Coopersale
Epping
Essex
CM16 7QS
Secretary Name | Jacques & Associates Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 07 January 2009(4 years, 4 months after company formation) |
Appointment Duration | 15 years, 3 months |
Correspondence Address | 64 Chelmsford Road Holland-On-Sea Clacton-On-Sea CO15 5DJ |
Director Name | Ms Susan Frances Poulton |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Beaconfield Avenue Epping Essex CM16 5AX |
Secretary Name | Ms Susan Frances Poulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 47 Beaconfield Avenue Epping Essex CM16 5AX |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 September 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 64 Chelmsford Road Holland-On-Sea Clacton-On-Sea CO15 5DJ |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | St Bartholomews |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | -£2,492 |
Cash | £50,397 |
Current Liabilities | £38,155 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 September 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 20 September 2024 (4 months, 3 weeks from now) |
3 May 2005 | Delivered on: 5 May 2005 Persons entitled: Lloyds Tsb 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 |
---|
11 January 2021 | Total exemption full accounts made up to 30 September 2020 (10 pages) |
---|---|
17 September 2020 | Confirmation statement made on 6 September 2020 with no updates (3 pages) |
14 January 2020 | Total exemption full accounts made up to 30 September 2019 (11 pages) |
14 January 2020 | Registered office address changed from 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN to 64 Chelmsford Road Holland-on-Sea Clacton-on-Sea CO15 5DJ on 14 January 2020 (1 page) |
5 November 2019 | Confirmation statement made on 6 September 2019 with no updates (3 pages) |
18 January 2019 | Secretary's details changed for Jacques & Associates Ltd on 5 January 2019 (1 page) |
28 November 2018 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
16 October 2018 | Confirmation statement made on 6 September 2018 with no updates (3 pages) |
24 November 2017 | Secretary's details changed for Jacques & Associates Ltd on 11 November 2017 (1 page) |
24 November 2017 | Secretary's details changed for Jacques & Associates Ltd on 11 November 2017 (1 page) |
23 November 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
23 November 2017 | Total exemption full accounts made up to 30 September 2017 (9 pages) |
23 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
23 October 2017 | Confirmation statement made on 6 September 2017 with no updates (3 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
31 January 2017 | Total exemption small company accounts made up to 30 September 2016 (7 pages) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2016 | Compulsory strike-off action has been discontinued (1 page) |
18 October 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 October 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
18 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 6 September 2016 with updates (5 pages) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 January 2016 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
28 January 2016 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
21 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
18 November 2015 | Annual return made up to 6 September 2015 with a full list of shareholders Statement of capital on 2015-11-18
|
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 27 January 2015 (1 page) |
27 January 2015 | Registered office address changed from 3 Britric Close Little Dunmow Dunmow Essex CM6 3FN to 21 Mabeys Walk High Wych Sawbridgeworth Hertfordshire CM21 0HN on 27 January 2015 (1 page) |
5 January 2015 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
5 January 2015 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
25 October 2014 | Compulsory strike-off action has been discontinued (1 page) |
24 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Stuart Russell Poulton on 6 February 2013 (2 pages) |
24 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Stuart Russell Poulton on 6 February 2013 (2 pages) |
24 October 2014 | Annual return made up to 6 September 2014 with a full list of shareholders Statement of capital on 2014-10-24
|
24 October 2014 | Director's details changed for Stuart Russell Poulton on 6 February 2013 (2 pages) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2014 | First Gazette notice for compulsory strike-off (1 page) |
22 May 2014 | Administrative restoration application (3 pages) |
22 May 2014 | Annual return made up to 6 September 2013 Statement of capital on 2014-05-22
|
22 May 2014 | Administrative restoration application (3 pages) |
22 May 2014 | Annual return made up to 6 September 2013 Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 6 September 2013 Statement of capital on 2014-05-22
|
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
30 June 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 January 2013 | Compulsory strike-off action has been discontinued (1 page) |
19 January 2013 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
19 January 2013 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
