Tunbridge Wells
Kent
TN1 1NU
Director Name | Ms Alison Mary Milligan |
---|---|
Date of Birth | January 1959 (Born 65 years ago) |
Nationality | British |
Status | Closed |
Appointed | 06 April 2009(51 years, 6 months after company formation) |
Appointment Duration | 8 years, 4 months (closed 16 August 2017) |
Role | Credit Control |
Country of Residence | England |
Correspondence Address | 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU |
Director Name | Arthur Raymond Clayton |
---|---|
Date of Birth | January 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(34 years, 2 months after company formation) |
Appointment Duration | 17 years, 10 months (resigned 31 October 2009) |
Role | Company Director |
Correspondence Address | Stable Cottage 3 Hollybush Lane Sevenoaks Kent TN13 3UJ |
Director Name | Gwenda Edith Fisher |
---|---|
Date of Birth | March 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(34 years, 2 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 31 March 1993) |
Role | Secretary |
Correspondence Address | 5 Bradbourne Court Bradbourne Vale Road Sevenoaks Kent TN13 3QG |
Secretary Name | Gwenda Edith Fisher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 December 1991(34 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 31 July 2007) |
Role | Company Director |
Correspondence Address | 37 Trafalgar Court Farnham Surrey GU9 7QF |
Director Name | Mr John Raymond Clayton |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1994(36 years, 3 months after company formation) |
Appointment Duration | 12 years, 3 months (resigned 12 April 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 67 Queens Road Tunbridge Wells Kent TN4 9NA |
Secretary Name | Ms Alison Mary Milligan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(49 years, 10 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 27 March 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Lonsdale Gardens Tunbridge Wells Kent TN1 1NU |
Registered Address | Duff & Phelps Ltd The Shard 32 London Bridge Street London SE1 9SG |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Grange |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £924,846 |
Cash | £9,220 |
Current Liabilities | £166,912 |
Latest Accounts | 31 March 2014 (10 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
16 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
16 May 2017 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
14 March 2016 | Administrator's progress report to 23 February 2016 (23 pages) |
11 March 2016 | Administrator's progress report to 23 February 2016 (24 pages) |
10 March 2016 | Appointment of a voluntary liquidator (1 page) |
23 February 2016 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
29 December 2015 | Satisfaction of charge 1 in full (4 pages) |
29 December 2015 | Satisfaction of charge 3 in full (4 pages) |
16 October 2015 | Administrator's progress report to 8 September 2015 (37 pages) |
16 October 2015 | Administrator's progress report to 8 September 2015 (37 pages) |
3 July 2015 | Satisfaction of charge 2 in full (4 pages) |
3 July 2015 | Satisfaction of charge 5 in full (4 pages) |
23 June 2015 | Statement of affairs with form 2.14B/2.15B (9 pages) |
23 June 2015 | Satisfaction of charge 4 in full (4 pages) |
4 June 2015 | Result of meeting of creditors (2 pages) |
12 May 2015 | Statement of administrator's proposal (36 pages) |
20 March 2015 | Registered office address changed from Causeway House Chiddingstone Causeway Tonbridge Kent TN11 8JP to C/O C/O the Shard 32 London Bridge Street London SE1 9SG on 20 March 2015 (2 pages) |
20 March 2015 | Appointment of an administrator (1 page) |
22 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
17 December 2014 | Termination of appointment of Alison Mary Milligan as a secretary on 27 March 2014 (1 page) |
17 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
30 September 2014 | Director's details changed for Ms Alison Mary Milligan on 17 February 2014 (2 pages) |
30 September 2014 | Director's details changed for Mr Paul Nicholas Clayton on 17 February 2014 (2 pages) |
30 September 2014 | Secretary's details changed for Ms Alison Mary Milligan on 17 February 2014 (1 page) |
30 September 2014 | Director's details changed for Ms Alison Mary Milligan on 29 September 2014 (2 pages) |
28 January 2014 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2014-01-28
|
13 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 December 2012 | Annual return made up to 14 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
12 January 2012 | Director's details changed for Paul Nicholas Clayton on 1 December 2011 (2 pages) |
12 January 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (6 pages) |
