Dartford
Kent
DA1 2JS
Secretary Name | Mrs Susan Jacqueline Wakefield |
---|---|
Status | Closed |
Appointed | 29 December 2011(14 years, 2 months after company formation) |
Appointment Duration | 7 years, 3 months (closed 08 April 2019) |
Role | Company Director |
Correspondence Address | C/O Bretts Business Recovery Ltd 21 Highfield Road Dartford Kent DA1 2JS |
Director Name | Robert Arthur Johnson |
---|---|
Date of Birth | February 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Summit House London Road Bracknell Berkshire RG12 2XH |
Secretary Name | Robert Arthur Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | Summit House London Road Bracknell Berkshire RG12 2XH |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 October 1997(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Registered Address | C/O Bretts Business Recovery Ltd 21 Highfield Road Dartford Kent DA1 2JS |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Ward | Town |
Built Up Area | Greater London |
87.5k at £1 | Christopher Paul Wakefield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £106,880 |
Cash | £248 |
Current Liabilities | £10,415 |
Latest Accounts | 31 December 2016 (7 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
8 April 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
8 January 2019 | Return of final meeting in a members' voluntary winding up (12 pages) |
6 September 2018 | Registered office address changed from 238 Station Road Addlestone KT15 2PS United Kingdom to C/O Bretts Business Recovery Ltd 21 Highfield Road Dartford Kent DA1 2JS on 6 September 2018 (2 pages) |
5 September 2018 | Resolutions
|
5 September 2018 | Appointment of a voluntary liquidator (4 pages) |
5 September 2018 | Declaration of solvency (6 pages) |
15 May 2018 | Registered office address changed from Ocean House 12th Floor the Ring Bracknell Berkshire RG12 1AX to 238 Station Road Addlestone KT15 2PS on 15 May 2018 (1 page) |
26 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
26 October 2017 | Confirmation statement made on 24 October 2017 with no updates (3 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
13 June 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
28 October 2016 | Confirmation statement made on 24 October 2016 with updates (5 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
15 June 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
28 October 2015 | Annual return made up to 24 October 2015 with a full list of shareholders Statement of capital on 2015-10-28
|
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
1 June 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Annual return made up to 24 October 2014 with a full list of shareholders Statement of capital on 2014-11-05
|
5 November 2014 | Director's details changed for Christopher Paul Wakefield on 12 May 2014 (2 pages) |
5 November 2014 | Director's details changed for Christopher Paul Wakefield on 12 May 2014 (2 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 June 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
24 October 2013 | Annual return made up to 24 October 2013 with a full list of shareholders Statement of capital on 2013-10-24
|
16 August 2013 | Registered office address changed from Summit House London Road Bracknell Berkshire RG12 2XH England on 16 August 2013 (1 page) |
16 August 2013 | Registered office address changed from Summit House London Road Bracknell Berkshire RG12 2XH England on 16 August 2013 (1 page) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
23 April 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Annual return made up to 24 October 2012 with a full list of shareholders (3 pages) |
25 October 2012 | Director's details changed for Christopher Paul Wakefield on 25 October 2012 (2 pages) |
25 October 2012 | Director's details changed for Christopher Paul Wakefield on 25 October 2012 (2 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
27 February 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
13 January 2012 | Cancellation of shares. Statement of capital on 13 January 2012
|
13 January 2012 | Purchase of own shares. (3 pages) |
13 January 2012 | Cancellation of shares. Statement of capital on 13 January 2012
|
13 January 2012 | Purchase of own shares. (3 pages) |
12 January 2012 | Solvency statement dated 31/12/11 (1 page) |
12 January 2012 | Solvency statement dated 31/12/11 (1 page) |
12 January 2012 | Resolutions
|
12 January 2012 | Resolutions
|
8 January 2012 | Resolutions
|
8 January 2012 | Resolutions
|
29 December 2011 | Appointment of Mrs Susan Jacqueline Wakefield as a secretary (1 page) |
29 December 2011 | Termination of appointment of Robert Johnson as a director (1 page) |
29 December 2011 | Termination of appointment of Robert Johnson as a director (1 page) |
29 December 2011 | Termination of appointment of Robert Johnson as a secretary (1 page) |
29 December 2011 | Termination of appointment of Robert Johnson as a secretary (1 page) |
29 December 2011 | Appointment of Mrs Susan Jacqueline Wakefield as a secretary (1 page) |
25 October 2011 | Director's details changed for Robert Arthur Johnson on 4 August 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Robert Arthur Johnson on 4 August 2011 (1 page) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Secretary's details changed for Robert Arthur Johnson on 4 August 2011 (1 page) |
25 October 2011 | Director's details changed for Christopher Paul Wakefield on 4 August 2011 (2 pages) |
25 October 2011 | Secretary's details changed for Robert Arthur Johnson on 4 August 2011 (1 page) |
25 October 2011 | Director's details changed for Christopher Paul Wakefield on 4 August 2011 (2 pages) |
25 October 2011 | Annual return made up to 24 October 2011 with a full list of shareholders (3 pages) |
25 October 2011 | Director's details changed for Robert Arthur Johnson on 4 August 2011 (2 pages) |
25 October 2011 | Director's details changed for Robert Arthur Johnson on 4 August 2011 (2 pages) |
25 October 2011 | Director's details changed for Christopher Paul Wakefield on 4 August 2011 (2 pages) |
28 July 2011 | Registered office address changed from 33 High Street Ascot Berkshire SL5 7HG on 28 July 2011 (1 page) |
