The Drive
Brentwood
Essex
CM13 3BE
Director Name | Pre-School Leader Julie Ellingford |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 February 2015(3 years, 12 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 01 September 2018) |
Role | Pre-School Leader |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Secretary Name | Mrs Cheryl Emily Barry |
---|---|
Status | Closed |
Appointed | 01 June 2015(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (closed 01 September 2018) |
Role | Company Director |
Correspondence Address | 7 Gibson Vale Broomfield Chelmsford CM1 7GD |
Director Name | Miss Donna Lynne Veasey |
---|---|
Date of Birth | April 1982 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 June 2016(5 years, 4 months after company formation) |
Appointment Duration | 2 years, 2 months (closed 01 September 2018) |
Role | Press And PR Officer |
Country of Residence | England |
Correspondence Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
Director Name | Victoria Coley |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Methodist Church Hall 124 Main Road Broomfield Chelmsford Essex CM1 7AG |
Director Name | Nicholas Davison |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Railway Manager |
Country of Residence | United Kingdom |
Correspondence Address | Methodist Church Hall 124 Main Road Broomfield Chelmsford Essex CM1 7AG |
Director Name | Margaret Loveday |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Teacher |
Country of Residence | United Kingdom |
Correspondence Address | Methodist Church Hall 124 Main Road Broomfield Chelmsford Essex CM1 7AG |
Director Name | Mrs Kirstie Zanco |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Methodist Church Hall 124 Main Road Broomfield Chelmsford Essex CM1 7AG |
Secretary Name | Claire Marion Carney |
---|---|
Status | Resigned |
Appointed | 07 February 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Methodist Church Hall 124 Main Road Broomfield Chelmsford Essex CM1 7AG |
Director Name | Rosalind Mary Smith |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Methodist Church Hall 124 Main Road Broomfield Chelmsford Essex CM1 7AG |
Director Name | Sally Wood |
---|---|
Date of Birth | December 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Methodist Church Hall 124 Main Road Broomfield Chelmsford Essex CM1 7AG |
Director Name | Lucie Stanley |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Methodist Church Hall 124 Main Road Broomfield Chelmsford Essex CM1 7AG |
Director Name | Julie Ann Smith |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Methodist Church Hall 124 Main Road Broomfield Chelmsford Essex CM1 7AG |
Director Name | Elizabeth Passfield |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 9 months, 2 weeks (resigned 09 January 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Methodist Church Hall 124 Main Road Broomfield Chelmsford Essex CM1 7AG |
Director Name | Ms Emma Louise Gillan |
---|---|
Date of Birth | April 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 26 June 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Methodist Church Hall 124 Main Road Broomfield Chelmsford Essex CM1 7AG |
Director Name | Nadine Collins |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Methodist Church Hall 124 Main Road Broomfield Chelmsford Essex CM1 7AG |
Director Name | Hannah Arnott |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 7 months, 1 week (resigned 01 November 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Methodist Church Hall 124 Main Road Broomfield Chelmsford Essex CM1 7AG |
Secretary Name | Laura Cranfield |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 2011(1 month, 2 weeks after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 June 2015) |
Role | Company Director |
Correspondence Address | Methodist Church Hall 124 Main Road Broomfield Chelmsford Essex CM1 7AG |
Director Name | Gemma Marie Digby |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 June 2012(1 year, 4 months after company formation) |
Appointment Duration | 2 years (resigned 30 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Broomfield Methodist Church Hall 124 Main Road Broomfield Chelmsford Essex CM1 7AG |
Director Name | Mrs Lisa Berry |
---|---|
Date of Birth | September 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2014(3 years, 4 months after company formation) |
Appointment Duration | 11 months (resigned 01 June 2015) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 27 Ridley Road Chelmsford Essex CM1 7AR |
