Doddinghurst
Brentwood
Essex
CM15 0JJ
Director Name | Jacqueline Enifer |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 June 2000(31 years after company formation) |
Appointment Duration | 22 years (closed 02 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Granary Cottage Frog Street Doddinghurst Brentwood Essex CM15 0JJ |
Secretary Name | Jaqueline Lesley Enifer |
---|---|
Nationality | British |
Status | Closed |
Appointed | 02 June 2000(31 years after company formation) |
Appointment Duration | 22 years (closed 02 June 2022) |
Role | Company Director |
Correspondence Address | Granary Cottage Frog Street Doddinghurst Brentwood Essex CM15 0JJ |
Director Name | Mr Ian Gerald Enifer |
---|---|
Date of Birth | October 1932 (Born 91 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 June 2000) |
Role | Builder |
Correspondence Address | Granary Cottage Frog Street Kelvedon Hatch Essex CH15 0JT Wales |
Director Name | Mrs Maureen Catherine Enifer |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 June 2000) |
Role | Builder |
Correspondence Address | Granary Cottage Frog Street Kelvedon Hatch Essex CH15 0JT Wales |
Secretary Name | Mrs Maureen Catherine Enifer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 April 1991(21 years, 10 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 02 June 2000) |
Role | Company Director |
Correspondence Address | Granary Cottage Frog Street Kelvedon Hatch Essex CH15 0JT Wales |
Website | wjbutcher.com |
---|
Registered Address | 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Jacqueline Lesley Enifer 50.00% Ordinary |
---|---|
50 at £1 | Kevin Charles Bailey 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,888 |
Cash | £176,611 |
Current Liabilities | £207,757 |
Latest Accounts | 31 October 2019 (4 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
18 June 2020 | Resolutions
|
---|---|
18 June 2020 | Registered office address changed from Granary Cottage Frog Street Doddinghurst Brentwood Essex CM15 0JJ to 21 Highfield Road Dartford Kent DA1 2JS on 18 June 2020 (2 pages) |
18 June 2020 | Declaration of solvency (6 pages) |
18 June 2020 | Appointment of a voluntary liquidator (4 pages) |
26 February 2020 | Confirmation statement made on 24 January 2020 with updates (4 pages) |
24 February 2020 | Total exemption full accounts made up to 31 October 2019 (7 pages) |
29 August 2019 | Current accounting period extended from 31 July 2019 to 31 October 2019 (1 page) |
29 January 2019 | Confirmation statement made on 24 January 2019 with updates (4 pages) |
4 October 2018 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
25 January 2018 | Confirmation statement made on 24 January 2018 with updates (4 pages) |
6 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
6 October 2017 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
27 January 2017 | Confirmation statement made on 24 January 2017 with updates (6 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 24 January 2016 with a full list of shareholders Statement of capital on 2016-01-26
|
10 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
10 November 2015 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
26 January 2015 | Annual return made up to 24 January 2015 with a full list of shareholders Statement of capital on 2015-01-26
|
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
10 February 2014 | Annual return made up to 24 January 2014 with a full list of shareholders Statement of capital on 2014-02-10
|
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
21 October 2013 | Total exemption small company accounts made up to 31 July 2013 (15 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
30 January 2013 | Annual return made up to 24 January 2013 with a full list of shareholders (5 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 November 2012 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
26 January 2012 | Annual return made up to 24 January 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 July 2011 (7 pages) |
24 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 5 April 2011 with a full list of shareholders (5 pages) |
23 May 2011 | Director's details changed for Mr Kevin Charles Bailey on 4 March 2011 (2 pages) |
23 May 2011 | Director's details changed for Jacqueline Enifer on 4 March 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Jaqueline Lesley Enifer on 4 March 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Jaqueline Lesley Enifer on 4 March 2011 (2 pages) |
23 May 2011 | Director's details changed for Jacqueline Enifer on 4 March 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Kevin Charles Bailey on 4 March 2011 (2 pages) |
23 May 2011 | Director's details changed for Jacqueline Enifer on 4 March 2011 (2 pages) |
23 May 2011 | Director's details changed for Mr Kevin Charles Bailey on 4 March 2011 (2 pages) |
23 May 2011 | Secretary's details changed for Jaqueline Lesley Enifer on 4 March 2011 (2 pages) |
4 March 2011 | Registered office address changed from Rom Joinery Works 143 North St Romford Essex RM1 1ED on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Rom Joinery Works 143 North St Romford Essex RM1 1ED on 4 March 2011 (1 page) |
4 March 2011 | Registered office address changed from Rom Joinery Works 143 North St Romford Essex RM1 1ED on 4 March 2011 (1 page) |
19 October 2010 | Company name changed rom domestic services LIMITED\certificate issued on 19/10/10
|
19 October 2010 | Company name changed rom domestic services LIMITED\certificate issued on 19/10/10
|
14 October 2010 | Change of name notice (2 pages) |
14 October 2010 | Change of name notice (2 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
13 September 2010 | Accounts for a dormant company made up to 31 July 2010 (5 pages) |
10 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | First Gazette notice for compulsory strike-off (1 page) |
10 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
9 August 2010 | Director's details changed for Jacqueline Enifer on 5 April 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Kevin Charles Bailey on 5 April 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Kevin Charles Bailey on 5 April 2010 (2 pages) |
