Company NameHouse Of Doors (Essex) Ltd
Company StatusDissolved
Company Number07969158
CategoryPrivate Limited Company
Incorporation Date29 February 2012(12 years, 1 month ago)
Dissolution Date16 April 2024 (3 days ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5248Other retail specialised stores
SIC 47789Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Directors

Secretary NameSamantha Jane Jackson
StatusClosed
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMrs Samantha Jane Jackson
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 April 2017(5 years, 1 month after company formation)
Appointment Duration7 years (closed 16 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMr Craig Allen Jackson
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Contact

Websitehouseofdoors.co.uk
Email address[email protected]
Telephone01702 826165
Telephone regionSouthend-on-Sea

Location

Registered AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Craig Allen Jackson
50.00%
Ordinary
50 at £1Samantha Jane Jackson
50.00%
Ordinary

Financials

Year2014
Net Worth£25,095
Cash£31,725
Current Liabilities£22,474

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

2 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
26 July 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
8 October 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
14 April 2021Confirmation statement made on 22 February 2021 with updates (3 pages)
27 July 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
8 July 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
28 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
21 January 2019Notification of Samantha Jane Jackson as a person with significant control on 6 April 2016 (2 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
5 December 2018Director's details changed for Mr Craig Allen Jackson on 5 December 2018 (2 pages)
5 December 2018Secretary's details changed for Samantha Jane Jackson on 5 December 2018 (1 page)
23 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
11 January 2018Registered office address changed from Star House 81a High Road Benfleet Essex SS7 5LN to Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL on 11 January 2018 (1 page)
24 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 August 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 April 2017Appointment of Mrs Samantha Jane Jackson as a director on 1 April 2017 (2 pages)
18 April 2017Appointment of Mrs Samantha Jane Jackson as a director on 1 April 2017 (2 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
7 March 2016Annual return made up to 29 February 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 100
(4 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
5 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
8 April 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
31 July 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 28 February 2013 with a full list of shareholders (4 pages)
17 April 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
17 April 2012Current accounting period extended from 28 February 2013 to 31 March 2013 (1 page)
29 February 2012Incorporation (37 pages)
29 February 2012Incorporation (37 pages)