Chelmsford
Essex
CM2 0PP
Director Name | Mr Tommy Occleshaw |
---|---|
Date of Birth | September 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 April 2012(1 year, 8 months after company formation) |
Appointment Duration | 5 years, 3 months (closed 25 July 2017) |
Role | Quantity Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
Registered Address | Carlton House 101 New London Road Chelmsford Essex CM2 0PP |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
49 at £1 | Carrie Orford 49.00% Ordinary |
---|---|
49 at £1 | Jade Holly Davis 49.00% Ordinary |
1 at £1 | James Tony Harris 1.00% Ordinary |
1 at £1 | Tommy Occleshaw 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£12,569 |
Cash | £8,019 |
Current Liabilities | £20,726 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 July 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
9 May 2017 | First Gazette notice for voluntary strike-off (1 page) |
26 April 2017 | Application to strike the company off the register (3 pages) |
26 April 2017 | Application to strike the company off the register (3 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
8 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
8 September 2016 | Confirmation statement made on 9 July 2016 with updates (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 November 2015 | Director's details changed for Mr Tommy Occleshaw on 8 July 2015 (2 pages) |
10 November 2015 | Director's details changed for Mr Tommy Occleshaw on 8 July 2015 (2 pages) |
10 November 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
10 November 2015 | Annual return made up to 9 July 2015 with a full list of shareholders Statement of capital on 2015-11-10
|
9 November 2015 | Director's details changed for Mr James Tony Harris on 8 July 2015 (2 pages) |
9 November 2015 | Director's details changed for Mr James Tony Harris on 8 July 2015 (2 pages) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
3 November 2015 | First Gazette notice for compulsory strike-off (1 page) |
29 June 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
29 June 2015 | Statement of capital following an allotment of shares on 16 June 2015
|
17 April 2015 | Registered office address changed from Weston Business Centre Hawkins Road Colchester CO2 8JX to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 17 April 2015 (1 page) |
17 April 2015 | Registered office address changed from Weston Business Centre Hawkins Road Colchester CO2 8JX to Carlton House 101 New London Road Chelmsford Essex CM2 0PP on 17 April 2015 (1 page) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
5 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
5 September 2014 | Annual return made up to 9 July 2014 with a full list of shareholders Statement of capital on 2014-09-05
|
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
30 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
6 September 2013 | Annual return made up to 9 July 2013 with a full list of shareholders Statement of capital on 2013-09-06
|
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
24 January 2013 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
1 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Director's details changed for Mr James Tony Harris on 1 July 2012 (2 pages) |
1 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
1 October 2012 | Director's details changed for Mr James Tony Harris on 1 July 2012 (2 pages) |
1 October 2012 | Director's details changed for Mr James Tony Harris on 1 July 2012 (2 pages) |
1 October 2012 | Annual return made up to 9 July 2012 with a full list of shareholders (4 pages) |
9 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
9 May 2012 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
25 April 2012 | Director's details changed for Mr Thomas Occleshaw on 1 April 2012 (2 pages) |
25 April 2012 | Director's details changed for Mr Thomas Occleshaw on 1 April 2012 (2 pages) |
18 April 2012 | Registered office address changed from Richmond House 24 Shardelow Avenue Beaulieu Park Chelmsford Essex CM1 6BG on 18 April 2012 (1 page) |
18 April 2012 | Appointment of Mr Thomas Occleshaw as a director (2 pages) |
18 April 2012 | Appointment of Mr Thomas Occleshaw as a director (2 pages) |
18 April 2012 | Registered office address changed from Richmond House 24 Shardelow Avenue Beaulieu Park Chelmsford Essex CM1 6BG on 18 April 2012 (1 page) |
11 April 2012 | Company name changed jh specialist finishes LIMITED\certificate issued on 11/04/12
|
11 April 2012 | Company name changed jh specialist finishes LIMITED\certificate issued on 11/04/12
|
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 March 2012 | Total exemption small company accounts made up to 31 July 2011 (5 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
28 July 2011 | Annual return made up to 9 July 2011 with a full list of shareholders (3 pages) |
12 April 2011 | Registered office address changed from Brynavon Glebe Road Ramsden Bellhouse Billericay Essex CM11 1RL England on 12 April 2011 (2 pages) |
12 April 2011 | Registered office address changed from Brynavon Glebe Road Ramsden Bellhouse Billericay Essex CM11 1RL England on 12 April 2011 (2 pages) |
9 July 2010 | Incorporation
|
9 July 2010 | Incorporation
|
9 July 2010 | Incorporation
|