London
SW1W 8PA
Secretary Name | Mr Robin Chapman |
---|---|
Status | Closed |
Appointed | 20 January 2020(25 years, 1 month after company formation) |
Appointment Duration | 1 year, 10 months (closed 14 December 2021) |
Role | Company Director |
Correspondence Address | 50 Jermyn Street London SW1Y 6LX |
Director Name | Mr Robin Chapman |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 24 years, 11 months (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 39 St Jamess Street London SW1A 1JD |
Secretary Name | David Grey Hutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1995(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 1 month (resigned 22 March 1996) |
Role | Secretary |
Correspondence Address | The Cranewell 2 Michael Road London SW6 2AD |
Director Name | Terence Charles Mordaunt |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 26 years, 1 month (resigned 08 September 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Manor House Marshfield Chippenham Wiltshire SN14 8NT |
Director Name | John Dennis Foxton Craggs |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 13 years, 4 months (resigned 31 December 2008) |
Role | Marine Consultant |
Country of Residence | England |
Correspondence Address | Mead House Bromley Lane Wellpond Green Standon SG11 1NW |
Director Name | Mr Richard Anthony Finlayson Lascelles |
---|---|
Date of Birth | March 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1995(7 months, 2 weeks after company formation) |
Appointment Duration | 22 years, 1 month (resigned 10 September 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6 Aubrey Road London W8 7JJ |
Secretary Name | Angela Grassick |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 March 1996(1 year, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 June 1999) |
Role | Administrator |
Correspondence Address | 34 Battersea Bridge Road London SW11 3AG |
Director Name | Mr Malcolm Philip Edgecumbe Dudley-Williams |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(1 year, 11 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 April 2010) |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | Down Cruwys Morchard, Pennymoor Tiverton Devon EX16 8NA |
Director Name | Mr Jolyon Francis Robert Moss |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 December 1996(1 year, 11 months after company formation) |
Appointment Duration | 24 years, 9 months (resigned 11 September 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Kempson Road London SW6 4PU |
Secretary Name | Mrs Caroline Ann Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1999(4 years, 5 months after company formation) |
Appointment Duration | 9 years, 7 months (resigned 31 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 49 Cattswood Lane Haywards Heath West Sussex RH16 4GF |
Director Name | Mr Albemarle John Cator |
---|---|
Date of Birth | August 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1999(4 years, 10 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 31 October 2002) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | Woodbastwick Hall Woodbastwick Norwich Norfolk NR13 6HL |
Secretary Name | Mrs Caroline Ann Rose |
---|---|
Status | Resigned |
Appointed | 01 December 2009(14 years, 11 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 20 January 2020) |
Role | Company Director |
Correspondence Address | 46 Victoria Road Burgess Hill West Sussex RH15 9LR |
Director Name | Mr John Michael Botros |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2017(22 years, 9 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 20 January 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Hazeldene Close North Leigh Witney OX29 6YB |
Director Name | First Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | First Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 December 1994(same day as company formation) |
Correspondence Address | 72 New Bond Street London W1S 1RR |
Secretary Name | Redwell Associates Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 2008(14 years after company formation) |
Appointment Duration | 11 months (resigned 01 December 2009) |
Correspondence Address | 46 Victoria Road Burgess Hill West Sussex RH15 9LR |
Website | jolyonmossandcompany.com |
---|
Registered Address | 50 Jermyn Street London SW1Y 6LX |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Richard Anthony Finlayson Lascelles 50.00% Ordinary |
---|---|
1 at £1 | Robin Chapman 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £20,216 |
Cash | £1,243 |
Current Liabilities | £61,346 |
Latest Accounts | 31 December 2020 (3 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
14 December 2021 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
28 September 2021 | First Gazette notice for voluntary strike-off (1 page) |
20 September 2021 | Application to strike the company off the register (1 page) |
15 September 2021 | Termination of appointment of Jolyon Francis Robert Moss as a director on 11 September 2021 (1 page) |
15 September 2021 | Termination of appointment of Terence Charles Mordaunt as a director on 8 September 2021 (1 page) |
