Messing
Colchester
CO5 9UA
Secretary Name | Mr Mark Jewell |
---|---|
Status | Closed |
Appointed | 26 November 2018(14 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (closed 21 June 2022) |
Role | Company Director |
Correspondence Address | Broadlands Harborough Hall Lane Messing Colchester CO5 9UA |
Secretary Name | Mark Raymond Jewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Brampton Hall Ravens Green Little Bentley Essex CO7 8TA |
Secretary Name | Ron Jewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 November 2005(1 year, 1 month after company formation) |
Appointment Duration | 7 months, 4 weeks (resigned 23 July 2006) |
Role | Company Director |
Correspondence Address | 155 The White House Regents Park London NW1 3UP |
Secretary Name | Patricia Jewell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 2006(1 year, 9 months after company formation) |
Appointment Duration | 12 years, 4 months (resigned 26 November 2018) |
Role | Company Director |
Correspondence Address | 26 Hawthorns Edenside Kirby Cross Frinton On Sea CO13 0TJ |
Registered Address | Broadlands Harborough Hall Lane Messing Colchester CO5 9UA |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Messing-cum-Inworth |
Ward | Marks Tey and Layer |
20k at £1 | Melanie Jane Jewell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £12,632 |
Cash | £9,838 |
Current Liabilities | £188,270 |
Latest Accounts | 31 October 2020 (3 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
2 September 2020 | Delivered on: 3 September 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Outstanding |
---|
9 October 2017 | Confirmation statement made on 1 October 2017 with no updates (3 pages) |
---|---|
26 July 2017 | Micro company accounts made up to 31 October 2016 (2 pages) |
6 February 2017 | Registered office address changed from Jewell Motor Company the Square, the Causewqy Heybridge Maldon Essex CM9 4LT to Lawes Garage Maldon Road Birch Colchester CO2 0LT on 6 February 2017 (1 page) |
14 October 2016 | Confirmation statement made on 1 October 2016 with updates (5 pages) |
14 October 2016 | Director's details changed for Melanie Jane Jewell on 14 October 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 31 October 2015 (5 pages) |
3 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
3 November 2015 | Annual return made up to 1 October 2015 with a full list of shareholders Statement of capital on 2015-11-03
|
20 May 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
14 October 2014 | Annual return made up to 1 October 2014 with a full list of shareholders Statement of capital on 2014-10-14
|
24 June 2014 | Total exemption small company accounts made up to 31 October 2013 (4 pages) |
22 October 2013 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
18 October 2013 | Secretary's details changed for Patricia Jewell on 18 October 2013 (2 pages) |
18 October 2013 | Director's details changed for Melanie Jane Jewell on 18 October 2013 (2 pages) |
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
3 October 2013 | Annual return made up to 1 October 2013 with a full list of shareholders Statement of capital on 2013-10-03
|
13 June 2013 | Registered office address changed from 88 High Street Walton on the Naze Essex CO14 8AD England on 13 June 2013 (1 page) |
11 December 2012 | Registered office address changed from 88 High Street Walton on the Maze Essex CO14 8AD on 11 December 2012 (1 page) |
11 December 2012 | Registered office address changed from C/O Jewell Motor Company 1 the Square Heybridge Maldon Essex CM9 4LT England on 11 December 2012 (1 page) |
22 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 1 October 2012 with a full list of shareholders (4 pages) |
4 September 2012 | Total exemption small company accounts made up to 31 October 2011 (5 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
25 October 2011 | Annual return made up to 1 October 2011 with a full list of shareholders (4 pages) |
4 August 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
31 October 2010 | Director's details changed for Melanie Jane Jewell on 15 October 2010 (2 pages) |
31 October 2010 | Secretary's details changed for Patricia Jewell on 15 October 2010 (1 page) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
1 October 2010 | Annual return made up to 1 October 2010 with a full list of shareholders (4 pages) |
29 July 2010 | Total exemption small company accounts made up to 31 October 2009 (5 pages) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Annual return made up to 1 October 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Director's details changed for Melanie Jane Jewell on 1 October 2009 (2 pages) |
3 November 2009 | Director's details changed for Melanie Jane Jewell on 1 October 2009 (2 pages) |
23 January 2009 | Total exemption small company accounts made up to 31 October 2008 (6 pages) |
29 October 2008 | Return made up to 01/10/08; full list of members (3 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 October 2007 (5 pages) |
16 November 2007 | Return made up to 01/10/07; full list of members (2 pages) |
3 September 2007 | Total exemption small company accounts made up to 31 October 2006 (5 pages) |
4 December 2006 | Return made up to 07/10/06; full list of members
|
7 November 2006 | New secretary appointed (2 pages) |
7 November 2006 | Secretary resigned (1 page) |
22 May 2006 | Total exemption small company accounts made up to 31 October 2005 (5 pages) |
17 May 2006 | Ad 18/08/05--------- £ si 20000@1 (2 pages) |
21 December 2005 | Secretary resigned (1 page) |
21 December 2005 | Registered office changed on 21/12/05 from: brampton hall ravens green little bentley colchester essex CO7 8TA (1 page) |
21 December 2005 | New secretary appointed (2 pages) |
10 November 2005 | Return made up to 07/10/05; full list of members
|
1 September 2005 | Registered office changed on 01/09/05 from: middiford barn, colchester road great wigborough essex CO5 7RS (1 page) |
7 October 2004 | Incorporation (19 pages) |