Woking
Surrey
GU21 5EF
Director Name | Jeffrey Fearon |
---|---|
Date of Birth | November 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Cleaning Contractor |
Correspondence Address | 15 Waterside Close Godalming Surrey GU7 1JZ |
Director Name | Rory Bertrand Kane |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Roofing Contractor |
Correspondence Address | 105 Ardrossan Gardens Worcester Park Surrey KT4 7AY |
Secretary Name | Jeffrey Fearon |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Role | Cleaning Contractor |
Correspondence Address | 15 Waterside Close Godalming Surrey GU7 1JZ |
Secretary Name | Heidi Nicole Liane Blake |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 August 1994(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 2 months (resigned 22 October 1997) |
Role | Company Director |
Correspondence Address | 203 Walton Road Woking Surrey GU21 5EF |
Director Name | Mr Michael John O'Sullivan |
---|---|
Date of Birth | March 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 1995(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 16 March 1998) |
Role | Commodity Broker |
Country of Residence | United Kingdom |
Correspondence Address | Dale Cottage Pyrford Road West Byfleet Surrey KT14 6RJ |
Director Name | Mr Dennis Lynch |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2000) |
Role | Toolmaker |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 16 Millenium Place Vale Farm Road Woking Surrey GU21 1DN |
Secretary Name | Mr Dennis Lynch |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 October 1997(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 30 November 2000) |
Role | Toolmaker |
Country of Residence | United Kingdom |
Correspondence Address | Apartment 16 Millenium Place Vale Farm Road Woking Surrey GU21 1DN |
Director Name | Mr Eamonn Anthony Delaney |
---|---|
Date of Birth | February 1944 (Born 80 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 29 July 1998(4 years, 2 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 30 November 2000) |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | 23 Guildown Avenue Guildford Surrey GU2 5HA |
Director Name | Mr Mark David Oxenham |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Hampton Gardens Sawbridgeworth Hertfordshire CM21 0AN |
Director Name | Mr Martin Wynell Lee Weston |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Romshed Farm Underriver Sevenoaks Kent TN15 0SD |
Secretary Name | Fidelity Anne Simpson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2000(6 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 28 January 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Romshed Farm Underriver Sevenoaks Kent TN15 0SD |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 May 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 8 Baker Street London W1U 3LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Turnover | £300,556 |
Gross Profit | £278,545 |
Net Worth | -£227,374 |
Cash | £1,560 |
Current Liabilities | £83,460 |
Latest Accounts | 31 March 2003 (21 years ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 March |
28 November 2005 | Liquidators statement of receipts and payments (5 pages) |
---|---|
28 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
28 November 2005 | Liquidators statement of receipts and payments (5 pages) |
28 November 2005 | Return of final meeting in a creditors' voluntary winding up (3 pages) |
9 March 2005 | Administrator's progress report (23 pages) |
23 February 2005 | Notice of move from Administration case to Creditors Voluntary Liquidation (17 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Secretary resigned (1 page) |
13 September 2004 | Administrator's progress report (17 pages) |
5 May 2004 | Statement of affairs (7 pages) |
21 April 2004 | Registered office changed on 21/04/04 from: romshed courtyard underriver sevenoaks kent TN15 0SD (1 page) |
29 March 2004 | O/Court/extension of admin order (1 page) |
23 March 2004 | Notice of extension of time period of the administration (1 page) |
12 February 2004 | Appointment of an administrator (1 page) |
6 November 2003 | Full accounts made up to 31 March 2003 (13 pages) |
11 June 2003 | Return made up to 23/05/03; full list of members (7 pages) |
19 December 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
30 May 2002 | Return made up to 23/05/02; full list of members
|
21 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 May 2001 | Return made up to 23/05/01; full list of members
|
12 January 2001 | Registered office changed on 12/01/01 from: 1 high street knaphill woking surrey. GU21 2PG (1 page) |
4 January 2001 | Company name changed mr j's LTD.\certificate issued on 04/01/01 (2 pages) |
27 December 2000 | New director appointed (2 pages) |
18 December 2000 | New director appointed (2 pages) |
13 December 2000 | Secretary resigned;director resigned (1 page) |
13 December 2000 | New secretary appointed (2 pages) |
13 December 2000 | Director resigned (1 page) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
5 December 2000 | Declaration of satisfaction of mortgage/charge (1 page) |
7 July 2000 | Return made up to 23/05/00; full list of members (7 pages) |
7 July 2000 | Secretary's particulars changed;director's particulars changed (1 page) |
22 June 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
8 July 1999 | Return made up to 23/05/99; full list of members
|
8 July 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
19 August 1998 | New director appointed (2 pages) |
19 August 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
19 August 1998 | Director resigned (1 page) |
18 June 1998 | Return made up to 23/05/98; full list of members (6 pages) |
24 March 1998 | Director resigned (1 page) |
18 November 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
2 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
31 May 1996 | Resolutions
|
31 May 1996 | Return made up to 23/05/96; change of members (6 pages) |
31 May 1996 | Ad 04/10/95--------- £ si 20000@1 (2 pages) |
31 May 1996 | £ nc 10000/50000 04/10/95 (1 page) |
23 January 1996 | Accounts for a small company made up to 31 March 1995 (5 pages) |
13 October 1995 | New director appointed (2 pages) |
6 September 1995 | Return made up to 23/05/95; full list of members (6 pages) |
6 September 1995 | Ad 28/03/95--------- £ si 501@1 (2 pages) |
5 April 1995 | Particulars of mortgage/charge (4 pages) |
21 March 1995 | Particulars of mortgage/charge (10 pages) |
23 May 1994 | Incorporation (10 pages) |