Company NameJack And Jill Pre-School (Broomfield)
Company StatusDissolved
Company Number07519706
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date7 February 2011(13 years, 2 months ago)
Dissolution Date1 September 2018 (5 years, 7 months ago)

Business Activity

Section PEducation
SIC 85100Pre-primary education

Directors

Director NameHeather Davison
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2011(1 month, 2 weeks after company formation)
Appointment Duration7 years, 5 months (closed 01 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NamePre-School Leader Julie Ellingford
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2015(3 years, 12 months after company formation)
Appointment Duration3 years, 7 months (closed 01 September 2018)
RolePre-School Leader
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Secretary NameMrs Cheryl Emily Barry
StatusClosed
Appointed01 June 2015(4 years, 3 months after company formation)
Appointment Duration3 years, 3 months (closed 01 September 2018)
RoleCompany Director
Correspondence Address7 Gibson Vale
Broomfield
Chelmsford
CM1 7GD
Director NameMiss Donna Lynne Veasey
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed21 June 2016(5 years, 4 months after company formation)
Appointment Duration2 years, 2 months (closed 01 September 2018)
RolePress And PR Officer
Country of ResidenceEngland
Correspondence AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
Director NameVictoria Coley
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMethodist Church Hall 124 Main Road
Broomfield
Chelmsford
Essex
CM1 7AG
Director NameNicholas Davison
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleRailway Manager
Country of ResidenceUnited Kingdom
Correspondence AddressMethodist Church Hall 124 Main Road
Broomfield
Chelmsford
Essex
CM1 7AG
Director NameMargaret Loveday
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressMethodist Church Hall 124 Main Road
Broomfield
Chelmsford
Essex
CM1 7AG
Director NameMrs Kirstie Zanco
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMethodist Church Hall 124 Main Road
Broomfield
Chelmsford
Essex
CM1 7AG
Secretary NameClaire Marion Carney
StatusResigned
Appointed07 February 2011(same day as company formation)
RoleCompany Director
Correspondence AddressMethodist Church Hall 124 Main Road
Broomfield
Chelmsford
Essex
CM1 7AG
Director NameRosalind Mary Smith
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMethodist Church Hall 124 Main Road
Broomfield
Chelmsford
Essex
CM1 7AG
Director NameSally Wood
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMethodist Church Hall 124 Main Road
Broomfield
Chelmsford
Essex
CM1 7AG
Director NameLucie Stanley
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMethodist Church Hall 124 Main Road
Broomfield
Chelmsford
Essex
CM1 7AG
Director NameJulie Ann Smith
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMethodist Church Hall 124 Main Road
Broomfield
Chelmsford
Essex
CM1 7AG
Director NameElizabeth Passfield
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(1 month, 2 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMethodist Church Hall 124 Main Road
Broomfield
Chelmsford
Essex
CM1 7AG
Director NameMs Emma Louise Gillan
Date of BirthApril 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(1 month, 2 weeks after company formation)
Appointment Duration1 year, 3 months (resigned 26 June 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMethodist Church Hall 124 Main Road
Broomfield
Chelmsford
Essex
CM1 7AG
Director NameNadine Collins
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMethodist Church Hall 124 Main Road
Broomfield
Chelmsford
Essex
CM1 7AG
Director NameHannah Arnott
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(1 month, 2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 01 November 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMethodist Church Hall 124 Main Road
Broomfield
Chelmsford
Essex
CM1 7AG
Secretary NameLaura Cranfield
NationalityBritish
StatusResigned
Appointed25 March 2011(1 month, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 01 June 2015)
RoleCompany Director
Correspondence AddressMethodist Church Hall 124 Main Road
Broomfield
Chelmsford
Essex
CM1 7AG
Director NameGemma Marie Digby
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2012(1 year, 4 months after company formation)
Appointment Duration2 years (resigned 30 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroomfield Methodist Church Hall 124 Main Road
Broomfield
Chelmsford
Essex
CM1 7AG
Director NameMrs Lisa Berry
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2014(3 years, 4 months after company formation)
Appointment Duration11 months (resigned 01 June 2015)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address27 Ridley Road
Chelmsford
Essex
CM1 7AR
Director NameMrs Claire Louise Smith
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2015(4 years, 3 months after company formation)
Appointment Duration1 year (resigned 21 June 2016)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address5 Gibson Vale
Broomfield
Chelmsford
CM1 7GD

