North Road, Chesham Bois
Amersham
Buckinghamshire
HP6 5NA
Director Name | Mr Stephen Care |
---|---|
Date of Birth | September 1966 (Born 57 years ago) |
Nationality | British |
Status | Closed |
Appointed | 17 September 1998(30 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (closed 13 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stoneleigh 23 Landview Gardens Marden Ash Ongar Essex CM5 9EQ |
Secretary Name | Alison Bailey |
---|---|
Nationality | British |
Status | Closed |
Appointed | 17 September 1998(30 years, 1 month after company formation) |
Appointment Duration | 14 years, 6 months (closed 13 March 2013) |
Role | Company Director |
Correspondence Address | Orchard House North Road, Chesham Bois Amersham Buckinghamshire HP6 5NA |
Director Name | Alfred John Bailey |
---|---|
Date of Birth | May 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1996) |
Role | Furniture Manufacturer |
Correspondence Address | Church Cottage Ongar Road White Roding Dunmow Essex CM6 1RJ |
Director Name | Mr John George Bailey |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(23 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 08 June 1992) |
Role | Furniture Manufacturer |
Correspondence Address | 10 Coach House Mews Coach House Lane Highbury London N5 |
Director Name | Shirley Rose Bailey |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1996) |
Role | Secretary |
Correspondence Address | Church Cottage Ongar Road White Roding Dunmow Essex CM6 1RJ |
Secretary Name | Shirley Rose Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1991(23 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 March 1996) |
Role | Company Director |
Correspondence Address | Church Cottage Ongar Road White Roding Dunmow Essex CM6 1RJ |
Director Name | Alison Bailey |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(27 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 17 September 1998) |
Role | Secretary |
Correspondence Address | 8 Balfour Road London N5 2HB |
Secretary Name | Mr John George Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1996(27 years, 7 months after company formation) |
Appointment Duration | 2 months, 2 weeks (resigned 17 June 1996) |
Role | Company Director |
Correspondence Address | 10 Coach House Mews Coach House Lane Highbury London N5 |
Secretary Name | Stephen Care |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 June 1996(27 years, 10 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 17 September 1998) |
Role | Company Director |
Correspondence Address | 17 Stanley Place Ongar Essex CM5 9SU |
Registered Address | 2 Mountview Court 310 Friern Barnet Lane Whetstone London N20 Oyz |
---|
100 at 1 | J M Metal Holdings Limited 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £261,666 |
Cash | £2,474 |
Current Liabilities | £200,550 |
Latest Accounts | 31 March 2008 (16 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 March 2013 | Final Gazette dissolved following liquidation (1 page) |
---|---|
13 March 2013 | Final Gazette dissolved following liquidation (1 page) |
13 March 2013 | Final Gazette dissolved via compulsory strike-off (1 page) |
13 December 2012 | Liquidators statement of receipts and payments to 10 December 2012 (5 pages) |
13 December 2012 | Liquidators' statement of receipts and payments to 10 December 2012 (5 pages) |
13 December 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 December 2012 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
13 December 2012 | Liquidators' statement of receipts and payments to 10 December 2012 (5 pages) |
13 July 2012 | Liquidators' statement of receipts and payments to 10 July 2012 (7 pages) |
13 July 2012 | Liquidators statement of receipts and payments to 10 July 2012 (7 pages) |
13 July 2012 | Liquidators' statement of receipts and payments to 10 July 2012 (7 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (5 pages) |
16 January 2012 | Liquidators' statement of receipts and payments to 10 January 2012 (5 pages) |
16 January 2012 | Liquidators statement of receipts and payments to 10 January 2012 (5 pages) |
14 July 2011 | Liquidators statement of receipts and payments to 10 July 2011 (5 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 10 July 2011 (5 pages) |
14 July 2011 | Liquidators' statement of receipts and payments to 10 July 2011 (5 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 10 January 2011 (5 pages) |
18 January 2011 | Liquidators statement of receipts and payments to 10 January 2011 (5 pages) |
18 January 2011 | Liquidators' statement of receipts and payments to 10 January 2011 (5 pages) |
14 January 2010 | Resolutions
|
14 January 2010 | Resolutions
|
14 January 2010 | Appointment of a voluntary liquidator (1 page) |
14 January 2010 | Statement of affairs with form 4.19 (9 pages) |
14 January 2010 | Appointment of a voluntary liquidator (1 page) |
14 January 2010 | Statement of affairs with form 4.19 (9 pages) |
19 December 2009 | Registered office address changed from Unit 7 the Cromwell Centre Hainault Industrial Estate, Roebuck Road Hainault Essex IG6 3UG on 19 December 2009 (2 pages) |
19 December 2009 | Registered office address changed from Unit 7 the Cromwell Centre Hainault Industrial Estate, Roebuck Road Hainault Essex IG6 3UG on 19 December 2009 (2 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
23 December 2008 | Return made up to 29/09/08; full list of members (5 pages) |
23 December 2008 | Return made up to 29/09/08; full list of members (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 November 2007 | Return made up to 29/09/07; full list of members (5 pages) |
6 November 2007 | Return made up to 29/09/07; full list of members (5 pages) |
7 February 2007 | Return made up to 29/09/06; full list of members (5 pages) |
7 February 2007 | Return made up to 29/09/06; full list of members (5 pages) |
