Southend-On-Sea
SS2 5HP
Secretary Name | John Leonard Keith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | Balnacroft Farmhouse Crathie Ballater Aberdeenshire AB35 5TJ Scotland |
Director Name | Mr John Robert Bailey |
---|---|
Date of Birth | May 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 November 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 51 Honey Brook Waltham Abbey Essex EN9 3DD |
Director Name | Mr Peter John Bolton |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 7 months (resigned 04 May 2011) |
Role | Works Director |
Country of Residence | United Kingdom |
Correspondence Address | 61 Heybridge Road Ingatestone Essex CM4 9AQ |
Director Name | Mr Anthony James Brazier |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 29 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 14 years, 11 months (resigned 24 August 2011) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 70 Cuckoo Dene Hanwell Ealing London W7 3DR |
Secretary Name | Mr John Robert Bailey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 1996(2 months, 1 week after company formation) |
Appointment Duration | 5 years, 1 month (resigned 12 November 2001) |
Role | Works Director |
Country of Residence | England |
Correspondence Address | 51 Honey Brook Waltham Abbey Essex EN9 3DD |
Secretary Name | Mr Panayiotis Katasi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 November 2001(5 years, 3 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 October 2013) |
Role | Company Director |
Correspondence Address | 143 High Street Ponders End Enfield Middlesex EN3 4EB |
Director Name | Mr Panayiotis Katasi |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 August 2011(15 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 21 October 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Unit 14 Highcross Centre Fountayne Road Tottenham London N15 4QN |
Director Name | Professional Formations & Searches Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 1996(same day as company formation) |
Correspondence Address | 12 Bon Accord Crescent Aberdeen AB9 1XG Scotland |
Website | wjmartinandson.co.uk |
---|---|
Telephone | 020 88014010 |
Telephone region | London |
Registered Address | Unit 14 Highcross Centre Fountayne Road Tottenham London N15 4QN |
---|---|
Region | London |
Constituency | Tottenham |
County | Greater London |
Ward | Tottenham Green |
Built Up Area | Greater London |
50 at £1 | Anthony James Brazier 14.29% Ordinary |
---|---|
50 at £1 | Antony Sheppard 14.29% Ordinary |
50 at £1 | Joseph Patrick Crowe 14.29% Ordinary |
50 at £1 | Kenneth Poulton 14.29% Ordinary |
50 at £1 | Martin Wirdnam 14.29% Ordinary |
50 at £1 | Panayiotis Katasi 14.29% Ordinary |
50 at £1 | Peter Bolton 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £50,279 |
Cash | £145 |
Current Liabilities | £18,541 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
22 December 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
8 September 2015 | First Gazette notice for voluntary strike-off (1 page) |
27 August 2015 | Application to strike the company off the register (2 pages) |
27 August 2015 | Application to strike the company off the register (2 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
26 November 2014 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
5 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 22 July 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
7 April 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
22 October 2013 | Termination of appointment of Panayiotis Katasi as a secretary (1 page) |
22 October 2013 | Termination of appointment of Panayiotis Katasi as a director (1 page) |
22 October 2013 | Termination of appointment of Panayiotis Katasi as a secretary (1 page) |
22 October 2013 | Appointment of Mr Martin Derek Wirdnam as a director (2 pages) |
22 October 2013 | Termination of appointment of Panayiotis Katasi as a director (1 page) |
22 October 2013 | Appointment of Mr Martin Derek Wirdnam as a director (2 pages) |
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
23 July 2013 | Annual return made up to 22 July 2013 with a full list of shareholders
|
31 October 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
24 July 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
28 May 2012 | Total exemption small company accounts made up to 30 September 2011 (4 pages) |
31 August 2011 | Appointment of Mr Panayiotis Katasi as a director (2 pages) |
31 August 2011 | Appointment of Mr Panayiotis Katasi as a director (2 pages) |
24 August 2011 | Termination of appointment of Anthony Brazier as a director (1 page) |
24 August 2011 | Termination of appointment of Anthony Brazier as a director (1 page) |
4 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
4 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (5 pages) |
5 May 2011 | Termination of appointment of Peter Bolton as a director (1 page) |
5 May 2011 | Termination of appointment of Peter Bolton as a director (1 page) |
21 October 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
21 October 2010 | Total exemption small company accounts made up to 30 September 2010 (4 pages) |
27 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Director's details changed for Peter John Bolton on 1 December 2009 (2 pages) |
27 August 2010 | Director's details changed for Anthony James Brazier on 1 December 2009 (2 pages) |
27 August 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
27 August 2010 | Secretary's details changed for Panayiotis Katasi on 1 December 2009 (1 page) |
27 August 2010 | Secretary's details changed for Panayiotis Katasi on 1 December 2009 (1 page) |
27 August 2010 | Director's details changed for Peter John Bolton on 1 December 2009 (2 pages) |
