St George's Hill
Weybridge
Surrey
KT13 0NA
Secretary Name | Andrew St Clair Harrison |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2006(71 years, 4 months after company formation) |
Appointment Duration | 8 years, 3 months (closed 29 July 2014) |
Role | Company Director |
Correspondence Address | 26 Catlin Crescent Shepperton Middlesex TW17 8EU |
Director Name | Mr Neil Trevor Robinson |
---|---|
Date of Birth | December 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | Highfield Furness Field Werneth Low Hyde Cheshire SK14 3AJ |
Director Name | Mr Michael Anthony Meachem |
---|---|
Date of Birth | March 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(56 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 October 1996) |
Role | Company Director |
Correspondence Address | 15 Ridgway Road Luton Bedfordshire LU2 7RP |
Director Name | Mr David Brian Gilligan |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(56 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | 81 Pomfret Avenue Luton Bedfordshire LU2 0JJ |
Director Name | Philip John Corke |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(56 years, 11 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 April 1993) |
Role | Company Director |
Correspondence Address | 18 The Croft Leybourne Kent ME19 5QD |
Secretary Name | Mr David Brian Gilligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 November 1991(56 years, 11 months after company formation) |
Appointment Duration | 3 weeks, 6 days (resigned 20 December 1991) |
Role | Company Director |
Correspondence Address | 81 Pomfret Avenue Luton Bedfordshire LU2 0JJ |
Secretary Name | Mr Michael Andrew Boyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 December 1991(57 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 23 July 1993) |
Role | Accountant |
Correspondence Address | 19 Plough Road Dormansland Lingfield Surrey RH7 6PS |
Director Name | Mr Thomas Moore |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 January 1992(57 years after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 September 1998) |
Role | Divisional Chief Executive |
Country of Residence | England |
Correspondence Address | Gransden House Cooks Bank Acton Trussell Stafford ST17 0RF |
Director Name | Mr Simon George Snow |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 April 1993(58 years, 4 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 03 January 1995) |
Role | Managing Director |
Correspondence Address | 33 Harehill Close Pyrford Woking Surrey GU22 8UH |
Secretary Name | Wendy Jill Hobbs |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 July 1993(58 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 19 April 1996) |
Role | Company Director |
Correspondence Address | 36 Cater Gardens Guildford Surrey GU3 3BY |
Secretary Name | John Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 April 1996(61 years, 4 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 April 1997) |
Role | Accountant |
Correspondence Address | 27 Croft Road London SW19 2NF |
Secretary Name | Lisa Joanne Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1997(62 years, 3 months after company formation) |
Appointment Duration | 8 months (resigned 30 November 1997) |
Role | Accountant |
Correspondence Address | 80 The Mount Guildford Surrey GU2 5JB |
Director Name | Mr John Nicholl Sawford |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 1997(62 years, 4 months after company formation) |
Appointment Duration | 3 months (resigned 01 August 1997) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 38 Aldridge Park Winkfield Row Bracknell Berkshire RG42 7NU |
Director Name | Mr Andrew Paul Bale |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(62 years, 7 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 157 York Road Woking Surrey GU22 7XS |
Secretary Name | Mark Edward Denton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 May 1998(63 years, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 11 September 2000) |
Role | Company Director |
Correspondence Address | 7 Turner Close Guildford Surrey GU4 7JN |
Director Name | Mr Stephen Edwin John Compson |
---|---|
Date of Birth | April 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(63 years, 8 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 14 May 2001) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Blenheim Cottage Elm Corner Ockham Woking Surrey GU23 6PX |
Secretary Name | Zoe Rachel Atkins |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 September 2000(65 years, 9 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 August 2002) |
Role | Company Director |
Correspondence Address | 3 Burden Way Guildford Surrey GU2 9RB |
Director Name | Amanda Jane Parker |
---|---|
Date of Birth | February 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 April 2001(66 years, 4 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 28 January 2013) |
Role | Account Executive |
Country of Residence | United Kingdom |
Correspondence Address | Longridge South Road, St Georges Hill Weybridge Surrey KT13 0NA |
Director Name | Mr Jeremy David Clarkson |
---|---|
Date of Birth | November 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2001(66 years, 5 months after company formation) |
Appointment Duration | 12 years (resigned 19 June 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 17 Oak Ridge Wetherby West Yorkshire LS22 6GT |
Secretary Name | Mr Andrew Christopher Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2002(67 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 30 September 2003) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Briars 36 Pilkington Avenue Sutton Coldfield West Midlands B72 1LD |
Secretary Name | Rhydian Hedd Llewelyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(68 years, 9 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 26 April 2006) |
Role | Accountant |
Correspondence Address | 57 New Road Chilworth Guildford Surrey GU4 8LP |
Website | newship.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Fernside Place 179 Queens Road Weybridge Surrey KT13 0AH |
---|---|
Region | South East |
Constituency | Runnymede and Weybridge |
County | Surrey |
Ward | Oatlands and Burwood Park |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1.1m at £1 | J & N Enterprises LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£412,240 |
