Stanmore
Middlesex
HA7 3RZ
Director Name | Mr Donald Keith Eade |
---|---|
Date of Birth | January 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 20 June 1996(80 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 04 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Wildgoose Drive Horsham West Sussex RH12 1TU |
Secretary Name | Mr Donald Keith Eade |
---|---|
Nationality | British |
Status | Closed |
Appointed | 20 June 1996(80 years, 5 months after company formation) |
Appointment Duration | 20 years, 9 months (closed 04 April 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 11 Wildgoose Drive Horsham West Sussex RH12 1TU |
Director Name | Mr James Francis George James-Crook |
---|---|
Date of Birth | July 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(75 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 21 May 1996) |
Role | Funeral Director |
Correspondence Address | Brook Mill Old Mill Place Pulborough West Sussex RH20 2DR |
Director Name | Mr Clive Anthony Leverton |
---|---|
Date of Birth | July 1943 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(75 years, 9 months after company formation) |
Appointment Duration | 20 years, 7 months (resigned 30 June 2012) |
Role | Funeral Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Shanklin Road London N8 8TJ |
Secretary Name | Mr Clive Anthony Leverton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 1991(75 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 01 December 1993) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Shanklin Road London N8 8TJ |
Secretary Name | Robert Cecil Clifford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 December 1993(77 years, 10 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 20 June 1996) |
Role | General Manager |
Correspondence Address | 25 Hanover Circle Hayes End Hayes Middlesex UB3 2TJ |
Website | cjjordanandson.co.uk |
---|---|
Telephone | 020 89920638 |
Telephone region | London |
Registered Address | 15/17 Hewer Street London W10 6DU |
---|---|
Region | London |
Constituency | Kensington |
County | Greater London |
Ward | Dalgarno |
Built Up Area | Greater London |
3.3k at £1 | Mr M.j.k. Nodes 55.00% Ordinary |
---|---|
2.1k at £1 | D.k. Eade 35.00% Ordinary |
604 at £1 | John Nodes & Sons LTD 10.01% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,381,320 |
Cash | £2,147,620 |
Current Liabilities | £766,300 |
Latest Accounts | 30 September 2015 (7 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
16 December 1997 | Delivered on: 19 December 1997 Persons entitled: John Nodes & Sons Limited Classification: Legal charge Secured details: £35,000 and interest due or to become due from the company to the chargee. Particulars: 36 high street acton london. Outstanding |
---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 April 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
17 January 2017 | First Gazette notice for voluntary strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
10 January 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 January 2017 | Application to strike the company off the register (2 pages) |
4 January 2017 | Application to strike the company off the register (2 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
29 June 2016 | Total exemption small company accounts made up to 30 September 2015 (3 pages) |
27 January 2016 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
27 January 2016 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2016-01-27
|
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
30 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
2 December 2014 | Purchase of own shares. (3 pages) |
2 December 2014 | Purchase of own shares. (3 pages) |
1 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
1 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-01
|
15 September 2014 | Registered office address changed from Zero Alfred Road Acton London W3 6LH to 15/17 Hewer Street London W10 6DU on 15 September 2014 (1 page) |
15 September 2014 | Registered office address changed from Zero Alfred Road Acton London W3 6LH to 15/17 Hewer Street London W10 6DU on 15 September 2014 (1 page) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
28 March 2014 | Total exemption full accounts made up to 30 June 2013 (9 pages) |
3 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for Mr Michael John Kirtley Nodes on 3 December 2013 (2 pages) |
3 December 2013 | Director's details changed for Mr Michael John Kirtley Nodes on 3 December 2013 (2 pages) |
3 December 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-12-03
|
3 December 2013 | Director's details changed for Mr Michael John Kirtley Nodes on 3 December 2013 (2 pages) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
15 March 2013 | Total exemption full accounts made up to 30 June 2012 (10 pages) |
14 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Annual return made up to 19 October 2012 with a full list of shareholders (6 pages) |
5 September 2012 | Memorandum and Articles of Association (29 pages) |
5 September 2012 | Resolutions
|
5 September 2012 | Memorandum and Articles of Association (29 pages) |
5 September 2012 | Resolutions
|
21 August 2012 | Termination of appointment of Clive Leverton as a director (1 page) |
21 August 2012 | Termination of appointment of Clive Leverton as a director (1 page) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
26 March 2012 | Total exemption full accounts made up to 30 June 2011 (9 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
1 November 2011 | Annual return made up to 19 October 2011 with a full list of shareholders (6 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
28 March 2011 | Total exemption full accounts made up to 30 June 2010 (11 pages) |
17 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
17 November 2010 | Annual return made up to 19 October 2010 with a full list of shareholders (6 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
