Company NameJ Ferry Management Limited
DirectorJohn Robert Ferry
Company StatusActive - Proposal to Strike off
Company Number07130129
CategoryPrivate Limited Company
Incorporation Date19 January 2010(14 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Director

Director NameMr John Robert Ferry
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Launceston Court
East Herrington
Sunderland
SR3 3QH

Location

Registered AddressSwallow House
Parsons Road
Washington
Tyne And Wear
NE37 1EZ
RegionNorth East
ConstituencyWashington and Sunderland West
CountyTyne and Wear
WardWashington West
Built Up AreaSunderland
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John Robert Ferry
50.00%
Ordinary
1 at £1Laura Ferry
50.00%
Ordinary A

Financials

Year2014
Net Worth£5,721
Cash£7,740
Current Liabilities£22,801

Accounts

Latest Accounts31 January 2020 (4 years, 2 months ago)
Next Accounts Due31 October 2021 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return19 January 2021 (3 years, 3 months ago)
Next Return Due2 February 2022 (overdue)

Filing History

10 February 2022Compulsory strike-off action has been suspended (1 page)
4 January 2022First Gazette notice for compulsory strike-off (1 page)
1 February 2021Confirmation statement made on 19 January 2021 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 31 January 2020 (5 pages)
20 January 2020Confirmation statement made on 19 January 2020 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 31 January 2019 (5 pages)
30 January 2019Confirmation statement made on 19 January 2019 with no updates (3 pages)
12 July 2018Unaudited abridged accounts made up to 31 January 2018 (9 pages)
22 January 2018Confirmation statement made on 19 January 2018 with no updates (3 pages)
3 July 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
3 July 2017Unaudited abridged accounts made up to 31 January 2017 (9 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 19 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (5 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
15 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(4 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
26 October 2015Total exemption small company accounts made up to 31 January 2015 (5 pages)
2 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
2 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
8 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
2 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
2 April 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
15 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
15 March 2013Annual return made up to 19 January 2013 with a full list of shareholders (4 pages)
6 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 4, Parsons House Parsons Road Washington Tyne & Wear NE37 1EZ United Kingdom on 6 November 2012 (1 page)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
16 May 2012Compulsory strike-off action has been discontinued (1 page)
15 May 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
15 May 2012Annual return made up to 19 January 2012 with a full list of shareholders (4 pages)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
15 May 2012First Gazette notice for compulsory strike-off (1 page)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 October 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
19 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
19 April 2011Annual return made up to 19 January 2011 with a full list of shareholders (4 pages)
1 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 2
(4 pages)
1 February 2010Statement of capital following an allotment of shares on 21 January 2010
  • GBP 2
(4 pages)
19 January 2010Incorporation (45 pages)
19 January 2010Incorporation (45 pages)