Stanway
Colchester
CO3 0JN
Secretary Name | Kim Alexandra Slade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 21 January 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Chumleigh 9 Back Lane East Great Bromley Colchester CO7 7UE |
Website | www.jvsmaintenance.co.uk |
---|
Registered Address | Unit 16 Peartree Business Centre, Peartree Road Stanway Colchester CO3 0JN |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Stanway |
Ward | Stanway |
Built Up Area | Colchester |
Year | 2013 |
---|---|
Net Worth | £3,666 |
Cash | £1,819 |
Current Liabilities | £193,515 |
Latest Accounts | 31 January 2018 (6 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
31 January 2014 | Delivered on: 3 February 2014 Persons entitled: Bibby Financial Services Limited (As Security Trustee) Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
---|---|
22 August 2006 | Delivered on: 25 August 2006 Persons entitled: Fred, Long & Sons Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The sum from time to time in a deposit account being an initial sum of £2,570.31. Outstanding |
22 February 2022 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
18 February 2020 | Compulsory strike-off action has been suspended (1 page) |
31 December 2019 | First Gazette notice for compulsory strike-off (1 page) |
18 March 2019 | Secretary's details changed for Kim Alexandra Slade on 17 March 2019 (1 page) |
18 March 2019 | Director's details changed for Mr John Victor Slade on 17 March 2019 (2 pages) |
25 January 2019 | Confirmation statement made on 23 January 2019 with no updates (3 pages) |
30 October 2018 | Micro company accounts made up to 31 January 2018 (2 pages) |
23 January 2018 | Confirmation statement made on 23 January 2018 with updates (4 pages) |
22 January 2018 | Confirmation statement made on 21 January 2018 with no updates (3 pages) |
8 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
8 November 2017 | Micro company accounts made up to 31 January 2017 (2 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (6 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
29 October 2016 | Total exemption small company accounts made up to 31 January 2016 (3 pages) |
30 March 2016 | Notice of completion of voluntary arrangement (14 pages) |
30 March 2016 | Notice of completion of voluntary arrangement (14 pages) |
17 March 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2016 (13 pages) |
17 March 2016 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2016 (13 pages) |
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
17 February 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-02-17
|
31 October 2015 | Registered office address changed from 2 Ratcliffe Road Colchester CO3 9BG to Unit 16 Peartree Business Centre, Peartree Road Stanway Colchester CO3 0JN on 31 October 2015 (1 page) |
31 October 2015 | Registered office address changed from 2 Ratcliffe Road Colchester CO3 9BG to Unit 16 Peartree Business Centre, Peartree Road Stanway Colchester CO3 0JN on 31 October 2015 (1 page) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
31 October 2015 | Total exemption small company accounts made up to 31 January 2015 (3 pages) |
24 February 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2015 (28 pages) |
24 February 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2015 (28 pages) |
24 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2015 (28 pages) |
24 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
27 October 2014 | Total exemption small company accounts made up to 31 January 2014 (3 pages) |
6 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
3 February 2014 | Registration of charge 056828140002 (52 pages) |
3 February 2014 | Registration of charge 056828140002 (52 pages) |
15 January 2014 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
15 January 2014 | Notice to Registrar of companies voluntary arrangement taking effect (9 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 January 2013 (3 pages) |
11 February 2013 | Register(s) moved to registered inspection location (1 page) |
11 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Register(s) moved to registered inspection location (1 page) |
9 February 2013 | Register inspection address has been changed (1 page) |
9 February 2013 | Register inspection address has been changed (1 page) |
27 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
27 October 2012 | Total exemption small company accounts made up to 31 January 2012 (4 pages) |
2 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
27 October 2011 | Total exemption small company accounts made up to 31 January 2011 (4 pages) |
5 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
5 February 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
27 October 2010 | Total exemption small company accounts made up to 31 January 2010 (4 pages) |
5 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Mr John Victor Slade on 19 January 2010 (2 pages) |
5 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Mr John Victor Slade on 19 January 2010 (2 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
25 November 2009 | Total exemption small company accounts made up to 31 January 2009 (4 pages) |
18 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
18 February 2009 | Return made up to 21/01/09; full list of members (3 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
30 September 2008 | Total exemption small company accounts made up to 31 January 2008 (4 pages) |
5 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
5 February 2008 | Return made up to 21/01/08; full list of members (2 pages) |
21 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
21 November 2007 | Total exemption full accounts made up to 31 January 2007 (7 pages) |
14 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
14 February 2007 | Return made up to 21/01/07; full list of members (2 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
25 August 2006 | Particulars of mortgage/charge (3 pages) |
21 January 2006 | Incorporation (8 pages) |
21 January 2006 | Incorporation (8 pages) |