Company NameAsadul Facilities Management Ltd
Company StatusDissolved
Company Number06303330
CategoryPrivate Limited Company
Incorporation Date5 July 2007(16 years, 10 months ago)
Dissolution Date11 December 2018 (5 years, 4 months ago)
Previous NameEMMA J (Cooling Services) Limited

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NamePhilip Gambling
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Upper High Street
Thame
Oxfordshire
OX9 3EZ
Secretary NameMrs Nicola Tunmore
NationalityBritish
StatusClosed
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address30 Upper High Street
Thame
Oxfordshire
OX9 3EZ
Director NameNicola Tunmore
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2017(10 years, 5 months after company formation)
Appointment Duration1 year (closed 11 December 2018)
RoleAdministrator
Country of ResidenceEngland
Correspondence Address72 Orchard Road
Maldon
Essex
CM9 6EP
Director NameRussell Frederick Jones
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address30 Upper High Street
Thame
Oxfordshire
OX9 3EZ

Contact

Websiteemmajcooling.com

Location

Registered Address72 Orchard Road
Maldon
Essex
CM9 6EP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon West
Built Up AreaMaldon
Address MatchesOver 40 other UK companies use this postal address

Shareholders

50 at £1Russell Frederick Jones
50.00%
Ordinary
40 at £1Philip Gambling
40.00%
Ordinary
10 at £1Nicola Tunmore
10.00%
Ordinary

Financials

Year2014
Net Worth£5,747
Cash£1,326
Current Liabilities£39,288

Accounts

Latest Accounts30 June 2017 (6 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

18 July 2017Confirmation statement made on 5 July 2017 with updates (4 pages)
30 March 2017Total exemption full accounts made up to 30 June 2016 (9 pages)
4 August 2016Confirmation statement made on 5 July 2016 with updates (26 pages)
9 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-03-15
(3 pages)
16 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
15 March 2016Termination of appointment of Russell Frederick Jones as a director on 3 March 2016 (1 page)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
19 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(5 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
1 August 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 100
(5 pages)
27 December 2013Total exemption small company accounts made up to 30 June 2013 (5 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
24 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(5 pages)
22 January 2013Total exemption full accounts made up to 30 June 2012 (9 pages)
28 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
28 August 2012Annual return made up to 5 July 2012 with a full list of shareholders (5 pages)
5 March 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
5 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 5 July 2011 with a full list of shareholders (5 pages)
11 July 2011Secretary's details changed for Nicola Tunmore on 3 August 2010 (2 pages)
11 July 2011Director's details changed for Russell Frederick Jones on 3 August 2010 (2 pages)
11 July 2011Secretary's details changed for Nicola Tunmore on 3 August 2010 (2 pages)
11 July 2011Director's details changed for Philip Gambling on 3 August 2010 (2 pages)
11 July 2011Director's details changed for Russell Frederick Jones on 3 August 2010 (2 pages)
11 July 2011Director's details changed for Philip Gambling on 3 August 2010 (2 pages)
28 March 2011Total exemption full accounts made up to 30 June 2010 (10 pages)
6 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
6 August 2010Annual return made up to 5 July 2010 with a full list of shareholders (5 pages)
7 April 2010Total exemption full accounts made up to 30 June 2009 (11 pages)
24 September 2009Return made up to 05/07/09; full list of members (4 pages)
23 July 2009Registered office changed on 23/07/2009 from 8 marram close, stanway colchester essex CO3 0PJ (1 page)
20 April 2009Total exemption full accounts made up to 30 June 2008 (9 pages)
2 March 2009Accounting reference date shortened from 31/07/2008 to 30/06/2008 (1 page)
8 September 2008Return made up to 05/07/08; full list of members (4 pages)
8 September 2008Capitals not rolled up (2 pages)
5 July 2007Incorporation (19 pages)