28 July 2011 | Registered office address changed from 33 High Street Ascot Berkshire SL5 7HG on 28 July 2011 (1 page) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
8 April 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
25 October 2010 | Annual return made up to 24 October 2010 with a full list of shareholders (5 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
14 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
26 October 2009 | Annual return made up to 24 October 2009 with a full list of shareholders (6 pages) |
9 October 2009 | Director's details changed for Robert Arthur Johnson on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Christopher Paul Wakefield on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Robert Arthur Johnson on 9 October 2009 (1 page) |
9 October 2009 | Secretary's details changed for Robert Arthur Johnson on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Christopher Paul Wakefield on 9 October 2009 (2 pages) |
9 October 2009 | Secretary's details changed for Robert Arthur Johnson on 9 October 2009 (1 page) |
9 October 2009 | Director's details changed for Robert Arthur Johnson on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Robert Arthur Johnson on 9 October 2009 (2 pages) |
9 October 2009 | Director's details changed for Christopher Paul Wakefield on 9 October 2009 (2 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
23 April 2009 | Total exemption small company accounts made up to 31 December 2008 (8 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
24 October 2008 | Return made up to 24/10/08; full list of members (4 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
1 April 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
24 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
24 October 2007 | Return made up to 24/10/07; full list of members (2 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
2 May 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
31 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
31 October 2006 | Return made up to 24/10/06; full list of members (2 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
6 June 2006 | Full accounts made up to 31 December 2005 (19 pages) |
27 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
27 October 2005 | Return made up to 24/10/05; full list of members (2 pages) |
19 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
19 April 2005 | Full accounts made up to 31 December 2004 (16 pages) |
31 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
31 October 2004 | Return made up to 24/10/04; full list of members (7 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
26 April 2004 | Full accounts made up to 31 December 2003 (15 pages) |
29 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
29 October 2003 | Return made up to 24/10/03; full list of members (7 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
3 April 2003 | Full accounts made up to 31 December 2002 (16 pages) |
31 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
31 October 2002 | Return made up to 24/10/02; full list of members (7 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
7 June 2002 | Full accounts made up to 31 December 2001 (15 pages) |
10 April 2002 | £ ic 275000/175000 26/03/02 £ sr 100000@1=100000 (1 page) |
10 April 2002 | £ ic 275000/175000 26/03/02 £ sr 100000@1=100000 (1 page) |
19 February 2002 | Resolutions
|
19 February 2002 | Resolutions
|
19 February 2002 | Declaration of shares redemption:auditor's report (4 pages) |
19 February 2002 | Declaration of shares redemption:auditor's report (4 pages) |
11 February 2002 | Memorandum and Articles of Association (15 pages) |
11 February 2002 | Memorandum and Articles of Association (15 pages) |
11 February 2002 | Resolutions
|
11 February 2002 | Resolutions
|
29 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
29 October 2001 | Return made up to 24/10/01; full list of members (6 pages) |
10 September 2001 | Auditor's resignation (1 page) |
10 September 2001 | Auditor's resignation (1 page) |
15 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
15 March 2001 | Full accounts made up to 31 December 2000 (12 pages) |
20 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
20 October 2000 | Return made up to 24/10/00; full list of members (6 pages) |
17 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
17 March 2000 | Full accounts made up to 31 December 1999 (11 pages) |
1 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
1 November 1999 | Return made up to 24/10/99; full list of members (6 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
4 June 1999 | Full accounts made up to 31 December 1998 (8 pages) |
6 January 1999 | Ad 15/12/98--------- £ si 250000@1=250000 £ ic 25000/275000 (2 pages) |
6 January 1999 | Ad 15/12/98--------- £ si 250000@1=250000 £ ic 25000/275000 (2 pages) |
6 January 1999 | Resolutions
|
6 January 1999 | Resolutions
|
20 October 1998 | Return made up to 24/10/98; full list of members (6 pages) |
20 October 1998 | Return made up to 24/10/98; full list of members (6 pages) |
23 April 1998 | Ad 26/03/98--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
23 April 1998 | Ad 26/03/98--------- £ si 24900@1=24900 £ ic 100/25000 (2 pages) |
10 March 1998 | Company name changed jw ellison (insurance services) LIMITED\certificate issued on 11/03/98 (3 pages) |
10 March 1998 | Company name changed jw ellison (insurance services) LIMITED\certificate issued on 11/03/98 (3 pages) |
9 March 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
9 March 1998 | Accounting reference date extended from 31/10/98 to 31/12/98 (1 page) |
13 January 1998 | Resolutions
|
13 January 1998 | Resolutions
|
20 November 1997 | Ad 31/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
20 November 1997 | Ad 31/10/97--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Director resigned (1 page) |
30 October 1997 | Secretary resigned (1 page) |
30 October 1997 | New director appointed (2 pages) |
30 October 1997 | New secretary appointed;new director appointed (2 pages) |
30 October 1997 | New secretary appointed;new director appointed (2 pages) |
24 October 1997 | Incorporation (20 pages) |
24 October 1997 | Incorporation (20 pages) |