Sutton
Surrey
SM2 5LD
Director Name | Roy Alfred Jakes |
---|---|
Date of Birth | August 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 19 Crossways Sutton Surrey SM2 5LD |
Secretary Name | Margaret Jakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 1992(8 years, 5 months after company formation) |
Appointment Duration | 10 years, 6 months (resigned 05 September 2002) |
Role | Company Director |
Correspondence Address | 19 Crossways Sutton Surrey SM2 5LD |
Director Name | Mr Steven Roy Jakes |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 February 1996(12 years, 4 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 30 March 2010) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 244 Tolworth Rise South Surbiton Surrey KT5 9NB |
Secretary Name | Margaret Jakes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2003(19 years, 9 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2008) |
Role | Company Director |
Correspondence Address | 244a Tolworth Rise South Surbiton Surrey KT5 9NB |
Website | www.wellpool.co.uk |
---|
Registered Address | Salatin House 19 Cedar Road Sutton Surrey SM2 5DA |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton South |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
220 at £0.1 | Steven Roy Jakes 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £398,809 |
Gross Profit | £76,304 |
Net Worth | £2,573 |
Cash | £3,161 |
Current Liabilities | £131,029 |
Latest Accounts | 30 September 2008 (15 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 September |
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 September 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
10 June 2014 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
19 March 2014 | Compulsory strike-off action has been discontinued (1 page) |
18 March 2014 | Termination of appointment of Steven Jakes as a director (1 page) |
18 March 2014 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2014-03-18
|
18 March 2014 | Termination of appointment of Steven Jakes as a director (1 page) |
18 March 2014 | Annual return made up to 7 March 2011 with a full list of shareholders Statement of capital on 2014-03-18
|
16 January 2014 | Compulsory strike-off action has been suspended (1 page) |
16 January 2014 | Compulsory strike-off action has been suspended (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
24 December 2013 | First Gazette notice for voluntary strike-off (1 page) |
18 April 2013 | Compulsory strike-off action has been suspended (1 page) |
18 April 2013 | Compulsory strike-off action has been suspended (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
19 March 2013 | First Gazette notice for voluntary strike-off (1 page) |
14 October 2011 | Compulsory strike-off action has been suspended (1 page) |
14 October 2011 | Compulsory strike-off action has been suspended (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
8 December 2010 | Compulsory strike-off action has been suspended (1 page) |
8 December 2010 | Compulsory strike-off action has been suspended (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
28 September 2010 | First Gazette notice for compulsory strike-off (1 page) |
31 March 2010 | Director's details changed for Mr Steven Roy Jakes on 1 January 2010 (2 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Steven Roy Jakes on 1 January 2010 (2 pages) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Register inspection address has been changed (1 page) |
31 March 2010 | Annual return made up to 7 March 2010 with a full list of shareholders (5 pages) |
31 March 2010 | Director's details changed for Mr Steven Roy Jakes on 1 January 2010 (2 pages) |
26 September 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
26 September 2009 | Total exemption full accounts made up to 30 September 2008 (12 pages) |
23 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
23 March 2009 | Return made up to 07/03/09; full list of members (3 pages) |
23 March 2009 | Appointment terminated secretary margaret jakes (1 page) |
23 March 2009 | Appointment terminated secretary margaret jakes (1 page) |
8 August 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
8 August 2008 | Total exemption full accounts made up to 30 September 2007 (12 pages) |
16 April 2008 | Secretary's change of particulars / margaret jakes / 01/02/2007 (1 page) |
16 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 07/03/08; full list of members (3 pages) |
16 April 2008 | Secretary's change of particulars / margaret jakes / 01/02/2007 (1 page) |
14 April 2008 | Director's change of particulars / steven jakes / 01/02/2007 (1 page) |
