Company NameJ.A.C.Launderette Co.Limited
Company StatusDissolved
Company Number00754352
CategoryPrivate Limited Company
Incorporation Date21 March 1963(61 years, 1 month ago)
Dissolution Date7 June 2022 (1 year, 10 months ago)

Business Activity

Section SOther service activities
SIC 9301Wash & dry clean textile & fur
SIC 96010Washing and (dry-)cleaning of textile and fur products

Directors

Director NameMr Michael Georgeus Ioannou
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed05 September 2001(38 years, 5 months after company formation)
Appointment Duration20 years, 9 months (closed 07 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Gatehouse 45 Shirley Hills Road
Croydon
CR0 5HQ
Director NameMrs Anna Rose Camenzuli
Date of BirthMarch 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(27 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 September 2001)
RoleManageress
Correspondence Address29 Davenport Road
Catford
London
SE6 2AY
Director NameMr Anthony Camenzuli
Date of BirthMarch 1921 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(27 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 October 1999)
RoleProperty Owner
Correspondence Address29 Davenport Road
Catford
London
SE6 2AY
Director NameMr Norbert Anthony Camenzuli
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed16 January 1991(27 years, 10 months after company formation)
Appointment Duration10 years, 7 months (resigned 05 September 2001)
RoleAdvertising Representative
Correspondence Address17 Manor Lane
London
SE13 5QW
Secretary NameMr Anthony Camenzuli
NationalityBritish
StatusResigned
Appointed16 January 1991(27 years, 10 months after company formation)
Appointment Duration8 years, 9 months (resigned 24 October 1999)
RoleCompany Director
Correspondence Address29 Davenport Road
Catford
London
SE6 2AY
Director NameMr Herbert Camenzuli
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 December 1999(36 years, 9 months after company formation)
Appointment Duration7 years (resigned 22 December 2006)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Greycot Road
Beckenham
Kent
BR3 1TA
Secretary NameMr Herbert Camenzuli
NationalityBritish
StatusResigned
Appointed07 December 1999(36 years, 9 months after company formation)
Appointment Duration9 years, 2 months (resigned 16 February 2009)
RoleEngineer
Country of ResidenceEngland
Correspondence Address22 Greycot Road
Beckenham
Kent
BR3 1TA

Location

Registered Address19 Montpelier Avenue
Bexley
Kent
DA5 3AP
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardSt Mary's
Built Up AreaGreater London

Shareholders

10k at £1Michael Georgeus Ioannou
100.00%
Ordinary

Financials

Year2014
Net Worth-£31,474
Current Liabilities£47,100

Accounts

Latest Accounts30 April 2021 (2 years, 12 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Filing History

