Claygate
Esher
Surrey
KT10 0LU
Director Name | Mr Michael Charles Jenkins |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(15 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 17 November 2015) |
Role | Heating Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 33 Foley Road Claygate Esher Surrey KT10 0LU |
Secretary Name | Mrs Mary Angela Jane Jenkins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 30 April 1991(15 years, 3 months after company formation) |
Appointment Duration | 24 years, 6 months (closed 17 November 2015) |
Role | Clerk |
Country of Residence | United Kingdom |
Correspondence Address | 33 Foley Road Claygate Esher Surrey KT10 0LU |
Director Name | Jason Darren Norris |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1994(18 years, 7 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 29 May 2003) |
Role | Heating Engineer |
Correspondence Address | 45 Clayton Road Chessington Surrey KT9 1ND |
Secretary Name | Company Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 May 1991(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 30 November 1994) |
Correspondence Address | Admirals Quarters Portsmouth Road Thames Ditton Surrey KT7 0XA |
Registered Address | 33 Foley Road Claygate Esher Surrey KT10 0LU |
---|---|
Region | South East |
Constituency | Esher and Walton |
County | Surrey |
Parish | Claygate |
Ward | Claygate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
55 at £1 | Mr Michael Charles Jenkins 44.00% Ordinary |
---|---|
45 at £1 | Mrs Mary Angela Jane Jenkins 36.00% Ordinary |
500 at £0.05 | Mrs Mary Angela Jane Jenkins 20.00% A Non-voting |
Year | 2014 |
---|---|
Net Worth | £2,091 |
Current Liabilities | £511 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
17 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
4 August 2015 | First Gazette notice for voluntary strike-off (1 page) |
20 July 2015 | Application to strike the company off the register (3 pages) |
2 June 2015 | Secretary's details changed for Mrs Mary Angela Jane Jenkins on 1 June 2014 (1 page) |
2 June 2015 | Director's details changed for Mr Michael Charles Jenkins on 1 June 2014 (2 pages) |
2 June 2015 | Director's details changed for Mr Michael Charles Jenkins on 1 June 2014 (2 pages) |
2 June 2015 | Director's details changed for Mrs Mary Angela Jane Jenkins on 1 June 2014 (2 pages) |
2 June 2015 | Secretary's details changed for Mrs Mary Angela Jane Jenkins on 1 June 2014 (1 page) |
2 June 2015 | Director's details changed for Mrs Mary Angela Jane Jenkins on 1 June 2014 (2 pages) |
2 June 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
5 March 2015 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
7 July 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
1 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
26 March 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
26 June 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
21 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
23 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
24 March 2011 | Total exemption full accounts made up to 30 June 2010 (10 pages) |
14 May 2010 | Director's details changed for Mr Michael Charles Jenkins on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Mrs Mary Angela Jane Jenkins on 1 October 2009 (2 pages) |
14 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Director's details changed for Mr Michael Charles Jenkins on 1 October 2009 (2 pages) |
14 May 2010 | Director's details changed for Mrs Mary Angela Jane Jenkins on 1 October 2009 (2 pages) |
7 April 2010 | Total exemption full accounts made up to 30 June 2009 (10 pages) |
21 May 2009 | Director's change of particulars / michael jenkins / 01/05/2008 (1 page) |
21 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
21 May 2009 | Director and secretary's change of particulars / mary jenkins / 01/05/2008 (1 page) |
24 April 2009 | Total exemption full accounts made up to 30 June 2008 (11 pages) |
4 August 2008 | Return made up to 30/04/08; full list of members (4 pages) |
28 April 2008 | Total exemption full accounts made up to 30 June 2007 (10 pages) |
21 May 2007 | Return made up to 30/04/07; full list of members (3 pages) |
18 December 2006 | Total exemption full accounts made up to 30 June 2006 (11 pages) |
20 June 2006 | Return made up to 30/04/06; full list of members (3 pages) |
9 February 2006 | Registered office changed on 09/02/06 from: 6 esher park avenue esher surrey KT10 9NP (1 page) |
6 July 2005 | Total exemption full accounts made up to 31 December 2004 (9 pages) |
6 July 2005 | Return made up to 30/04/05; full list of members (7 pages) |
24 June 2005 | Accounting reference date extended from 31/12/05 to 30/06/06 (1 page) |
14 December 2004 | Company name changed jenkins (thames ditton) LIMITED\certificate issued on 14/12/04 (2 pages) |
29 June 2004 | Return made up to 30/04/04; full list of members
|
29 June 2004 | Total exemption full accounts made up to 31 December 2003 (9 pages) |
7 June 2003 | Return made up to 30/04/03; full list of members (7 pages) |
7 June 2003 | Total exemption full accounts made up to 31 December 2002 (9 pages) |
15 July 2002 | Return made up to 30/04/02; full list of members (7 pages) |
29 May 2002 | Total exemption full accounts made up to 31 December 2001 (9 pages) |
20 July 2001 | Ad 31/05/01--------- £ si [email protected]=25 £ ic 100/125 (2 pages) |
28 June 2001 | Full accounts made up to 31 December 2000 (9 pages) |
28 June 2001 | Return made up to 30/04/01; full list of members
|
29 November 2000 | Nc inc already adjusted 17/11/00 (1 page) |
29 November 2000 | Resolutions
|
29 November 2000 | Memorandum and Articles of Association (13 pages) |
31 May 2000 | Return made up to 30/04/00; full list of members
|
31 May 2000 | Full accounts made up to 31 December 1999 (9 pages) |
7 June 1999 | Return made up to 30/04/99; full list of members (6 pages) |
7 June 1999 | Full accounts made up to 31 December 1998 (9 pages) |
24 September 1998 | Full accounts made up to 31 December 1997 (9 pages) |
26 July 1998 | Return made up to 30/04/98; no change of members (4 pages) |
5 June 1997 | Return made up to 30/04/97; no change of members (4 pages) |
5 June 1997 | Full accounts made up to 31 December 1996 (9 pages) |
21 May 1996 | Full accounts made up to 31 December 1995 (9 pages) |
21 May 1996 | Return made up to 30/04/96; full list of members (6 pages) |
24 May 1995 | Full accounts made up to 31 December 1994 (8 pages) |
24 May 1995 | Return made up to 30/04/95; no change of members (4 pages) |