Company NameJ P Cantle Limited
Company StatusDissolved
Company Number03487715
CategoryPrivate Limited Company
Incorporation Date2 January 1998(26 years, 3 months ago)
Dissolution Date2 July 2014 (9 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr James Peter Cantle
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed03 January 1999(1 year after company formation)
Appointment Duration15 years, 6 months (closed 02 July 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressToddington Park
Park Road Toddington
Dunstable
Bedfordshire
LU5 6HJ
Secretary NameIndigo Secretaries Limited (Corporation)
StatusClosed
Appointed01 September 2004(6 years, 8 months after company formation)
Appointment Duration9 years, 10 months (closed 02 July 2014)
Correspondence Address53 Bibshall Crescent
Dunstable
Bedfordshire
LU6 3NF
Secretary NameLouise Cantle
NationalityBritish
StatusResigned
Appointed08 May 2000(2 years, 4 months after company formation)
Appointment Duration7 years, 8 months (resigned 03 January 2008)
RoleCompany Director
Correspondence AddressToddington Park House
Park Road Toddington
Dunstable
Bedfordshire
LU5 6HJ
Director NameAldbury Directors Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP
Secretary NameAldbury Secretaries Limited (Corporation)
StatusResigned
Appointed02 January 1998(same day as company formation)
Correspondence AddressTernion Court
264-268 Upper Fourth Street
Central Milton Keynes
Bucks
MK9 1DP

Location

Registered AddressEnterprise House 21 Buckle Street
Aldgate East
London
E1 8NN
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Shareholders

100 at £1Anna Cantle
7.14%
Ordinary A
100 at £1J. Anna Cantle
7.14%
Ordinary
100 at £1Mr Patrick Cantle
7.14%
Ordinary
100 at £1Mr Patrick Cantle
7.14%
Ordinary A
800 at £1James Peter Cantle
57.14%
Ordinary
200 at £1James Peter Cantle
14.29%
Ordinary A

Financials

Year2014
Net Worth-£188,646
Cash£100
Current Liabilities£537,805

Accounts

Latest Accounts31 May 2009 (14 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

