Company NameGuardian It Appointments Limited
DirectorJohn Edward Jones Snr
Company StatusDissolved
Company Number03608521
CategoryPrivate Limited Company
Incorporation Date3 August 1998(25 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameJohn Edward Jones Snr
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2002(4 years after company formation)
Appointment Duration21 years, 7 months
RoleRecruitment Director
Correspondence Address55 Kings Avenue
Woodford Green
Essex
IG8 0JF
Secretary NameJanice Hogger
NationalityBritish
StatusCurrent
Appointed10 January 2003(4 years, 5 months after company formation)
Appointment Duration21 years, 2 months
RoleCompany Director
Correspondence AddressKeepers Cottage
Mallows Green Road
Manuden
Hertfordshire
CM23 1BP
Director NameMrs Christine Susan Jones
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address55 Kings Avenue
Woodford Green
Essex
IG8 0JF
Director NameJohn Jones
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleRecruiter
Correspondence Address27 Tamar Square
Woodford Green
Essex
IG8 0EA
Secretary NameMrs Christine Susan Jones
NationalityBritish
StatusResigned
Appointed03 August 1998(same day as company formation)
RoleRecruitment
Country of ResidenceUnited Kingdom
Correspondence Address55 Kings Avenue
Woodford Green
Essex
IG8 0JF
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed03 August 1998(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressMeridian House
62 Station Road
North Chinford
London
E4 7BA
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£187,130
Cash£118,265
Current Liabilities£280,210

Accounts

Latest Accounts31 December 2001 (22 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

30 September 2005Dissolved (1 page)
30 June 2005Return of final meeting in a creditors' voluntary winding up (3 pages)
10 January 2005Liquidators statement of receipts and payments (5 pages)
29 June 2004Liquidators statement of receipts and payments (5 pages)
27 June 2003Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
27 June 2003Appointment of a voluntary liquidator (1 page)
27 June 2003Statement of affairs (6 pages)
14 June 2003Registered office changed on 14/06/03 from: 3C sopwith crescent wickford business park wickford essex SS11 8YU (1 page)
20 May 2003New director appointed (1 page)
20 May 2003Director resigned (1 page)
11 February 2003Accounts for a small company made up to 31 December 2001 (6 pages)
8 February 2003New secretary appointed (2 pages)
8 February 2003Secretary resigned (1 page)
19 December 2002Accounting reference date extended from 31/12/02 to 31/03/03 (1 page)
3 November 2001Accounts for a small company made up to 31 December 2000 (5 pages)
14 August 2001Director resigned (1 page)
14 August 2001Particulars of mortgage/charge (3 pages)
12 July 2001Registered office changed on 12/07/01 from: the stable crown yard high street billericay essex CM12 9BX (1 page)
15 January 2001Accounts for a small company made up to 31 December 1999 (4 pages)
8 January 2001Return made up to 03/08/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 August 1999 (6 pages)
24 February 2000Accounting reference date shortened from 31/08/00 to 31/12/99 (1 page)
22 December 1999Particulars of mortgage/charge (3 pages)
5 October 1999Return made up to 03/08/99; full list of members (6 pages)
11 August 1998New director appointed (2 pages)
11 August 1998New secretary appointed;new director appointed (2 pages)
11 August 1998Director resigned (2 pages)
11 August 1998Secretary resigned (2 pages)
3 August 1998Incorporation (16 pages)