London
EC3A 8BF
Director Name | Mr Trevor John Mitchell |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 February 2018(22 years, 9 months after company formation) |
Appointment Duration | 6 years, 1 month |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 St. Mary Axe London EC3A 8BF |
Director Name | Neil Rackham |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Mechanical Engineer |
Correspondence Address | 13 Elmstead Close Cheadle Hulme Cheshire SK8 5PZ |
Director Name | Maureen Agnes Rackham |
---|---|
Date of Birth | August 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Elmsted Close Cheadle Hulme Cheadle Stockport Cheshire SK8 5PZ |
Secretary Name | Maureen Agnes Rackham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Role | Secretary |
Correspondence Address | 13 Elmsted Close Cheadle Hulme Cheadle Stockport Cheshire SK8 5PZ |
Director Name | James Robert Carr |
---|---|
Date of Birth | February 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 May 2005) |
Role | Electrical Engineer |
Country of Residence | England |
Correspondence Address | 22 Easby Close Poynton Cheshire SK12 1YG |
Director Name | Mr Melwyn Alan Griffiths |
---|---|
Date of Birth | February 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1996(1 year after company formation) |
Appointment Duration | 7 years, 2 months (resigned 30 June 2003) |
Role | Electrical Engineer |
Correspondence Address | 74 Chester Road Grappenhall Warrington Lancashire WA4 2QF |
Director Name | Leonard Michael Fairman |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2001(6 years, 1 month after company formation) |
Appointment Duration | 4 years, 4 months (resigned 17 October 2005) |
Role | Electrical Engineer |
Correspondence Address | Polkerris 1b The Warren Carshalton Beeches Surrey SM5 4EQ |
Director Name | Paul Nicholas Cribb |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(6 years, 1 month after company formation) |
Appointment Duration | 1 year (resigned 22 July 2002) |
Role | Electrical Engineer |
Correspondence Address | 46 Cross Road Idle Bradford West Yorkshire BD10 9RU |
Secretary Name | Mr John Malachy Daly |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 June 2001(6 years, 1 month after company formation) |
Appointment Duration | 6 years, 1 month (resigned 30 July 2007) |
Role | Company Director |
Correspondence Address | Ladywood House Mill Hill Edenbridge Kent TN8 5DA |
Director Name | Barry Victor Defalco |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(10 years, 5 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 27 August 2009) |
Role | Electrical Engineer |
Correspondence Address | 18 Keel Close Rotherhithe London SE16 6BX |
Secretary Name | Miss Bemah Amissah-Arthur |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 July 2007(12 years, 3 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 21 January 2009) |
Role | Company Director |
Correspondence Address | Flat 4, Belenoyd Court, 77 Leigham Court Road London SW16 2NY |
Secretary Name | Ms Victoria Rosamond French |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 January 2009(13 years, 8 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 30 June 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stanhope House 116-118 Walworth Road London SE17 1JY |
Secretary Name | Mr Martin Robert Walton |
---|---|
Status | Resigned |
Appointed | 01 July 2010(15 years, 2 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 15 April 2015) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | Mr Martin Robert Walton |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 April 2015(19 years, 11 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 02 February 2018) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | Miss Alexandra Louise Dent |
---|---|
Status | Resigned |
Appointed | 15 April 2015(19 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 March 2017) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Secretary Name | David James Lanchester |
---|---|
Status | Resigned |
Appointed | 09 May 2017(22 years after company formation) |
Appointment Duration | 3 years (resigned 27 May 2020) |
Role | Company Director |
Correspondence Address | 45 Moorfields London EC2Y 9AE |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 May 1995(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | jjcross.co.uk |
---|
Registered Address | 30 St. Mary Axe London EC3A 8BF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 80 other UK companies use this postal address |
100 at £1 | J J Cross LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 20 March 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 3 April 2025 (1 year from now) |
4 August 2020 | Accounts for a dormant company made up to 31 December 2019 (13 pages) |
---|---|
29 May 2020 | Termination of appointment of David James Lanchester as a secretary on 27 May 2020 (1 page) |
11 May 2020 | Confirmation statement made on 2 May 2020 with no updates (3 pages) |
8 August 2019 | Accounts for a dormant company made up to 31 December 2018 (13 pages) |
3 May 2019 | Confirmation statement made on 2 May 2019 with no updates (3 pages) |
6 October 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
3 May 2018 | Confirmation statement made on 2 May 2018 with no updates (3 pages) |
15 February 2018 | Resolutions
|
15 February 2018 | Statement of company's objects (2 pages) |
8 February 2018 | Appointment of Mr Trevor John Mitchell as a director on 5 February 2018 (2 pages) |
8 February 2018 | Termination of appointment of Martin Robert Walton as a director on 2 February 2018 (1 page) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
18 September 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
12 May 2017 | Appointment of David James Lanchester as a secretary on 9 May 2017 (2 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
