Clacton-On-Sea
Essex
CO15 1SG
Director Name | Mrs Helen Ann Pettengell |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 October 2011(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 October 2011(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 1st Floor 47 Bury New Road Prestwich Manchester M25 9JY |
Website | jhhealthandcareassociates.co.uk |
---|
Registered Address | 92 Station Road Clacton-On-Sea Essex CO15 1SG |
---|---|
Region | East of England |
Constituency | Clacton |
County | Essex |
Ward | Pier |
Built Up Area | Clacton-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Helen Pettengell 50.00% Ordinary |
---|---|
1 at £1 | Judith Burwood 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £22,717 |
Cash | £23,560 |
Current Liabilities | £5,049 |
Latest Accounts | 31 October 2018 (5 years, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 October |
18 June 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
2 April 2019 | First Gazette notice for voluntary strike-off (1 page) |
27 March 2019 | Micro company accounts made up to 31 October 2018 (4 pages) |
25 March 2019 | Application to strike the company off the register (1 page) |
12 October 2018 | Confirmation statement made on 11 October 2018 with updates (4 pages) |
26 September 2018 | Change of details for Mrs Judith Clare Burwood as a person with significant control on 26 September 2018 (2 pages) |
26 September 2018 | Change of details for Mrs Judith Clare Burwood as a person with significant control on 26 September 2018 (2 pages) |
26 September 2018 | Change of details for Mrs Helen Ann Pettengell as a person with significant control on 26 September 2018 (2 pages) |
26 September 2018 | Change of details for Mrs Helen Ann Pettengell as a person with significant control on 26 September 2018 (2 pages) |
9 March 2018 | Micro company accounts made up to 31 October 2017 (5 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
13 October 2017 | Confirmation statement made on 11 October 2017 with updates (4 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
24 February 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
14 October 2016 | Confirmation statement made on 11 October 2016 with updates (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
10 February 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
14 October 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-10-14
|
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
21 April 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
18 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
18 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-18
|
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
20 March 2014 | Total exemption small company accounts made up to 31 October 2013 (6 pages) |
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
12 December 2012 | Statement of capital following an allotment of shares on 19 October 2011
|
12 December 2012 | Statement of capital following an allotment of shares on 19 October 2011
|
11 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
11 December 2012 | Total exemption small company accounts made up to 31 October 2012 (5 pages) |
19 November 2012 | Director's details changed for Judith Clare Burwood on 24 October 2012 (2 pages) |
19 November 2012 | Director's details changed for Judith Clare Burwood on 24 October 2012 (2 pages) |
19 November 2012 | Director's details changed for Helen Ann Pettengell on 24 October 2012 (2 pages) |
19 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (3 pages) |
19 November 2012 | Director's details changed for Helen Ann Pettengell on 24 October 2012 (2 pages) |
24 October 2012 | Registered office address changed from Mill House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom on 24 October 2012 (1 page) |
24 October 2012 | Registered office address changed from Mill House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom on 24 October 2012 (1 page) |
9 November 2011 | Appointment of Helen Ann Pettengell as a director (3 pages) |
9 November 2011 | Appointment of Judith Clare Burwood as a director (3 pages) |
9 November 2011 | Appointment of Judith Clare Burwood as a director (3 pages) |
9 November 2011 | Appointment of Helen Ann Pettengell as a director (3 pages) |
19 October 2011 | Incorporation (20 pages) |
19 October 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |
19 October 2011 | Incorporation (20 pages) |
19 October 2011 | Termination of appointment of Yomtov Jacobs as a director (1 page) |