Company NameCammock Investments Limited
Company StatusDissolved
Company Number00817995
CategoryPrivate Limited Company
Incorporation Date2 September 1964(59 years, 8 months ago)
Dissolution Date15 July 2023 (9 months, 2 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMiss Janet Mary Jones
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed31 May 1991(26 years, 9 months after company formation)
Appointment Duration32 years, 1 month (closed 15 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 East India Dock Pumping Station
66 Naval Row
London
E14 9PS
Secretary NameMiss Janet Mary Jones
NationalityBritish
StatusClosed
Appointed20 February 2002(37 years, 6 months after company formation)
Appointment Duration21 years, 4 months (closed 15 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 East India Dock Pumping Station
66 Naval Row
London
E14 9PS
Secretary NameRichard Mark Benjamin Bell
NationalityBritish
StatusClosed
Appointed18 August 2005(40 years, 12 months after company formation)
Appointment Duration17 years, 11 months (closed 15 July 2023)
RoleVisual Merchandiser
Correspondence Address35 Sauntavaddo
Assagao, Bardez
Goa
403 507
India
Director NameMrs Doreen Mary Fair Jones
Date of BirthOctober 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(26 years, 9 months after company formation)
Appointment Duration12 years, 3 months (resigned 13 September 2003)
RoleCompany Director
Correspondence Address16 The Vinery
Montpelier Road
Torquay
Devon
TQ1 1TY
Secretary NameMrs Doreen Mary Fair Jones
NationalityBritish
StatusResigned
Appointed31 May 1991(26 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 20 February 2002)
RoleSecretary
Correspondence Address16 The Vinery
Montpelier Road
Torquay
Devon
TQ1 1TY
Secretary NameMr Duncan James Marr
NationalityBritish
StatusResigned
Appointed29 September 2003(39 years, 1 month after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address54 Thane Villas
London
N7 7PG

Location

Registered Address58 Leman Street
London
E1 8EU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1000 at £1Ms J.m. Jones
100.00%
Ordinary

Financials

Year2014
Net Worth£133,863
Cash£105,446
Current Liabilities£9,256

Accounts

Latest Accounts2 September 2020 (3 years, 8 months ago)
Accounts CategoryMicro
Accounts Year End02 September

Charges

14 March 1968Delivered on: 28 March 1968
Satisfied on: 11 November 2008
Persons entitled: Barclays Bank Limited

Classification: Charge
Secured details: All monies due etc.
Particulars: Land abutting to a new rd called or intended to be called wellington st, stapleford, notts as comprised in a conveyance dated 05/04/1966.
Fully Satisfied

