Company NameSaffron Walden Physiotherapy Practice Ltd
Company StatusDissolved
Company Number06559203
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years, 1 month ago)
Dissolution Date25 October 2022 (1 year, 6 months ago)
Previous NamesJ.P. Cleaing Services North East Limited and Jestrace Ltd

Business Activity

Section QHuman health and social work activities
SIC 86220Specialists medical practice activities

Directors

Director NameMrs Dorothy Smith
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed24 June 2009(1 year, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 25 October 2022)
RoleManager
Country of ResidenceEngland
Correspondence Address8 Beeches Close
Saffron Walden
Essex
CB11 4BT
Secretary NameGeoffrey Smith
NationalityBritish
StatusClosed
Appointed24 June 2009(1 year, 2 months after company formation)
Appointment Duration13 years, 4 months (closed 25 October 2022)
RoleCompany Director
Correspondence Address8 Beeches Close
Saffron Walden
Essex
CB11 4BT
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2008(4 months, 2 weeks after company formation)
Appointment Duration2 months, 4 weeks (resigned 18 November 2008)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NameMr Paul Albert Baker
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed12 May 2009(1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 24 June 2009)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSouth Lodge
Ickleton
South Cambridgeshire
CB10 1SH
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed08 April 2008(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameHSA Book Keeping Ltd (Corporation)
StatusResigned
Appointed12 May 2009(1 year, 1 month after company formation)
Appointment Duration1 month, 1 week (resigned 24 June 2009)
Correspondence AddressLewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF

Location

Registered AddressHsa & Co Chartered Accountants
Lewis House Great Chesterford Court
Great Chesterford
Essex
CB10 1PF
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Chesterford
WardLittlebury, Chesterford & Wenden Lofts
Built Up AreaGreat Chesterford

Shareholders

1 at £1Dorothy Smith
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£335
Current Liabilities£6,556

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Filing History

31 May 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
8 April 2020Confirmation statement made on 8 April 2020 with updates (4 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
9 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
15 May 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
9 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
25 September 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
27 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
27 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 1
(4 pages)
3 December 2015Company name changed jestrace LTD\certificate issued on 03/12/15
  • RES15 ‐ Change company name resolution on 2015-11-02
(2 pages)
3 December 2015Company name changed jestrace LTD\certificate issued on 03/12/15
  • RES15 ‐ Change company name resolution on 2015-11-02
(2 pages)
23 November 2015Change of name notice (2 pages)
23 November 2015Change of name notice (2 pages)
22 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
22 August 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(4 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 July 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
8 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(4 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
2 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
23 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
19 April 2012Annual return made up to 8 April 2012 with a full list of shareholders (4 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
23 June 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
21 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (4 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
4 October 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
21 April 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
1 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
1 August 2009Accounts for a dormant company made up to 31 March 2009 (1 page)
7 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
7 July 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
3 July 2009Director appointed dorothy smith (2 pages)
3 July 2009Appointment terminated director paul baker (1 page)
3 July 2009Appointment terminated director paul baker (1 page)
3 July 2009Director appointed dorothy smith (2 pages)
3 July 2009Appointment terminated secretary hsa book keeping LTD (1 page)
3 July 2009Appointment terminated secretary hsa book keeping LTD (1 page)
3 July 2009Secretary appointed geoffrey smith (2 pages)
3 July 2009Secretary appointed geoffrey smith (2 pages)
12 June 2009Return made up to 08/04/09; full list of members (3 pages)
12 June 2009Return made up to 08/04/09; full list of members (3 pages)
18 May 2009Registered office changed on 18/05/2009 from 39A leicester road salford manchester M7 4AS (1 page)
18 May 2009Secretary appointed hsa book keeping LTD (2 pages)
18 May 2009Registered office changed on 18/05/2009 from 39A leicester road salford manchester M7 4AS (1 page)
18 May 2009Director appointed paul albert baker (2 pages)
18 May 2009Secretary appointed hsa book keeping LTD (2 pages)
18 May 2009Director appointed paul albert baker (2 pages)
29 April 2009Appointment terminate, secretary form 10 secretaries logged form (1 page)
29 April 2009Appointment terminate, secretary form 10 secretaries logged form (1 page)
18 November 2008Appointment terminated director yomtov jacobs (1 page)
18 November 2008Appointment terminated director yomtov jacobs (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
21 August 2008Director appointed mr yomtov eliezer jacobs (1 page)
20 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
20 August 2008Appointment terminated director form 10 directors fd LTD (1 page)
11 April 2008Company name changed J.P. cleaing services north east LIMITED\certificate issued on 16/04/08 (3 pages)
11 April 2008Company name changed J.P. cleaing services north east LIMITED\certificate issued on 16/04/08 (3 pages)
9 April 2008Registered office changed on 09/04/2008 from 6 the willows throckley newcastle upon tyne NE15 9PN (1 page)
9 April 2008Registered office changed on 09/04/2008 from 6 the willows throckley newcastle upon tyne NE15 9PN (1 page)
8 April 2008Incorporation (9 pages)
8 April 2008Incorporation (9 pages)