Company Name4J's Creative Ltd
Company StatusDissolved
Company Number06520837
CategoryPrivate Limited Company
Incorporation Date3 March 2008(16 years ago)
Dissolution Date13 April 2016 (7 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Joseph Thomas Bullman
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Royal Oak Chase Laindon
Basildon
Essex
SS15 5SJ
Secretary NameJulie Lynn Bullman
NationalityBritish
StatusClosed
Appointed03 March 2008(same day as company formation)
RoleCompany Director
Correspondence Address19 Royal Oak Chase
Laindon
Basildon
Essex
SS15 5SJ
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed03 March 2008(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
Avon
BS8 2XN

Location

Registered Address3rd Floor Princess Caroline House
1 High Street
Southend On Sea
Essex
SS1 1JE
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Financials

Year2013
Net Worth£162
Cash£2,236
Current Liabilities£13,413

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

13 April 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Final Gazette dissolved following liquidation (1 page)
13 April 2016Final Gazette dissolved via compulsory strike-off (1 page)
13 January 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
13 January 2016Return of final meeting in a creditors' voluntary winding up (7 pages)
23 February 2015Registered office address changed from The Old Granary Dunton Road Laindon Essex SS15 4DB to 3Rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 23 February 2015 (2 pages)
23 February 2015Registered office address changed from The Old Granary Dunton Road Laindon Essex SS15 4DB to 3Rd Floor Princess Caroline House 1 High Street Southend on Sea Essex SS1 1JE on 23 February 2015 (2 pages)
20 February 2015Appointment of a voluntary liquidator (1 page)
20 February 2015Statement of affairs with form 4.19 (6 pages)
20 February 2015Appointment of a voluntary liquidator (1 page)
20 February 2015Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-10
(1 page)
20 February 2015Statement of affairs with form 4.19 (6 pages)
24 January 2015Director's details changed for Joseph Thomas Bullman on 4 March 2014 (2 pages)
24 January 2015Director's details changed for Joseph Thomas Bullman on 4 March 2014 (2 pages)
24 January 2015Director's details changed for Joseph Thomas Bullman on 4 March 2014 (2 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
31 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
21 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
18 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
18 April 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
9 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
9 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
29 April 2009Return made up to 31/03/09; full list of members (3 pages)
29 April 2009Return made up to 31/03/09; full list of members (3 pages)
16 April 2009Registered office changed on 16/04/2009 from mark stephen beckford & company msb house 2 denham road canvey island essex SS8 9HB (1 page)
16 April 2009Registered office changed on 16/04/2009 from mark stephen beckford & company msb house 2 denham road canvey island essex SS8 9HB (1 page)
25 March 2008Director appointed joseph thomas bullman (1 page)
25 March 2008Director appointed joseph thomas bullman (1 page)
19 March 2008Ad 03/03/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
19 March 2008Ad 03/03/08\gbp si 2@1=2\gbp ic 2/4\ (2 pages)
12 March 2008Secretary appointed julie lynn bullman (2 pages)
12 March 2008Secretary appointed julie lynn bullman (2 pages)
5 March 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
5 March 2008Appointment terminated director hanover directors LIMITED (1 page)
5 March 2008Appointment terminated secretary hcs secretarial LIMITED (1 page)
5 March 2008Appointment terminated director hanover directors LIMITED (1 page)
3 March 2008Incorporation (6 pages)
3 March 2008Incorporation (6 pages)