Company NameJ C & E Meats Limited
Company StatusDissolved
Company Number05290880
CategoryPrivate Limited Company
Incorporation Date18 November 2004(19 years, 5 months ago)
Dissolution Date28 June 2011 (12 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMatthew John Kearns
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Lavender Drive
Southminster
Essex
CM0 7RX
Director NameSally Anne Kearns
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Lavender Drive
Southminster
Essex
CM0 7RX
Secretary NameSally Anne Kearns
NationalityBritish
StatusClosed
Appointed18 November 2004(same day as company formation)
RoleCompany Director
Correspondence Address48 Lavender Drive
Southminster
Essex
CM0 7RX

Location

Registered Address48 Lavender Drive
Southminster
Essex
CM0 7RX
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouthminster
WardSouthminster
Built Up AreaSouthminster

Financials

Year2014
Net Worth£11,427
Cash£13,673
Current Liabilities£47,011

Accounts

Latest Accounts30 November 2005 (18 years, 5 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 November

Filing History

28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
28 June 2011Final Gazette dissolved via compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
5 February 2010Compulsory strike-off action has been suspended (1 page)
5 February 2010Compulsory strike-off action has been suspended (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
5 January 2010First Gazette notice for compulsory strike-off (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
3 June 2009Compulsory strike-off action has been discontinued (1 page)
2 June 2009Total exemption small company accounts made up to 30 November 2005 (3 pages)
2 June 2009Total exemption small company accounts made up to 30 November 2005 (3 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
18 February 2007Return made up to 18/11/06; full list of members (7 pages)
18 February 2007Return made up to 18/11/06; full list of members (7 pages)
5 July 2006Director's particulars changed (1 page)
5 July 2006Secretary's particulars changed;director's particulars changed (1 page)
5 July 2006Secretary's particulars changed;director's particulars changed (1 page)
5 July 2006Director's particulars changed (1 page)
14 June 2006Registered office changed on 14/06/06 from: maulak chambers the centre, high street halstead essex CO9 2AJ (1 page)
14 June 2006Registered office changed on 14/06/06 from: maulak chambers the centre, high street halstead essex CO9 2AJ (1 page)
9 December 2005Return made up to 18/11/05; full list of members (2 pages)
9 December 2005Return made up to 18/11/05; full list of members (2 pages)
18 November 2004Incorporation (16 pages)
18 November 2004Incorporation (16 pages)