Willesborough
Ashford
Kent
Tn24 Orj
Secretary Name | Mrs Josefa Sheldrick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 July 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 11 Foxglove Green Willesborough Ashford Kent TN24 0RJ |
Secretary Name | Mr Stuart Sheldrick |
---|---|
Status | Resigned |
Appointed | 22 December 2010(5 years, 5 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | 60 First Avenue Chelmsford CM1 1RU |
Website | jmsgolf.co.uk |
---|
Registered Address | Onslow House Broomfield Road Chelmsford CM1 1SW |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Marconi |
Built Up Area | Chelmsford |
1 at £1 | James Sheldrick 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£35,237 |
Cash | £10 |
Current Liabilities | £58,997 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
23 January 2006 | Delivered on: 25 January 2006 Persons entitled: Hsbc 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2015 | Registered office address changed from 3 Mallard Close Tollesbury Maldon Essex CM9 8RR to Onslow House Broomfield Road Chelmsford CM1 1SW on 27 October 2015 (1 page) |
27 October 2015 | Registered office address changed from 3 Mallard Close Tollesbury Maldon Essex CM9 8RR to Onslow House Broomfield Road Chelmsford CM1 1SW on 27 October 2015 (1 page) |
25 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Register inspection address has been changed to Onslow House Broomfield Road Chelmsford CM1 1SW (1 page) |
25 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Annual return made up to 7 July 2015 with a full list of shareholders Statement of capital on 2015-07-25
|
25 July 2015 | Register inspection address has been changed to Onslow House Broomfield Road Chelmsford CM1 1SW (1 page) |
2 June 2015 | Termination of appointment of Stuart Sheldrick as a secretary on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Stuart Sheldrick as a secretary on 1 June 2015 (1 page) |
2 June 2015 | Termination of appointment of Stuart Sheldrick as a secretary on 1 June 2015 (1 page) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
5 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 7 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
21 December 2013 | Total exemption small company accounts made up to 31 March 2013 (9 pages) |
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
16 July 2013 | Annual return made up to 7 July 2013 with a full list of shareholders
|
15 July 2013 | Secretary's details changed for Mr Stuart Sheldrick on 22 March 2013 (2 pages) |
15 July 2013 | Secretary's details changed for Mr Stuart Sheldrick on 22 March 2013 (2 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
20 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
20 July 2012 | Annual return made up to 7 July 2012 with a full list of shareholders (3 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
12 July 2011 | Annual return made up to 7 July 2011 with a full list of shareholders (3 pages) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
25 December 2010 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
24 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
23 December 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
23 December 2010 | Annual return made up to 7 July 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Termination of appointment of Josefa Sheldrick as a secretary (1 page) |
22 December 2010 | Appointment of Mr Stuart Sheldrick as a secretary (1 page) |
22 December 2010 | Termination of appointment of Josefa Sheldrick as a secretary (1 page) |
22 December 2010 | Registered office address changed from 11 Foxglove Green Willesborough Ashford Kent Tn24 Orj on 22 December 2010 (1 page) |
22 December 2010 | Director's details changed for James Sheldrick on 7 July 2010 (2 pages) |
22 December 2010 | Director's details changed for James Sheldrick on 7 July 2010 (2 pages) |
22 December 2010 | Registered office address changed from 11 Foxglove Green Willesborough Ashford Kent Tn24 Orj on 22 December 2010 (1 page) |
22 December 2010 | Appointment of Mr Stuart Sheldrick as a secretary (1 page) |
22 December 2010 | Director's details changed for James Sheldrick on 7 July 2010 (2 pages) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
2 November 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
27 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
18 September 2009 | Location of debenture register (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 11 foxglove green, willesborough ashford kent TN24 orj (1 page) |
18 September 2009 | Return made up to 07/07/09; full list of members (3 pages) |
18 September 2009 | Return made up to 07/07/09; full list of members (3 pages) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Registered office changed on 18/09/2009 from 11 foxglove green, willesborough ashford kent TN24 orj (1 page) |
18 September 2009 | Location of register of members (1 page) |
18 September 2009 | Location of debenture register (1 page) |
3 February 2009 | Return made up to 07/07/08; full list of members (3 pages) |
3 February 2009 | Secretary's change of particulars / josefa delgado / 07/07/2008 (1 page) |
3 February 2009 | Secretary's change of particulars / josefa delgado / 07/07/2008 (1 page) |
3 February 2009 | Return made up to 07/07/08; full list of members (3 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
10 September 2008 | Total exemption small company accounts made up to 31 March 2008 (12 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
16 November 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
5 November 2007 | Secretary's particulars changed (1 page) |
5 November 2007 | Return made up to 07/07/07; full list of members (2 pages) |
5 November 2007 | Return made up to 07/07/07; full list of members (2 pages) |
5 November 2007 | Secretary's particulars changed (1 page) |
23 October 2006 | Location of debenture register (1 page) |
23 October 2006 | Return made up to 07/07/06; full list of members (2 pages) |
23 October 2006 | Secretary's particulars changed (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 11 foxglove green, willesborough ashford kent TN24 orj (1 page) |
23 October 2006 | Return made up to 07/07/06; full list of members (2 pages) |
23 October 2006 | Location of register of members (1 page) |
23 October 2006 | Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
23 October 2006 | Location of debenture register (1 page) |
23 October 2006 | Location of register of members (1 page) |
23 October 2006 | Registered office changed on 23/10/06 from: 11 foxglove green, willesborough ashford kent TN24 orj (1 page) |
23 October 2006 | Ad 07/07/05--------- £ si 1@1=1 £ ic 1/2 (1 page) |
23 October 2006 | Secretary's particulars changed (1 page) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
27 July 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
25 January 2006 | Particulars of mortgage/charge (6 pages) |
25 January 2006 | Particulars of mortgage/charge (6 pages) |
19 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
19 August 2005 | Accounting reference date shortened from 31/07/06 to 31/03/06 (1 page) |
7 July 2005 | Incorporation (14 pages) |
7 July 2005 | Incorporation (14 pages) |