Great Notley
Braintree
Essex
CM77 7ZY
Secretary Name | Janet Margaret Jenkyn |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 February 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Ickworth Close Great Notley Essex CM77 7ZY |
Director Name | ACI Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Secretary Name | ACI Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 February 2004(same day as company formation) |
Correspondence Address | 2nd Floor 7 Leonard Street London EC2A 4AQ |
Website | jproductsltd.co.uk |
---|---|
Telephone | 020 75151488 |
Telephone region | London |
Registered Address | Abacus House 14-18 Forest Road Loughton Essex IG10 1DX |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton Forest |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £61,639 |
Cash | £5,198 |
Current Liabilities | £30,425 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 September 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
9 June 2015 | First Gazette notice for voluntary strike-off (1 page) |
1 June 2015 | Application to strike the company off the register (3 pages) |
1 June 2015 | Application to strike the company off the register (3 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
11 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 23 February 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
10 October 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
19 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Director's details changed for Raymond Micheal Jenkyn on 1 March 2013 (3 pages) |
19 March 2013 | Annual return made up to 23 February 2013 with a full list of shareholders (4 pages) |
19 March 2013 | Director's details changed for Raymond Micheal Jenkyn on 1 March 2013 (3 pages) |
19 March 2013 | Director's details changed for Raymond Micheal Jenkyn on 1 March 2013 (3 pages) |
27 September 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
27 September 2012 | Registered office address changed from First Floor Suite Enterprise House 10 Church Hill Loughton Essex IG10 1LA on 27 September 2012 (1 page) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
7 August 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
16 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
16 March 2012 | Annual return made up to 23 February 2012 with a full list of shareholders (4 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
19 August 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
6 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 23 February 2011 with a full list of shareholders (4 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
23 August 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
8 March 2010 | Director's details changed for Raymond Micheal Jenkyn on 23 February 2010 (2 pages) |
8 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Annual return made up to 23 February 2010 with a full list of shareholders (4 pages) |
8 March 2010 | Director's details changed for Raymond Micheal Jenkyn on 23 February 2010 (2 pages) |
6 November 2009 | Amended accounts made up to 31 March 2009 (7 pages) |
6 November 2009 | Amended accounts made up to 31 March 2009 (7 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
22 October 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
7 July 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
25 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
25 March 2009 | Return made up to 23/02/09; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
30 April 2008 | Total exemption small company accounts made up to 29 February 2008 (5 pages) |
8 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
8 April 2008 | Accounting reference date extended from 28/02/2009 to 31/03/2009 (1 page) |
10 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
10 March 2008 | Return made up to 23/02/08; full list of members (3 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
18 December 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
13 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
13 March 2007 | Return made up to 23/02/07; full list of members (2 pages) |
4 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
4 September 2006 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
9 August 2006 | Director's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Secretary's particulars changed (1 page) |
9 August 2006 | Director's particulars changed (1 page) |
10 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
10 March 2006 | Return made up to 23/02/06; full list of members (2 pages) |
16 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
16 August 2005 | Total exemption small company accounts made up to 28 February 2005 (5 pages) |
1 June 2005 | Ad 24/02/05--------- £ si 98@1=98 £ ic 2/100 (1 page) |
1 June 2005 | Ad 24/02/05--------- £ si 98@1=98 £ ic 2/100 (1 page) |
15 April 2005 | Return made up to 23/02/05; full list of members (2 pages) |
15 April 2005 | Return made up to 23/02/05; full list of members (2 pages) |
17 February 2005 | Secretary's particulars changed (1 page) |
17 February 2005 | Secretary's particulars changed (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: flat 3 haslers wharf 219 old ford road bow london E3 5NP (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Director's particulars changed (1 page) |
17 February 2005 | Registered office changed on 17/02/05 from: flat 3 haslers wharf 219 old ford road bow london E3 5NP (1 page) |
24 May 2004 | Ad 23/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
24 May 2004 | Ad 23/02/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | New secretary appointed (2 pages) |
5 March 2004 | New director appointed (2 pages) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Secretary resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | Director resigned (1 page) |
5 March 2004 | New secretary appointed (2 pages) |
23 February 2004 | Incorporation (14 pages) |
23 February 2004 | Incorporation (14 pages) |