9 August 2010 | Director's details changed for Mr Kevin Charles Bailey on 5 April 2010 (2 pages) |
9 August 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Director's details changed for Jacqueline Enifer on 5 April 2010 (2 pages) |
9 August 2010 | Director's details changed for Jacqueline Enifer on 5 April 2010 (2 pages) |
9 August 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
9 August 2010 | Annual return made up to 5 April 2010 with a full list of shareholders (5 pages) |
19 May 2010 | Director's details changed for Jaqueline Lesley Enifer on 2 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Jaqueline Lesley Enifer on 2 March 2010 (2 pages) |
19 May 2010 | Director's details changed for Jaqueline Lesley Enifer on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Kevin Charles Bailey on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Kevin Charles Bailey on 2 March 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Kevin Charles Bailey on 2 March 2010 (2 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
17 September 2009 | Accounts for a dormant company made up to 31 July 2009 (5 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
16 April 2009 | Return made up to 05/04/09; full list of members (4 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 July 2008 (5 pages) |
8 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
8 May 2008 | Return made up to 05/04/08; full list of members (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from rom joinery works 143 north st romford rmi 1ED (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from rom joinery works 143 north st romford rmi 1ED (1 page) |
29 August 2007 | Accounts made up to 31 July 2007 (5 pages) |
29 August 2007 | Accounts made up to 31 July 2007 (5 pages) |
4 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
4 May 2007 | Director's particulars changed (1 page) |
4 May 2007 | Return made up to 05/04/07; full list of members (2 pages) |
4 May 2007 | Director's particulars changed (1 page) |
11 August 2006 | Accounts made up to 31 July 2006 (5 pages) |
11 August 2006 | Accounts made up to 31 July 2006 (5 pages) |
3 May 2006 | Return made up to 05/04/06; full list of members
|
3 May 2006 | Return made up to 05/04/06; full list of members
|
13 March 2006 | Accounts made up to 31 July 2005 (5 pages) |
13 March 2006 | Accounts made up to 31 July 2005 (5 pages) |
14 July 2005 | Return made up to 05/04/05; full list of members (7 pages) |
14 July 2005 | Return made up to 05/04/05; full list of members (7 pages) |
4 October 2004 | Accounts made up to 31 July 2004 (5 pages) |
4 October 2004 | Accounts made up to 31 July 2004 (5 pages) |
14 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
14 May 2004 | Return made up to 05/04/04; full list of members (7 pages) |
20 August 2003 | Accounts made up to 31 July 2003 (5 pages) |
20 August 2003 | Accounts made up to 31 July 2003 (5 pages) |
28 March 2003 | Return made up to 05/04/03; full list of members (7 pages) |
28 March 2003 | Return made up to 05/04/03; full list of members (7 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
22 August 2002 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
16 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
16 April 2002 | Return made up to 05/04/02; full list of members (6 pages) |
14 September 2001 | Accounts made up to 31 July 2001 (5 pages) |
14 September 2001 | Accounts made up to 31 July 2001 (5 pages) |
4 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
4 May 2001 | Return made up to 05/04/01; full list of members (6 pages) |
9 October 2000 | Accounts made up to 31 July 2000 (5 pages) |
9 October 2000 | Accounts made up to 31 July 2000 (5 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
19 June 2000 | New director appointed (2 pages) |
19 June 2000 | New secretary appointed;new director appointed (2 pages) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Director resigned (1 page) |
7 June 2000 | Secretary resigned;director resigned (1 page) |
22 May 2000 | Accounts made up to 31 July 1999 (5 pages) |
22 May 2000 | Accounts made up to 31 July 1999 (5 pages) |
22 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
22 May 2000 | Return made up to 05/04/00; full list of members (6 pages) |
9 July 1999 | Return made up to 05/04/99; full list of members
|
9 July 1999 | Return made up to 05/04/99; full list of members
|
2 June 1999 | Accounts made up to 31 July 1998 (5 pages) |
2 June 1999 | Accounts made up to 31 July 1998 (5 pages) |
2 June 1998 | Return made up to 05/04/98; no change of members (4 pages) |
2 June 1998 | Return made up to 05/04/98; no change of members (4 pages) |
1 June 1998 | Accounts made up to 31 July 1997 (2 pages) |
1 June 1998 | Accounts made up to 31 July 1997 (2 pages) |
9 June 1997 | Return made up to 05/04/97; no change of members (4 pages) |
9 June 1997 | Return made up to 05/04/97; no change of members (4 pages) |
16 April 1997 | Accounts made up to 31 July 1996 (3 pages) |
16 April 1997 | Accounts made up to 31 July 1996 (3 pages) |
23 May 1996 | Accounts made up to 31 July 1995 (3 pages) |
23 May 1996 | Accounts made up to 31 July 1995 (3 pages) |
23 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
23 April 1996 | Return made up to 05/04/96; full list of members (6 pages) |
26 April 1995 | Return made up to 05/04/95; no change of members (4 pages) |
26 April 1995 | Accounts made up to 31 July 1994 (1 page) |
26 April 1995 | Return made up to 05/04/95; no change of members (4 pages) |
26 April 1995 | Accounts made up to 31 July 1994 (1 page) |
9 January 1981 | Company name changed\certificate issued on 09/01/81 (2 pages) |
9 January 1981 | Company name changed\certificate issued on 09/01/81 (2 pages) |
20 May 1969 | Certificate of incorporation (1 page) |
20 May 1969 | Certificate of incorporation (1 page) |
12 May 1969 | Memorandum and Articles of Association (10 pages) |
12 May 1969 | Memorandum and Articles of Association (10 pages) |