10 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
10 October 2006 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
5 February 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
31 October 2005 | Return made up to 29/09/05; full list of members (5 pages) |
31 October 2005 | Return made up to 29/09/05; full list of members (5 pages) |
18 January 2005 | Registered office changed on 18/01/05 from: unit 7 the cromwell centre hainault industrial estate roebuck road hainault essex IG6 3TU (1 page) |
18 January 2005 | Registered office changed on 18/01/05 from: unit 7 the cromwell centre hainault industrial estate roebuck road hainault essex IG6 3TU (1 page) |
5 January 2005 | Return made up to 29/09/04; full list of members (5 pages) |
5 January 2005 | Return made up to 29/09/04; full list of members (5 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
24 December 2004 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
18 December 2003 | Full accounts made up to 31 March 2003 (12 pages) |
20 October 2003 | Return made up to 29/09/03; full list of members (5 pages) |
20 October 2003 | Return made up to 29/09/03; full list of members (5 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
6 February 2003 | Full accounts made up to 31 March 2002 (14 pages) |
14 October 2002 | Return made up to 29/09/02; full list of members (5 pages) |
14 October 2002 | Return made up to 29/09/02; full list of members (5 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
2 February 2002 | Full accounts made up to 31 March 2001 (11 pages) |
11 October 2001 | Return made up to 29/09/01; full list of members (5 pages) |
11 October 2001 | Return made up to 29/09/01; full list of members (5 pages) |
17 July 2001 | Director's particulars changed (1 page) |
17 July 2001 | Director's particulars changed (1 page) |
19 March 2001 | Director's particulars changed (1 page) |
19 March 2001 | Director's particulars changed (1 page) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
2 February 2001 | Full accounts made up to 31 March 2000 (14 pages) |
27 November 2000 | Return made up to 29/09/00; full list of members (6 pages) |
27 November 2000 | Return made up to 29/09/00; full list of members (6 pages) |
22 December 1999 | Return made up to 29/09/99; full list of members (6 pages) |
22 December 1999 | Return made up to 29/09/99; full list of members (6 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
3 December 1999 | Full accounts made up to 31 March 1999 (14 pages) |
17 September 1999 | Secretary's particulars changed (1 page) |
17 September 1999 | Director's particulars changed (1 page) |
17 September 1999 | Secretary's particulars changed (1 page) |
17 September 1999 | Director's particulars changed (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
16 March 1999 | New director appointed (2 pages) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | Director resigned (1 page) |
16 March 1999 | New secretary appointed (2 pages) |
16 March 1999 | Secretary resigned (1 page) |
6 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
6 October 1998 | Full accounts made up to 31 March 1998 (13 pages) |
24 September 1998 | Return made up to 29/09/98; full list of members (5 pages) |
24 September 1998 | Return made up to 29/09/98; full list of members (5 pages) |
13 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
13 October 1997 | Return made up to 29/09/97; full list of members (6 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
23 September 1997 | Full accounts made up to 31 March 1997 (13 pages) |
27 November 1996 | Director's particulars changed (1 page) |
27 November 1996 | Director's particulars changed (1 page) |
27 November 1996 | Director's particulars changed (1 page) |
27 November 1996 | Director's particulars changed (1 page) |
27 November 1996 | Return made up to 29/09/96; full list of members (6 pages) |
27 November 1996 | Return made up to 29/09/96; full list of members (6 pages) |
20 November 1996 | New director appointed (2 pages) |
20 November 1996 | New director appointed (2 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
17 October 1996 | Particulars of mortgage/charge (3 pages) |
11 July 1996 | Company name changed j bailey properties LIMITED\certificate issued on 12/07/96 (2 pages) |
11 July 1996 | Company name changed j bailey properties LIMITED\certificate issued on 12/07/96 (2 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
4 July 1996 | Full accounts made up to 31 March 1996 (13 pages) |
25 June 1996 | New secretary appointed (1 page) |
25 June 1996 | Secretary resigned (2 pages) |
25 June 1996 | Secretary resigned (2 pages) |
21 April 1996 | New secretary appointed;new director appointed (3 pages) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Director resigned (1 page) |
21 April 1996 | Secretary resigned;director resigned (1 page) |
21 April 1996 | Secretary resigned;director resigned (1 page) |
12 October 1995 | Return made up to 29/09/95; full list of members (6 pages) |
12 October 1995 | Return made up to 29/09/95; full list of members (5 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
25 September 1995 | Full accounts made up to 31 March 1995 (12 pages) |
16 March 1995 | Location of register of directors' interests (1 page) |
16 March 1995 | Location of register of members (1 page) |
16 March 1995 | Location of register of members (1 page) |
16 March 1995 | Location of debenture register (2 pages) |
16 March 1995 | Location of register of directors' interests (1 page) |
16 March 1995 | Location of debenture register (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (19 pages) |
1 November 1985 | Particulars of mortgage/charge (3 pages) |
1 November 1985 | Particulars of mortgage/charge (3 pages) |
12 August 1968 | Certificate of incorporation (1 page) |
12 August 1968 | Certificate of incorporation (1 page) |