19 January 2013 | Annual return made up to 6 September 2012 with a full list of shareholders (4 pages) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
15 January 2013 | First Gazette notice for compulsory strike-off (1 page) |
22 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
22 July 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
4 February 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 February 2012 | Secretary's details changed for Jacques & Associates Ltd on 1 August 2011 (2 pages) |
3 February 2012 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Registered office address changed from , 53 Cambridge Road, Sawbridgeworth, Hertfordshire, CM21 9JP on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from , 53 Cambridge Road, Sawbridgeworth, Hertfordshire, CM21 9JP on 3 February 2012 (1 page) |
3 February 2012 | Registered office address changed from , 53 Cambridge Road, Sawbridgeworth, Hertfordshire, CM21 9JP on 3 February 2012 (1 page) |
3 February 2012 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Secretary's details changed for Jacques & Associates Ltd on 1 August 2011 (2 pages) |
3 February 2012 | Annual return made up to 6 September 2011 with a full list of shareholders (4 pages) |
3 February 2012 | Secretary's details changed for Jacques & Associates Ltd on 1 August 2011 (2 pages) |
31 January 2012 | Compulsory strike-off action has been suspended (1 page) |
31 January 2012 | Compulsory strike-off action has been suspended (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 June 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
22 November 2010 | Total exemption small company accounts made up to 30 September 2009 (7 pages) |
13 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
13 October 2010 | Compulsory strike-off action has been discontinued (1 page) |
12 October 2010 | Director's details changed for Stuart Russell Poulton on 1 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
12 October 2010 | Secretary's details changed for Jacques & Associates Ltd on 1 August 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Jacques & Associates Ltd on 1 August 2010 (2 pages) |
12 October 2010 | Secretary's details changed for Jacques & Associates Ltd on 1 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Stuart Russell Poulton on 1 August 2010 (2 pages) |
12 October 2010 | Director's details changed for Stuart Russell Poulton on 1 August 2010 (2 pages) |
12 October 2010 | Annual return made up to 6 September 2010 with a full list of shareholders (4 pages) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
5 October 2010 | First Gazette notice for compulsory strike-off (1 page) |
3 December 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
3 December 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
3 December 2009 | Annual return made up to 6 September 2009 with a full list of shareholders (3 pages) |
18 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
18 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 November 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
17 November 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2009 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2009 | Appointment terminated director susan poulton (1 page) |
7 January 2009 | Appointment terminated director susan poulton (1 page) |
7 January 2009 | Appointment terminated secretary susan poulton (1 page) |
7 January 2009 | Appointment terminated secretary susan poulton (1 page) |
7 January 2009 | Secretary appointed jacques & associates LTD (1 page) |
7 January 2009 | Secretary appointed jacques & associates LTD (1 page) |
28 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
28 October 2008 | Return made up to 06/09/08; full list of members (4 pages) |
5 August 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
5 August 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
7 April 2008 | Return made up to 06/09/07; full list of members (4 pages) |
7 April 2008 | Return made up to 06/09/07; full list of members (4 pages) |
28 January 2008 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
28 January 2008 | Total exemption full accounts made up to 30 September 2006 (12 pages) |
8 May 2007 | Return made up to 06/09/06; full list of members (7 pages) |
8 May 2007 | Return made up to 06/09/06; full list of members (7 pages) |
29 April 2007 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
29 April 2007 | Total exemption full accounts made up to 30 September 2005 (13 pages) |
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2007 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
28 September 2005 | Return made up to 06/09/05; full list of members (7 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
5 May 2005 | Particulars of mortgage/charge (7 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | Ad 06/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | Ad 06/09/04--------- £ si 2@1=2 £ ic 1/3 (2 pages) |
1 October 2004 | New secretary appointed (2 pages) |
1 October 2004 | Secretary resigned (1 page) |
1 October 2004 | Director resigned (1 page) |
1 October 2004 | New director appointed (2 pages) |
1 October 2004 | New secretary appointed (2 pages) |
6 September 2004 | Incorporation (16 pages) |
6 September 2004 | Incorporation (16 pages) |