Company NameJODI Paul Sports Limited
Company StatusDissolved
Company Number05946039
CategoryPrivate Limited Company
Incorporation Date25 September 2006(17 years, 8 months ago)
Dissolution Date11 May 2021 (3 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5142Wholesale of clothing and footwear
SIC 46420Wholesale of clothing and footwear

Directors

Director NameMr Jodi Paul Sims
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed25 September 2006(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence Address26a Mill Road
Burnham-On-Crouch
Essex
CM0 8PZ
Secretary NameM & L Partnership (Corporation)
StatusClosed
Appointed30 July 2009(2 years, 10 months after company formation)
Appointment Duration11 years, 9 months (closed 11 May 2021)
Correspondence Address1st Floor County House Robert Way
Wickford
Essex
SS11 8BN
Secretary NameCentral Businesslines Ltd (Corporation)
StatusResigned
Appointed25 September 2006(same day as company formation)
Correspondence Address1st Floor County House
Robert Way
Wickford
Essex
SS11 8BR

Location

Registered Address26a Mill Road
Burnham-On-Crouch
Essex
CM0 8PZ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch North
Built Up AreaBurnham-on-Crouch
Address Matches9 other UK companies use this postal address

Shareholders

2 at £1Jodi Paul Sims
66.67%
Ordinary
1 at £1Jodi Paul Sims
33.33%
Ordinary B

Financials

Year2014
Net Worth£1,113
Cash£2,602
Current Liabilities£81,584

Accounts

Latest Accounts30 September 2019 (4 years, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

17 September 2020Delivered on: 18 September 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
28 July 2020Delivered on: 29 July 2020
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
18 May 2010Delivered on: 19 May 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit 14 (plot 1) mapledean works, maldon road, latchingdon, essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
4 August 2009Delivered on: 6 August 2009
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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
31 May 2017Total exemption full accounts made up to 30 September 2016 (6 pages)
27 September 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
2 December 2015Total exemption small company accounts made up to 30 September 2015 (7 pages)
21 October 2015Registered office address changed from 1st Floor County House Robert Way Wickford Essex SS11 8BN to 26a Mill Road Burnham-on-Crouch Essex CM0 8PZ on 21 October 2015 (1 page)
1 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 3
(4 pages)
25 March 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
2 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 3
(4 pages)
11 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
7 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
(4 pages)
7 October 2013Registered office address changed from 1St Floor County House, Robert Way, Wickford Essex SS11 8BR on 7 October 2013 (1 page)
7 October 2013Registered office address changed from 1St Floor County House, Robert Way, Wickford Essex SS11 8BR on 7 October 2013 (1 page)
27 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
2 October 2012Director's details changed for Mr Jodi Paul Sims on 25 September 2012 (2 pages)
2 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (4 pages)
26 April 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
12 October 2011Annual return made up to 25 September 2011 with a full list of shareholders (5 pages)
21 March 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 October 2010Secretary's details changed for M & L Partnership on 25 September 2010 (2 pages)
6 October 2010Annual return made up to 25 September 2010 with a full list of shareholders (5 pages)
21 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 September 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
5 January 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
21 September 2009Appointment terminated secretary central businesslines LTD (1 page)
21 September 2009Secretary appointed m & l partnership (1 page)
6 August 2009Particulars of a mortgage or charge / charge no: 1 (3 pages)
17 June 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
30 September 2008Return made up to 25/09/08; full list of members (3 pages)
31 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
29 July 2008Ad 26/09/07-26/09/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
28 September 2007Return made up to 25/09/07; full list of members (2 pages)
25 September 2006Incorporation (14 pages)