Contact

Websitewww.jackandjillpreschoolbroomfield.co.uk/
Telephone01245 442448
Telephone regionChelmsford

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
Essex
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Financials

Year2014
Turnover£82,366
Net Worth£5,929
Cash£9,389
Current Liabilities£3,596

Accounts

Latest Accounts31 December 2015 (8 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

1 September 2018Final Gazette dissolved following liquidation (1 page)
1 June 2018Return of final meeting in a creditors' voluntary winding up (23 pages)
24 August 2017Registered office address changed from Methodist Church Hall 124 Main Road Broomfield Chelmsford Essex CM1 7AG to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 24 August 2017 (2 pages)
24 August 2017Registered office address changed from Methodist Church Hall 124 Main Road Broomfield Chelmsford Essex CM1 7AG to Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE on 24 August 2017 (2 pages)
18 August 2017Appointment of a voluntary liquidator (1 page)
18 August 2017Statement of affairs (8 pages)
18 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-07
(1 page)
18 August 2017Appointment of a voluntary liquidator (1 page)
18 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-08-07
(1 page)
18 August 2017Statement of affairs (8 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
9 February 2017Confirmation statement made on 7 February 2017 with updates (4 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
6 October 2016Total exemption full accounts made up to 31 December 2015 (14 pages)
5 July 2016Termination of appointment of Claire Louise Smith as a director on 21 June 2016 (1 page)
5 July 2016Termination of appointment of Claire Louise Smith as a director on 21 June 2016 (1 page)
5 July 2016Appointment of Miss Donna Lynne Veasey as a director on 21 June 2016 (2 pages)
5 July 2016Appointment of Miss Donna Lynne Veasey as a director on 21 June 2016 (2 pages)
9 March 2016Appointment of Pre-School Leader Julie Ellingford as a director on 1 February 2015 (2 pages)
9 March 2016Appointment of Pre-School Leader Julie Ellingford as a director on 1 February 2015 (2 pages)
8 February 2016Annual return made up to 7 February 2016 no member list (3 pages)
8 February 2016Annual return made up to 7 February 2016 no member list (3 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
25 September 2015Total exemption full accounts made up to 31 December 2014 (14 pages)
1 June 2015Appointment of Mrs Cheryl Emily Barry as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mrs Cheryl Emily Barry as a secretary on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Laura Cranfield as a secretary on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Lisa Berry as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Lisa Berry as a director on 1 June 2015 (1 page)
1 June 2015Appointment of Mrs Claire Louise Smith as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Lisa Berry as a director on 1 June 2015 (1 page)
1 June 2015Termination of appointment of Laura Cranfield as a secretary on 1 June 2015 (1 page)
1 June 2015Appointment of Mrs Cheryl Emily Barry as a secretary on 1 June 2015 (2 pages)
1 June 2015Appointment of Mrs Claire Louise Smith as a director on 1 June 2015 (2 pages)
1 June 2015Appointment of Mrs Claire Louise Smith as a director on 1 June 2015 (2 pages)
1 June 2015Termination of appointment of Laura Cranfield as a secretary on 1 June 2015 (1 page)
14 February 2015Annual return made up to 7 February 2015 no member list (3 pages)
14 February 2015Annual return made up to 7 February 2015 no member list (3 pages)
14 February 2015Annual return made up to 7 February 2015 no member list (3 pages)
15 January 2015Termination of appointment of Gemma Marie Digby as a director on 30 June 2014 (1 page)
15 January 2015Termination of appointment of Gemma Marie Digby as a director on 30 June 2014 (1 page)
5 December 2014Appointment of Mrs Lisa Berry as a director on 30 June 2014 (2 pages)
5 December 2014Appointment of Mrs Lisa Berry as a director on 30 June 2014 (2 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
6 October 2014Total exemption full accounts made up to 31 December 2013 (14 pages)
24 February 2014Annual return made up to 7 February 2014 no member list (3 pages)
24 February 2014Annual return made up to 7 February 2014 no member list (3 pages)
24 February 2014Annual return made up to 7 February 2014 no member list (3 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