2 May 2017 | Confirmation statement made on 2 May 2017 with updates (5 pages) |
31 March 2017 | Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017 (1 page) |
31 March 2017 | Termination of appointment of Alexandra Louise Dent as a secretary on 31 March 2017 (1 page) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
13 October 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
3 May 2016 | Annual return made up to 2 May 2016 with a full list of shareholders Statement of capital on 2016-05-03
|
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
13 October 2015 | Accounts for a dormant company made up to 31 December 2014 (6 pages) |
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 2 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
6 May 2015 | Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages) |
6 May 2015 | Appointment of Miss Alexandra Louise Dent as a secretary on 15 April 2015 (2 pages) |
6 May 2015 | Appointment of Miss Alexandra Louise Dent as a secretary on 15 April 2015 (2 pages) |
6 May 2015 | Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page) |
6 May 2015 | Termination of appointment of Martin Robert Walton as a secretary on 15 April 2015 (1 page) |
6 May 2015 | Appointment of Mr Martin Robert Walton as a director on 15 April 2015 (2 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (5 pages) |
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
13 May 2014 | Annual return made up to 2 May 2014 with a full list of shareholders Statement of capital on 2014-05-13
|
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
26 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
13 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
13 May 2013 | Annual return made up to 2 May 2013 with a full list of shareholders (3 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
28 September 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
11 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
11 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 September 2012 | Registered office address changed from 45 Moorfields London EC2Y 9AE United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Registered office address changed from 45 Moorfields London EC2Y 9AE United Kingdom on 10 September 2012 (1 page) |
10 September 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
10 September 2012 | Annual return made up to 2 May 2012 with a full list of shareholders (3 pages) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2012 | Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages) |
15 February 2012 | Director's details changed for Mr Mark Lawrence on 12 December 2011 (2 pages) |
21 December 2011 | Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 21 December 2011 (1 page) |
21 December 2011 | Registered office address changed from Stanhope House 116-118 Walworth Road London SE17 1JY on 21 December 2011 (1 page) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
3 October 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
26 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
26 May 2011 | Annual return made up to 2 May 2011 with a full list of shareholders (3 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
29 September 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
20 September 2010 | Appointment of Mr Martin Robert Walton as a secretary (1 page) |
20 September 2010 | Appointment of Mr Martin Robert Walton as a secretary (1 page) |
7 July 2010 | Termination of appointment of Victoria French as a secretary (1 page) |
7 July 2010 | Termination of appointment of Victoria French as a secretary (1 page) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
18 May 2010 | Director's details changed for Mr Mark Lawrence on 2 May 2010 (2 pages) |
18 May 2010 | Director's details changed for Mr Mark Lawrence on 2 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Ms Victoria Rosamond French on 2 May 2010 (1 page) |
18 May 2010 | Director's details changed for Mr Mark Lawrence on 2 May 2010 (2 pages) |
18 May 2010 | Secretary's details changed for Ms Victoria Rosamond French on 2 May 2010 (1 page) |
18 May 2010 | Secretary's details changed for Ms Victoria Rosamond French on 2 May 2010 (1 page) |
18 May 2010 | Annual return made up to 2 May 2010 with a full list of shareholders (4 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
26 October 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
14 September 2009 | Director appointed mark lawrence (1 page) |
14 September 2009 | Director appointed mark lawrence (1 page) |
9 September 2009 | Appointment terminated director barry defalco (1 page) |
9 September 2009 | Appointment terminated director barry defalco (1 page) |
15 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
15 May 2009 | Return made up to 02/05/09; full list of members (3 pages) |
2 February 2009 | Secretary appointed mrs victoria french (1 page) |
2 February 2009 | Secretary appointed mrs victoria french (1 page) |
29 January 2009 | Appointment terminated secretary bemah amissah-arthur (1 page) |
29 January 2009 | Appointment terminated secretary bemah amissah-arthur (1 page) |
2 November 2008 | Full accounts made up to 31 December 2007 (6 pages) |
2 November 2008 | Full accounts made up to 31 December 2007 (6 pages) |
30 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
30 May 2008 | Secretary's change of particulars / bemah amissah-arthur / 31/03/2008 (1 page) |
30 May 2008 | Secretary's change of particulars / bemah amissah-arthur / 31/03/2008 (1 page) |
30 May 2008 | Return made up to 02/05/08; full list of members (3 pages) |
28 December 2007 | Auditor's resignation (1 page) |
28 December 2007 | Auditor's resignation (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 25 park street macclesfield cheshire SK11 6SS (1 page) |
