Watford
Hertfordshire
WD18 9SB
Secretary Name | Andrew Daines |
---|---|
Nationality | British |
Status | Closed |
Appointed | 28 June 1995(same day as company formation) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 39 The Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB |
Director Name | Ms Andrea June Vale |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Part Time Secretary |
Country of Residence | England |
Correspondence Address | Laurel Farm Watton Road, Little Ellingham Attleborough Norfolk NR17 1LA |
Secretary Name | Andrew Daines |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Role | Computer Consultant |
Correspondence Address | 6 Hillcrest Close Worlingham Beccles Suffolk NR34 7BY |
Secretary Name | Chettleburgh International Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 1995(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4JB |
Website | mcjennessbuilders.co.uk |
---|---|
Telephone | 01953 454152 |
Telephone region | Wymondham |
Registered Address | 39 The Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Ward | Moor Park & Eastbury |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Andrew Daines 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £74,050 |
Cash | £25,276 |
Current Liabilities | £68,989 |
Latest Accounts | 31 January 2020 (4 years, 3 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 January |
28 June 2017 | Confirmation statement made on 28 June 2017 with no updates (3 pages) |
---|---|
28 June 2017 | Notification of Andrew Daines as a person with significant control on 6 April 2016 (2 pages) |
2 June 2017 | Micro company accounts made up to 31 March 2017 (6 pages) |
21 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
26 July 2016 | Secretary's details changed for Andrew Daines on 6 April 2016 (1 page) |
26 July 2016 | Director's details changed for Andrew Daines on 6 April 2016 (2 pages) |
26 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-26
|
29 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
31 July 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
8 August 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
4 March 2014 | Registered office address changed from 18 Princes Street Norwich Norfolk NR3 1AE England on 4 March 2014 (1 page) |
4 March 2014 | Registered office address changed from 18 Princes Street Norwich Norfolk NR3 1AE England on 4 March 2014 (1 page) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
31 December 2013 | Total exemption small company accounts made up to 5 April 2013 (9 pages) |
1 July 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
15 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
15 January 2013 | Total exemption small company accounts made up to 5 April 2012 (7 pages) |
5 July 2012 | Secretary's details changed for Andrew Daines on 7 February 2012 (1 page) |
5 July 2012 | Secretary's details changed for Andrew Daines on 7 February 2012 (1 page) |
5 July 2012 | Director's details changed for Andrew Daines on 7 February 2012 (2 pages) |
5 July 2012 | Director's details changed for Andrew Daines on 7 February 2012 (2 pages) |
5 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
22 June 2012 | Termination of appointment of Andrea Vale as a director (1 page) |
27 February 2012 | Registered office address changed from Laurel Farm Watton Road Little Ellingham Attleborough Norfolk NR17 1LA on 27 February 2012 (1 page) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
30 December 2011 | Total exemption small company accounts made up to 5 April 2011 (6 pages) |
29 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 5 April 2010 (6 pages) |
7 July 2010 | Director's details changed for Andrew Daines on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Andrea June Vale on 1 January 2010 (2 pages) |
7 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
7 July 2010 | Director's details changed for Andrea June Vale on 1 January 2010 (2 pages) |
7 July 2010 | Director's details changed for Andrew Daines on 1 January 2010 (2 pages) |
2 February 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
2 February 2010 | Total exemption small company accounts made up to 5 April 2009 (6 pages) |
30 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
3 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
3 February 2009 | Total exemption small company accounts made up to 5 April 2008 (5 pages) |
23 December 2008 | Return made up to 28/06/08; full list of members (4 pages) |
28 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
28 January 2008 | Total exemption small company accounts made up to 5 April 2007 (6 pages) |
25 July 2007 | Return made up to 28/06/07; full list of members (3 pages) |
3 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
3 February 2007 | Total exemption small company accounts made up to 5 April 2006 (6 pages) |
18 October 2006 | Return made up to 28/06/06; full list of members (3 pages) |
4 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
4 February 2006 | Total exemption small company accounts made up to 5 April 2005 (6 pages) |
9 August 2005 | Return made up to 28/06/05; full list of members (7 pages) |
3 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
3 February 2005 | Total exemption small company accounts made up to 5 April 2004 (5 pages) |
10 September 2004 | Return made up to 28/06/04; full list of members (7 pages) |
2 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
2 February 2004 | Total exemption small company accounts made up to 5 April 2003 (6 pages) |
4 September 2003 | Return made up to 28/06/03; full list of members (7 pages) |
4 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
4 February 2003 | Total exemption small company accounts made up to 5 April 2002 (5 pages) |
12 July 2002 | Return made up to 28/06/02; full list of members (7 pages) |
27 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
27 January 2002 | Total exemption small company accounts made up to 5 April 2001 (5 pages) |
24 July 2001 | Return made up to 28/06/01; full list of members
|
7 June 2001 | Memorandum and Articles of Association (13 pages) |
24 May 2001 | Company name changed a daines software LIMITED\certificate issued on 24/05/01 (2 pages) |
24 May 2001 | Accounting reference date extended from 30/09/00 to 31/03/01 (1 page) |
1 August 2000 | Accounts for a small company made up to 30 September 1999 (6 pages) |
30 July 1999 | Return made up to 28/06/99; full list of members
|
30 July 1999 | Accounts for a small company made up to 30 September 1998 (6 pages) |
14 October 1998 | Return made up to 28/06/98; no change of members (4 pages) |
30 July 1998 | Accounts for a small company made up to 30 September 1997 (7 pages) |
15 April 1998 | Registered office changed on 15/04/98 from: 6 hillcrest close worlingham beccles suffolk NR34 7BY (1 page) |
4 September 1997 | Return made up to 28/06/97; no change of members (4 pages) |
25 April 1997 | Accounts for a small company made up to 30 September 1996 (7 pages) |
18 September 1996 | Return made up to 28/06/96; full list of members (6 pages) |
4 July 1995 | New director appointed (2 pages) |
4 July 1995 | Registered office changed on 04/07/95 from: 6 hillcrest close worlingham beccles suffolk NR34 7BY (1 page) |
4 July 1995 | Secretary resigned;new secretary appointed (2 pages) |
4 July 1995 | Director resigned;new director appointed (2 pages) |
28 June 1995 | Incorporation (20 pages) |