Southend
Essex
SS2 6UN
Director Name | Mr Colin David Doy |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Builded |
Country of Residence | England |
Correspondence Address | Finance House 20/21 Aviation Way Southend Essex SS2 6UN |
Secretary Name | Mr Derek Sidney Doy |
---|---|
Nationality | British |
Status | Current |
Appointed | 19 January 2007(1 month, 3 weeks after company formation) |
Appointment Duration | 17 years, 3 months |
Role | Builder |
Country of Residence | England |
Correspondence Address | Finance House 20/21 Aviation Way Southend Essex SS2 6UN |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 2006(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | japanese-connection.com |
---|
Registered Address | Finance House 20/21 Aviation Way Southend Essex SS2 6UN |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 70 other UK companies use this postal address |
30 at £1 | Andrew John Doy 33.33% Ordinary |
---|---|
30 at £1 | Mr Colin David Doy 33.33% Ordinary |
30 at £1 | Mr Derek Sidney Doy 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £40,090 |
Current Liabilities | £2,610 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 27 November 2024 (7 months from now) |
Accounts Category | Micro |
Accounts Year End | 27 February |
Latest Return | 15 November 2023 (5 months, 1 week ago) |
---|---|
Next Return Due | 29 November 2024 (7 months from now) |
4 December 2023 | Confirmation statement made on 15 November 2023 with updates (5 pages) |
---|---|
24 November 2023 | Micro company accounts made up to 28 February 2023 (3 pages) |
30 November 2022 | Confirmation statement made on 15 November 2022 with updates (5 pages) |
26 October 2022 | Micro company accounts made up to 28 February 2022 (3 pages) |
22 November 2021 | Micro company accounts made up to 28 February 2021 (3 pages) |
17 November 2021 | Confirmation statement made on 15 November 2021 with no updates (3 pages) |
8 January 2021 | Confirmation statement made on 15 November 2020 with no updates (3 pages) |
6 January 2021 | Registered office address changed from 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to Finance House 20/21 Aviation Way Southend Essex SS2 6UN on 6 January 2021 (1 page) |
31 July 2020 | Unaudited abridged accounts made up to 29 February 2020 (8 pages) |
22 November 2019 | Unaudited abridged accounts made up to 28 February 2019 (6 pages) |
15 November 2019 | Confirmation statement made on 15 November 2019 with updates (4 pages) |
13 November 2019 | Change of details for Mr Colin David Doy as a person with significant control on 11 November 2019 (2 pages) |
11 November 2019 | Change of details for Mr Colin David Doy as a person with significant control on 11 November 2019 (2 pages) |
11 November 2019 | Change of details for Mr Andrew John Doy as a person with significant control on 11 November 2019 (2 pages) |
11 November 2019 | Change of details for Mr Derek Sidney Doy as a person with significant control on 11 November 2019 (2 pages) |
3 October 2019 | Change of details for Mr Andrew John Doy as a person with significant control on 9 January 2019 (2 pages) |
29 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (6 pages) |
15 November 2018 | Confirmation statement made on 15 November 2018 with updates (5 pages) |
28 February 2018 | Unaudited abridged accounts made up to 28 February 2017 (6 pages) |
28 February 2018 | Registered office address changed from 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 28 February 2018 (1 page) |
19 December 2017 | Confirmation statement made on 15 November 2017 with updates (4 pages) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
30 November 2017 | Previous accounting period shortened from 28 February 2017 to 27 February 2017 (1 page) |
6 February 2017 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
6 February 2017 | Confirmation statement made on 15 November 2016 with updates (7 pages) |
6 February 2017 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 6 February 2017 (1 page) |
6 February 2017 | Registered office address changed from Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ to 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 6 February 2017 (1 page) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
22 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Director's details changed for Mr Derek Sidney Doy on 30 November 2015 (2 pages) |
22 January 2016 | Director's details changed for Mr Colin David Doy on 30 November 2011 (2 pages) |
22 January 2016 | Director's details changed for Mr Colin David Doy on 30 November 2011 (2 pages) |
22 January 2016 | Director's details changed for Mr Derek Sidney Doy on 30 November 2015 (2 pages) |
22 January 2016 | Secretary's details changed for Mr Derek Sidney Doy on 30 November 2015 (1 page) |
22 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-22
|
