High Garrett
Braintree
Essex
CM7 5NZ
Secretary Name | Sally Anne Reynolds |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 July 2005(1 day after company formation) |
Appointment Duration | 10 years, 11 months (resigned 20 June 2016) |
Role | Company Director |
Correspondence Address | 19 Winchester Close Thorley Bishops Stortford Hertfordshire CM23 4JG |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 July 2005(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Registered Address | 3 Warners Mill Silks Way Braintree Essex CM7 3GB |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | Over 400 other UK companies use this postal address |
80 at £1 | Mr Julian Bernard Carter 80.00% Ordinary |
---|---|
20 at £1 | Ms Sally Anne Reynolds 20.00% Ordinary |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 30 April |
13 February 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2017 | Application to strike the company off the register (3 pages) |
16 November 2017 | Application to strike the company off the register (3 pages) |
4 July 2017 | Notification of Julian Bernard Carter as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Notification of Julian Bernard Carter as a person with significant control on 6 April 2016 (2 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
4 July 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
24 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
24 May 2017 | Accounts for a dormant company made up to 30 April 2017 (2 pages) |
29 June 2016 | Termination of appointment of Sally Anne Reynolds as a secretary on 20 June 2016 (1 page) |
29 June 2016 | Termination of appointment of Sally Anne Reynolds as a secretary on 20 June 2016 (1 page) |
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
13 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
13 June 2016 | Accounts for a dormant company made up to 30 April 2016 (2 pages) |
3 May 2016 | Director's details changed for Julian Bernard Carter on 3 May 2016 (2 pages) |
3 May 2016 | Director's details changed for Julian Bernard Carter on 3 May 2016 (2 pages) |
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
11 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
11 June 2015 | Accounts for a dormant company made up to 30 April 2015 (2 pages) |
22 August 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
22 August 2014 | Accounts for a dormant company made up to 30 April 2014 (3 pages) |
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
29 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
29 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
4 June 2013 | Accounts for a dormant company made up to 30 April 2013 (2 pages) |
20 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
20 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (4 pages) |
10 July 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
10 July 2012 | Accounts for a dormant company made up to 30 April 2012 (3 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
13 January 2012 | Accounts for a dormant company made up to 30 April 2011 (3 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Director's details changed for Julian Bernard Carter on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Julian Bernard Carter on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Julian Bernard Carter on 1 March 2011 (2 pages) |
11 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
11 January 2011 | Accounts for a dormant company made up to 30 April 2010 (3 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
14 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (4 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
30 January 2010 | Accounts for a dormant company made up to 30 April 2009 (3 pages) |
27 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
27 July 2009 | Return made up to 03/07/09; full list of members (3 pages) |
25 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
25 March 2009 | Accounts for a dormant company made up to 30 April 2008 (1 page) |
14 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
14 July 2008 | Return made up to 03/07/08; full list of members (3 pages) |
12 February 2008 | Accounts made up to 30 April 2007 (2 pages) |
12 February 2008 | Accounts made up to 30 April 2007 (2 pages) |
1 August 2007 | Return made up to 03/07/07; full list of members (6 pages) |
1 August 2007 | Return made up to 03/07/07; full list of members (6 pages) |
19 July 2007 | Registered office changed on 19/07/07 from: beren court, newney green chelmsford essex CM1 3SQ (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: beren court, newney green chelmsford essex CM1 3SQ (1 page) |
23 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
23 November 2006 | Accounts for a dormant company made up to 30 April 2006 (1 page) |
7 September 2006 | Return made up to 03/07/06; full list of members (3 pages) |
7 September 2006 | Return made up to 03/07/06; full list of members (3 pages) |
9 February 2006 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
9 February 2006 | Accounting reference date shortened from 31/07/06 to 30/04/06 (1 page) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
18 November 2005 | New director appointed (2 pages) |
18 November 2005 | New secretary appointed (2 pages) |
16 November 2005 | Company name changed j k metalworks LTD\certificate issued on 16/11/05 (2 pages) |
16 November 2005 | Company name changed j k metalworks LTD\certificate issued on 16/11/05 (2 pages) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Director resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
4 July 2005 | Secretary resigned (1 page) |
3 July 2005 | Incorporation (9 pages) |
3 July 2005 | Incorporation (9 pages) |