Ramsden Heath
Billericay
Essex
CM11 1JJ
Secretary Name | Yana Marie Holmwood |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 June 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Forty Acre Plantation Lake Stock View Goatsmoor Lane Stock Essex CM4 9RS |
Director Name | Brighton Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Secretary Name | Brighton Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 June 2006(same day as company formation) |
Correspondence Address | 3 Marlborough Road Lancing Business Park Lancing West Sussex BN15 8UF |
Website | jninterior.co.uk |
---|---|
Telephone | 01462 434344 |
Telephone region | Hitchin |
Registered Address | 9b Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3ST |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Writtle |
Ward | Writtle |
1 at £1 | John Brown Hunter 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £15 |
Current Liabilities | £5,935 |
Latest Accounts | 30 August 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 August |
13 December 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 September 2016 | First Gazette notice for voluntary strike-off (1 page) |
19 September 2016 | Application to strike the company off the register (3 pages) |
26 July 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
26 July 2016 | Director's details changed for Mr John Brown Hunter on 1 April 2016 (2 pages) |
26 May 2016 | Total exemption small company accounts made up to 30 August 2015 (3 pages) |
4 May 2016 | Registered office address changed from 30 Milton Road Westcliff on Sea Essex SS0 7JX to 9B Reeds Farm Estate Roxwell Road Writtle Chelmsford CM1 3st on 4 May 2016 (1 page) |
12 October 2015 | Previous accounting period extended from 30 June 2015 to 30 August 2015 (1 page) |
13 July 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-07-13
|
10 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
15 August 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
3 September 2013 | Director's details changed for John Noddings on 16 January 2013 (3 pages) |
3 September 2013 | Annual return made up to 20 June 2013 with a full list of shareholders Statement of capital on 2013-09-03
|
25 March 2013 | Total exemption small company accounts made up to 30 June 2012 (5 pages) |
10 July 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
4 April 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
1 August 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
4 April 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
13 September 2010 | Director's details changed for John Noddings on 1 October 2009 (2 pages) |
13 September 2010 | Director's details changed for John Noddings on 1 October 2009 (2 pages) |
13 September 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
31 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
15 September 2009 | Return made up to 20/06/09; full list of members (3 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
17 July 2008 | Return made up to 20/06/08; no change of members (6 pages) |
18 March 2008 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
3 July 2007 | Return made up to 20/06/07; full list of members (6 pages) |
10 October 2006 | Director's particulars changed (1 page) |
10 October 2006 | Secretary's particulars changed (1 page) |
15 September 2006 | Registered office changed on 15/09/06 from: 30 milton road west cliff on sea essex SS0 7JX (1 page) |
15 September 2006 | New director appointed (2 pages) |
15 September 2006 | New secretary appointed (2 pages) |
9 June 2006 | Secretary resigned (1 page) |
9 June 2006 | Director resigned (1 page) |
9 June 2006 | Incorporation (9 pages) |