Hatters Lane
Watford
WD18 8YH
Secretary Name | Clare Josephine Victoria Johnston |
---|---|
Status | Closed |
Appointed | 26 June 2012(12 years, 4 months after company formation) |
Appointment Duration | 5 years, 9 months (closed 17 April 2018) |
Role | Company Director |
Correspondence Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
Director Name | Norman Keith Johnston |
---|---|
Date of Birth | November 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Muffins Rotten Row Bradfield Reading Berkshire RG7 6LG |
Director Name | Patricia Ann Johnston |
---|---|
Date of Birth | December 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Muffins Rotten Row Bradfield Reading RG7 6LG |
Secretary Name | Patricia Ann Johnston |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Role | Financial Advisor |
Country of Residence | United Kingdom |
Correspondence Address | Muffins Rotten Row Bradfield Reading RG7 6LG |
Director Name | Mr Julian Jerzy Ploszynski |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2002(2 years after company formation) |
Appointment Duration | 2 years, 7 months (resigned 30 September 2004) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | November Cottage Beech Lane Woodcote Reading Berkshire RG8 0PY |
Director Name | Mc Formations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Secretary Name | CRS Legal Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 February 2000(same day as company formation) |
Correspondence Address | Newfoundland Chambers 43a Whitchurch Road Cardiff South Glamorgan CF4 3JN Wales |
Website | kjandp.co.uk |
---|
Registered Address | Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH |
---|---|
Region | East of England |
Constituency | South West Hertfordshire |
County | Hertfordshire |
Parish | Croxley Green |
Ward | Dickinsons |
Built Up Area | Greater London |
10.4k at £1 | Mr Stephen Johnston 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £123,122 |
Cash | £170,551 |
Current Liabilities | £64,888 |
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
17 April 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 January 2018 | Return of final meeting in a members' voluntary winding up (14 pages) |
14 March 2017 | Registered office address changed from The Larches Chalkpit Lane Marlow Buckinghamshire SL7 2PN England to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 14 March 2017 (2 pages) |
14 March 2017 | Registered office address changed from The Larches Chalkpit Lane Marlow Buckinghamshire SL7 2PN England to Suite 17 Building 6 Croxley Park Hatters Lane Watford WD18 8YH on 14 March 2017 (2 pages) |
9 March 2017 | Declaration of solvency (3 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Appointment of a voluntary liquidator (1 page) |
9 March 2017 | Declaration of solvency (3 pages) |
9 March 2017 | Resolutions
|
9 March 2017 | Appointment of a voluntary liquidator (1 page) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 2 February 2017 with updates (5 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
2 March 2016 | Registered office address changed from Bryants Farm Kiln Road, Dunsden Reading Berkshire RG4 9PB to The Larches Chalkpit Lane Marlow Buckinghamshire SL7 2PN on 2 March 2016 (1 page) |
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 2 February 2016 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Registered office address changed from Bryants Farm Kiln Road, Dunsden Reading Berkshire RG4 9PB to The Larches Chalkpit Lane Marlow Buckinghamshire SL7 2PN on 2 March 2016 (1 page) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
13 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
11 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 2 February 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
30 July 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 February 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
12 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
5 February 2013 | Annual return made up to 2 February 2013 with a full list of shareholders (3 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
5 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
26 June 2012 | Termination of appointment of Patricia Johnston as a director (1 page) |
26 June 2012 | Appointment of Clare Josephine Victoria Johnston as a secretary (1 page) |
26 June 2012 | Termination of appointment of Norman Johnston as a director (1 page) |
26 June 2012 | Termination of appointment of Patricia Johnston as a director (1 page) |
26 June 2012 | Appointment of Clare Josephine Victoria Johnston as a secretary (1 page) |
26 June 2012 | Termination of appointment of Norman Johnston as a director (1 page) |
14 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
14 March 2012 | Annual return made up to 2 February 2012 with a full list of shareholders (5 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 February 2011 | Director's details changed for Stephen James Johnston on 27 October 2010 (2 pages) |
2 February 2011 | Director's details changed for Stephen James Johnston on 27 October 2010 (2 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
2 February 2011 | Annual return made up to 2 February 2011 with a full list of shareholders (5 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
3 February 2010 | Termination of appointment of Patricia Johnston as a secretary (1 page) |
