |
21 May 2020 | Micro company accounts made up to 29 February 2020 (5 pages) |
18 February 2020 | Change of details for Mrs Reni Jones as a person with significant control on 19 February 2019 (2 pages) |
18 February 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
13 May 2019 | Micro company accounts made up to 28 February 2019 (5 pages) |
25 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
23 May 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
20 February 2018 | Confirmation statement made on 18 February 2018 with no updates (3 pages) |
3 May 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
3 May 2017 | Micro company accounts made up to 28 February 2017 (5 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
22 February 2017 | Confirmation statement made on 18 February 2017 with updates (8 pages) |
17 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
17 May 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
24 February 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-02-24
|
18 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
18 May 2015 | Total exemption small company accounts made up to 28 February 2015 (6 pages) |
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-02-23
|
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
4 June 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
3 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
3 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-03
|
13 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
13 June 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
28 May 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
13 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
13 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
28 June 2011 | Total exemption small company accounts made up to 28 February 2011 (5 pages) |
15 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
15 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
23 September 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
10 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
10 March 2010 | Director's details changed for David John Jones on 18 February 2010 (2 pages) |
10 March 2010 | Director's details changed for David John Jones on 18 February 2010 (2 pages) |
18 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
18 November 2009 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
11 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
11 March 2009 | Return made up to 18/02/09; full list of members (3 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
15 December 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
7 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
7 March 2008 | Return made up to 18/02/08; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 28 February 2007 (6 pages) |
13 September 2007 | New secretary appointed (1 page) |
13 September 2007 | Ad 12/09/07--------- £ si 3@1=3 £ ic 1/4 (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | Ad 12/09/07--------- £ si 3@1=3 £ ic 1/4 (1 page) |
13 September 2007 | Secretary resigned (1 page) |
13 September 2007 | New secretary appointed (1 page) |
20 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
20 March 2007 | Return made up to 18/02/07; full list of members (2 pages) |
30 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
30 August 2006 | Total exemption small company accounts made up to 28 February 2006 (6 pages) |
5 May 2006 | Return made up to 18/02/06; full list of members (2 pages) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Director's particulars changed (1 page) |
5 May 2006 | Return made up to 18/02/06; full list of members (2 pages) |
26 October 2005 | Secretary resigned (1 page) |
26 October 2005 | Secretary resigned (1 page) |
21 October 2005 | New secretary appointed (2 pages) |
21 October 2005 | New secretary appointed (2 pages) |
21 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
21 July 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
5 April 2005 | Return made up to 18/02/05; full list of members
|
5 April 2005 | Return made up to 18/02/05; full list of members
|
9 March 2004 | Resolutions
|
9 March 2004 | Resolutions
|
20 February 2004 | Secretary resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Director resigned (1 page) |
20 February 2004 | Secretary resigned (1 page) |
19 February 2004 | New director appointed (1 page) |
19 February 2004 | New director appointed (1 page) |
18 February 2004 | Incorporation (16 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 February 2004 | New secretary appointed (1 page) |
18 February 2004 | Incorporation (16 pages) |
18 February 2004 | Registered office changed on 18/02/04 from: marquess court 69 southampton row london WC1B 4ET (1 page) |
18 February 2004 | New secretary appointed (1 page) |