Director Name | Mrs Claire Louise Smith |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2015(4 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 21 June 2016) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | 5 Gibson Vale Broomfield Chelmsford CM1 7GD |
Website | www.jackandjillpreschoolbroomfield.co.uk/ |
---|---|
Telephone | 01245 442448 |
Telephone region | Chelmsford |
Registered Address | Jupiter House Warley Hill Business Park The Drive Brentwood Essex CM13 3BE |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | 9 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £82,366 |
Net Worth | £5,929 |
Cash | £9,389 |
Current Liabilities | £3,596 |
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
1 September 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 June 2018 | Return of final meeting in a creditors' voluntary winding up (23 pages) |
24 August 2017 | Registered 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 2017 | Registered 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 2017 | Appointment of a voluntary liquidator (1 page) |
18 August 2017 | Statement of affairs (8 pages) |
18 August 2017 | Resolutions
|
18 August 2017 | Appointment of a voluntary liquidator (1 page) |
18 August 2017 | Resolutions
|
18 August 2017 | Statement of affairs (8 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
9 February 2017 | Confirmation statement made on 7 February 2017 with updates (4 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
6 October 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
5 July 2016 | Termination of appointment of Claire Louise Smith as a director on 21 June 2016 (1 page) |
5 July 2016 | Termination of appointment of Claire Louise Smith as a director on 21 June 2016 (1 page) |
5 July 2016 | Appointment of Miss Donna Lynne Veasey as a director on 21 June 2016 (2 pages) |
5 July 2016 | Appointment of Miss Donna Lynne Veasey as a director on 21 June 2016 (2 pages) |
9 March 2016 | Appointment of Pre-School Leader Julie Ellingford as a director on 1 February 2015 (2 pages) |
9 March 2016 | Appointment of Pre-School Leader Julie Ellingford as a director on 1 February 2015 (2 pages) |
8 February 2016 | Annual return made up to 7 February 2016 no member list (3 pages) |
8 February 2016 | Annual return made up to 7 February 2016 no member list (3 pages) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
25 September 2015 | Total exemption full accounts made up to 31 December 2014 (14 pages) |
1 June 2015 | Appointment of Mrs Cheryl Emily Barry as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Cheryl Emily Barry as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Laura Cranfield as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Lisa Berry as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Lisa Berry as a director on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mrs Claire Louise Smith as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Lisa Berry as a director on 1 June 2015 (1 page) |
1 June 2015 | Termination of appointment of Laura Cranfield as a secretary on 1 June 2015 (1 page) |
1 June 2015 | Appointment of Mrs Cheryl Emily Barry as a secretary on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Claire Louise Smith as a director on 1 June 2015 (2 pages) |
1 June 2015 | Appointment of Mrs Claire Louise Smith as a director on 1 June 2015 (2 pages) |
1 June 2015 | Termination of appointment of Laura Cranfield as a secretary on 1 June 2015 (1 page) |
14 February 2015 | Annual return made up to 7 February 2015 no member list (3 pages) |
14 February 2015 | Annual return made up to 7 February 2015 no member list (3 pages) |
14 February 2015 | Annual return made up to 7 February 2015 no member list (3 pages) |
15 January 2015 | Termination of appointment of Gemma Marie Digby as a director on 30 June 2014 (1 page) |
15 January 2015 | Termination of appointment of Gemma Marie Digby as a director on 30 June 2014 (1 page) |
5 December 2014 | Appointment of Mrs Lisa Berry as a director on 30 June 2014 (2 pages) |
5 December 2014 | Appointment of Mrs Lisa Berry as a director on 30 June 2014 (2 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
6 October 2014 | Total exemption full accounts made up to 31 December 2013 (14 pages) |
24 February 2014 | Annual return made up to 7 February 2014 no member list (3 pages) |
24 February 2014 | Annual return made up to 7 February 2014 no member list (3 pages) |
24 February 2014 | Annual return made up to 7 February 2014 no member list (3 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
27 September 2013 | Total exemption full accounts made up to 31 December 2012 (14 pages) |
26 February 2013 | Annual return made up to 7 February 2013 no member list (4 pages) |