29 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
13 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Mr Michael John Kirtley Nodes on 1 October 2009 (2 pages) |
13 November 2009 | Director's details changed for Mr Michael John Kirtley Nodes on 1 October 2009 (2 pages) |
13 November 2009 | Annual return made up to 19 October 2009 with a full list of shareholders (6 pages) |
13 November 2009 | Director's details changed for Mr Michael John Kirtley Nodes on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Clive Anthony Leverton on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Donald Keith Eade on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Clive Anthony Leverton on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Donald Keith Eade on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Donald Keith Eade on 1 October 2009 (2 pages) |
12 November 2009 | Director's details changed for Clive Anthony Leverton on 1 October 2009 (2 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
5 May 2009 | Total exemption full accounts made up to 30 June 2008 (9 pages) |
27 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
27 October 2008 | Return made up to 19/10/08; full list of members (4 pages) |
15 October 2008 | Return made up to 19/10/07; full list of members (4 pages) |
15 October 2008 | Return made up to 19/10/07; full list of members (4 pages) |
14 October 2008 | Director and secretary's change of particulars / donald eade / 12/05/2008 (1 page) |
14 October 2008 | Director and secretary's change of particulars / donald eade / 12/05/2008 (1 page) |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
25 April 2008 | Total exemption full accounts made up to 30 June 2007 (9 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
3 May 2007 | Total exemption full accounts made up to 30 June 2006 (10 pages) |
16 February 2007 | Return made up to 19/10/06; full list of members (8 pages) |
16 February 2007 | Return made up to 19/10/06; full list of members (8 pages) |
16 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
16 January 2006 | Total exemption full accounts made up to 30 June 2005 (10 pages) |
1 December 2005 | Return made up to 19/10/05; full list of members (8 pages) |
1 December 2005 | Return made up to 19/10/05; full list of members (8 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
4 May 2005 | Total exemption full accounts made up to 30 June 2004 (10 pages) |
22 December 2004 | Return made up to 19/10/04; full list of members (8 pages) |
22 December 2004 | Return made up to 19/10/04; full list of members (8 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
27 April 2004 | Total exemption full accounts made up to 30 June 2003 (10 pages) |
4 December 2003 | Return made up to 19/10/03; full list of members (8 pages) |
4 December 2003 | Return made up to 19/10/03; full list of members (8 pages) |
17 November 2003 | Ad 09/04/03--------- £ si [email protected]=550 £ ic 5485/6035 (2 pages) |
17 November 2003 | Ad 09/04/03--------- £ si [email protected]=550 £ ic 5485/6035 (2 pages) |
13 May 2003 | Registered office changed on 13/05/03 from: monument house, 36 high street, acton, london W3 6LG (1 page) |
13 May 2003 | Registered office changed on 13/05/03 from: monument house, 36 high street, acton, london W3 6LG (1 page) |
27 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
27 April 2003 | Total exemption full accounts made up to 30 June 2002 (10 pages) |
30 October 2002 | Return made up to 19/10/02; full list of members (8 pages) |
30 October 2002 | Return made up to 19/10/02; full list of members (8 pages) |
18 March 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
18 March 2002 | Total exemption full accounts made up to 30 June 2001 (10 pages) |
27 November 2001 | Return made up to 19/10/01; full list of members (8 pages) |
27 November 2001 | Return made up to 19/10/01; full list of members (8 pages) |
22 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
22 January 2001 | Full accounts made up to 30 June 2000 (10 pages) |
10 January 2001 | Return made up to 19/10/00; full list of members (8 pages) |
10 January 2001 | Return made up to 19/10/00; full list of members (8 pages) |
6 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
6 March 2000 | Full accounts made up to 30 June 1999 (10 pages) |
16 November 1999 | Return made up to 19/10/99; full list of members (8 pages) |
16 November 1999 | Return made up to 19/10/99; full list of members (8 pages) |
17 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
17 December 1998 | Full accounts made up to 30 June 1998 (10 pages) |
19 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
19 October 1998 | Return made up to 19/10/98; no change of members (4 pages) |
11 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
11 January 1998 | Full accounts made up to 30 June 1997 (11 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
19 December 1997 | Particulars of mortgage/charge (3 pages) |
24 November 1997 | Return made up to 19/10/97; full list of members (6 pages) |
24 November 1997 | Return made up to 19/10/97; full list of members (6 pages) |
13 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
13 November 1996 | Return made up to 19/10/96; full list of members (6 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New secretary appointed;new director appointed (2 pages) |
6 November 1996 | Secretary resigned (1 page) |
6 November 1996 | New secretary appointed;new director appointed (2 pages) |
2 July 1996 | Director resigned (1 page) |
2 July 1996 | Director resigned (1 page) |
26 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
26 March 1996 | Full accounts made up to 30 June 1995 (11 pages) |
23 March 1995 | Full accounts made up to 30 June 1994 (15 pages) |
23 March 1995 | Full accounts made up to 30 June 1994 (15 pages) |
7 February 1916 | Incorporation (43 pages) |
7 February 1916 | Incorporation (43 pages) |