Shalford
Braintree
Essex
CM7 5HH
Director Name | Christine Jennifer Davies |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 31 July 1992(13 years, 1 month after company formation) |
Appointment Duration | 25 years, 1 month (closed 05 September 2017) |
Role | Company Director |
Correspondence Address | Oak House Whites Hill Stock Ingatestone Essex CM4 9QD |
Director Name | Lesley Margaret Buckley |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(13 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 16 March 2010) |
Role | Company Director |
Correspondence Address | Shalford Hall Shalford Braintree Essex CM7 5HH |
Secretary Name | Lesley Margaret Buckley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 1992(13 years, 1 month after company formation) |
Appointment Duration | 17 years, 7 months (resigned 16 March 2010) |
Role | Company Director |
Correspondence Address | Shalford Hall Shalford Braintree Essex CM7 5HH |
Website | johnsbikes.co.uk |
---|---|
Telephone | 01225 581666 |
Telephone region | Bath |
Registered Address | 12 Helmet Row London EC1V 3QJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
6.7k at £1 | Jonathan Kevin Buckley 33.34% Ordinary |
---|---|
6.7k at £1 | Christine Jennifer Davies 33.33% Ordinary |
6.7k at £1 | Lesley Margaret Buckley 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£207,081 |
Current Liabilities | £207,452 |
Latest Accounts | 31 July 2015 (8 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
27 September 1990 | Delivered on: 5 October 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 7A banons close chipping ongar essex. Outstanding |
---|---|
30 March 1990 | Delivered on: 9 April 1990 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Plot 2, highgrove celeborn st south woodham ferrers chelmsford, essex. Outstanding |
13 July 1979 | Delivered on: 19 July 1979 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Floating charge over the undertaking and all property and assets of present and future including book debts, uncalled capital. Outstanding |
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 September 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
20 June 2017 | First Gazette notice for voluntary strike-off (1 page) |
7 June 2017 | Application to strike the company off the register (3 pages) |
7 June 2017 | Application to strike the company off the register (3 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
9 August 2016 | Confirmation statement made on 31 July 2016 with updates (7 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 August 2015 | Annual return made up to 31 July 2015 with a full list of shareholders Statement of capital on 2015-08-12
|
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
12 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 31 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
19 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders
|
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page) |
21 July 2013 | Registered office address changed from 72 New Cavendish Street London W1M 8AU on 21 July 2013 (1 page) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
8 May 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 31 July 2012 with a full list of shareholders (4 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 July 2011 (3 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
10 August 2011 | Annual return made up to 31 July 2011 with a full list of shareholders (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
4 May 2011 | Total exemption small company accounts made up to 31 July 2010 (4 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Annual return made up to 31 July 2010 with a full list of shareholders (4 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
5 May 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
28 April 2010 | Termination of appointment of Lesley Buckley as a director (1 page) |
28 April 2010 | Termination of appointment of Lesley Buckley as a secretary (1 page) |
28 April 2010 | Termination of appointment of Lesley Buckley as a secretary (1 page) |
28 April 2010 | Termination of appointment of Lesley Buckley as a director (1 page) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
18 August 2009 | Return made up to 31/07/09; full list of members (4 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
2 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
6 August 2008 | Return made up to 31/07/08; full list of members (4 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
27 May 2008 | Total exemption small company accounts made up to 31 July 2007 (5 pages) |
2 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
2 August 2007 | Return made up to 31/07/07; full list of members (3 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
30 May 2007 | Total exemption small company accounts made up to 31 July 2006 (5 pages) |
31 July 2006 | Return made up to 31/07/06; full list of members (3 pages) |
31 July 2006 | Return made up to 31/07/06; full list of members (3 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
7 June 2006 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
2 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
2 August 2005 | Return made up to 31/07/05; full list of members (3 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
19 May 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
22 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
22 September 2004 | Return made up to 31/07/04; full list of members (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
3 June 2004 | Total exemption small company accounts made up to 31 July 2003 (6 pages) |
1 October 2003 | Return made up to 31/07/03; full list of members (6 pages) |
1 October 2003 | Return made up to 31/07/03; full list of members (6 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
29 May 2003 | Total exemption small company accounts made up to 31 July 2002 (5 pages) |
2 October 2002 | Return made up to 31/07/02; no change of members (5 pages) |
2 October 2002 | Return made up to 31/07/02; no change of members (5 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
28 May 2002 | Total exemption small company accounts made up to 31 July 2001 (5 pages) |
24 September 2001 | Return made up to 31/07/01; no change of members (5 pages) |
24 September 2001 | Return made up to 31/07/01; no change of members (5 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 June 2001 | Accounts for a small company made up to 31 July 2000 (6 pages) |
4 October 2000 | Return made up to 31/07/00; full list of members (6 pages) |
4 October 2000 | Return made up to 31/07/00; full list of members (6 pages) |
27 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
27 April 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
17 September 1999 | Return made up to 31/07/99; full list of members (7 pages) |
17 September 1999 | Return made up to 31/07/99; full list of members (7 pages) |
11 August 1998 | Return made up to 31/07/98; full list of members (7 pages) |
11 August 1998 | Return made up to 31/07/98; full list of members (7 pages) |
2 July 1998 | Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 27-31 blandford street london W1H 3AD (1 page) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
1 June 1998 | Accounts for a small company made up to 31 July 1997 (5 pages) |
1 October 1997 | Return made up to 31/07/97; full list of members (7 pages) |
1 October 1997 | Return made up to 31/07/97; full list of members (7 pages) |
2 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
2 May 1997 | Accounts for a small company made up to 31 July 1996 (5 pages) |
19 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
19 August 1996 | Return made up to 31/07/96; full list of members (7 pages) |
16 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
16 May 1996 | Accounts for a small company made up to 31 July 1995 (5 pages) |
19 September 1995 | Return made up to 31/07/95; full list of members (16 pages) |
19 September 1995 | Return made up to 31/07/95; full list of members (16 pages) |
3 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |
3 May 1995 | Accounts for a small company made up to 31 July 1994 (6 pages) |