Filing History

7 December 2017Total exemption full accounts made up to 2 September 2017 (3 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
7 December 2016Total exemption small company accounts made up to 2 September 2016 (3 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1,000
(4 pages)
13 October 2015Total exemption small company accounts made up to 2 September 2015 (3 pages)
13 October 2015Total exemption small company accounts made up to 2 September 2015 (3 pages)
19 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 1,000
(4 pages)
4 November 2014Total exemption small company accounts made up to 2 September 2014 (3 pages)
4 November 2014Total exemption small company accounts made up to 2 September 2014 (3 pages)
31 May 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-05-31
  • GBP 1,000
(4 pages)
23 October 2013Total exemption small company accounts made up to 2 September 2013 (4 pages)
23 October 2013Total exemption small company accounts made up to 2 September 2013 (4 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (4 pages)
3 January 2013Total exemption small company accounts made up to 2 September 2012 (4 pages)
3 January 2013Total exemption small company accounts made up to 2 September 2012 (4 pages)
3 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (4 pages)
21 May 2012Registered office address changed from 4 East India Dock Pumping Station 66 Naval Row London E14 9PS on 21 May 2012 (1 page)
9 January 2012Total exemption small company accounts made up to 2 September 2011 (5 pages)
9 January 2012Total exemption small company accounts made up to 2 September 2011 (5 pages)
2 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (4 pages)
19 January 2011Total exemption small company accounts made up to 2 September 2010 (7 pages)
19 January 2011Total exemption small company accounts made up to 2 September 2010 (7 pages)
4 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 2 September 2009 (7 pages)
30 March 2010Total exemption small company accounts made up to 2 September 2009 (7 pages)
5 June 2009Return made up to 31/05/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 2 September 2008 (6 pages)
21 January 2009Total exemption small company accounts made up to 2 September 2008 (6 pages)
12 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 June 2008Return made up to 31/05/08; full list of members (3 pages)
5 June 2008Total exemption small company accounts made up to 2 September 2007 (7 pages)
5 June 2008Total exemption small company accounts made up to 2 September 2007 (7 pages)
25 September 2007Secretary's particulars changed (1 page)
2 July 2007Return made up to 31/05/07; no change of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 April 2007Total exemption small company accounts made up to 2 September 2006 (6 pages)
23 April 2007Total exemption small company accounts made up to 2 September 2006 (6 pages)
24 August 2006Return made up to 31/05/06; full list of members (8 pages)
5 July 2006Total exemption small company accounts made up to 2 September 2005 (6 pages)
5 July 2006Total exemption small company accounts made up to 2 September 2005 (6 pages)
26 August 2005New secretary appointed (2 pages)
26 August 2005Secretary resigned (1 page)
7 July 2005Total exemption full accounts made up to 2 September 2004 (11 pages)
7 July 2005Total exemption full accounts made up to 2 September 2004 (11 pages)
10 June 2005Return made up to 31/05/05; full list of members (8 pages)
1 December 2004Return made up to 31/05/04; full list of members (8 pages)
1 December 2004Registered office changed on 01/12/04 from: 54 thane villas london N7 7PG (1 page)
6 July 2004Total exemption small company accounts made up to 2 September 2003 (5 pages)
6 July 2004Total exemption small company accounts made up to 2 September 2003 (5 pages)
30 March 2004Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 October 2003Director resigned (1 page)
15 October 2003New secretary appointed (1 page)
4 July 2003Total exemption small company accounts made up to 2 September 2002 (5 pages)
4 July 2003Total exemption small company accounts made up to 2 September 2002 (5 pages)
23 December 2002Registered office changed on 23/12/02 from: 13 parkhill road torquay devon TQ1 2AL (1 page)
21 June 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2002Total exemption small company accounts made up to 2 September 2001 (6 pages)
1 June 2002Total exemption small company accounts made up to 2 September 2001 (6 pages)
11 March 2002New secretary appointed (2 pages)
11 March 2002Secretary resigned (1 page)
12 June 2001Return made up to 31/05/01; full list of members (6 pages)
4 May 2001Accounts for a small company made up to 2 September 2000 (6 pages)
4 May 2001Accounts for a small company made up to 2 September 2000 (6 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
21 March 2000Accounts for a small company made up to 2 September 1999 (7 pages)
21 March 2000Accounts for a small company made up to 2 September 1999 (7 pages)
18 June 1999Return made up to 31/05/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 February 1999Accounts for a small company made up to 2 September 1998 (6 pages)
25 February 1999Accounts for a small company made up to 2 September 1998 (6 pages)
18 June 1998Return made up to 31/05/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 1997Full accounts made up to 2 September 1997 (11 pages)
30 December 1997Full accounts made up to 2 September 1997 (11 pages)
11 June 1997Return made up to 31/05/97; no change of members (4 pages)
5 February 1997Full accounts made up to 2 September 1996 (11 pages)
5 February 1997Full accounts made up to 2 September 1996 (11 pages)
14 June 1996Return made up to 31/05/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
15 April 1996Full accounts made up to 2 September 1995 (9 pages)
15 April 1996Full accounts made up to 2 September 1995 (9 pages)
3 July 1995Accounts for a small company made up to 2 September 1994 (9 pages)
3 July 1995Accounts for a small company made up to 2 September 1994 (9 pages)
2 September 1964Incorporation (11 pages)