12 January 2012 | Director's details changed for Paul Nicholas Clayton on 1 December 2011 (2 pages) |
19 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
27 January 2011 | Annual return made up to 14 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
5 February 2010 | Annual return made up to 14 December 2009 with a full list of shareholders (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 December 2009 | Termination of appointment of Arthur Clayton as a director (1 page) |
13 October 2009 | Registered office address changed from Chiddingstone Causeway Tonbridge Kent TN11 8JP on 13 October 2009 (1 page) |
27 April 2009 | Director appointed alison mary milligan (1 page) |
30 December 2008 | Return made up to 14/12/08; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 May 2008 | Director's change of particulars / arthur clayton / 01/01/2007 (1 page) |
6 May 2008 | Return made up to 14/12/07; full list of members (4 pages) |
14 September 2007 | Secretary resigned (1 page) |
14 September 2007 | New secretary appointed (1 page) |
7 September 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 January 2007 | Return made up to 14/12/06; full list of members (3 pages) |
28 December 2006 | Ad 01/11/06--------- £ si [email protected]=211711 £ ic 353375/565086 (2 pages) |
28 December 2006 | Ad 30/11/06--------- £ si [email protected]=240000 £ ic 565086/805086 (1 page) |
21 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 May 2006 | Director resigned (1 page) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
5 January 2006 | Return made up to 14/12/05; full list of members (8 pages) |
24 February 2005 | Return made up to 14/12/04; full list of members
|
13 January 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
21 January 2004 | Return made up to 14/12/03; full list of members (8 pages) |
22 December 2003 | Full accounts made up to 31 March 2003 (6 pages) |
11 December 2003 | Company name changed J.S. clayton LIMITED\certificate issued on 11/12/03 (2 pages) |
23 December 2002 | Return made up to 14/12/02; full list of members
|
31 October 2002 | New director appointed (2 pages) |
10 September 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
1 February 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
28 December 2001 | Return made up to 14/12/01; full list of members
|
12 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
10 January 2001 | Return made up to 14/12/00; full list of members
|
17 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 December 1999 | Return made up to 14/12/99; full list of members (7 pages) |
17 December 1998 | Return made up to 14/12/98; no change of members (4 pages) |
17 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 June 1998 | Particulars of mortgage/charge (3 pages) |
29 April 1998 | Particulars of mortgage/charge (3 pages) |
6 January 1998 | Accounts for a small company made up to 31 March 1997 (6 pages) |
6 January 1997 | Return made up to 14/12/96; full list of members (6 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: st. Johns house bradbourne road sevenoaks kent. TN13 3YN. (1 page) |
6 January 1997 | Accounts for a small company made up to 31 March 1996 (6 pages) |
7 October 1996 | Particulars of mortgage/charge (3 pages) |
28 December 1995 | Return made up to 14/12/95; no change of members (4 pages) |
31 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
16 January 1995 | Accounts for a small company made up to 31 March 1994 (14 pages) |
6 January 1994 | Return made up to 14/12/93; full list of members
|
25 November 1993 | Accounts for a small company made up to 31 March 1993 (6 pages) |
12 January 1993 | Full accounts made up to 31 March 1992 (14 pages) |
12 January 1993 | Return made up to 14/12/92; no change of members (4 pages) |
10 January 1992 | Full accounts made up to 31 March 1991 (11 pages) |
10 January 1992 | Return made up to 14/12/91; no change of members (4 pages) |
14 January 1991 | Return made up to 14/12/90; full list of members (4 pages) |
21 December 1990 | Accounts for a small company made up to 31 March 1990 (4 pages) |
25 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
25 January 1990 | Accounts for a small company made up to 31 March 1989 (4 pages) |
23 January 1989 | Accounts for a small company made up to 31 March 1988 (4 pages) |
23 January 1989 | Return made up to 15/12/88; full list of members (4 pages) |
6 January 1988 | Return made up to 14/12/87; full list of members (4 pages) |
6 January 1988 | Accounts for a small company made up to 31 March 1987 (4 pages) |
25 November 1986 | Return made up to 14/11/86; full list of members (4 pages) |
25 November 1986 | Accounts for a small company made up to 31 March 1986 (4 pages) |
26 September 1957 | Articles of association (5 pages) |