Billericay
Essex
CM12 9AS
Secretary Name | Kevin Brian Jacklin |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2009(same day as company formation) |
Role | Builder |
Country of Residence | United Kingdom |
Correspondence Address | Squire House 81-87 High Street Billericay Essex CM12 9AS |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2009(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | Squire House 81-87 High Street Billericay Essex CM12 9AS |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
1 at £1 | Keith Brian Jacklin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£18,211 |
Cash | £31,916 |
Current Liabilities | £55,372 |
Latest Accounts | 31 March 2013 (11 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
12 May 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
27 January 2015 | First Gazette notice for voluntary strike-off (1 page) |
19 January 2015 | Application to strike the company off the register (3 pages) |
18 August 2014 | Registered office address changed from 14 Broadway Rainham Essex RM13 9YW to Squire House 81-87 High Street Billericay Essex CM12 9AS on 18 August 2014 (1 page) |
8 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-08
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (3 pages) |
5 January 2013 | Total exemption small company accounts made up to 31 March 2012 (9 pages) |
29 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (3 pages) |
23 January 2012 | Total exemption full accounts made up to 31 March 2011 (14 pages) |
23 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (3 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
26 April 2010 | Registered office address changed from 215a Upminster Road South Rainham Essex RM13 9BB on 26 April 2010 (1 page) |
26 April 2010 | Director's details changed for Kevin Brian Jacklin on 26 April 2010 (2 pages) |
26 April 2010 | Secretary's details changed for Kevin Brian Jacklin on 26 April 2010 (1 page) |
26 April 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
6 May 2009 | Director and secretary appointed kevin brian jacklin (2 pages) |
6 May 2009 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 (1 page) |
28 April 2009 | Appointment terminated director yomtov jacobs (1 page) |
27 April 2009 | Incorporation (9 pages) |