3 February 2010 | Director's details changed for Patricia Ann Johnston on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Patricia Ann Johnston on 2 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Stephen James Johnston on 2 February 2010 (2 pages) |
3 February 2010 | Termination of appointment of Patricia Johnston as a secretary (1 page) |
3 February 2010 | Director's details changed for Patricia Ann Johnston on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Stephen James Johnston on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Norman Keith Johnston on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Stephen James Johnston on 2 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Norman Keith Johnston on 2 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
3 February 2010 | Director's details changed for Norman Keith Johnston on 2 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 2 February 2010 with a full list of shareholders (5 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
13 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
13 February 2009 | Return made up to 02/02/09; full list of members (4 pages) |
13 February 2009 | Director's change of particulars / norman johnston / 13/02/2009 (1 page) |
13 February 2009 | Director's change of particulars / norman johnston / 13/02/2009 (1 page) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
30 July 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
5 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
5 February 2008 | Return made up to 02/02/08; full list of members (3 pages) |
24 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
24 October 2007 | Total exemption full accounts made up to 31 March 2007 (12 pages) |
19 February 2007 | Return made up to 02/02/07; full list of members (7 pages) |
19 February 2007 | Return made up to 02/02/07; full list of members (7 pages) |
15 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
15 September 2006 | Full accounts made up to 31 March 2006 (15 pages) |
28 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
28 February 2006 | Return made up to 02/02/06; full list of members (7 pages) |
20 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
20 July 2005 | Full accounts made up to 31 March 2005 (15 pages) |
9 March 2005 | Return made up to 02/02/05; full list of members
|
9 March 2005 | Return made up to 02/02/05; full list of members
|
29 December 2004 | Director resigned (1 page) |
29 December 2004 | Director resigned (1 page) |
11 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
11 October 2004 | Full accounts made up to 31 March 2004 (15 pages) |
10 February 2004 | Return made up to 02/02/04; full list of members
|
10 February 2004 | Return made up to 02/02/04; full list of members
|
15 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
15 October 2003 | Full accounts made up to 31 March 2003 (16 pages) |
1 March 2003 | Return made up to 02/02/03; full list of members (8 pages) |
1 March 2003 | Return made up to 02/02/03; full list of members (8 pages) |
24 January 2003 | Registered office changed on 24/01/03 from: 68 long lane tilehurst reading berkshire RG31 6YJ (1 page) |
24 January 2003 | Registered office changed on 24/01/03 from: 68 long lane tilehurst reading berkshire RG31 6YJ (1 page) |
30 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
30 August 2002 | Full accounts made up to 31 March 2002 (15 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | New director appointed (2 pages) |
5 April 2002 | Resolutions
|
5 April 2002 | Memorandum and Articles of Association (24 pages) |
5 April 2002 | Memorandum and Articles of Association (24 pages) |
5 April 2002 | Ad 01/03/02--------- £ si 400@1=400 £ ic 10000/10400 (2 pages) |
5 April 2002 | Ad 01/03/02--------- £ si 400@1=400 £ ic 10000/10400 (2 pages) |
5 April 2002 | Resolutions
|
13 March 2002 | Return made up to 02/02/02; full list of members
|
13 March 2002 | Return made up to 02/02/02; full list of members
|
15 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
15 October 2001 | Full accounts made up to 31 March 2001 (16 pages) |
6 February 2001 | Return made up to 02/02/01; full list of members
|
6 February 2001 | Return made up to 02/02/01; full list of members
|
23 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
23 November 2000 | Accounting reference date extended from 28/02/01 to 31/03/01 (1 page) |
28 February 2000 | Ad 21/02/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 February 2000 | Ad 21/02/00--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
28 February 2000 | £ nc 100/10000 21/02/00 (1 page) |
28 February 2000 | Resolutions
|
28 February 2000 | £ nc 100/10000 21/02/00 (1 page) |
28 February 2000 | Resolutions
|
7 February 2000 | Director resigned (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
7 February 2000 | Director resigned (1 page) |
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | Registered office changed on 07/02/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
7 February 2000 | Registered office changed on 07/02/00 from: newfoundland chambers 43A whitchurch road, cardiff south glamorgan CF14 3JN (1 page) |
7 February 2000 | Secretary resigned (1 page) |
7 February 2000 | New secretary appointed;new director appointed (2 pages) |
7 February 2000 | New director appointed (2 pages) |
2 February 2000 | Incorporation (17 pages) |
2 February 2000 | Incorporation (17 pages) |