Sunderland
SR6 8AQ
Director Name | Mr Graham Philip James |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bagehott Close Droitwich Worcestershire WR9 8UJ |
Secretary Name | Mr Graham Philip James |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Bagehott Close Droitwich Worcestershire WR9 8UJ |
Director Name | Oakley Company Formation Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Correspondence Address | The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY |
Secretary Name | Oakley Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 December 2007(same day as company formation) |
Correspondence Address | The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY |
Website | j2profit.co.uk |
---|
Registered Address | Unit 125 Henry Robson Way South Shields Tyne & Wear NE33 1RF |
---|---|
Region | North East |
Constituency | South Shields |
County | Tyne and Wear |
Ward | Beacon and Bents |
Built Up Area | Tyneside |
1 at £1 | Graham Philip James 50.00% Ordinary A |
---|---|
1 at £1 | Helen Marie James 50.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £246,579 |
Cash | £363 |
Current Liabilities | £94,057 |
Latest Accounts | 30 April 2017 (6 years, 12 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 April |
21 December 2017 | Unaudited abridged accounts made up to 30 April 2017 (7 pages) |
---|---|
6 December 2017 | Confirmation statement made on 6 December 2017 with updates (4 pages) |
28 November 2017 | First Gazette notice for voluntary strike-off (1 page) |
16 November 2017 | Application to strike the company off the register (3 pages) |
16 October 2017 | Cessation of Graham Philip James as a person with significant control on 28 April 2017 (1 page) |
5 July 2017 | Registered office address changed from The Business Centre Edward Street Redditch Worcestershire B97 6HA England to Unit 125 Henry Robson Way South Shields Tyne & Wear NE33 1RF on 5 July 2017 (1 page) |
31 May 2017 | Termination of appointment of Graham Philip James as a secretary on 31 May 2017 (1 page) |
31 May 2017 | Termination of appointment of Graham Philip James as a director on 31 May 2017 (1 page) |
26 May 2017 | Resolutions
|
26 May 2017 | Resolutions
|
24 April 2017 | Resolutions
|
15 December 2016 | Confirmation statement made on 15 December 2016 with updates (6 pages) |
13 December 2016 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
30 June 2016 | Registered office address changed from Office 28-29 the Business Centre Edward Street Redditch Worcestershire B67 6HA to The Business Centre Edward Street Redditch Worcestershire B97 6HA on 30 June 2016 (1 page) |
21 December 2015 | Annual return made up to 19 December 2015 with a full list of shareholders Statement of capital on 2015-12-21
|
12 November 2015 | Total exemption small company accounts made up to 30 April 2015 (7 pages) |
19 December 2014 | Annual return made up to 19 December 2014 with a full list of shareholders Statement of capital on 2014-12-19
|
10 November 2014 | Total exemption small company accounts made up to 30 April 2014 (7 pages) |
18 July 2014 | Director's details changed for Ms Helen Marie James on 18 July 2014 (2 pages) |
19 December 2013 | Annual return made up to 19 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
23 October 2013 | Total exemption small company accounts made up to 30 April 2013 (13 pages) |
19 December 2012 | Annual return made up to 19 December 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
21 December 2011 | Annual return made up to 19 December 2011 with a full list of shareholders (5 pages) |
2 November 2011 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
5 January 2011 | Annual return made up to 19 December 2010 with a full list of shareholders (5 pages) |
3 October 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
11 January 2010 | Annual return made up to 19 December 2009 with a full list of shareholders (5 pages) |
3 November 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
14 January 2009 | Return made up to 19/12/08; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
16 September 2008 | Ad 19/12/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
8 September 2008 | Accounting reference date shortened from 31/12/2008 to 30/04/2008 (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Director resigned (1 page) |
14 January 2008 | New director appointed (2 pages) |
14 January 2008 | Registered office changed on 14/01/08 from: the oakley, kidderminster road droitwich worcestershire WR9 9AY (1 page) |
14 January 2008 | Secretary resigned (1 page) |
27 December 2007 | Memorandum and Articles of Association (6 pages) |
27 December 2007 | Resolutions
|
27 December 2007 | Nc inc already adjusted 19/12/07 (1 page) |
19 December 2007 | Incorporation (5 pages) |