Wickford
Essex
SS11 7HQ
Director Name | Mr Timothy John Henson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2019(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mr Nigel Jeremy Wilson |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2019(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mr James Langrish-Smith |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2019(13 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mohammed Sajid Khaliq |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Teacher |
Correspondence Address | 4 Lupin Crescent Ilford Essex IG1 2JR |
Director Name | Mahbub Hussain Shuab |
---|---|
Date of Birth | April 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Para-Legal |
Correspondence Address | 71 Walton Road Manor Park London E12 5RF |
Director Name | Ms Jeannette Elizabeth Wood |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Estate Agent |
Country of Residence | United Kingdom |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Secretary Name | Mohammed Sajid Khaliq |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 2005(same day as company formation) |
Role | Teacher |
Correspondence Address | 4 Lupin Crescent Ilford Essex IG1 2JR |
Secretary Name | Michael Andrew Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 July 2006(11 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 November 2010) |
Role | Company Director |
Country of Residence | GBR |
Correspondence Address | 82 Kidbrooke Park Road Blackheath London SE3 0DX |
Website | jenniewoodproperties.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 71006677 |
Telephone region | London |
Registered Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Ward | Wickford North |
Built Up Area | Basildon |
Address Matches | Over 100 other UK companies use this postal address |
3 at £1 | Jeannette Elizabeth Wood 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,958 |
Cash | £11,144 |
Current Liabilities | £9,786 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
20 July 2006 | Delivered on: 22 July 2006 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
20 February 2020 | Application to strike the company off the register (4 pages) |
19 February 2020 | Total exemption full accounts made up to 31 December 2019 (5 pages) |
30 August 2019 | Confirmation statement made on 31 July 2019 with updates (4 pages) |
8 February 2019 | Appointment of Mr James Langrish-Smith as a director on 1 February 2019 (2 pages) |
8 February 2019 | Appointment of Mr Timothy John Henson as a director on 1 February 2019 (2 pages) |
8 February 2019 | Appointment of Mr Nigel Jeremy Wilson as a director on 1 February 2019 (2 pages) |
8 February 2019 | Cessation of Jeannette Elizabeth Wood as a person with significant control on 1 February 2019 (1 page) |
8 February 2019 | Termination of appointment of Jeannette Elizabeth Wood as a director on 1 February 2019 (1 page) |
8 February 2019 | Appointment of Mr Christian Heckford Dadd as a director on 1 February 2019 (2 pages) |
8 February 2019 | Notification of Clarke Hillyer Limited as a person with significant control on 1 February 2019 (2 pages) |
5 February 2019 | Registered office address changed from 45 Chase Court Gardens Enfield EN2 8DJ England to Construction House Runwell Road Wickford Essex SS11 7HQ on 5 February 2019 (1 page) |
14 January 2019 | Micro company accounts made up to 31 December 2018 (4 pages) |
5 January 2019 | Previous accounting period extended from 31 August 2018 to 31 December 2018 (1 page) |
31 July 2018 | Confirmation statement made on 31 July 2018 with no updates (3 pages) |
27 June 2018 | Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF to 45 Chase Court Gardens Enfield EN2 8DJ on 27 June 2018 (1 page) |
18 April 2018 | Micro company accounts made up to 31 August 2017 (4 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
22 August 2017 | Confirmation statement made on 10 August 2017 with no updates (3 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
5 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
5 September 2016 | Confirmation statement made on 10 August 2016 with updates (5 pages) |
22 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
22 May 2016 | Total exemption small company accounts made up to 31 August 2015 (3 pages) |
26 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (3 pages) |
23 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
23 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-23
|
12 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
12 February 2014 | Total exemption small company accounts made up to 31 August 2013 (3 pages) |
16 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
28 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
28 September 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (3 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
24 May 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
16 August 2011 | Director's details changed for Miss Jeannette Elizabeth Wood on 5 March 2011 (2 pages) |
16 August 2011 | Director's details changed for Miss Jeannette Elizabeth Wood on 5 March 2011 (2 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Annual return made up to 10 August 2011 with a full list of shareholders (3 pages) |
16 August 2011 | Director's details changed for Miss Jeannette Elizabeth Wood on 5 March 2011 (2 pages) |
18 July 2011 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH England on 18 July 2011 (1 page) |
18 July 2011 | Registered office address changed from 158 Hermon Hill South Woodford London E18 1QH England on 18 July 2011 (1 page) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
13 January 2011 | Secretary's details changed for Michael Andrew Wood on 13 January 2011 (2 pages) |
13 January 2011 | Termination of appointment of Michael Wood as a secretary (1 page) |
13 January 2011 | Secretary's details changed for Michael Andrew Wood on 13 January 2011 (2 pages) |
13 January 2011 | Termination of appointment of Michael Wood as a secretary (1 page) |
25 November 2010 | Registered office address changed from 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU on 25 November 2010 (1 page) |
25 November 2010 | Registered office address changed from 3 Station Parade Cherry Tree Rise Buckhurst Hill Essex IG9 6EU on 25 November 2010 (1 page) |
23 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Annual return made up to 10 August 2010 with a full list of shareholders (4 pages) |
23 August 2010 | Director's details changed for Miss Jeannette Elizabeth Wood on 10 August 2010 (2 pages) |
23 August 2010 | Director's details changed for Miss Jeannette Elizabeth Wood on 10 August 2010 (2 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
27 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
14 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
14 August 2009 | Return made up to 10/08/09; full list of members (3 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
30 June 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Location of debenture register (1 page) |
15 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
15 August 2008 | Location of register of members (1 page) |
15 August 2008 | Return made up to 10/08/08; full list of members (3 pages) |
15 August 2008 | Location of register of members (1 page) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
2 June 2008 | Registered office changed on 02/06/2008 from 9 the shrubberies, george lane south woodford london E18 1BD (1 page) |
2 June 2008 | Registered office changed on 02/06/2008 from 9 the shrubberies, george lane south woodford london E18 1BD (1 page) |
28 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
28 August 2007 | Return made up to 10/08/07; full list of members (2 pages) |
17 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
17 June 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 11 hartlepool court galleons point london E16 2RL (1 page) |
11 September 2006 | Location of register of members (1 page) |
11 September 2006 | Location of debenture register (1 page) |
11 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
11 September 2006 | Return made up to 10/08/06; full list of members (2 pages) |
11 September 2006 | Registered office changed on 11/09/06 from: 11 hartlepool court galleons point london E16 2RL (1 page) |
11 September 2006 | Location of debenture register (1 page) |
11 September 2006 | Location of register of members (1 page) |
28 July 2006 | New secretary appointed (1 page) |
28 July 2006 | New secretary appointed (1 page) |
24 July 2006 | Secretary resigned;director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
24 July 2006 | Secretary resigned;director resigned (1 page) |
24 July 2006 | Director resigned (1 page) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
22 July 2006 | Particulars of mortgage/charge (3 pages) |
10 August 2005 | Incorporation (22 pages) |
10 August 2005 | Incorporation (22 pages) |