Company NameBarry Jeffery Photography Limited
Company StatusDissolved
Company Number05783529
CategoryPrivate Limited Company
Incorporation Date18 April 2006(18 years ago)
Dissolution Date17 February 2024 (2 months, 1 week ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74201Portrait photographic activities

Directors

Director NameBarry Roy Jeffery
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed18 April 2006(same day as company formation)
RolePhotographer
Country of ResidenceEngland
Correspondence Address8 High Street
Brentwood
Essex
CM14 4AB
Director NameKate Patricia McHugh
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleDirector, Marketing And Stylin
Country of ResidenceUnited Kingdom
Correspondence Address16 Hallcroft Chase
Colchester
Essex
CO4 9WG
Secretary NameKate Patricia McHugh
NationalityBritish
StatusResigned
Appointed18 April 2006(same day as company formation)
RoleDirector, Marketing And Stylin
Country of ResidenceUnited Kingdom
Correspondence Address16 Hallcroft Chase
Colchester
Essex
CO4 9WG

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1000 at £0.01Barry Jeffery
100.00%
Ordinary

Financials

Year2014
Net Worth£1,215
Cash£2,415
Current Liabilities£30,231

Accounts

Latest Accounts30 April 2020 (3 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 April

Filing History

29 April 2020Confirmation statement made on 18 April 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 30 April 2019 (8 pages)
16 July 2019Compulsory strike-off action has been discontinued (1 page)
15 July 2019Confirmation statement made on 18 April 2019 with no updates (3 pages)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
26 April 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
30 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
22 January 2019Registered office address changed from Ivy House Church Road West Hanningfield Chelmsford CM2 8UJ England to 98 Empress Avenue West Mersea Colchester CO5 8BL on 22 January 2019 (1 page)
19 April 2018Confirmation statement made on 18 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (7 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
13 September 2016Registered office address changed from 9 Littlecroft South Woodham Ferrers Chelmsford Essex CM3 5GG to Ivy House Church Road West Hanningfield Chelmsford CM2 8UJ on 13 September 2016 (1 page)
13 September 2016Registered office address changed from 9 Littlecroft South Woodham Ferrers Chelmsford Essex CM3 5GG to Ivy House Church Road West Hanningfield Chelmsford CM2 8UJ on 13 September 2016 (1 page)
30 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 10
(3 pages)
30 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-30
  • GBP 10
(3 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
1 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(3 pages)
1 May 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 10
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
26 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 10
(3 pages)
26 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-26
  • GBP 10
(3 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
13 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (3 pages)
12 May 2013Director's details changed for Barry Roy Jeffery on 13 July 2012 (2 pages)
12 May 2013Director's details changed for Barry Roy Jeffery on 13 July 2012 (2 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
31 January 2013Accounts for a dormant company made up to 30 April 2012 (6 pages)
28 January 2013Registered office address changed from 5 Kenton Way Langdon Hills Basildon Essex SS16 6RS United Kingdom on 28 January 2013 (1 page)
28 January 2013Registered office address changed from 5 Kenton Way Langdon Hills Basildon Essex SS16 6RS United Kingdom on 28 January 2013 (1 page)
30 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
30 May 2012Annual return made up to 18 April 2012 with a full list of shareholders (4 pages)
9 May 2012Termination of appointment of Kate Mchugh as a secretary (1 page)
9 May 2012Termination of appointment of Kate Mchugh as a secretary (1 page)
9 May 2012Termination of appointment of Kate Mchugh as a director (1 page)
9 May 2012Termination of appointment of Kate Mchugh as a director (1 page)
9 May 2012Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
9 May 2012Annual return made up to 18 April 2011 with a full list of shareholders (5 pages)
8 May 2012Director's details changed for Barry Roy Jeffery on 1 April 2012 (2 pages)
8 May 2012Director's details changed for Barry Roy Jeffery on 1 April 2012 (2 pages)
8 May 2012Director's details changed for Barry Roy Jeffery on 1 April 2012 (2 pages)
29 March 2012Termination of appointment of Kate Mchugh as a secretary (1 page)
29 March 2012Termination of appointment of Kate Mchugh as a secretary (1 page)
16 February 2012Termination of appointment of Kate Mchugh as a director (1 page)
16 February 2012Registered office address changed from 16 Hallcroft Chase Colchester Essex CO4 9WG on 16 February 2012 (1 page)
16 February 2012Termination of appointment of Kate Mchugh as a director (1 page)
16 February 2012Registered office address changed from 16 Hallcroft Chase Colchester Essex CO4 9WG on 16 February 2012 (1 page)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
31 January 2012Accounts for a dormant company made up to 30 April 2011 (6 pages)
27 April 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
27 April 2011Accounts for a dormant company made up to 30 April 2010 (6 pages)
27 April 2011Register inspection address has been changed (1 page)
27 April 2011Register inspection address has been changed (1 page)
26 May 2010Director's details changed for Barry Roy Jeffery on 18 April 2010 (2 pages)
26 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Kate Patricia Mchugh on 18 April 2010 (2 pages)
26 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
26 May 2010Director's details changed for Kate Patricia Mchugh on 18 April 2010 (2 pages)
26 May 2010Director's details changed for Barry Roy Jeffery on 18 April 2010 (2 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
13 May 2009Return made up to 18/04/09; full list of members (4 pages)
13 May 2009Return made up to 18/04/09; full list of members (4 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
18 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 January 2009Total exemption small company accounts made up to 30 April 2007 (4 pages)
11 September 2008Return made up to 18/04/08; full list of members (4 pages)
11 September 2008Return made up to 18/04/08; full list of members (4 pages)
15 May 2007Return made up to 18/04/07; full list of members (3 pages)
15 May 2007Return made up to 18/04/07; full list of members (3 pages)
18 April 2006Incorporation (15 pages)
18 April 2006Incorporation (15 pages)