Witham
Essex
CM8 1AG
Secretary Name | Joanne Irene Jackson |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 April 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 33 Purcell Road Maltings Lane Witham Essex CM8 1AG |
Director Name | Mrs Joanne Irene Jackson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2014(9 years, 5 months after company formation) |
Appointment Duration | 5 years, 10 months (closed 12 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 33 Purcell Road Witham Essex CM8 1AG |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Registered Address | Cvr Global Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
6 at £1 | Colin Leonard Jackson 60.00% Ordinary |
---|---|
4 at £1 | Joanne Irene Jackson 40.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,027 |
Cash | £69 |
Current Liabilities | £44,199 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
1 March 2018 | Delivered on: 1 March 2018 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
---|---|
16 September 2009 | Delivered on: 26 September 2009 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 November 2017 | Registered office address changed from Limehouse 75 Church Road Tiptree Colchester CO5 0HB to 45 Church Road Tiptree Colchester Essex CO5 0SU on 22 November 2017 (1 page) |
---|---|
3 May 2017 | Confirmation statement made on 25 April 2017 with updates (6 pages) |
27 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 May 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
22 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
1 May 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
24 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
1 October 2014 | Appointment of Mrs Joanne Irene Jackson as a director on 1 October 2014 (2 pages) |
1 October 2014 | Appointment of Mrs Joanne Irene Jackson as a director on 1 October 2014 (2 pages) |
8 May 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
27 February 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 May 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (4 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
8 May 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (4 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 May 2011 (5 pages) |
4 May 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (4 pages) |
25 November 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
6 May 2010 | Director's details changed for Colin Leonard Jackson on 25 April 2010 (2 pages) |
6 May 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
1 March 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
26 September 2009 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 May 2009 | Return made up to 25/04/09; full list of members (3 pages) |
4 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
13 May 2008 | Return made up to 25/04/08; no change of members (6 pages) |
29 March 2008 | Total exemption full accounts made up to 31 May 2007 (11 pages) |
14 March 2008 | Secretary's change of particulars / joanne ellis / 17/11/2007 (1 page) |
29 May 2007 | Return made up to 25/04/07; no change of members (6 pages) |
5 December 2006 | Total exemption small company accounts made up to 31 May 2006 (4 pages) |
22 May 2006 | Return made up to 25/04/06; full list of members (6 pages) |
10 June 2005 | Accounting reference date extended from 30/04/06 to 31/05/06 (1 page) |
31 May 2005 | Ad 25/04/05-25/04/05 £ si 8@1=8 £ ic 2/10 (2 pages) |
20 May 2005 | New director appointed (2 pages) |
20 May 2005 | New secretary appointed (2 pages) |
27 April 2005 | Director resigned (1 page) |
27 April 2005 | Registered office changed on 27/04/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
27 April 2005 | Secretary resigned (1 page) |
25 April 2005 | Incorporation (16 pages) |