Stock
Essex
CM4 9DD
Director Name | Mr Jamie Stuart Charles Walter |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Closed |
Appointed | 22 April 2010(same day as company formation) |
Role | Business Support |
Country of Residence | England |
Correspondence Address | 52 Back Lane Stock Essex CM4 9DD |
Secretary Name | Jamie Walter |
---|---|
Status | Closed |
Appointed | 22 April 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 52 Back Lane Stock Essex CM4 9DD |
Telephone | 01277 626285 |
---|---|
Telephone region | Brentwood |
Registered Address | Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay West |
Built Up Area | Billericay |
Address Matches | Over 500 other UK companies use this postal address |
81 at £1 | Jamie Stuart Charles Walter 80.20% Ordinary |
---|---|
20 at £1 | Janet Walter 19.80% Ordinary |
Year | 2014 |
---|---|
Net Worth | £151 |
Cash | £2,767 |
Current Liabilities | £7,388 |
Latest Accounts | 31 March 2021 (3 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 29 March |
25 January 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
27 April 2020 | Confirmation statement made on 22 April 2020 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
19 June 2019 | Confirmation statement made on 22 April 2019 with updates (4 pages) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
4 May 2018 | Confirmation statement made on 22 April 2018 with updates (4 pages) |
20 March 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
20 December 2017 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
29 April 2017 | Compulsory strike-off action has been discontinued (1 page) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
27 April 2017 | Confirmation statement made on 22 April 2017 with updates (5 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
27 April 2017 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
23 May 2016 | Annual return made up to 22 April 2016 with a full list of shareholders Statement of capital on 2016-05-23
|
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
5 February 2016 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 22 April 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
2 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 22 April 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
13 February 2014 | Secretary's details changed for Jamie Walter on 9 August 2013 (1 page) |
13 February 2014 | Director's details changed for Mrs Janet Walter on 9 August 2013 (2 pages) |
13 February 2014 | Director's details changed for Mr Jamie Walter on 9 August 2013 (2 pages) |
13 February 2014 | Director's details changed for Mr Jamie Walter on 9 August 2013 (2 pages) |
13 February 2014 | Secretary's details changed for Jamie Walter on 9 August 2013 (1 page) |
13 February 2014 | Director's details changed for Mr Jamie Walter on 9 August 2013 (2 pages) |
13 February 2014 | Director's details changed for Mrs Janet Walter on 9 August 2013 (2 pages) |
13 February 2014 | Director's details changed for Mrs Janet Walter on 9 August 2013 (2 pages) |
13 February 2014 | Secretary's details changed for Jamie Walter on 9 August 2013 (1 page) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
29 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
29 April 2013 | Annual return made up to 22 April 2013 with a full list of shareholders (5 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
22 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
22 May 2012 | Annual return made up to 22 April 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
19 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
19 May 2011 | Annual return made up to 22 April 2011 with a full list of shareholders (5 pages) |
16 May 2011 | Registered office address changed from 16 Pauline Gardens Billericay Essex CM12 0LB England on 16 May 2011 (1 page) |
16 May 2011 | Registered office address changed from 16 Pauline Gardens Billericay Essex CM12 0LB England on 16 May 2011 (1 page) |
13 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
13 May 2011 | Previous accounting period shortened from 30 April 2011 to 31 March 2011 (1 page) |
22 April 2010 | Incorporation (22 pages) |
22 April 2010 | Incorporation (22 pages) |