26 February 2013 | Annual return made up to 7 February 2013 no member list (4 pages) |
26 February 2013 | Annual return made up to 7 February 2013 no member list (4 pages) |
25 February 2013 | Termination of appointment of Kirstie Zanco as a director (1 page) |
25 February 2013 | Termination of appointment of Kirstie Zanco as a director (1 page) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
2 October 2012 | Total exemption full accounts made up to 31 December 2011 (14 pages) |
1 August 2012 | Appointment of Gemma Marie Digby as a director (4 pages) |
1 August 2012 | Appointment of Gemma Marie Digby as a director (4 pages) |
17 July 2012 | Termination of appointment of Margaret Loveday as a director (2 pages) |
17 July 2012 | Termination of appointment of Emma Gillan as a director (2 pages) |
17 July 2012 | Termination of appointment of Margaret Loveday as a director (2 pages) |
17 July 2012 | Termination of appointment of Emma Gillan as a director (2 pages) |
28 February 2012 | Annual return made up to 7 February 2012 no member list (4 pages) |
28 February 2012 | Annual return made up to 7 February 2012 no member list (4 pages) |
28 February 2012 | Annual return made up to 7 February 2012 no member list (4 pages) |
13 January 2012 | Termination of appointment of Elizabeth Passfield as a director (2 pages) |
13 January 2012 | Termination of appointment of Elizabeth Passfield as a director (2 pages) |
7 November 2011 | Termination of appointment of Sally Wood as a director (2 pages) |
7 November 2011 | Termination of appointment of Nadine Collins as a director (2 pages) |
7 November 2011 | Termination of appointment of Julie Smith as a director (2 pages) |
7 November 2011 | Termination of appointment of Rosalind Smith as a director (2 pages) |
7 November 2011 | Termination of appointment of Sally Wood as a director (2 pages) |
7 November 2011 | Termination of appointment of Nadine Collins as a director (2 pages) |
7 November 2011 | Termination of appointment of Hannah Arnott as a director (2 pages) |
7 November 2011 | Termination of appointment of Julie Smith as a director (2 pages) |
7 November 2011 | Termination of appointment of Hannah Arnott as a director (2 pages) |
7 November 2011 | Termination of appointment of Lucie Stanley as a director (2 pages) |
7 November 2011 | Termination of appointment of Lucie Stanley as a director (2 pages) |
7 November 2011 | Termination of appointment of Rosalind Smith as a director (2 pages) |
9 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
9 May 2011 | Current accounting period shortened from 28 February 2012 to 31 December 2011 (3 pages) |
8 April 2011 | Appointment of Elizabeth Passfield as a director (3 pages) |
8 April 2011 | Appointment of Julie Ann Smith as a director (3 pages) |
8 April 2011 | Appointment of Laura Cranfield as a secretary (3 pages) |
8 April 2011 | Appointment of Nadine Collins as a director (3 pages) |
8 April 2011 | Appointment of Elizabeth Passfield as a director (3 pages) |
8 April 2011 | Appointment of Heather Davison as a director (3 pages) |
8 April 2011 | Termination of appointment of Claire Carney as a secretary (2 pages) |
8 April 2011 | Termination of appointment of Nicholas Davison as a director (2 pages) |
8 April 2011 | Appointment of Heather Davison as a director (3 pages) |
8 April 2011 | Appointment of Ms Emma Louise Gillan as a director (3 pages) |
8 April 2011 | Appointment of Sally Wood as a director (3 pages) |
8 April 2011 | Termination of appointment of Victoria Coley as a director (2 pages) |
8 April 2011 | Termination of appointment of Claire Carney as a secretary (2 pages) |
8 April 2011 | Appointment of Sally Wood as a director (3 pages) |
8 April 2011 | Appointment of Hannah Arnott as a director (3 pages) |
8 April 2011 | Appointment of Julie Ann Smith as a director (3 pages) |
8 April 2011 | Termination of appointment of Nicholas Davison as a director (2 pages) |
8 April 2011 | Appointment of Hannah Arnott as a director (3 pages) |
8 April 2011 | Appointment of Nadine Collins as a director (3 pages) |
8 April 2011 | Appointment of Laura Cranfield as a secretary (3 pages) |
8 April 2011 | Termination of appointment of Victoria Coley as a director (2 pages) |
8 April 2011 | Appointment of Lucie Stanley as a director (3 pages) |
8 April 2011 | Appointment of Lucie Stanley as a director (3 pages) |
8 April 2011 | Appointment of Rosalind Mary Smith as a director (3 pages) |
8 April 2011 | Appointment of Rosalind Mary Smith as a director (3 pages) |
8 April 2011 | Appointment of Ms Emma Louise Gillan as a director (3 pages) |
7 February 2011 | Incorporation (36 pages) |
7 February 2011 | Incorporation (36 pages) |