Company NameGalverston Ltd
DirectorRobert David Shaw
Company StatusActive
Company Number05162757
CategoryPrivate Limited Company
Incorporation Date24 June 2004(19 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2052Manufacture of articles of cork, straw etc.
SIC 16290Manufacture of other products of wood; manufacture of articles of cork, straw and plaiting materials

Directors

Director NameMr Robert David Shaw
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2010(5 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Secretary NameMrs Melanie Jayne Shaw
StatusCurrent
Appointed15 June 2010(5 years, 11 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
Director NameMr David Leigh Adkins
Date of BirthDecember 1970 (Born 53 years ago)
NationalityEnglish
StatusResigned
Appointed01 October 2004(3 months, 1 week after company formation)
Appointment Duration8 months, 3 weeks (resigned 21 June 2005)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence AddressThanmory
Burnham Road
Althorne
Essex
CM3 6BX
Secretary NameVirginia Clare Tatam
NationalityBritish
StatusResigned
Appointed01 October 2004(3 months, 1 week after company formation)
Appointment Duration11 months (resigned 31 August 2005)
RoleCompany Director
Correspondence Address32 Heron Close
Rayleigh
Essex
SS6 9GF
Director NameMr Michael Robert Adkins
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2005(12 months after company formation)
Appointment Duration4 years, 12 months (resigned 15 June 2010)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThanmory
Burnham Road Althorne
Chelmsford
Essex
CM3 6BX
Secretary NameMs Barbara Winifred Adkins
StatusResigned
Appointed31 August 2005(1 year, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 15 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThanmory,Burnham Road
Althorne
Essex
CM3 6BX
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed24 June 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitejazolo.com

Location

Registered Address12 Station Court
Station Approach
Wickford
Essex
SS11 7AT
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 80 other UK companies use this postal address

Shareholders

100 at £1Robert David Shaw
100.00%
Ordinary

Financials

Year2014
Net Worth£679,787
Cash£388
Current Liabilities£1,820,601

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Charges

2 September 2005Delivered on: 8 September 2005
Persons entitled: Robert David Shaw

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
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

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
1 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
28 September 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
28 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
9 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
28 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
8 June 2020Confirmation statement made on 8 June 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 July 2019Confirmation statement made on 24 June 2019 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
9 July 2018Confirmation statement made on 24 June 2018 with no updates (3 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
19 July 2017Secretary's details changed for Mrs Melanie Jayne Shaw on 24 June 2017 (1 page)
19 July 2017Notification of Robert David Shaw as a person with significant control on 24 June 2017 (2 pages)
19 July 2017Secretary's details changed for Mrs Melanie Jayne Shaw on 24 June 2017 (1 page)
19 July 2017Confirmation statement made on 24 June 2017 with no updates (3 pages)
19 July 2017Notification of Robert David Shaw as a person with significant control on 24 June 2017 (2 pages)
23 February 2017Registered office address changed from C/O Jazolo Ltd Baron Avenue Earls Barton Northampton Northants NN6 0JE to 12 Station Court Station Approach Wickford Essex SS11 7AT on 23 February 2017 (1 page)
23 February 2017Registered office address changed from C/O Jazolo Ltd Baron Avenue Earls Barton Northampton Northants NN6 0JE to 12 Station Court Station Approach Wickford Essex SS11 7AT on 23 February 2017 (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
8 February 2017Compulsory strike-off action has been discontinued (1 page)
7 February 2017Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2017-02-07
  • GBP 100
(6 pages)
7 February 2017Annual return made up to 24 June 2016 with a full list of shareholders
Statement of capital on 2017-02-07
  • GBP 100
(6 pages)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
31 January 2017First Gazette notice for compulsory strike-off (1 page)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
24 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
24 July 2015Annual return made up to 24 June 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 100
(3 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
25 September 2014Total exemption small company accounts made up to 31 December 2013 (9 pages)
28 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
28 July 2014Annual return made up to 24 June 2014 with a full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
(3 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
19 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
9 July 2013Annual return made up to 24 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-09
(3 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 24 June 2012 with a full list of shareholders (3 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
7 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
29 June 2011Secretary's details changed for Miss Melanie Jayne Lester on 20 June 2011 (1 page)
29 June 2011Annual return made up to 24 June 2011 with a full list of shareholders (3 pages)
29 June 2011Secretary's details changed for Miss Melanie Jayne Lester on 20 June 2011 (1 page)
7 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 24 June 2010 with a full list of shareholders (4 pages)
18 June 2010Registered office address changed from Thanmory, Burnham Road Althorne Chelmsford Essex CM3 6BX on 18 June 2010 (1 page)
18 June 2010Registered office address changed from Thanmory, Burnham Road Althorne Chelmsford Essex CM3 6BX on 18 June 2010 (1 page)
17 June 2010Termination of appointment of Michael Adkins as a director (1 page)
17 June 2010Termination of appointment of Barbara Adkins as a secretary (1 page)
17 June 2010Appointment of Mr Robert David Shaw as a director (2 pages)
17 June 2010Termination of appointment of Barbara Adkins as a secretary (1 page)
17 June 2010Appointment of Miss Melanie Jayne Lester as a secretary (1 page)
17 June 2010Termination of appointment of Michael Adkins as a director (1 page)
17 June 2010Appointment of Mr Robert David Shaw as a director (2 pages)
17 June 2010Appointment of Miss Melanie Jayne Lester as a secretary (1 page)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
20 September 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 July 2009Return made up to 24/06/09; full list of members (3 pages)
6 July 2009Return made up to 24/06/09; full list of members (3 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
17 September 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
7 July 2008Return made up to 24/06/08; full list of members (3 pages)
7 July 2008Return made up to 24/06/08; full list of members (3 pages)
30 December 2007Accounts for a small company made up to 31 December 2006 (8 pages)
30 December 2007Accounts for a small company made up to 31 December 2006 (8 pages)
5 July 2007Return made up to 24/06/07; full list of members (2 pages)
5 July 2007Return made up to 24/06/07; full list of members (2 pages)
18 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
18 September 2006Accounts for a small company made up to 31 December 2005 (7 pages)
7 July 2006Return made up to 24/06/06; full list of members (2 pages)
7 July 2006Return made up to 24/06/06; full list of members (2 pages)
11 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
11 April 2006Accounts for a dormant company made up to 30 June 2005 (5 pages)
6 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
6 February 2006Accounting reference date shortened from 30/06/06 to 31/12/05 (1 page)
12 September 2005New secretary appointed (2 pages)
12 September 2005Secretary resigned (1 page)
12 September 2005New secretary appointed (2 pages)
12 September 2005Secretary resigned (1 page)
8 September 2005Particulars of mortgage/charge (3 pages)
8 September 2005Particulars of mortgage/charge (3 pages)
7 July 2005Return made up to 24/06/05; full list of members (3 pages)
7 July 2005Return made up to 24/06/05; full list of members (3 pages)
30 June 2005Ad 21/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005New director appointed (2 pages)
30 June 2005Ad 21/06/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 June 2005Director resigned (1 page)
30 June 2005Director resigned (1 page)
7 February 2005New secretary appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New secretary appointed (2 pages)
7 February 2005New director appointed (2 pages)
12 August 2004Secretary resigned (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Secretary resigned (1 page)
12 August 2004Registered office changed on 12/08/04 from: 39A leicester road salford manchester M7 4AS (1 page)
12 August 2004Director resigned (1 page)
12 August 2004Registered office changed on 12/08/04 from: 39A leicester road salford manchester M7 4AS (1 page)
24 June 2004Incorporation (9 pages)
24 June 2004Incorporation (9 pages)