7 June 2022Final Gazette dissolved via voluntary strike-off (1 page)
22 March 2022First Gazette notice for voluntary strike-off (1 page)
13 March 2022Application to strike the company off the register (1 page)
1 December 2021Director's details changed for Mr Michael Georgeus Ioannou on 20 February 2021 (2 pages)
1 December 2021Change of details for Mr Michael Georgeus Ioannou as a person with significant control on 20 February 2021 (2 pages)
1 December 2021Total exemption full accounts made up to 30 April 2021 (7 pages)
4 February 2021Confirmation statement made on 16 January 2021 with updates (4 pages)
16 January 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
10 February 2020Confirmation statement made on 16 January 2020 with updates (4 pages)
17 December 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
21 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
18 January 2019Confirmation statement made on 16 January 2019 with updates (4 pages)
25 January 2018Total exemption full accounts made up to 30 April 2017 (7 pages)
16 January 2018Notification of Michael Georgeus Ioannou as a person with significant control on 1 July 2016 (2 pages)
16 January 2018Confirmation statement made on 16 January 2018 with updates (4 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
16 January 2017Confirmation statement made on 16 January 2017 with updates (5 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(4 pages)
5 February 2016Annual return made up to 16 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 10,000
(4 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
18 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
27 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(4 pages)
20 January 2015Annual return made up to 16 January 2015 with a full list of shareholders
Statement of capital on 2015-01-20
  • GBP 10,000
(4 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(4 pages)
17 January 2014Annual return made up to 16 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 10,000
(4 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
22 January 2013Annual return made up to 16 January 2013 with a full list of shareholders (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
16 January 2012Annual return made up to 16 January 2012 with a full list of shareholders (4 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
19 January 2011Annual return made up to 16 January 2011 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
16 February 2010Annual return made up to 16 January 2010 with a full list of shareholders (4 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
12 May 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 February 2009Appointment terminated secretary herbert camenzuli (1 page)
23 February 2009Appointment terminated secretary herbert camenzuli (1 page)
9 February 2009Return made up to 16/01/09; full list of members (3 pages)
9 February 2009Return made up to 16/01/09; full list of members (3 pages)
7 October 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
7 October 2008Accounting reference date extended from 31/12/2007 to 30/04/2008 (1 page)
23 July 2008Return made up to 16/01/08; full list of members (3 pages)
23 July 2008Return made up to 16/01/08; full list of members (3 pages)
23 July 2008Director's change of particulars / michael ioannou / 31/12/2006 (1 page)
23 July 2008Director's change of particulars / michael ioannou / 31/12/2006 (1 page)
25 April 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
25 April 2008Total exemption small company accounts made up to 31 December 2006 (6 pages)
12 April 2007Return made up to 16/01/07; full list of members (2 pages)
12 April 2007Return made up to 16/01/07; full list of members (2 pages)
23 February 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
23 February 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
21 February 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
18 January 2007Registered office changed on 18/01/07 from: 22 greycot road beckenham kent BR3 1TA (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Director resigned (1 page)
18 January 2007Registered office changed on 18/01/07 from: 22 greycot road beckenham kent BR3 1TA (1 page)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
15 February 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 February 2006Return made up to 16/01/06; full list of members (7 pages)
10 February 2006Return made up to 16/01/06; full list of members (7 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 February 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
28 January 2005Return made up to 16/01/05; full list of members (7 pages)
28 January 2005Return made up to 16/01/05; full list of members (7 pages)
9 August 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 August 2004Return made up to 16/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
26 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
2 March 2003Return made up to 16/01/03; full list of members (7 pages)
2 March 2003Return made up to 16/01/03; full list of members (7 pages)
18 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
18 November 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
26 March 2002Registered office changed on 26/03/02 from: 22 greycot road beckenham kent BR3 1TA (1 page)
26 March 2002Registered office changed on 26/03/02 from: 22 greycot road beckenham kent BR3 1TA (1 page)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
12 February 2002New director appointed (2 pages)
12 February 2002New director appointed (2 pages)
12 February 2002Return made up to 16/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/02/02
(7 pages)
12 February 2002Return made up to 16/01/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 12/02/02
(7 pages)
12 February 2002Director resigned (1 page)
12 February 2002Director resigned (1 page)
27 December 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
27 December 2001Total exemption full accounts made up to 30 April 2001 (5 pages)
25 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 January 2001Return made up to 16/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 October 2000Full accounts made up to 30 April 2000 (5 pages)
12 October 2000Full accounts made up to 30 April 2000 (5 pages)
21 January 2000Secretary resigned;director resigned (1 page)
21 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
21 January 2000Secretary resigned;director resigned (1 page)
21 January 2000Return made up to 16/01/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
29 December 1999New secretary appointed;new director appointed (2 pages)
29 December 1999New secretary appointed;new director appointed (2 pages)
19 August 1999Full accounts made up to 30 April 1999 (5 pages)
19 August 1999Full accounts made up to 30 April 1999 (5 pages)
29 January 1999Return made up to 16/01/99; no change of members (4 pages)
29 January 1999Return made up to 16/01/99; no change of members (4 pages)
21 August 1998Full accounts made up to 30 April 1998 (5 pages)
21 August 1998Full accounts made up to 30 April 1998 (5 pages)
27 January 1998Full accounts made up to 30 April 1997 (5 pages)
27 January 1998Full accounts made up to 30 April 1997 (5 pages)
27 January 1998Return made up to 16/01/98; no change of members (4 pages)
27 January 1998Return made up to 16/01/98; no change of members (4 pages)
1 February 1997Return made up to 16/01/97; full list of members (6 pages)
1 February 1997Return made up to 16/01/97; full list of members (6 pages)
9 January 1997Full accounts made up to 30 April 1996 (5 pages)
9 January 1997Full accounts made up to 30 April 1996 (5 pages)
12 January 1996Return made up to 16/01/96; no change of members (4 pages)
12 January 1996Return made up to 16/01/96; no change of members (4 pages)
17 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)
17 October 1995Accounts for a small company made up to 30 April 1995 (5 pages)