Newchapel
Lingfield
Surrey
RH7 6HN
Director Name | Mr Gordon Barry Jacques |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 29 November 1999(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 46 Hobbs Industrial Estate Newchapel Lingfield Surrey RH7 6HN |
Secretary Name | Mrs Rosemary Doreen Jacques |
---|---|
Nationality | British |
Status | Closed |
Appointed | 29 November 1999(same day as company formation) |
Role | Company Director |
Correspondence Address | Unit 46 Hobbs Industrial Estate Newchapel Lingfield Surrey RH7 6HN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 November 1999(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | jacquesplanthire.co.uk |
---|
Registered Address | 66 Prescot Street London E1 8NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | C.w. Jacques 50.00% Ordinary |
---|---|
1 at £1 | G.b. Jacques 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £3,224,450 |
Cash | £2,867,980 |
Current Liabilities | £139,328 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
25 May 2019 | Final Gazette dissolved following liquidation (1 page) |
---|---|
25 February 2019 | Return of final meeting in a members' voluntary winding up (19 pages) |
10 December 2018 | Removal of liquidator by court order (11 pages) |
18 May 2018 | Liquidators' statement of receipts and payments to 3 April 2018 (19 pages) |
6 June 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (15 pages) |
6 June 2017 | Liquidators' statement of receipts and payments to 3 April 2017 (15 pages) |
20 April 2016 | Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA to 66 Prescot Street London E1 8NN on 20 April 2016 (2 pages) |
20 April 2016 | Registered office address changed from Chancery House 3 Hatchlands Road Redhill Surrey RH1 6AA to 66 Prescot Street London E1 8NN on 20 April 2016 (2 pages) |
19 April 2016 | Resolutions
|
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
19 April 2016 | Resolutions
|
19 April 2016 | Declaration of solvency (3 pages) |
19 April 2016 | Declaration of solvency (3 pages) |
19 April 2016 | Appointment of a voluntary liquidator (1 page) |
6 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 29 November 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
17 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 29 November 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
10 November 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
23 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 29 November 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
15 October 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
3 December 2012 | Annual return made up to 29 November 2012 with a full list of shareholders (5 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
23 October 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
5 December 2011 | Annual return made up to 29 November 2011 with a full list of shareholders (5 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
23 February 2011 | Director's details changed for Mr Clive Woodley Jacques on 29 November 2010 (2 pages) |
23 February 2011 | Secretary's details changed for Mrs Rosemary Doreen Jacques on 29 November 2010 (2 pages) |
23 February 2011 | Secretary's details changed for Mrs Rosemary Doreen Jacques on 29 November 2010 (2 pages) |
23 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
23 February 2011 | Director's details changed for Mr Gordon Barry Jacques on 29 November 2010 (2 pages) |
23 February 2011 | Director's details changed for Mr Clive Woodley Jacques on 29 November 2010 (2 pages) |
23 February 2011 | Director's details changed for Mr Gordon Barry Jacques on 29 November 2010 (2 pages) |
23 February 2011 | Annual return made up to 29 November 2010 with a full list of shareholders (5 pages) |
18 February 2011 | Registered office address changed from Bank House Southwick Square, Southwick Brighton East Sussex BN42 4FN on 18 February 2011 (2 pages) |
18 February 2011 | Registered office address changed from Bank House Southwick Square, Southwick Brighton East Sussex BN42 4FN on 18 February 2011 (2 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 October 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Gordon Barry Jacques on 28 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Gordon Barry Jacques on 28 November 2009 (2 pages) |
2 December 2009 | Annual return made up to 29 November 2009 with a full list of shareholders (4 pages) |
2 December 2009 | Director's details changed for Clive Woodley Jacques on 28 November 2009 (2 pages) |
2 December 2009 | Director's details changed for Clive Woodley Jacques on 28 November 2009 (2 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 October 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
8 December 2008 | Director's change of particulars / gordon jacques / 08/12/2007 (1 page) |
8 December 2008 | Director's change of particulars / gordon jacques / 08/12/2007 (1 page) |
8 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
8 December 2008 | Return made up to 29/11/08; full list of members (4 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
26 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
30 November 2007 | Return made up to 29/11/07; full list of members (3 pages) |
30 November 2007 | Return made up to 29/11/07; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
2 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Director's particulars changed (1 page) |
5 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
5 December 2006 | Return made up to 29/11/06; full list of members (3 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
24 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
1 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
1 December 2005 | Return made up to 29/11/05; full list of members (3 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
15 September 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
2 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
2 December 2004 | Return made up to 29/11/04; full list of members (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
23 August 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
8 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
8 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
25 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
28 November 2002 | Return made up to 29/11/02; full list of members (7 pages) |
28 November 2002 | Return made up to 29/11/02; full list of members (7 pages) |
11 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
11 November 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
27 November 2001 | Return made up to 29/11/01; full list of members (6 pages) |
27 November 2001 | Return made up to 29/11/01; full list of members (6 pages) |
31 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
31 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
27 November 2000 | Return made up to 29/11/00; full list of members (6 pages) |
27 November 2000 | Return made up to 29/11/00; full list of members (6 pages) |
16 May 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
16 May 2000 | Accounting reference date extended from 30/11/00 to 31/03/01 (1 page) |
20 January 2000 | Director's particulars changed (1 page) |
20 January 2000 | Director's particulars changed (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Director resigned (1 page) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: unit 46 hobbs industrial estate newchapel lingfield surrey RH7 6HN (1 page) |
7 December 1999 | Secretary resigned (1 page) |
7 December 1999 | Registered office changed on 07/12/99 from: unit 46 hobbs industrial estate newchapel lingfield surrey RH7 6HN (1 page) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
3 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | New secretary appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | New director appointed (2 pages) |
3 December 1999 | Registered office changed on 03/12/99 from: 381 kingsway hove east sussex BN3 4QD (1 page) |
29 November 1999 | Incorporation (14 pages) |
29 November 1999 | Incorporation (14 pages) |