Southminster
Essex
CM0 7AL
Secretary Name | Mrs Lesley Trott |
---|---|
Nationality | British |
Status | Current |
Appointed | 17 March 2006(8 months, 3 weeks after company formation) |
Appointment Duration | 18 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH |
Director Name | Mrs Lesley Trott |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 February 2017(11 years, 8 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Station Road Epping Essex CM16 4HG |
Secretary Name | Ian Donald McMillan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Engineer |
Correspondence Address | 50 Epping Road Toot Hill Ongar Essex CM5 9SQ |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jlsovens.com |
---|---|
Telephone | 07 269859928 |
Telephone region | Mobile |
Registered Address | Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Loughton |
Ward | Loughton St Mary's |
Built Up Area | Greater London |
1 at £1 | James Nelson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £102,627 |
Cash | £5,810 |
Current Liabilities | £137,288 |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2022 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 September |
Latest Return | 5 June 2021 (2 years, 9 months ago) |
---|---|
Next Return Due | 19 June 2022 (overdue) |
12 March 2018 | Delivered on: 14 March 2018 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
13 November 2007 | Delivered on: 16 November 2007 Persons entitled: National Westminster 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 uncalled capital buildings fixtures plant and machinery. Outstanding |
25 January 2023 | Liquidators' statement of receipts and payments to 5 January 2023 (18 pages) |
---|---|
14 January 2022 | Resolutions
|
14 January 2022 | Appointment of a voluntary liquidator (3 pages) |
13 January 2022 | Registered office address changed from 15a Station Road Epping Essex CM16 4HG to Thorntonrones Limited 311 High Road Loughton Essex IG10 1AH on 13 January 2022 (2 pages) |
12 January 2022 | Statement of affairs (8 pages) |
29 June 2021 | Unaudited abridged accounts made up to 30 September 2020 (10 pages) |
18 June 2021 | Confirmation statement made on 5 June 2021 with no updates (3 pages) |
30 June 2020 | Unaudited abridged accounts made up to 30 September 2019 (10 pages) |
30 June 2020 | Confirmation statement made on 5 June 2020 with no updates (3 pages) |
17 January 2020 | Director's details changed for Mrs Lesley Nelson on 17 January 2020 (2 pages) |
17 January 2020 | Secretary's details changed for Mrs Lesley Nelson on 17 January 2020 (1 page) |
17 January 2020 | Director's details changed for Mrs Lesley Trott on 17 January 2020 (2 pages) |
5 June 2019 | Confirmation statement made on 5 June 2019 with no updates (3 pages) |
9 April 2019 | Unaudited abridged accounts made up to 30 September 2018 (10 pages) |
8 June 2018 | Confirmation statement made on 8 June 2018 with no updates (3 pages) |
14 March 2018 | Registration of charge 054928930002, created on 12 March 2018 (4 pages) |
18 January 2018 | Unaudited abridged accounts made up to 30 September 2017 (10 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
19 July 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of James Nelson as a person with significant control on 6 April 2016 (2 pages) |
10 July 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
10 July 2017 | Notification of James Nelson as a person with significant control on 6 April 2016 (2 pages) |
7 March 2017 | Appointment of Mrs Lesley Nelson as a director on 27 February 2017 (2 pages) |
7 March 2017 | Appointment of Mrs Lesley Nelson as a director on 27 February 2017 (2 pages) |
5 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
5 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-05
|
13 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
13 February 2016 | Total exemption small company accounts made up to 30 September 2015 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
14 July 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
7 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
17 January 2014 | Total exemption small company accounts made up to 30 September 2013 (12 pages) |
17 January 2014 | Total exemption small company accounts made up to 30 September 2013 (12 pages) |
16 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
16 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders (4 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
14 March 2013 | Total exemption small company accounts made up to 30 September 2012 (7 pages) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Registered office address changed from the Old Surgery, 15a Station Road, Epping Essex CM16 4HG on 2 July 2012 (1 page) |
2 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (4 pages) |
2 July 2012 | Registered office address changed from the Old Surgery, 15a Station Road, Epping Essex CM16 4HG on 2 July 2012 (1 page) |
2 July 2012 | Registered office address changed from the Old Surgery, 15a Station Road, Epping Essex CM16 4HG on 2 July 2012 (1 page) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
11 June 2012 | Total exemption small company accounts made up to 30 September 2011 (7 pages) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
6 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 January 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
30 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
6 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
6 August 2009 | Return made up to 28/06/09; full list of members (3 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
18 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
17 September 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
1 September 2008 | Return made up to 28/06/08; full list of members (3 pages) |
1 September 2008 | Return made up to 28/06/08; full list of members (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
27 September 2007 | Return made up to 28/06/07; full list of members (2 pages) |
27 September 2007 | Return made up to 28/06/07; full list of members (2 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
2 August 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
25 July 2006 | Secretary resigned (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | New secretary appointed (1 page) |
25 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
13 July 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
13 July 2006 | Accounting reference date extended from 30/06/06 to 30/09/06 (1 page) |
11 July 2005 | New secretary appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New director appointed (2 pages) |
11 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
28 June 2005 | Incorporation (17 pages) |
28 June 2005 | Incorporation (17 pages) |