Brentwood
Essex
CM14 4AB
Director Name | Mrs Rebecca Louise Starkey |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | Lancashire |
Correspondence Address | 8 Redwood Drive Chorley Lancashire PR7 3BW |
Director Name | Mr Wayne Anthony Starkey |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 February 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red Rock Farm Red Rock Lane Haigh Wigan WN1 2UW |
Website | jst-nutrition.com |
---|---|
Telephone | 01257 367147 |
Telephone region | Coppull |
Registered Address | 6 Royal Mews Southend-On-Sea Essex SS1 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
50 at £1 | Jodie Louise Marsh 50.00% Ordinary |
---|---|
50 at £1 | Wayne Antony Starkey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £232,073 |
Cash | £152,511 |
Current Liabilities | £163,885 |
Latest Accounts | 28 February 2021 (3 years, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2022 (overdue) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 4 July 2022 (1 year, 8 months ago) |
---|---|
Next Return Due | 18 July 2023 (overdue) |
30 March 2023 | Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to 6 Royal Mews Southend-on-Sea Essex SS1 1DB on 30 March 2023 (1 page) |
---|---|
30 March 2023 | Statement of affairs (10 pages) |
30 March 2023 | Resolutions
|
30 March 2023 | Appointment of a voluntary liquidator (3 pages) |
15 February 2023 | Compulsory strike-off action has been suspended (1 page) |
31 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2022 | Change of details for Miss Jodie Louisa Marsh as a person with significant control on 14 November 2022 (2 pages) |
14 November 2022 | Director's details changed for Miss Jodie Louisa Marsh on 14 November 2022 (2 pages) |
1 August 2022 | Confirmation statement made on 4 July 2022 with updates (5 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (10 pages) |
9 August 2021 | Confirmation statement made on 4 July 2021 with updates (5 pages) |
30 November 2020 | Total exemption full accounts made up to 29 February 2020 (11 pages) |
20 July 2020 | Confirmation statement made on 4 July 2020 with updates (5 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (11 pages) |
27 November 2019 | Statement of capital following an allotment of shares on 18 November 2019
|
27 November 2019 | Resolutions
|
4 July 2019 | Confirmation statement made on 4 July 2019 with updates (5 pages) |
18 June 2019 | Cessation of Wayne Anthony Starkey as a person with significant control on 3 May 2017 (1 page) |
18 June 2019 | Change of details for Miss Jodie Louisa Marsh as a person with significant control on 3 May 2017 (2 pages) |
26 November 2018 | Total exemption full accounts made up to 28 February 2018 (11 pages) |
10 July 2018 | Confirmation statement made on 4 July 2018 with updates (5 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
30 November 2017 | Total exemption full accounts made up to 28 February 2017 (12 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
4 July 2017 | Confirmation statement made on 4 July 2017 with updates (5 pages) |
9 May 2017 | Termination of appointment of Wayne Anthony Starkey as a director on 3 May 2017 (1 page) |
9 May 2017 | Termination of appointment of Wayne Anthony Starkey as a director on 3 May 2017 (1 page) |
28 April 2017 | Director's details changed for Jodie Louise Marsh on 28 April 2017 (2 pages) |
28 April 2017 | Director's details changed for Jodie Louise Marsh on 28 April 2017 (2 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
14 February 2017 | Confirmation statement made on 14 February 2017 with updates (7 pages) |
16 January 2017 | Termination of appointment of Rebecca Louise Starkey as a director on 17 February 2010 (1 page) |
16 January 2017 | Termination of appointment of Rebecca Louise Starkey as a director on 17 February 2010 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 29 February 2016 (7 pages) |
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
18 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-18
|
17 February 2016 | Director's details changed for Mr Wayne Anthony Starkey on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr Wayne Anthony Starkey on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr Wayne Anthony Starkey on 17 February 2016 (2 pages) |
17 February 2016 | Director's details changed for Mr Wayne Anthony Starkey on 17 February 2016 (2 pages) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
17 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-17
|
28 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
28 July 2014 | Total exemption small company accounts made up to 28 February 2014 (6 pages) |
7 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
7 March 2014 | Annual return made up to 14 February 2014 with a full list of shareholders Statement of capital on 2014-03-07
|
27 November 2013 | Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG on 27 November 2013 (1 page) |
27 November 2013 | Registered office address changed from West Park House 7/9 Wilkinson Avenue Blackpool Lancashire FY3 9XG on 27 November 2013 (1 page) |
28 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
28 June 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
4 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
4 April 2013 | Annual return made up to 16 February 2013 with a full list of shareholders (5 pages) |
7 February 2013 | Appointment of Jodie Louise Marsh as a director (3 pages) |
7 February 2013 | Appointment of Jodie Louise Marsh as a director (3 pages) |
12 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
12 October 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 16 February 2012 with a full list of shareholders (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
14 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
1 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
1 March 2011 | Annual return made up to 16 February 2011 with a full list of shareholders (4 pages) |
16 February 2010 | Incorporation
|
16 February 2010 | Incorporation
|