Holland-On-Sea
Clacton-On-Sea
Essex
CO15 5EU
Director Name | Mrs Pauline Lamb |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 March 2024(17 years, 7 months after company formation) |
Appointment Duration | 2 weeks |
Role | Retired |
Country of Residence | England |
Correspondence Address | 18 Kings Avenue Holland-On-Sea Clacton-On-Sea Essex CO15 5EU |
Director Name | Mr Steven Arthur Jesson |
---|---|
Date of Birth | March 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Property Developer |
Country of Residence | England |
Correspondence Address | 8 The Bight South Woodham Ferrers Chelmsford Essex CM3 5GJ |
Secretary Name | Wilma Warwick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 16 Woolards Way South Woodham Ferrers Essex CM3 5NW |
Director Name | Mrs Christine Jesson |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(1 year after company formation) |
Appointment Duration | 15 years, 6 months (resigned 12 March 2023) |
Role | Interior Decorator |
Country of Residence | England |
Correspondence Address | 8 The Bight South Woodham Ferrers Essex CM3 5GJ |
Secretary Name | Mr Steven Arthur Jesson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2007(1 year after company formation) |
Appointment Duration | 15 years, 6 months (resigned 12 March 2023) |
Role | Renovator |
Country of Residence | England |
Correspondence Address | 8 The Bight South Woodham Ferrers Chelmsford Essex CM3 5GJ |
Director Name | Mx Li Whybrow |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 12 March 2023(16 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 25 September 2023) |
Role | Digital Lx Designer |
Country of Residence | England |
Correspondence Address | 18 Kings Avenue Holland-On-Sea Clacton-On-Sea CO15 5EU |
Director Name | Key Legal Services (Nominees) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 August 2006(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Registered Address | 18 Kings Avenue Holland-On-Sea Clacton-On-Sea CO15 5EU |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | St Bartholomews |
Built Up Area | Clacton-on-Sea |
1 at £1 | Christine Jesson & Steven Arthur Jesson 25.00% Ordinary |
---|---|
1 at £1 | Dennis Wilson 25.00% Ordinary |
1 at £1 | Doreen Williams 25.00% Ordinary |
1 at £1 | Sylvia Warner 25.00% Ordinary |
Latest Accounts | 31 August 2023 (7 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 2 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 17 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 31 August 2024 (5 months from now) |
25 September 2023 | Registered office address changed from 8 Bennett Road Brighton BN2 5JL England to 18 Kings Avenue Holland-on-Sea Clacton-on-Sea CO15 5EU on 25 September 2023 (1 page) |
---|---|
25 September 2023 | Termination of appointment of Li Whybrow as a director on 25 September 2023 (1 page) |
18 August 2023 | Confirmation statement made on 17 August 2023 with updates (4 pages) |
21 April 2023 | Accounts for a dormant company made up to 24 August 2022 (2 pages) |
11 April 2023 | Registered office address changed from 20 Kings Avenue Kings Avenue Holland-on-Sea Clacton-on-Sea CO15 5EU England to 8 Bennett Road Brighton BN2 5JL on 11 April 2023 (1 page) |
21 March 2023 | Appointment of Mx Li Whybrow as a director on 12 March 2023 (2 pages) |
12 March 2023 | Termination of appointment of Steven Arthur Jesson as a director on 12 March 2023 (1 page) |
12 March 2023 | Termination of appointment of Steven Arthur Jesson as a secretary on 12 March 2023 (1 page) |
12 March 2023 | Registered office address changed from 8 the Bight South Woodham Ferrers Essex CM3 5GJ to 20 Kings Avenue Kings Avenue Holland-on-Sea Clacton-on-Sea CO15 5EU on 12 March 2023 (1 page) |
12 March 2023 | Termination of appointment of Christine Jesson as a director on 12 March 2023 (1 page) |
20 August 2022 | Confirmation statement made on 17 August 2022 with no updates (3 pages) |
21 April 2022 | Accounts for a dormant company made up to 24 August 2021 (2 pages) |
17 August 2021 | Confirmation statement made on 17 August 2021 with no updates (3 pages) |
24 April 2021 | Accounts for a dormant company made up to 31 August 2020 (2 pages) |
21 August 2020 | Confirmation statement made on 17 August 2020 with no updates (3 pages) |
25 April 2020 | Accounts for a dormant company made up to 31 August 2019 (2 pages) |
19 August 2019 | Confirmation statement made on 17 August 2019 with no updates (3 pages) |
4 May 2019 | Accounts for a dormant company made up to 31 August 2018 (2 pages) |
24 August 2018 | Confirmation statement made on 17 August 2018 with updates (4 pages) |