8 March 2021 | Registered office address changed from 7th Floor 39 st Jamess Street London SW1A 1JD to 50 Jermyn Street London SW1Y 6LX on 8 March 2021 (1 page) |
9 February 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
31 December 2020 | Confirmation statement made on 21 December 2020 with no updates (3 pages) |
19 August 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
24 January 2020 | Termination of appointment of Caroline Ann Rose as a secretary on 20 January 2020 (1 page) |
24 January 2020 | Appointment of Mr Robin Chapman as a secretary on 20 January 2020 (2 pages) |
24 January 2020 | Termination of appointment of Robin Chapman as a director on 20 January 2020 (1 page) |
24 January 2020 | Termination of appointment of John Michael Botros as a director on 20 January 2020 (1 page) |
3 January 2020 | Confirmation statement made on 21 December 2019 with no updates (3 pages) |
11 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 January 2019 | Confirmation statement made on 21 December 2018 with no updates (3 pages) |
18 May 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
5 January 2018 | Confirmation statement made on 21 December 2017 with no updates (3 pages) |
27 September 2017 | Appointment of Mr John Michael Botros as a director on 25 September 2017 (2 pages) |
27 September 2017 | Appointment of Mr John Michael Botros as a director on 25 September 2017 (2 pages) |
25 September 2017 | Cessation of Richard Anthony Finlayson Lascelles as a person with significant control on 1 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Richard Anthony Finlayson Lascelles as a director on 10 September 2017 (1 page) |
25 September 2017 | Cessation of Richard Anthony Finlayson Lascelles as a person with significant control on 25 September 2017 (1 page) |
25 September 2017 | Termination of appointment of Richard Anthony Finlayson Lascelles as a director on 10 September 2017 (1 page) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
6 July 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
10 January 2017 | Confirmation statement made on 21 December 2016 with updates (6 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
4 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
13 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
13 January 2016 | Annual return made up to 21 December 2015 with a full list of shareholders Statement of capital on 2016-01-13
|
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
3 July 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 21 December 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
6 August 2014 | Total exemption small company accounts made up to 31 December 2013 (3 pages) |
9 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 21 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
13 January 2013 | Annual return made up to 21 December 2012 with a full list of shareholders (8 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 October 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
5 January 2012 | Annual return made up to 21 December 2011 with a full list of shareholders (8 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 October 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
9 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
9 January 2011 | Annual return made up to 21 December 2010 with a full list of shareholders (8 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
6 May 2010 | Termination of appointment of Malcolm Dudley-Williams as a director (1 page) |
6 May 2010 | Termination of appointment of Malcolm Dudley-Williams as a director (1 page) |
27 January 2010 | Appointment of Mrs Caroline Ann Rose as a secretary (2 pages) |
27 January 2010 | Termination of appointment of Redwell Associates Ltd as a secretary (1 page) |
27 January 2010 | Director's details changed for Paul Mervyn Jackson on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Robin Chapman on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Terence Charles Mordaunt on 27 January 2010 (2 pages) |
27 January 2010 | Director's details changed for Paul Mervyn Jackson on 27 January 2010 (2 pages) |
27 January 2010 | Appointment of Mrs Caroline Ann Rose as a secretary (2 pages) |
27 January 2010 | Director's details changed for Robin Chapman on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
27 January 2010 | Director's details changed for Terence Charles Mordaunt on 27 January 2010 (2 pages) |
27 January 2010 | Annual return made up to 21 December 2009 with a full list of shareholders (7 pages) |
27 January 2010 | Termination of appointment of Redwell Associates Ltd as a secretary (1 page) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
22 April 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 January 2009 | Appointment terminated secretary caroline rose (1 page) |
15 January 2009 | Appointment terminated director john craggs (1 page) |
15 January 2009 | Appointment terminated director john craggs (1 page) |
15 January 2009 | Secretary appointed redwell associates LTD (1 page) |
15 January 2009 | Secretary appointed redwell associates LTD (1 page) |
15 January 2009 | Appointment terminated secretary caroline rose (1 page) |