2 July 2014Final Gazette dissolved following liquidation (1 page)
2 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
2 July 2014Final Gazette dissolved following liquidation (1 page)
2 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
2 April 2014Return of final meeting in a creditors' voluntary winding up (11 pages)
17 May 2013Liquidators statement of receipts and payments to 17 March 2013 (12 pages)
17 May 2013Liquidators' statement of receipts and payments to 17 March 2013 (12 pages)
17 May 2013Liquidators' statement of receipts and payments to 17 March 2013 (12 pages)
18 April 2012Liquidators' statement of receipts and payments to 17 March 2012 (16 pages)
18 April 2012Liquidators' statement of receipts and payments to 17 March 2012 (16 pages)
18 April 2012Liquidators statement of receipts and payments to 17 March 2012 (16 pages)
21 October 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 21 October 2011 (2 pages)
21 October 2011Notice of ceasing to act as receiver or manager (2 pages)
21 October 2011Notice of ceasing to act as receiver or manager (2 pages)
21 October 2011Registered office address changed from 3Rd Floor 39-45 Shaftesbury Avenue London W1D 6LA on 21 October 2011 (2 pages)
28 April 2011Notice of appointment of receiver or manager (3 pages)
28 April 2011Notice of appointment of receiver or manager (3 pages)
11 April 2011Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS on 11 April 2011 (1 page)
11 April 2011Registered office address changed from 3 Kensworth Gate 200-204 High Street South Dunstable Bedfordshire LU6 3HS on 11 April 2011 (1 page)
31 March 2011Statement of affairs with form 4.19 (6 pages)
31 March 2011Statement of affairs with form 4.19 (6 pages)
30 March 2011Appointment of a voluntary liquidator (1 page)
30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
30 March 2011Appointment of a voluntary liquidator (1 page)
30 March 2011Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
22 February 2011Annual return made up to 2 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1,400
(5 pages)
22 February 2011Annual return made up to 2 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1,400
(5 pages)
22 February 2011Annual return made up to 2 January 2011 with a full list of shareholders
Statement of capital on 2011-02-22
  • GBP 1,400
(5 pages)
22 March 2010Secretary's details changed for Indigo Secretaries Limited on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
22 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
22 March 2010Secretary's details changed for Indigo Secretaries Limited on 1 October 2009 (2 pages)
22 March 2010Secretary's details changed for Indigo Secretaries Limited on 1 October 2009 (2 pages)
22 March 2010Annual return made up to 2 January 2010 with a full list of shareholders (5 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
6 April 2009Appointment terminated secretary louise cantle (1 page)
6 April 2009Return made up to 02/01/09; full list of members (5 pages)
6 April 2009Return made up to 02/01/09; full list of members (5 pages)
6 April 2009Appointment terminated secretary louise cantle (1 page)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
14 May 2008Return made up to 02/01/08; full list of members (5 pages)
14 May 2008Return made up to 02/01/08; full list of members (5 pages)
28 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
28 September 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 April 2007Total exemption small company accounts made up to 31 May 2006 (7 pages)
23 March 2007Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
23 March 2007Accounting reference date shortened from 31/07/06 to 31/05/06 (1 page)
2 February 2007Return made up to 02/01/07; full list of members (3 pages)
2 February 2007Return made up to 02/01/07; full list of members (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
19 September 2006Particulars of mortgage/charge (3 pages)
13 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
13 July 2006Declaration of satisfaction of mortgage/charge (2 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
5 June 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
16 February 2006Total exemption small company accounts made up to 31 July 2004 (7 pages)
5 January 2006Return made up to 02/01/06; full list of members (3 pages)
5 January 2006Return made up to 02/01/06; full list of members (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
28 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
5 October 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
12 July 2005Particulars of mortgage/charge (3 pages)
7 January 2005Return made up to 02/01/05; full list of members (10 pages)
7 January 2005Return made up to 02/01/05; full list of members (10 pages)
22 October 2004New secretary appointed (2 pages)
22 October 2004New secretary appointed (2 pages)
12 October 2004Secretary resigned (1 page)
12 October 2004Secretary resigned (1 page)
28 April 2004Accounts for a small company made up to 31 July 2003 (9 pages)
28 April 2004Accounts for a small company made up to 31 July 2003 (9 pages)
11 February 2004Return made up to 02/01/04; full list of members (8 pages)
11 February 2004Return made up to 02/01/04; full list of members (8 pages)
13 August 2003Accounts for a small company made up to 31 July 2002 (8 pages)
13 August 2003Accounts for a small company made up to 31 July 2002 (8 pages)
22 May 2003Registered office changed on 22/05/03 from: wentworth house 81-83 high street north dunstable bedfordshire LU6 1JJ (1 page)
22 May 2003Registered office changed on 22/05/03 from: wentworth house 81-83 high street north dunstable bedfordshire LU6 1JJ (1 page)
3 March 2003Return made up to 02/01/03; full list of members (8 pages)
3 March 2003Return made up to 02/01/03; full list of members (8 pages)
30 July 2002Accounts for a small company made up to 31 July 2001 (8 pages)
30 July 2002Accounts for a small company made up to 31 July 2001 (8 pages)
10 April 2002Secretary's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
10 April 2002Secretary's particulars changed (1 page)
10 April 2002Director's particulars changed (1 page)
27 March 2002Return made up to 02/01/02; full list of members (8 pages)
27 March 2002Return made up to 02/01/01; full list of members (8 pages)
27 March 2002Return made up to 02/01/02; full list of members (8 pages)
27 March 2002Return made up to 02/01/01; full list of members (8 pages)
4 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
4 May 2001Accounts for a small company made up to 31 July 2000 (4 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
17 May 2000Particulars of mortgage/charge (3 pages)
12 May 2000New secretary appointed (2 pages)
12 May 2000New secretary appointed (2 pages)
8 May 2000Ad 01/08/99--------- £ si 998@1 (2 pages)
8 May 2000Return made up to 02/01/00; full list of members (6 pages)
8 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 May 2000Registered office changed on 08/05/00 from: ternion court 264-268 upper fourth street, central milton keynes milton keynes MK9 1DP (1 page)
8 May 2000Nc inc already adjusted 01/08/99 (2 pages)
8 May 2000Registered office changed on 08/05/00 from: ternion court 264-268 upper fourth street, central milton keynes milton keynes MK9 1DP (1 page)
8 May 2000Return made up to 02/01/00; full list of members (6 pages)
8 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 May 2000Ad 01/08/99--------- £ si 400@1 (2 pages)
8 May 2000Ad 01/08/99--------- £ si 400@1 (2 pages)
8 May 2000Nc inc already adjusted 01/08/99 (2 pages)
8 May 2000Director resigned (1 page)
8 May 2000Director resigned (1 page)
8 May 2000Ad 01/08/99--------- £ si 998@1 (2 pages)
11 August 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
11 August 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
11 August 1999Accounts for a dormant company made up to 31 July 1999 (1 page)
11 August 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
10 August 1999New director appointed (1 page)
10 August 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
10 August 1999New director appointed (1 page)
10 August 1999Accounting reference date shortened from 31/01/00 to 31/07/99 (1 page)
1 April 1999Return made up to 02/01/99; full list of members (5 pages)
1 April 1999Return made up to 02/01/99; full list of members (5 pages)
2 January 1998Incorporation (36 pages)
2 January 1998Incorporation (36 pages)