Company NameMark-James Of Leigh Limited
Company StatusDissolved
Company Number07580727
CategoryPrivate Limited Company
Incorporation Date28 March 2011(13 years, 1 month ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5242Retail sale of clothing
SIC 47710Retail sale of clothing in specialised stores

Directors

Director NameMr Mark Anthony Ramsay
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2016(4 years, 11 months after company formation)
Appointment Duration2 years, 10 months (closed 22 January 2019)
RoleShop Manager
Country of ResidenceEngland
Correspondence Address7 Clements Arcade The Broadway
Leigh-On-Sea
Essex
SS9 1PA
Director NameMs Dionne Brewer
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Warners Mill
Silks Way
Braintree
CM7 3GB
Director NameMrs Deborah Patricia Pringle
Date of BirthJune 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed28 March 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Warners Mill
Silks Way
Braintree
CM7 3GB

Contact

Websitemarkjamesofleigh.co.uk

Location

Registered Address3 Warners Mill
Silks Way
Braintree
CM7 3GB
RegionEast of England
ConstituencyBraintree
CountyEssex
WardBraintree Central & Beckers Green
Built Up AreaBraintree
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50k at £1Ifg Trust (Jersey) LTD
99.80%
Non-cumulative Preference
50 at £1Mrs Deborah Patricia Pringle
0.10%
Ordinary A
50 at £1Mrs Dionne Brewer
0.10%
Ordinary B

Financials

Year2014
Net Worth£1,659
Cash£9,540
Current Liabilities£39,638

Accounts

Latest Accounts31 August 2016 (7 years, 8 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 August

Charges

18 May 2011Delivered on: 25 May 2011
Persons entitled: Intex Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The deposit being the sum on deposit in the deposit account being the interest earning account which the specified amount of £1,875 will be placed.
Outstanding

Filing History

22 January 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 December 2018Compulsory strike-off action has been suspended (1 page)
30 October 2018First Gazette notice for compulsory strike-off (1 page)
31 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
24 April 2018Director's details changed for Mr Mark Anthony Ramsay on 24 April 2018 (2 pages)
24 April 2018Director's details changed for Mr Mark Anthony Ramsay on 24 April 2018 (2 pages)
24 April 2018Confirmation statement made on 28 March 2018 with updates (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
20 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
20 April 2017Confirmation statement made on 28 March 2017 with updates (6 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 50,100
(4 pages)
7 April 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 50,100
(4 pages)
17 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
17 March 2016Total exemption small company accounts made up to 31 August 2015 (5 pages)
14 March 2016Director's details changed for Mr Mark Anthony Ramsey on 14 March 2016 (2 pages)
14 March 2016Director's details changed for Mr Mark Anthony Ramsey on 14 March 2016 (2 pages)
11 March 2016Appointment of Mr Mark Anthony Ramsey as a director on 11 March 2016 (2 pages)
11 March 2016Termination of appointment of Deborah Patricia Pringle as a director on 11 March 2016 (1 page)
11 March 2016Appointment of Mr Mark Anthony Ramsey as a director on 11 March 2016 (2 pages)
11 March 2016Termination of appointment of Deborah Patricia Pringle as a director on 11 March 2016 (1 page)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 May 2015Total exemption small company accounts made up to 31 August 2014 (5 pages)
13 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,100
(4 pages)
13 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 50,100
(4 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 50,100
(4 pages)
28 March 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 50,100
(4 pages)
13 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
13 May 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
16 October 2012Termination of appointment of Dionne Brewer as a director (1 page)
16 October 2012Termination of appointment of Dionne Brewer as a director (1 page)
18 July 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
18 July 2012Current accounting period extended from 31 March 2012 to 31 August 2012 (1 page)
14 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
14 June 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
22 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 50,100
(7 pages)
22 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 50,100
(7 pages)
22 June 2011Statement of capital following an allotment of shares on 8 June 2011
  • GBP 50,100
(7 pages)
20 June 2011Resolutions
  • RES13 ‐ Create class of share 03/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
20 June 2011Resolutions
  • RES13 ‐ Create class of share 03/06/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
29 March 2011Director's details changed for Dionne Brewer on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Deborah Patricia Pringle on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Dionne Brewer on 29 March 2011 (2 pages)
29 March 2011Director's details changed for Deborah Patricia Pringle on 29 March 2011 (2 pages)
28 March 2011Incorporation (50 pages)
28 March 2011Incorporation (50 pages)