Canterbury
Kent
CT1 1RB
Secretary Name | Dr Julie Diane Ellis Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 03 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 4 Kings Mews Canterbury Kent CT1 1RB |
Registered Address | Sjd Accountancy Metro House, Ground Floor - Suite C Metro Centre Gateshead NE11 9NH |
---|---|
Region | North East |
Constituency | Blaydon |
County | Tyne and Wear |
Ward | Whickham North |
Built Up Area | Tyneside |
Year | 2013 |
---|---|
Net Worth | £15,736 |
Cash | £27,207 |
Current Liabilities | £29,516 |
Latest Accounts | 31 May 2019 (4 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
22 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
11 February 2020 | First Gazette notice for voluntary strike-off (1 page) |
31 January 2020 | Application to strike the company off the register (1 page) |
1 November 2019 | Micro company accounts made up to 31 May 2019 (6 pages) |
11 October 2019 | Registered office address changed from C/O Sjd Accountancy Floor B Milburn House Dean Street Newcastle upon Tyne NE1 1LE to Sjd Accountancy Metro House, Ground Floor - Suite C Metro Centre Gateshead NE11 9NH on 11 October 2019 (1 page) |
9 May 2019 | Current accounting period extended from 15 April 2019 to 31 May 2019 (1 page) |
8 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
17 April 2019 | Previous accounting period shortened from 31 May 2019 to 15 April 2019 (1 page) |
27 February 2019 | Micro company accounts made up to 31 May 2018 (5 pages) |
17 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
20 December 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
20 December 2017 | Micro company accounts made up to 31 May 2017 (6 pages) |
10 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 3 May 2017 with updates (5 pages) |
19 January 2017 | Secretary's details changed for Dr Julie Diane Ellis Jones on 21 December 2016 (1 page) |
19 January 2017 | Secretary's details changed for Dr Julie Diane Ellis Jones on 21 December 2016 (1 page) |
18 January 2017 | Director's details changed for Simon Christopher Jones on 18 January 2017 (2 pages) |
18 January 2017 | Director's details changed for Simon Christopher Jones on 21 December 2016 (2 pages) |
18 January 2017 | Director's details changed for Simon Christopher Jones on 21 December 2016 (2 pages) |
18 January 2017 | Director's details changed for Simon Christopher Jones on 18 January 2017 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
19 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-19
|
25 November 2015 | Secretary's details changed for Dr Julie Diane Ellis Jones on 24 November 2015 (1 page) |
25 November 2015 | Secretary's details changed for Dr Julie Diane Ellis Jones on 24 November 2015 (1 page) |
24 November 2015 | Director's details changed for Simon Christopher Jones on 24 November 2015 (2 pages) |
24 November 2015 | Director's details changed for Simon Christopher Jones on 24 November 2015 (2 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
7 August 2015 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
6 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-06
|
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
12 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
18 September 2013 | Total exemption small company accounts made up to 31 May 2013 (11 pages) |
30 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
30 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (4 pages) |
17 August 2012 | Registered office address changed from C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from C/O Sjd Accountancy 1200 Century Way Thorpe Park Business Park Colton Leeds LS15 8ZA on 17 August 2012 (1 page) |
15 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
15 August 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
8 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
8 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (4 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
7 December 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
27 July 2011 | Secretary's details changed for Dr Julie Diane Ellis Jones on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Simon Christopher Jones on 27 July 2011 (2 pages) |
27 July 2011 | Director's details changed for Simon Christopher Jones on 27 July 2011 (2 pages) |
27 July 2011 | Secretary's details changed for Dr Julie Diane Ellis Jones on 27 July 2011 (2 pages) |
2 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Simon Christopher Jones on 3 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Simon Christopher Jones on 3 May 2010 (2 pages) |
28 May 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Simon Christopher Jones on 3 May 2010 (2 pages) |
1 February 2010 | Secretary's details changed for Dr Julie Diane Ellis Jones on 29 January 2010 (1 page) |
1 February 2010 | Secretary's details changed for Dr Julie Diane Ellis Jones on 29 January 2010 (1 page) |
1 February 2010 | Director's details changed for Simon Christopher Jones on 29 January 2010 (2 pages) |
1 February 2010 | Director's details changed for Simon Christopher Jones on 29 January 2010 (2 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
17 November 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
26 June 2009 | Secretary's change of particulars simon christopher jones logged form (2 pages) |
26 June 2009 | Secretary's change of particulars simon christopher jones logged form (2 pages) |
26 June 2009 | Secretary's change of particulars / julie jones / 08/06/2009 (1 page) |
26 June 2009 | Secretary's change of particulars / julie jones / 08/06/2009 (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from apartment 7, woodford heights 1 brown edge road buxton derbyshire SK17 7AL united kingdom (1 page) |
22 June 2009 | Registered office changed on 22/06/2009 from apartment 7, woodford heights 1 brown edge road buxton derbyshire SK17 7AL united kingdom (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 14 ryecroft street ossett west yorkshire WF5 9EL (1 page) |
19 June 2009 | Director's change of particulars / simon jones / 03/06/2009 (1 page) |
19 June 2009 | Director's change of particulars / simon jones / 03/06/2009 (1 page) |
19 June 2009 | Registered office changed on 19/06/2009 from 14 ryecroft street ossett west yorkshire WF5 9EL (1 page) |
28 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
28 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
27 January 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
29 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
29 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
3 May 2007 | Incorporation (13 pages) |
3 May 2007 | Incorporation (13 pages) |