Southend-On-Sea
Essex
SS1 1EH
Director Name | Tina Davis |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Receptionist |
Correspondence Address | 9 Nelson Street Southend-On-Sea SS1 1EH |
Secretary Name | Janet Rome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 9 Nelson Street Southend-On-Sea SS1 1EH |
Director Name | Peter John McFarlane |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 06 June 2005(4 months, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 10 January 2006) |
Role | Company Director |
Correspondence Address | 1008-1275 Pacific Street Vancouver British Columbia V6E 1TB |
Director Name | David Neil Finch |
---|---|
Date of Birth | November 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(5 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 28 September 2006) |
Role | IT Consultant |
Correspondence Address | 3 Crockendale Field, Lewes Road Ringmer Lewes East Sussex BN8 5QZ |
Director Name | Richard Anthony John Keep |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(5 months after company formation) |
Appointment Duration | 2 years (resigned 26 June 2007) |
Role | Sales Manager |
Correspondence Address | 41 Queens Road North Weald Epping Essex CM16 6JE |
Secretary Name | Richard Anthony John Keep |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2005(5 months after company formation) |
Appointment Duration | Resigned same day (resigned 23 June 2005) |
Role | Sales Manager |
Correspondence Address | 41 Queens Road North Weald Epping Essex CM16 6JE |
Secretary Name | John Jerrard Spouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 September 2006(1 year, 8 months after company formation) |
Appointment Duration | 9 months (resigned 26 June 2007) |
Role | Company Director |
Correspondence Address | 1099 Millercreek Road Pemberton British Columbia Von 2lo |
Secretary Name | Patricia Lynn Spouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 January 2012) |
Role | Company Director |
Correspondence Address | 1099 Millercreek Road Pemberton British Columbia Von 2lo Canada |
Secretary Name | Patricia Lynn Spouse |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 June 2007(2 years, 5 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 11 January 2012) |
Role | Company Director |
Correspondence Address | 1099 Millercreek Road Pemberton British Columbia Von 2lo Canada |
Director Name | Mr Edward William Hughes |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 December 2008(3 years, 10 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 26 November 2013) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 9 Nelson Street Southend-On-Sea Essex SS1 1EH |
Secretary Name | Edward William Hughes |
---|---|
Status | Resigned |
Appointed | 11 January 2012(6 years, 11 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 26 November 2013) |
Role | Company Director |
Correspondence Address | 9 Nelson Street Southend-On-Sea Essex SS1 1EH |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 January 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Nelson Street Southend-On-Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
99 at £1 | Mr John Jerrard Spouse 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15,777 |
Current Liabilities | £1,105,122 |
Latest Accounts | 31 December 2012 (11 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
29 March 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
10 September 2015 | Compulsory strike-off action has been suspended (1 page) |
11 August 2015 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2015 | Compulsory strike-off action has been suspended (1 page) |
30 December 2014 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2014 | Annual return made up to 18 January 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
23 January 2014 | Termination of appointment of Edward Hughes as a director (1 page) |
23 January 2014 | Termination of appointment of Edward Hughes as a secretary (1 page) |
30 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 February 2013 | Annual return made up to 18 January 2013 with a full list of shareholders (4 pages) |
31 January 2013 | Director's details changed for Edward William Hughes on 24 January 2013 (2 pages) |
25 January 2013 | Secretary's details changed for Edward William Hughes on 24 January 2013 (1 page) |
27 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 February 2012 | Annual return made up to 18 January 2012 with a full list of shareholders (4 pages) |
9 February 2012 | Amended accounts made up to 31 December 2010 (6 pages) |
2 February 2012 | Director's details changed for John Jerrard Spouse on 23 January 2012 (2 pages) |
23 January 2012 | Director's details changed for John Jerrard Spouse on 19 December 2011 (2 pages) |
23 January 2012 | Appointment of Edward William Hughes as a secretary (2 pages) |
17 January 2012 | Termination of appointment of Patricia Spouse as a secretary (1 page) |
31 October 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 January 2011 | Annual return made up to 18 January 2011 with a full list of shareholders (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
28 January 2010 | Annual return made up to 18 January 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
20 February 2009 | Return made up to 18/01/09; no change of members (3 pages) |
27 January 2009 | Director appointed edward william hughes (2 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
5 March 2008 | Return made up to 18/01/08; full list of members (3 pages) |
10 September 2007 | New secretary appointed (3 pages) |
10 September 2007 | Secretary resigned (1 page) |
10 September 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
24 August 2007 | Director resigned (1 page) |
27 February 2007 | Return made up to 18/01/07; no change of members (2 pages) |
10 February 2007 | Total exemption full accounts made up to 31 December 2005 (11 pages) |
12 October 2006 | New secretary appointed (2 pages) |
12 October 2006 | Ad 28/09/06--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
12 October 2006 | Director resigned (1 page) |
12 October 2006 | Secretary resigned (1 page) |
28 February 2006 | Return made up to 18/01/06; full list of members (2 pages) |
28 February 2006 | Director resigned (1 page) |
12 January 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
9 December 2005 | Company name changed jj people LIMITED\certificate issued on 09/12/05 (2 pages) |
5 October 2005 | Secretary resigned (1 page) |
5 October 2005 | New secretary appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
5 October 2005 | New director appointed (1 page) |
24 February 2005 | Secretary resigned (1 page) |
10 February 2005 | Director resigned (1 page) |
10 February 2005 | New director appointed (2 pages) |
10 February 2005 | New secretary appointed (2 pages) |
19 January 2005 | Secretary resigned (1 page) |
18 January 2005 | Incorporation (17 pages) |