Westcliff-On-Sea
Essex
SS0 8LP
Director Name | Mr John Gardner Purdon |
---|---|
Date of Birth | January 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flat 47, 14 Evan Cook Close London SE15 2HN |
Website | jpprojectsltd.co.uk |
---|---|
Telephone | 07 973886674 |
Telephone region | Mobile |
Registered Address | Unit A6 & A7 Priory Avenue Southend-On-Sea SS2 6LD |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | Prittlewell |
Built Up Area | Southend-on-Sea |
1 at £1 | John Michael Palmer 50.00% Ordinary |
---|---|
1 at £1 | S. Palmer 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£4,896 |
Cash | £74 |
Current Liabilities | £40,465 |
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
25 February 2009 | Delivered on: 27 February 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 |
---|
21 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
---|---|
14 November 2017 | Application to strike the company off the register (3 pages) |
28 June 2017 | Total exemption full accounts made up to 31 January 2017 (4 pages) |
25 January 2017 | Confirmation statement made on 21 January 2017 with updates (5 pages) |
21 September 2016 | Registered office address changed from Church Farm House Lodge Lane Tendring Clacton-on-Sea Essex CO16 0BS to Unit a6 & a7 Priory Avenue Southend-on-Sea SS2 6LD on 21 September 2016 (1 page) |
6 June 2016 | Total exemption small company accounts made up to 31 January 2016 (5 pages) |
21 January 2016 | Annual return made up to 21 January 2016 with a full list of shareholders Statement of capital on 2016-01-21
|
23 March 2015 | Total exemption small company accounts made up to 31 January 2015 (5 pages) |
5 February 2015 | Director's details changed for John Michael Palmer on 1 November 2014 (2 pages) |
5 February 2015 | Director's details changed for John Michael Palmer on 1 November 2014 (2 pages) |
5 February 2015 | Annual return made up to 21 January 2015 with a full list of shareholders Statement of capital on 2015-02-05
|
7 May 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
23 January 2014 | Director's details changed for John Michael Palmer on 1 January 2014 (2 pages) |
23 January 2014 | Director's details changed for John Michael Palmer on 1 January 2014 (2 pages) |
23 January 2014 | Annual return made up to 21 January 2014 with a full list of shareholders Statement of capital on 2014-01-23
|
21 May 2013 | Total exemption small company accounts made up to 31 January 2013 (10 pages) |
15 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
15 April 2013 | Statement of capital following an allotment of shares on 1 January 2013
|
22 January 2013 | Annual return made up to 21 January 2013 with a full list of shareholders (3 pages) |
6 August 2012 | Total exemption small company accounts made up to 31 January 2012 (10 pages) |
26 January 2012 | Annual return made up to 21 January 2012 with a full list of shareholders (3 pages) |
25 January 2012 | Director's details changed for John Michael Palmer on 21 January 2012 (2 pages) |
31 October 2011 | Total exemption small company accounts made up to 31 January 2011 (9 pages) |
31 October 2011 | Registered office address changed from Cambridge House 27 Cambridge Park Wanstead London E11 2PU on 31 October 2011 (1 page) |
25 January 2011 | Director's details changed for John Michael Palmer on 9 August 2010 (2 pages) |
25 January 2011 | Annual return made up to 21 January 2011 with a full list of shareholders (3 pages) |
25 January 2011 | Director's details changed for John Michael Palmer on 9 August 2010 (2 pages) |
17 November 2010 | Total exemption small company accounts made up to 31 January 2010 (5 pages) |
1 February 2010 | Director's details changed for John Michael Palmer on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 21 January 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for John Michael Palmer on 1 October 2009 (2 pages) |
27 February 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
22 January 2009 | Appointment terminated director john purdon (1 page) |
22 January 2009 | Director appointed john michael palmer (1 page) |
21 January 2009 | Incorporation (9 pages) |