22 January 2016 | Secretary's details changed for Mr Derek Sidney Doy on 30 November 2015 (1 page) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
30 November 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
2 April 2015 | Amended total exemption small company accounts made up to 28 February 2014 (4 pages) |
2 April 2015 | Amended total exemption small company accounts made up to 28 February 2014 (4 pages) |
23 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
28 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
24 October 2014 | Registered office address changed from The Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 24 October 2014 (1 page) |
24 October 2014 | Registered office address changed from The Coach House,Baddow Park West Hanningfield Road Great Baddow Chelmsford Essex CM2 7SY to Swiss House Beckingham Street Tolleshunt Major Maldon Essex CM9 8LZ on 24 October 2014 (1 page) |
11 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2014-02-11
|
12 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
12 July 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
10 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
30 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
13 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
13 January 2012 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
19 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
19 April 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
20 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
20 January 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
29 November 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
26 February 2010 | Total exemption small company accounts made up to 28 February 2009 (5 pages) |
25 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
25 February 2010 | Annual return made up to 29 November 2009 with a full list of shareholders (5 pages) |
24 February 2010 | Director's details changed for Mr Colin David Doy on 28 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Colin David Doy on 28 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Derek Sidney Doy on 28 November 2009 (2 pages) |
24 February 2010 | Director's details changed for Mr Derek Sidney Doy on 28 November 2009 (2 pages) |
29 January 2010 | Registered office address changed from Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP England on 29 January 2010 (1 page) |
29 January 2010 | Registered office address changed from Roundbush Farm Burnham Road Mundon Maldon Essex CM9 6NP England on 29 January 2010 (1 page) |
1 December 2009 | Registered office address changed from 8 St Clair Close Clayhall Ilford Essex IG5 0PA on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 8 St Clair Close Clayhall Ilford Essex IG5 0PA on 1 December 2009 (1 page) |
1 December 2009 | Registered office address changed from 8 St Clair Close Clayhall Ilford Essex IG5 0PA on 1 December 2009 (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 June 2009 | Compulsory strike-off action has been discontinued (1 page) |
17 June 2009 | Return made up to 29/11/08; full list of members (4 pages) |
17 June 2009 | Return made up to 29/11/08; full list of members (4 pages) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
26 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
28 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
30 April 2008 | Return made up to 29/11/07; full list of members (7 pages) |
30 April 2008 | Return made up to 29/11/07; full list of members (7 pages) |
23 April 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
23 April 2007 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
20 February 2007 | New secretary appointed;new director appointed (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: 11 queen street maldon essex CM9 5DP (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | Registered office changed on 20/02/07 from: 11 queen street maldon essex CM9 5DP (1 page) |
20 February 2007 | New director appointed (2 pages) |
20 February 2007 | New secretary appointed;new director appointed (2 pages) |
20 February 2007 | Accounting reference date shortened from 30/11/07 to 28/02/07 (1 page) |
20 February 2007 | Accounting reference date shortened from 30/11/07 to 28/02/07 (1 page) |
14 February 2007 | Company name changed marchetta LTD\certificate issued on 14/02/07 (2 pages) |
14 February 2007 | Company name changed marchetta LTD\certificate issued on 14/02/07 (2 pages) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Secretary resigned (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 December 2006 | Registered office changed on 08/12/06 from: 39A leicester road salford manchester M7 4AS (1 page) |
8 December 2006 | Director resigned (1 page) |
8 December 2006 | Director resigned (1 page) |
29 November 2006 | Incorporation (9 pages) |
29 November 2006 | Incorporation (9 pages) |