Hurricane Way
Wickford
SS11 8YB
Director Name | Mr Brian Herbert |
---|---|
Date of Birth | March 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Oxford Road Stanford-Le-Hope SS17 0NA |
Telephone | 01277 656581 |
---|---|
Telephone region | Brentwood |
Registered Address | 13 Kendal Court Hurricane Way Wickford SS11 8YB |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Shotgate |
Ward | Wickford North |
Built Up Area | Basildon |
1 at £1 | Laurence Holder & Julie Holder 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£268,780 |
Cash | £7,643 |
Current Liabilities | £748,566 |
Latest Accounts | 30 September 2013 (10 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 February 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
28 October 2014 | First Gazette notice for voluntary strike-off (1 page) |
15 October 2014 | Application to strike the company off the register (3 pages) |
15 October 2014 | Application to strike the company off the register (3 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
26 June 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
25 April 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
8 April 2013 | Annual return made up to 28 March 2013 with a full list of shareholders (3 pages) |
16 August 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
16 August 2012 | Current accounting period extended from 31 March 2012 to 30 September 2012 (1 page) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
29 March 2012 | Annual return made up to 28 March 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
28 March 2012 | Termination of appointment of Brian Herbert as a director on 28 March 2012 (1 page) |
28 March 2012 | Company name changed j j j a LTD\certificate issued on 28/03/12
|
28 March 2012 | Termination of appointment of Brian Herbert as a director on 28 March 2012 (1 page) |
28 March 2012 | Termination of appointment of Brian Herbert as a director on 28 March 2012 (1 page) |
28 March 2012 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page) |
28 March 2012 | Appointment of Mr Laurence Holder as a director on 28 March 2012 (2 pages) |
28 March 2012 | Termination of appointment of Brian Herbert as a director on 28 March 2012 (1 page) |
28 March 2012 | Company name changed j j j a LTD\certificate issued on 28/03/12
|
28 March 2012 | Appointment of Mr Laurence Holder as a director on 28 March 2012 (2 pages) |
28 July 2011 | Company name changed jikishin j j a LTD\certificate issued on 28/07/11
|
28 July 2011 | Company name changed jikishin j j a LTD\certificate issued on 28/07/11
|
21 July 2011 | Incorporation (22 pages) |
21 July 2011 | Incorporation (22 pages) |