22 November 2007 | Registered office changed on 22/11/07 from: 25 park street macclesfield cheshire SK11 6SS (1 page) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
16 August 2007 | Secretary resigned (1 page) |
16 August 2007 | New secretary appointed (2 pages) |
29 May 2007 | Return made up to 02/05/07; no change of members (6 pages) |
29 May 2007 | Return made up to 02/05/07; no change of members (6 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (7 pages) |
24 May 2007 | Full accounts made up to 31 December 2006 (7 pages) |
21 June 2006 | Director resigned (1 page) |
21 June 2006 | Director resigned (1 page) |
3 June 2006 | Full accounts made up to 31 December 2005 (7 pages) |
3 June 2006 | Full accounts made up to 31 December 2005 (7 pages) |
11 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
11 May 2006 | Return made up to 02/05/06; full list of members (7 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | New director appointed (2 pages) |
10 November 2005 | Director resigned (1 page) |
10 November 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
9 June 2005 | Director resigned (1 page) |
3 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
3 June 2005 | Return made up to 02/05/05; full list of members (7 pages) |
15 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
15 April 2005 | Full accounts made up to 31 December 2004 (7 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
23 July 2004 | Full accounts made up to 31 December 2003 (7 pages) |
12 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
12 May 2004 | Return made up to 02/05/04; full list of members (7 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
28 August 2003 | Full accounts made up to 31 December 2002 (10 pages) |
7 July 2003 | Director resigned (1 page) |
7 July 2003 | Director resigned (1 page) |
23 May 2003 | Return made up to 02/05/03; full list of members (9 pages) |
23 May 2003 | Return made up to 02/05/03; full list of members (9 pages) |
17 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
17 August 2002 | Full accounts made up to 31 December 2001 (11 pages) |
15 August 2002 | Director resigned (1 page) |
15 August 2002 | Director resigned (1 page) |
10 May 2002 | Return made up to 02/05/02; full list of members (10 pages) |
10 May 2002 | Return made up to 02/05/02; full list of members (10 pages) |
17 July 2001 | Secretary resigned (1 page) |
17 July 2001 | Secretary resigned (1 page) |
9 July 2001 | New director appointed (2 pages) |
9 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page) |
7 July 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
7 July 2001 | New secretary appointed (2 pages) |
7 July 2001 | Total exemption full accounts made up to 30 April 2001 (11 pages) |
4 June 2001 | Return made up to 02/05/01; full list of members (8 pages) |
4 June 2001 | Return made up to 02/05/01; full list of members (8 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
24 January 2001 | Accounts for a small company made up to 30 April 2000 (6 pages) |
26 May 2000 | Return made up to 02/05/00; full list of members
|
26 May 2000 | Return made up to 02/05/00; full list of members
|
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
5 March 2000 | Accounts for a small company made up to 30 April 1999 (6 pages) |
16 February 2000 | Director resigned (1 page) |
16 February 2000 | Director resigned (1 page) |
10 May 1999 | Return made up to 02/05/99; no change of members (3 pages) |
10 May 1999 | Return made up to 02/05/99; no change of members (3 pages) |
2 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
2 September 1998 | Accounts for a small company made up to 30 April 1998 (6 pages) |
14 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
14 May 1998 | Return made up to 02/05/98; no change of members (4 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
24 February 1998 | Accounts for a small company made up to 30 April 1997 (7 pages) |
14 May 1997 | Return made up to 02/05/97; full list of members
|
14 May 1997 | Return made up to 02/05/97; full list of members
|
21 April 1997 | Registered office changed on 21/04/97 from: william henry street preston lancashire PR1 4XH (1 page) |
21 April 1997 | Registered office changed on 21/04/97 from: william henry street preston lancashire PR1 4XH (1 page) |
14 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
14 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
10 July 1996 | Registered office changed on 10/07/96 from: abbey house 2ND floor 57A,st petersgate stockport cheshire SK1 1DH (1 page) |
10 July 1996 | Registered office changed on 10/07/96 from: abbey house 2ND floor 57A,st petersgate stockport cheshire SK1 1DH (1 page) |
4 July 1996 | Company name changed sevingdell LIMITED\certificate issued on 05/07/96 (2 pages) |
4 July 1996 | Company name changed sevingdell LIMITED\certificate issued on 05/07/96 (2 pages) |
3 July 1996 | Return made up to 02/05/96; full list of members (6 pages) |
3 July 1996 | Ad 01/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | Ad 01/05/96--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 July 1996 | Return made up to 02/05/96; full list of members (6 pages) |
3 July 1996 | New director appointed (2 pages) |
3 July 1996 | New director appointed (2 pages) |
8 December 1995 | Accounting reference date notified as 30/04 (1 page) |
8 December 1995 | Accounting reference date notified as 30/04 (1 page) |
5 May 1995 | Registered office changed on 05/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
5 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 May 1995 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
5 May 1995 | Registered office changed on 05/05/95 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 May 1995 | Incorporation (18 pages) |
2 May 1995 | Incorporation (18 pages) |