Current Liabilities | £412,240 |
Latest Accounts | 30 September 2012 (11 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
29 July 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
15 April 2014 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2014 | Application to strike the company off the register (3 pages) |
24 February 2014 | Annual return made up to 31 January 2014 with a full list of shareholders Statement of capital on 2014-02-24
|
21 August 2013 | Termination of appointment of Jeremy Clarkson as a director (1 page) |
21 August 2013 | Satisfaction of charge 2 in full (1 page) |
2 May 2013 | Total exemption small company accounts made up to 30 September 2012 (3 pages) |
26 February 2013 | Termination of appointment of Amanda Parker as a director (1 page) |
25 February 2013 | Annual return made up to 31 January 2013 with a full list of shareholders (5 pages) |
25 February 2013 | Termination of appointment of Amanda Parker as a director (1 page) |
30 May 2012 | Accounts for a dormant company made up to 30 September 2011 (3 pages) |
26 February 2012 | Annual return made up to 31 January 2012 with a full list of shareholders (6 pages) |
25 March 2011 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
25 February 2011 | Annual return made up to 31 January 2011 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 31 January 2010 with a full list of shareholders (5 pages) |
19 February 2010 | Director's details changed for Amanda Jane Parker on 31 January 2010 (2 pages) |
22 December 2009 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
28 May 2009 | Accounts for a dormant company made up to 30 September 2008 (2 pages) |
4 February 2009 | Return made up to 31/01/09; full list of members (4 pages) |
3 February 2009 | Registered office changed on 03/02/2009 from fernside place 179 queens road weybridge surrey KT13 0AH united kingdom (1 page) |
3 February 2009 | Location of debenture register (1 page) |
3 February 2009 | Location of register of members (1 page) |
30 July 2008 | Registered office changed on 30/07/2008 from clive house 12-18 queens road weybridge surrey KT13 9XB (1 page) |
24 June 2008 | Accounts for a dormant company made up to 30 September 2007 (2 pages) |
21 February 2008 | Director's particulars changed (1 page) |
21 February 2008 | Return made up to 31/01/08; full list of members (2 pages) |
10 July 2007 | Accounts for a dormant company made up to 30 September 2006 (2 pages) |
6 February 2007 | Return made up to 31/01/07; full list of members (2 pages) |
19 October 2006 | Accounts for a dormant company made up to 30 September 2005 (2 pages) |
7 June 2006 | New secretary appointed (1 page) |
7 June 2006 | Secretary resigned (1 page) |
27 February 2006 | Return made up to 31/01/06; full list of members (2 pages) |
16 March 2005 | Accounts for a dormant company made up to 30 September 2004 (2 pages) |
28 February 2005 | Return made up to 31/01/05; full list of members (7 pages) |
13 October 2004 | Resolutions
|
4 March 2004 | Return made up to 31/01/04; full list of members (7 pages) |
6 January 2004 | Accounts for a dormant company made up to 30 September 2003 (2 pages) |
13 October 2003 | New secretary appointed (2 pages) |
13 October 2003 | Secretary resigned (1 page) |
17 February 2003 | Return made up to 31/01/03; full list of members (7 pages) |
9 January 2003 | Resolutions
|
9 January 2003 | Accounts for a dormant company made up to 30 September 2002 (2 pages) |
26 November 2002 | Return made up to 10/11/02; full list of members (7 pages) |
5 September 2002 | New secretary appointed (2 pages) |
5 September 2002 | Secretary resigned (1 page) |
16 April 2002 | Accounts for a dormant company made up to 30 September 2001 (2 pages) |
16 April 2002 | Resolutions
|
29 November 2001 | Return made up to 10/11/01; full list of members (7 pages) |
5 October 2001 | Secretary's particulars changed (1 page) |
11 July 2001 | Resolutions
|
11 July 2001 | Accounts for a dormant company made up to 30 September 2000 (2 pages) |
7 June 2001 | New director appointed (2 pages) |
21 May 2001 | Director resigned (1 page) |
21 May 2001 | Director resigned (1 page) |
17 May 2001 | New director appointed (2 pages) |
17 May 2001 | New director appointed (2 pages) |
27 November 2000 | Return made up to 10/11/00; full list of members (6 pages) |
29 September 2000 | New secretary appointed (2 pages) |
29 September 2000 | Secretary resigned (1 page) |
1 August 2000 | Resolutions
|
1 August 2000 | Accounts for a dormant company made up to 30 September 1999 (2 pages) |
2 February 2000 | Director's particulars changed (1 page) |
15 December 1999 | Return made up to 10/11/99; full list of members (6 pages) |
3 August 1999 | Accounts for a dormant company made up to 30 September 1998 (3 pages) |
30 November 1998 | Return made up to 10/11/98; no change of members (7 pages) |
15 October 1998 | Director resigned (1 page) |
15 October 1998 | New director appointed (2 pages) |
29 July 1998 | Accounts for a dormant company made up to 30 September 1997 (2 pages) |
29 July 1998 | Resolutions
|
5 June 1998 | Secretary resigned (1 page) |
5 June 1998 | New secretary appointed (2 pages) |
14 November 1997 | Return made up to 10/11/97; full list of members
|
9 October 1997 | Resolutions
|
8 October 1997 | New director appointed (2 pages) |
8 October 1997 | Director resigned (1 page) |
8 August 1997 | Accounts for a small company made up to 30 September 1996 (5 pages) |
2 June 1997 | New director appointed (3 pages) |
21 April 1997 | Secretary resigned (1 page) |
21 April 1997 | New secretary appointed (1 page) |
20 November 1996 | Return made up to 10/11/96; no change of members (5 pages) |
8 October 1996 | Director resigned (1 page) |
9 July 1996 | Resolutions
|
9 July 1996 | Accounts for a dormant company made up to 30 September 1995 (1 page) |
8 May 1996 | New secretary appointed (1 page) |
8 May 1996 | Secretary resigned (1 page) |
14 November 1995 | Return made up to 10/11/95; no change of members (6 pages) |
18 April 1995 | Resolutions
|
18 April 1995 | Accounts for a dormant company made up to 1 October 1994 (1 page) |
18 April 1995 | Accounts for a dormant company made up to 1 October 1994 (1 page) |