14 April 2008 | Director's change of particulars / steven jakes / 01/02/2007 (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: quoin house alfred road sutton surrey SM1 4RR (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: quoin house alfred road sutton surrey SM1 4RR (1 page) |
17 May 2007 | Return made up to 07/03/07; full list of members (6 pages) |
17 May 2007 | Return made up to 07/03/07; full list of members (6 pages) |
21 January 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
21 January 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
28 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
28 June 2006 | Total exemption full accounts made up to 30 September 2005 (10 pages) |
30 March 2006 | Return made up to 07/03/06; no change of members (6 pages) |
30 March 2006 | Return made up to 07/03/06; no change of members (6 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
23 December 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
21 April 2005 | Total exemption full accounts made up to 30 September 2004 (10 pages) |
12 April 2005 | Director resigned (2 pages) |
12 April 2005 | Return made up to 07/03/05; full list of members
|
12 April 2005 | Return made up to 07/03/05; full list of members
|
12 April 2005 | Director resigned (2 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
27 July 2004 | Total exemption small company accounts made up to 30 September 2003 (6 pages) |
1 March 2004 | Return made up to 07/03/04; full list of members
|
1 March 2004 | Return made up to 07/03/04; full list of members
|
27 January 2004 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
27 January 2004 | Total exemption full accounts made up to 30 September 2002 (10 pages) |
16 September 2003 | Return made up to 07/03/03; no change of members (7 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | New secretary appointed (2 pages) |
16 September 2003 | Return made up to 07/03/03; no change of members (7 pages) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Director resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
19 September 2002 | Secretary resigned (1 page) |
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
2 August 2002 | Total exemption full accounts made up to 30 September 2001 (10 pages) |
15 April 2002 | Return made up to 07/03/02; full list of members (7 pages) |
15 April 2002 | Return made up to 07/03/02; full list of members (7 pages) |
15 October 2001 | Return made up to 07/03/01; full list of members
|
15 October 2001 | Return made up to 07/03/01; full list of members
|
3 October 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
3 October 2001 | Total exemption full accounts made up to 30 September 2000 (12 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | £ ic 25/22 19/03/01 £ sr [email protected]=3 (1 page) |
6 April 2001 | Resolutions
|
6 April 2001 | £ ic 25/22 19/03/01 £ sr [email protected]=3 (1 page) |
8 December 2000 | Div 30/11/00 (1 page) |
8 December 2000 | Resolutions
|
8 December 2000 | Div 30/11/00 (1 page) |
8 December 2000 | Resolutions
|
12 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
12 July 2000 | Full accounts made up to 30 September 1999 (12 pages) |
24 March 2000 | Return made up to 07/03/00; full list of members (7 pages) |
24 March 2000 | Return made up to 07/03/00; full list of members (7 pages) |
2 March 2000 | Registered office changed on 02/03/00 from: fitzalan house 70 high street ewell, epsom surrey KT17 1RQ (1 page) |
2 March 2000 | Registered office changed on 02/03/00 from: fitzalan house 70 high street ewell, epsom surrey KT17 1RQ (1 page) |
8 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
8 July 1999 | Full accounts made up to 30 September 1998 (12 pages) |
28 April 1999 | Return made up to 07/03/99; no change of members (6 pages) |
28 April 1999 | Return made up to 07/03/99; no change of members (6 pages) |
23 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
23 March 1998 | Return made up to 07/03/98; no change of members (4 pages) |
27 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
27 February 1998 | Full accounts made up to 30 September 1997 (12 pages) |
7 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
7 May 1997 | Full accounts made up to 30 September 1996 (12 pages) |
18 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
18 March 1997 | Return made up to 07/03/97; full list of members (6 pages) |
15 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
15 March 1996 | Return made up to 07/03/96; full list of members (6 pages) |
18 February 1996 | New director appointed (2 pages) |
18 February 1996 | New director appointed (2 pages) |
28 January 1996 | Full accounts made up to 30 September 1995 (12 pages) |
28 January 1996 | Full accounts made up to 30 September 1995 (12 pages) |