27 September 2013Total exemption full accounts made up to 31 December 2012 (14 pages)
26 February 2013Annual return made up to 7 February 2013 no member list (4 pages)
26 February 2013Annual return made up to 7 February 2013 no member list (4 pages)
26 February 2013Annual return made up to 7 February 2013 no member list (4 pages)
25 February 2013Termination of appointment of Kirstie Zanco as a director (1 page)
25 February 2013Termination of appointment of Kirstie Zanco as a director (1 page)
2 October 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (14 pages)
1 August 2012Appointment of Gemma Marie Digby as a director (4 pages)
1 August 2012Appointment of Gemma Marie Digby as a director (4 pages)
17 July 2012Termination of appointment of Margaret Loveday as a director (2 pages)
17 July 2012Termination of appointment of Emma Gillan as a director (2 pages)
17 July 2012Termination of appointment of Margaret Loveday as a director (2 pages)
17 July 2012Termination of appointment of Emma Gillan as a director (2 pages)
28 February 2012Annual return made up to 7 February 2012 no member list (4 pages)
28 February 2012Annual return made up to 7 February 2012 no member list (4 pages)
28 February 2012Annual return made up to 7 February 2012 no member list (4 pages)
13 January 2012Termination of appointment of Elizabeth Passfield as a director (2 pages)
13 January 2012Termination of appointment of Elizabeth Passfield as a director (2 pages)
7 November 2011Termination of appointment of Sally Wood as a director (2 pages)
7 November 2011Termination of appointment of Nadine Collins as a director (2 pages)
7 November 2011Termination of appointment of Julie Smith as a director (2 pages)
7 November 2011Termination of appointment of Rosalind Smith as a director (2 pages)
7 November 2011Termination of appointment of Sally Wood as a director (2 pages)
7 November 2011Termination of appointment of Nadine Collins as a director (2 pages)
7 November 2011Termination of appointment of Hannah Arnott as a director (2 pages)
7 November 2011Termination of appointment of Julie Smith as a director (2 pages)
7 November 2011Termination of appointment of Hannah Arnott as a director (2 pages)
7 November 2011Termination of appointment of Lucie Stanley as a director (2 pages)
7 November 2011Termination of appointment of Lucie Stanley as a director (2 pages)
7 November 2011Termination of appointment of Rosalind Smith as a director (2 pages)
9 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
9 May 2011Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages)
8 April 2011Appointment of Elizabeth Passfield as a director (3 pages)
8 April 2011Appointment of Julie Ann Smith as a director (3 pages)
8 April 2011Appointment of Laura Cranfield as a secretary (3 pages)
8 April 2011Appointment of Nadine Collins as a director (3 pages)
8 April 2011Appointment of Elizabeth Passfield as a director (3 pages)
8 April 2011Appointment of Heather Davison as a director (3 pages)
8 April 2011Termination of appointment of Claire Carney as a secretary (2 pages)
8 April 2011Termination of appointment of Nicholas Davison as a director (2 pages)
8 April 2011Appointment of Heather Davison as a director (3 pages)
8 April 2011Appointment of Ms Emma Louise Gillan as a director (3 pages)
8 April 2011Appointment of Sally Wood as a director (3 pages)
8 April 2011Termination of appointment of Victoria Coley as a director (2 pages)
8 April 2011Termination of appointment of Claire Carney as a secretary (2 pages)
8 April 2011Appointment of Sally Wood as a director (3 pages)
8 April 2011Appointment of Hannah Arnott as a director (3 pages)
8 April 2011Appointment of Julie Ann Smith as a director (3 pages)
8 April 2011Termination of appointment of Nicholas Davison as a director (2 pages)
8 April 2011Appointment of Hannah Arnott as a director (3 pages)
8 April 2011Appointment of Nadine Collins as a director (3 pages)
8 April 2011Appointment of Laura Cranfield as a secretary (3 pages)
8 April 2011Termination of appointment of Victoria Coley as a director (2 pages)
8 April 2011Appointment of Lucie Stanley as a director (3 pages)
8 April 2011Appointment of Lucie Stanley as a director (3 pages)
8 April 2011Appointment of Rosalind Mary Smith as a director (3 pages)
8 April 2011Appointment of Rosalind Mary Smith as a director (3 pages)
8 April 2011Appointment of Ms Emma Louise Gillan as a director (3 pages)
7 February 2011Incorporation (36 pages)
7 February 2011Incorporation (36 pages)