Chertsey
Surrey
KT16 9RB
Secretary Name | Peter Kersley |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 May 1995(6 years, 11 months after company formation) |
Appointment Duration | 22 years (closed 23 May 2017) |
Role | Company Director |
Correspondence Address | 16 Hillcrest Avenue Chertsey Surrey KT16 9RD |
Director Name | Patrick Joseph Joyce |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 1993) |
Role | Builder |
Correspondence Address | France Farmhouse Longcross Road Longcross Chertsey Surrey KT16 0AJ |
Director Name | Mr James Benedict McGinley |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 3 years (resigned 15 December 1993) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 31 Thornhill Road Ickenham Middx UB10 8SQ |
Secretary Name | Rosemary Joyce |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 December 1990(2 years, 5 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 01 November 1993) |
Role | Company Director |
Correspondence Address | France Farmhouse Longcross Road Longcross Chertsey Surrey KT16 0AJ |
Director Name | Gabriel Dillon |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1993(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks (resigned 16 September 1994) |
Role | Builder |
Correspondence Address | 3 Styventon Place Cowley Avenue Chertsey Surrey KT16 9JN |
Secretary Name | Alice Kersley |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 01 November 1993(5 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 09 May 1995) |
Role | Secretary |
Correspondence Address | 46 Wheatash Rroad Addlestone Surrey KT15 2ES |
Director Name | Michael Moore |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 19 September 1994(6 years, 3 months after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 09 May 1995) |
Role | Builder |
Correspondence Address | Moorewell House Lyne Lane Lyne Chertsey Surrey KT16 0AJ |
Website | jibconstruction.co.uk |
---|
Registered Address | 13/15 Carteret Street London SW1H 9DJ |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
1 at £1 | Mr Peter Kersley 50.00% Ordinary |
---|---|
1 at £1 | Mrs Alice Kersley 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £499,254 |
Cash | £199,359 |
Current Liabilities | £7,055 |
Latest Accounts | 31 March 2015 (9 years, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2016 (overdue) |
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
13 August 2004 | Delivered on: 17 August 2004 Persons entitled: Barclays 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: F/H 1/1A wheatash road addlestonemoor chertsey surrey t/no SY490336. Outstanding |
---|---|
23 June 2004 | Delivered on: 30 June 2004 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
23 May 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
7 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
23 December 2016 | Confirmation statement made on 1 December 2016 with updates (5 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 1 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
24 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
28 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page) |
28 July 2014 | Registered office address changed from C/O C/O Helmores Uk Llp 13/15 Carteret Street London SW1H 9DJ England to 13/15 Carteret Street London SW1H 9DJ on 28 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Grosvenor Gardens House 35-37,Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page) |
16 July 2014 | Registered office address changed from Grosvenor Gardens House 35-37,Grosvenor Gardens London SW1W 0BY to 13/15 Carteret Street London SW1H 9DJ on 16 July 2014 (1 page) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
31 January 2014 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
11 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
11 January 2014 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2014-01-11
|
1 February 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
1 February 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (4 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
6 January 2013 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
2 February 2012 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
6 December 2011 | Annual return made up to 1 December 2011 with a full list of shareholders (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 February 2011 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
10 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
10 December 2010 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
8 April 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
8 April 2010 | Total exemption full accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Director's details changed for Alice Kersley on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Alice Kersley on 4 February 2010 (2 pages) |
4 February 2010 | Director's details changed for Alice Kersley on 4 February 2010 (2 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
4 February 2010 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
12 February 2009 | Return made up to 01/12/08; full list of members (3 pages) |
12 February 2009 | Return made up to 01/12/08; full list of members (3 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) |
19 June 2008 | Return made up to 01/12/07; no change of members (6 pages) |
19 June 2008 | Return made up to 01/12/07; no change of members (6 pages) |
1 May 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
1 May 2008 | Total exemption full accounts made up to 31 March 2007 (9 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
29 March 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
1 March 2007 | Return made up to 01/12/06; full list of members (6 pages) |
1 March 2007 | Return made up to 01/12/06; full list of members (6 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
21 April 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
14 February 2006 | Return made up to 01/12/05; full list of members (6 pages) |
14 February 2006 | Return made up to 01/12/05; full list of members (6 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
20 April 2005 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
16 December 2004 | Return made up to 01/12/04; full list of members
|
16 December 2004 | Return made up to 01/12/04; full list of members
|
17 August 2004 | Particulars of mortgage/charge (3 pages) |
17 August 2004 | Particulars of mortgage/charge (3 pages) |
30 June 2004 | Particulars of mortgage/charge (9 pages) |
30 June 2004 | Particulars of mortgage/charge (9 pages) |
7 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
7 May 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
16 February 2004 | Return made up to 01/12/03; full list of members (6 pages) |
16 February 2004 | Return made up to 01/12/03; full list of members (6 pages) |
7 March 2003 | Return made up to 01/12/02; full list of members (6 pages) |
7 March 2003 | Return made up to 01/12/02; full list of members (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
6 February 2003 | Accounts for a small company made up to 31 March 2002 (6 pages) |
3 May 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
3 May 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
18 February 2002 | Return made up to 01/12/01; full list of members (6 pages) |
18 February 2002 | Return made up to 01/12/01; full list of members (6 pages) |
27 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
27 March 2001 | Accounts for a small company made up to 31 March 2000 (5 pages) |
9 February 2001 | Return made up to 01/12/00; full list of members (6 pages) |
9 February 2001 | Return made up to 01/12/00; full list of members (6 pages) |
29 February 2000 | Return made up to 01/12/99; full list of members (6 pages) |
29 February 2000 | Return made up to 01/12/99; full list of members (6 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
3 February 2000 | Accounts for a small company made up to 31 March 1999 (5 pages) |
23 February 1999 | Return made up to 01/12/98; full list of members (6 pages) |
23 February 1999 | Return made up to 01/12/98; full list of members (6 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1997 (5 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (5 pages) |
13 February 1998 | Return made up to 01/12/97; no change of members (4 pages) |
13 February 1998 | Return made up to 01/12/97; no change of members (4 pages) |
24 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
24 April 1997 | Full accounts made up to 31 March 1996 (8 pages) |
17 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
17 December 1996 | Return made up to 01/12/96; no change of members (4 pages) |
30 April 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
30 April 1996 | Accounts for a small company made up to 31 March 1995 (9 pages) |
23 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
23 January 1996 | Return made up to 01/12/95; full list of members (6 pages) |
22 June 1995 | New secretary appointed;director resigned (2 pages) |
22 June 1995 | Secretary resigned (2 pages) |
22 June 1995 | Secretary resigned (2 pages) |
22 June 1995 | New secretary appointed;director resigned (2 pages) |
21 March 1995 | Return made up to 01/12/94; full list of members (6 pages) |
21 March 1995 | Return made up to 01/12/94; full list of members (6 pages) |