30 April 2018 | Accounts for a dormant company made up to 31 August 2017 (2 pages) |
19 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
19 August 2017 | Confirmation statement made on 17 August 2017 with updates (4 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
27 April 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
29 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
29 August 2016 | Confirmation statement made on 17 August 2016 with updates (6 pages) |
24 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
24 April 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 17 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
6 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
6 September 2014 | Annual return made up to 17 August 2014 with a full list of shareholders Statement of capital on 2014-09-06
|
8 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
8 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
17 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
17 August 2013 | Annual return made up to 17 August 2013 with a full list of shareholders Statement of capital on 2013-08-17
|
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
20 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
22 August 2012 | Annual return made up to 17 August 2012 with a full list of shareholders (6 pages) |
29 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
29 April 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
19 August 2011 | Annual return made up to 17 August 2011 with a full list of shareholders (6 pages) |
7 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
7 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
23 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
23 August 2010 | Annual return made up to 17 August 2010 with a full list of shareholders (6 pages) |
20 August 2010 | Director's details changed for Steven Arthur Jesson on 17 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Steven Arthur Jesson on 17 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Christine Jesson on 17 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Christine Jesson on 17 August 2010 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
10 May 2010 | Accounts for a dormant company made up to 31 August 2009 (2 pages) |
3 September 2009 | Capitals not rolled up (2 pages) |
3 September 2009 | Capitals not rolled up (2 pages) |
21 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
21 August 2009 | Return made up to 17/08/09; full list of members (4 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
4 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
15 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
15 September 2008 | Appointment terminated secretary wilma warwick (1 page) |
15 September 2008 | Return made up to 17/08/08; full list of members (3 pages) |
15 September 2008 | Appointment terminated secretary wilma warwick (1 page) |
27 May 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 August 2007 (2 pages) |
13 May 2008 | Director appointed christine jesson (2 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 8 the bight, south woodham ferrers, chelmsford essex CM3 5GJ (1 page) |
13 May 2008 | Capitals not rolled up (2 pages) |
13 May 2008 | Director appointed christine jesson (2 pages) |
13 May 2008 | Secretary appointed steven arthur jesson (2 pages) |
13 May 2008 | Registered office changed on 13/05/2008 from 8 the bight, south woodham ferrers, chelmsford essex CM3 5GJ (1 page) |
13 May 2008 | Capitals not rolled up (2 pages) |
13 May 2008 | Secretary appointed steven arthur jesson (2 pages) |
4 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
4 September 2007 | Return made up to 17/08/07; full list of members (2 pages) |
28 August 2007 | Registered office changed on 28/08/07 from: 18 kings avenue, holland on sea, clacton on sea, essex CO15 5EU (1 page) |
28 August 2007 | Registered office changed on 28/08/07 from: 18 kings avenue, holland on sea, clacton on sea, essex CO15 5EU (1 page) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | Registered office changed on 13/09/06 from: 20 station road, radyr, cardiff, CF15 8AA (1 page) |
13 September 2006 | Director resigned (1 page) |
13 September 2006 | Registered office changed on 13/09/06 from: 20 station road, radyr, cardiff, CF15 8AA (1 page) |
13 September 2006 | New secretary appointed (2 pages) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Secretary resigned (1 page) |
13 September 2006 | Director resigned (1 page) |
17 August 2006 | Incorporation (13 pages) |
17 August 2006 | Incorporation (13 pages) |