Shoeburyness
Southend-On-Sea
SS3 9QE
Director Name | Mr Gareth Leonard Jones |
---|---|
Date of Birth | March 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 April 2018(5 years, 1 month after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sunnyside Ashfield Avenue Feltham Middlesex TW13 5BB |
Secretary Name | Mr Gareth Leonard Jones |
---|---|
Status | Current |
Appointed | 04 September 2018(5 years, 5 months after company formation) |
Appointment Duration | 5 years, 7 months |
Role | Company Director |
Correspondence Address | Sunnyside Ashfield Avenue Feltham Middlesex TW13 5BB |
Director Name | Mr Darrel Martin Jones |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2013(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
Registered Address | 10 Towerfield Road Shoeburyness Southend-On-Sea SS3 9QE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Shoeburyness |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Darrel Martin Jones 25.00% Ordinary A |
---|---|
1 at £1 | Geraldine Michelle Ann Jones 25.00% Ordinary C |
1 at £1 | John Patrick Thomson 25.00% Ordinary B |
1 at £1 | Katherine Jane Thomson 25.00% Ordinary D |
Year | 2014 |
---|---|
Net Worth | £10,004 |
Cash | £643 |
Current Liabilities | £23,192 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 9 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 23 October 2024 (6 months, 1 week from now) |
20 December 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
---|---|
12 October 2023 | Confirmation statement made on 9 October 2023 with no updates (3 pages) |
12 October 2023 | Cessation of John Patrick Thomson as a person with significant control on 10 October 2023 (1 page) |
10 October 2023 | Change of details for Mr John Patrick Thomson as a person with significant control on 9 October 2023 (2 pages) |
10 October 2023 | Change of details for Mr John Patrick Thomson as a person with significant control on 9 October 2023 (2 pages) |
10 October 2023 | Change of details for Mr John Patrick Thomson as a person with significant control on 9 October 2023 (2 pages) |
9 October 2023 | Secretary's details changed for Mr Gareth Leonard Jones on 9 October 2023 (1 page) |
9 October 2023 | Director's details changed for Mr Gareth Leonard Jones on 9 October 2023 (2 pages) |
9 October 2023 | Change of details for Mr Gareth Leonard Jones as a person with significant control on 9 October 2023 (2 pages) |
10 October 2022 | Confirmation statement made on 9 October 2022 with updates (6 pages) |
20 September 2022 | Total exemption full accounts made up to 31 March 2022 (14 pages) |
11 October 2021 | Confirmation statement made on 9 October 2021 with updates (6 pages) |
10 May 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
26 October 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
9 October 2020 | Cessation of Darrel Martin Jones as a person with significant control on 25 July 2018 (1 page) |
9 October 2020 | Cessation of Geraldine Michelle Ann Jones as a person with significant control on 25 July 2018 (1 page) |
9 October 2020 | Cessation of Darrel Martin Jones as a person with significant control on 25 July 2018 (1 page) |
9 October 2020 | Cessation of Katherine Jane Thomson as a person with significant control on 25 July 2018 (1 page) |
9 October 2020 | Confirmation statement made on 9 October 2020 with updates (6 pages) |
9 October 2020 | Notification of Gareth Jones as a person with significant control on 25 July 2018 (2 pages) |
9 October 2020 | Cessation of Katherine Jane Thomson as a person with significant control on 25 July 2018 (1 page) |
9 October 2020 | Cessation of Geraldine Michelle Ann Jones as a person with significant control on 25 July 2018 (1 page) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
9 October 2019 | Confirmation statement made on 9 October 2019 with updates (6 pages) |
5 November 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
9 October 2018 | Confirmation statement made on 9 October 2018 with updates (6 pages) |
5 October 2018 | Confirmation statement made on 5 October 2018 with updates (6 pages) |
11 September 2018 | Appointment of Mr Gareth Leonard Jones as a secretary on 4 September 2018 (2 pages) |
4 September 2018 | Appointment of Mr Gareth Leonard Jones as a director on 25 April 2018 (2 pages) |
25 July 2018 | Termination of appointment of Darrel Martin Jones as a director on 25 July 2018 (1 page) |
23 March 2018 | Confirmation statement made on 23 March 2018 with updates (5 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (10 pages) |
27 March 2017 | Confirmation statement made on 23 March 2017 with updates (10 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (10 pages) |
23 March 2017 | Confirmation statement made on 22 March 2017 with updates (10 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 November 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
9 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
7 July 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
7 July 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-07-07
|
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
21 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
10 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
23 December 2014 | Total exemption small company accounts made up to 31 March 2014 (10 pages) |
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
17 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-17
|
22 March 2013 | Incorporation
|
22 March 2013 | Incorporation
|