Company NameChatham Maritime J4 Developments Limited
Company StatusDissolved
Company Number03254708
CategoryPrivate Limited Company
Incorporation Date20 September 1996(27 years, 7 months ago)
Dissolution Date15 May 2012 (11 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Kevin Stewart Christie
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed29 March 2005(8 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 15 May 2012)
RoleBusiness Development Consultan
Country of ResidenceUnited Kingdom
Correspondence Address36 Marine View
St. Marys Island
Chatham
Kent
ME4 3LA
Secretary NameMr Colin John Fleming Drage
NationalityBritish
StatusClosed
Appointed29 March 2005(8 years, 6 months after company formation)
Appointment Duration7 years, 1 month (closed 15 May 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 The Rise
Sevenoaks
Kent
TN13 1RN
Director NameMr Ralph David Luck
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleDevelopment Director
Country of ResidenceEngland
Correspondence AddressFlat 53 Java Wharf 16 Shad Thames
London
SE1 2LY
Director NameMr David Keith Shelton
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleProjects Director
Country of ResidenceEngland
Correspondence Address5 Parkwood Close
Lymm
Cheshire
WA13 0NQ
Secretary NameMichael Wear
NationalityBritish
StatusResigned
Appointed20 September 1996(same day as company formation)
RoleCompany Director
Correspondence Address20 Holderness Road
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5RH
Director NameMr Justin Charles Elcombe
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 07 July 2001)
RoleSurveyor
Correspondence Address10a Elm Court Road
Tulse Hill
London
SE27 9BZ
Director NameMr Paul David Hudson
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 March 2005)
RoleDirector Of South East England
Country of ResidenceEngland
Correspondence Address66 Langdale Rise
Maidstone
Kent
ME16 0EX
Secretary NameDavid Tucker
NationalityBritish
StatusResigned
Appointed01 April 1999(2 years, 6 months after company formation)
Appointment Duration5 years, 12 months (resigned 29 March 2005)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressThe Spinney
Highview Lane, Ridgewood
Uckfield
East Sussex
TN22 5SY
Director NameMr Jonathan Windham Kynaston Sadler
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2001(4 years, 9 months after company formation)
Appointment Duration3 years, 8 months (resigned 29 March 2005)
RoleProject Director
Country of ResidenceEngland
Correspondence Address15 Coborn Road
Bow
London
E3 2DA
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed20 September 1996(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered Address58-60 Berners Street
London
W1T 3JS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Accounts

Latest Accounts31 January 2010 (14 years, 2 months ago)
Accounts CategorySmall
Accounts Year End31 January

