Company NameCallie & Finn Limited
DirectorJayne Leslie Mackay
Company StatusActive
Company Number07656122
CategoryPrivate Limited Company
Incorporation Date2 June 2011(12 years, 11 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

Director

Director NameMrs Jayne Leslie Mackay
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL

Location

Registered Address89c Rayleigh Avenue
Leigh-On-Sea
SS9 5DL
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishRayleigh
WardLodge
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Shareholders

1 at £1Jayne Leslie Mackay
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,075
Current Liabilities£31,167

Accounts

Latest Accounts29 June 2022 (1 year, 10 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End29 June

Returns

Latest Return2 June 2023 (11 months ago)
Next Return Due16 June 2024 (1 month, 2 weeks from now)

Filing History

11 December 2020Registered office address changed from 17 Leighfields Avenue Leigh-on-Sea SS9 5NN England to 89C Rayleigh Avenue Leigh-on-Sea SS9 5DL on 11 December 2020 (1 page)
29 July 2020Micro company accounts made up to 29 June 2019 (3 pages)
11 June 2020Confirmation statement made on 2 June 2020 with no updates (3 pages)
16 July 2019Confirmation statement made on 2 June 2019 with no updates (3 pages)
11 March 2019Micro company accounts made up to 29 June 2018 (2 pages)
21 January 2019Registered office address changed from C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE to 17 Leighfields Avenue Leigh-on-Sea SS9 5NN on 21 January 2019 (1 page)
27 June 2018Total exemption full accounts made up to 29 June 2017 (8 pages)
18 June 2018Confirmation statement made on 2 June 2018 with no updates (3 pages)
27 March 2018Previous accounting period shortened from 30 June 2017 to 29 June 2017 (1 page)
12 July 2017Notification of Jayne Leslie Mackay as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
12 July 2017Notification of Jayne Leslie Mackay as a person with significant control on 6 April 2016 (2 pages)
12 July 2017Confirmation statement made on 2 June 2017 with no updates (3 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
31 March 2017Micro company accounts made up to 30 June 2016 (2 pages)
1 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
1 July 2016Annual return made up to 2 June 2016 with a full list of shareholders
Statement of capital on 2016-07-01
  • GBP 1
(6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
6 October 2015Compulsory strike-off action has been discontinued (1 page)
3 October 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1
(3 pages)
3 October 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1
(3 pages)
3 October 2015Annual return made up to 2 June 2015 with a full list of shareholders
Statement of capital on 2015-10-03
  • GBP 1
(3 pages)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
29 September 2015First Gazette notice for compulsory strike-off (1 page)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
8 June 2015Registered office address changed from Msb House 2 Denham Road Canvey Island SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 September 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
2 September 2014Annual return made up to 2 June 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 1
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
19 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(3 pages)
19 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(3 pages)
19 July 2013Annual return made up to 2 June 2013 with a full list of shareholders
Statement of capital on 2013-07-19
  • GBP 1
(3 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
17 January 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
2 July 2012Director's details changed for Mrs Jayne Leslie Mackay on 2 June 2012 (2 pages)
2 July 2012Director's details changed for Mrs Jayne Leslie Mackay on 2 June 2012 (2 pages)
2 July 2012Annual return made up to 2 June 2012 with a full list of shareholders (3 pages)
2 July 2012Director's details changed for Mrs Jayne Leslie Mackay on 2 June 2012 (2 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
2 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)