15 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
15 January 2009 | Return made up to 21/12/08; full list of members (5 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
5 September 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
21 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
21 December 2007 | Secretary's particulars changed (1 page) |
21 December 2007 | Return made up to 21/12/07; full list of members (3 pages) |
21 December 2007 | Secretary's particulars changed (1 page) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
13 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
20 January 2007 | Return made up to 21/12/06; full list of members (9 pages) |
20 January 2007 | Return made up to 21/12/06; full list of members (9 pages) |
15 December 2006 | Director's particulars changed (1 page) |
15 December 2006 | Director's particulars changed (1 page) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
3 October 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 January 2006 | Return made up to 21/12/05; full list of members
|
4 January 2006 | Return made up to 21/12/05; full list of members
|
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
30 December 2004 | Return made up to 21/12/04; full list of members
|
30 December 2004 | Return made up to 21/12/04; full list of members
|
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
27 October 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
24 December 2003 | Return made up to 21/12/03; full list of members
|
24 December 2003 | Return made up to 21/12/03; full list of members
|
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
15 October 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
28 January 2003 | Director resigned (1 page) |
28 January 2003 | Director resigned (1 page) |
14 January 2003 | Return made up to 21/12/02; full list of members (10 pages) |
14 January 2003 | Return made up to 21/12/02; full list of members (10 pages) |
29 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
29 July 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
9 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
9 January 2002 | Return made up to 21/12/01; full list of members (8 pages) |
20 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
20 September 2001 | Total exemption full accounts made up to 31 December 2000 (9 pages) |
2 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
2 January 2001 | Return made up to 21/12/00; full list of members (8 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
26 October 2000 | Full accounts made up to 31 December 1999 (9 pages) |
30 March 2000 | Return made up to 21/12/99; full list of members
|
30 March 2000 | Return made up to 21/12/99; full list of members
|
9 November 1999 | New director appointed (2 pages) |
9 November 1999 | New director appointed (2 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
28 October 1999 | Full accounts made up to 31 December 1998 (9 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | New secretary appointed (2 pages) |
6 July 1999 | Secretary resigned (1 page) |
6 July 1999 | Secretary resigned (1 page) |
11 January 1999 | Return made up to 21/12/98; full list of members
|
11 January 1999 | Return made up to 21/12/98; full list of members
|
28 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
28 October 1998 | Full accounts made up to 31 December 1997 (9 pages) |
12 February 1998 | Return made up to 21/12/97; no change of members
|
12 February 1998 | Return made up to 21/12/97; no change of members
|
5 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
5 November 1997 | Full accounts made up to 31 December 1996 (8 pages) |
6 August 1997 | Registered office changed on 06/08/97 from: 58 st james's street london SW1A 1LD (1 page) |
6 August 1997 | Registered office changed on 06/08/97 from: 58 st james's street london SW1A 1LD (1 page) |
18 April 1997 | New director appointed (2 pages) |
18 April 1997 | New director appointed (2 pages) |
18 February 1997 | New director appointed (2 pages) |
18 February 1997 | Return made up to 21/12/96; no change of members (6 pages) |
18 February 1997 | Return made up to 21/12/96; no change of members (6 pages) |
18 February 1997 | New director appointed (2 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
31 October 1996 | Full accounts made up to 31 December 1995 (9 pages) |
2 April 1996 | Return made up to 21/12/95; full list of members (8 pages) |
2 April 1996 | Return made up to 21/12/95; full list of members (8 pages) |
2 April 1996 | New secretary appointed (2 pages) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | Secretary resigned (1 page) |
2 April 1996 | New secretary appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | New director appointed (2 pages) |
30 August 1995 | Registered office changed on 30/08/95 from: 2ND floor 46/47,pall mall london SW1Y 5JG (1 page) |
30 August 1995 | Registered office changed on 30/08/95 from: 2ND floor 46/47,pall mall london SW1Y 5JG (1 page) |
30 August 1995 | New director appointed (2 pages) |
21 December 1994 | Incorporation (15 pages) |
21 December 1994 | Incorporation (15 pages) |