Filing History

15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
15 May 2012Final Gazette dissolved via compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
31 January 2012First Gazette notice for compulsory strike-off (1 page)
11 October 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 1
(4 pages)
11 October 2011Annual return made up to 18 August 2011 with a full list of shareholders
Statement of capital on 2011-10-11
  • GBP 1
(4 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
9 November 2010Accounts for a small company made up to 31 January 2010 (6 pages)
9 November 2010Accounts for a small company made up to 31 January 2010 (6 pages)
10 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
10 September 2010Annual return made up to 18 August 2010 with a full list of shareholders (4 pages)
15 March 2010Accounts for a small company made up to 31 January 2009 (6 pages)
15 March 2010Accounts for a small company made up to 31 January 2009 (6 pages)
4 March 2010Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
4 March 2010Director's details changed for Kevin Stewart Christie on 1 September 2008 (2 pages)
4 March 2010Director's details changed for Kevin Stewart Christie on 1 September 2008 (2 pages)
4 March 2010Director's details changed for Kevin Stewart Christie on 1 September 2008 (2 pages)
4 March 2010Annual return made up to 18 August 2009 with a full list of shareholders (3 pages)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
15 December 2009First Gazette notice for compulsory strike-off (1 page)
24 September 2008Full accounts made up to 31 January 2008 (17 pages)
24 September 2008Full accounts made up to 31 January 2008 (17 pages)
17 September 2008Return made up to 18/08/08; no change of members (6 pages)
17 September 2008Return made up to 18/08/08; no change of members (6 pages)
28 January 2008Accounts for a medium company made up to 31 January 2007 (13 pages)
28 January 2008Accounts for a medium company made up to 31 January 2007 (13 pages)
2 January 2008Return made up to 18/08/07; no change of members (6 pages)
2 January 2008Return made up to 18/08/07; no change of members (6 pages)
23 August 2007Accounts for a small company made up to 31 January 2006 (6 pages)
23 August 2007Accounts for a small company made up to 31 January 2006 (6 pages)
11 October 2006Return made up to 18/08/06; full list of members (6 pages)
11 October 2006Return made up to 18/08/06; full list of members (6 pages)
5 January 2006Amended accounts made up to 31 January 2005 (4 pages)
5 January 2006Amended accounts made up to 31 January 2005 (4 pages)
8 December 2005Accounts made up to 31 January 2005 (3 pages)
8 December 2005Accounts for a dormant company made up to 31 January 2005 (3 pages)
4 October 2005Return made up to 18/08/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 October 2005Return made up to 18/08/05; full list of members (6 pages)
10 May 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
10 May 2005Accounting reference date shortened from 31/03/05 to 31/01/05 (1 page)
21 April 2005Registered office changed on 21/04/05 from: 62 the rise sevenoaks kent TN13 1RN (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Registered office changed on 21/04/05 from: 62 the rise sevenoaks kent TN13 1RN (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Director resigned (1 page)
21 April 2005Secretary resigned (1 page)
21 April 2005Director resigned (1 page)
20 April 2005New secretary appointed (2 pages)
20 April 2005New director appointed (2 pages)
20 April 2005Registered office changed on 20/04/05 from: seeda headquaters cross lanes guildford surrey GU1 1ST (1 page)
20 April 2005Registered office changed on 20/04/05 from: seeda headquaters cross lanes guildford surrey GU1 1ST (1 page)
20 April 2005New director appointed (2 pages)
20 April 2005New secretary appointed (2 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
15 April 2005Particulars of mortgage/charge (3 pages)
27 August 2004Return made up to 18/08/04; full list of members (7 pages)
27 August 2004Return made up to 18/08/04; full list of members (7 pages)
26 May 2004Accounts for a dormant company made up to 31 March 2004 (4 pages)
26 May 2004Accounts made up to 31 March 2004 (4 pages)
8 September 2003Return made up to 01/09/03; full list of members (7 pages)
8 September 2003Return made up to 01/09/03; full list of members (7 pages)
24 May 2003Accounts for a dormant company made up to 31 March 2003 (4 pages)
24 May 2003Accounts made up to 31 March 2003 (4 pages)
12 September 2002Return made up to 01/09/02; full list of members (7 pages)
12 September 2002Return made up to 01/09/02; full list of members (7 pages)
20 May 2002Accounts made up to 31 March 2002 (4 pages)
20 May 2002Accounts for a dormant company made up to 31 March 2002 (4 pages)
31 August 2001Return made up to 01/09/01; full list of members (6 pages)
31 August 2001Return made up to 01/09/01; full list of members (6 pages)
3 August 2001Director resigned (1 page)
3 August 2001Director resigned (1 page)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
22 May 2001Accounts for a dormant company made up to 31 March 2001 (5 pages)
22 May 2001Accounts made up to 31 March 2001 (5 pages)
5 September 2000Return made up to 07/09/00; full list of members (6 pages)
5 September 2000Return made up to 07/09/00; full list of members (6 pages)
31 May 2000Accounts for a dormant company made up to 31 March 2000 (4 pages)
31 May 2000Accounts made up to 31 March 2000 (4 pages)
23 November 1999Full accounts made up to 31 March 1999 (5 pages)
23 November 1999Full accounts made up to 31 March 1999 (5 pages)
1 October 1999Return made up to 07/09/99; full list of members (6 pages)
1 October 1999Return made up to 07/09/99; full list of members (6 pages)
27 August 1999Registered office changed on 27/08/99 from: the urban regeneration agency st georges house kingsway team valley gateshead tyne and wear NE11 0NA (1 page)
27 August 1999Registered office changed on 27/08/99 from: the urban regeneration agency st georges house kingsway team valley gateshead tyne and wear NE11 0NA (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999Secretary resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999Director resigned (1 page)
26 August 1999New secretary appointed (2 pages)
26 August 1999New director appointed (2 pages)
26 August 1999Director resigned (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New secretary appointed (2 pages)
26 August 1999New director appointed (2 pages)
23 October 1998Return made up to 20/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1998Return made up to 20/09/98; no change of members (4 pages)
19 August 1998Full accounts made up to 31 March 1998 (5 pages)
19 August 1998Full accounts made up to 31 March 1998 (5 pages)
4 November 1997Full accounts made up to 31 March 1997 (5 pages)
4 November 1997Full accounts made up to 31 March 1997 (5 pages)
23 October 1997Return made up to 20/09/97; full list of members
  • 363(287) ‐ Registered office changed on 23/10/97
(6 pages)
23 October 1997Return made up to 20/09/97; full list of members (6 pages)
20 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
20 March 1997Accounting reference date shortened from 30/09/97 to 31/03/97 (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996Secretary resigned (1 page)
10 October 1996New secretary appointed (3 pages)
10 October 1996Registered office changed on 10/10/96 from: 12 york place leeds LS1 2DS (1 page)
10 October 1996Secretary resigned (1 page)
10 October 1996New director appointed (2 pages)
10 October 1996New director appointed (2 pages)
10 October 1996Registered office changed on 10/10/96 from: 12 york place leeds LS1 2DS (1 page)
10 October 1996Director resigned (1 page)
10 October 1996New secretary appointed (3 pages)
10 October 1996Director resigned (1 page)
10 October 1996New director appointed (2 pages)
20 September 1996Incorporation (10 pages)
20 September 1996Incorporation (10 pages)