27 August 2010 | Secretary's details changed for Panayiotis Katasi on 1 December 2009 (1 page) |
27 August 2010 | Director's details changed for Peter John Bolton on 1 December 2009 (2 pages) |
27 August 2010 | Director's details changed for Anthony James Brazier on 1 December 2009 (2 pages) |
27 August 2010 | Director's details changed for Anthony James Brazier on 1 December 2009 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
28 October 2009 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
16 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (5 pages) |
16 October 2009 | Annual return made up to 22 July 2009 with a full list of shareholders (5 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 November 2008 | Total exemption small company accounts made up to 30 September 2008 (4 pages) |
6 August 2008 | Return made up to 22/07/08; full list of members (5 pages) |
6 August 2008 | Return made up to 22/07/08; full list of members (5 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
8 November 2007 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
19 October 2007 | Return made up to 22/07/07; full list of members (4 pages) |
19 October 2007 | Return made up to 22/07/07; full list of members (4 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
22 November 2006 | Total exemption small company accounts made up to 30 September 2006 (4 pages) |
23 October 2006 | Return made up to 22/07/06; full list of members (4 pages) |
23 October 2006 | Return made up to 22/07/06; full list of members (4 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
15 November 2005 | Total exemption small company accounts made up to 30 September 2005 (5 pages) |
12 October 2005 | Return made up to 22/07/05; full list of members (5 pages) |
12 October 2005 | Return made up to 22/07/05; full list of members (5 pages) |
23 February 2005 | Ad 08/02/05--------- £ si 150@1=150 £ ic 200/350 (3 pages) |
23 February 2005 | Ad 08/02/05--------- £ si 150@1=150 £ ic 200/350 (3 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
14 December 2004 | Total exemption small company accounts made up to 30 September 2004 (5 pages) |
13 July 2004 | Return made up to 22/07/04; full list of members (10 pages) |
13 July 2004 | Return made up to 22/07/04; full list of members (10 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
25 May 2004 | Total exemption small company accounts made up to 30 September 2003 (5 pages) |
28 July 2003 | Return made up to 22/07/03; full list of members
|
28 July 2003 | Return made up to 22/07/03; full list of members
|
18 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
18 March 2003 | Total exemption small company accounts made up to 30 September 2002 (5 pages) |
23 July 2002 | Return made up to 22/07/02; full list of members (9 pages) |
23 July 2002 | Return made up to 22/07/02; full list of members (9 pages) |
16 November 2001 | Secretary resigned;director resigned (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
16 November 2001 | Secretary resigned;director resigned (1 page) |
16 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
13 November 2001 | Total exemption small company accounts made up to 30 September 2001 (6 pages) |
30 July 2001 | Return made up to 22/07/01; full list of members (9 pages) |
30 July 2001 | Return made up to 22/07/01; full list of members (9 pages) |
5 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
5 December 2000 | Accounts for a small company made up to 30 September 2000 (6 pages) |
15 August 2000 | Return made up to 22/07/00; full list of members
|
15 August 2000 | Return made up to 22/07/00; full list of members
|
1 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
1 March 2000 | Accounts for a small company made up to 30 September 1999 (7 pages) |
3 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
3 August 1999 | Return made up to 22/07/99; no change of members (4 pages) |
18 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
18 December 1998 | Accounts for a small company made up to 30 September 1998 (7 pages) |
28 July 1998 | Return made up to 22/07/98; full list of members (6 pages) |
28 July 1998 | Return made up to 22/07/98; full list of members (6 pages) |
20 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
20 January 1998 | Accounts for a small company made up to 30 September 1997 (6 pages) |
1 August 1997 | Return made up to 22/07/97; full list of members (6 pages) |
1 August 1997 | Return made up to 22/07/97; full list of members (6 pages) |
24 June 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
24 June 1997 | Accounting reference date shortened from 31/12/97 to 30/09/97 (1 page) |
16 October 1996 | New secretary appointed;new director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
16 October 1996 | New secretary appointed;new director appointed (2 pages) |
16 October 1996 | Ad 29/09/96--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
16 October 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Ad 29/09/96--------- £ si 200@1=200 £ ic 2/202 (2 pages) |
16 October 1996 | New director appointed (2 pages) |
16 October 1996 | Accounting reference date extended from 31/07/97 to 31/12/97 (1 page) |
16 October 1996 | Secretary resigned (1 page) |
16 October 1996 | Director resigned (1 page) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
2 October 1996 | Particulars of mortgage/charge (3 pages) |
27 September 1996 | Company name changed J.A.P.b LIMITED\certificate issued on 30/09/96 (2 pages) |
27 September 1996 | Company name changed J.A.P.b LIMITED\certificate issued on 30/09/96 (2 pages) |
22 July 1996 | Incorporation (19 pages) |
22 July 1996 | Incorporation (19 pages) |