Company NameJohn Chambers Associates Limited
Company StatusDissolved
Company Number04290379
CategoryPrivate Limited Company
Incorporation Date19 September 2001(22 years, 7 months ago)
Dissolution Date20 November 2018 (5 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 59112Video production activities
Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 74100Specialised design activities

Directors

Director NameMr John Anthony Chambers
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusClosed
Appointed19 September 2001(same day as company formation)
RoleAdvertising And Marketing Agen
Country of ResidenceEngland
Correspondence Address45 Stanhope Road
Croydon
Surrey
CR0 5NS
Secretary NameStephen Garland Morley And Scott Accounting
NationalityBritish
StatusResigned
Appointed01 September 2006(4 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 23 June 2008)
RoleAccountants
Correspondence AddressWinterton House
Nixey Close
Slough
Berkshire
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameWhite Corfield Company Services Limited (Corporation)
StatusResigned
Appointed19 September 2001(same day as company formation)
Correspondence Address420 Brighton Road
South Croydon
Surrey
CR2 6AN

Contact

Websitejca-design.com
Telephone020 86865657
Telephone regionLondon

Location

Registered AddressThe Studio
45 Stanhope Road
Croydon
Surrey
CR0 5NS
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London

Shareholders

2 at £1Mr John Anthony Chambers
100.00%
Ordinary

Financials

Year2014
Net Worth£27,009
Cash£9,188
Current Liabilities£72,639

Accounts

Latest Accounts14 September 2017 (6 years, 7 months ago)
Accounts CategoryMicro
Accounts Year End14 September

Filing History

22 December 2017Previous accounting period extended from 31 March 2017 to 14 September 2017 (1 page)
19 September 2017Confirmation statement made on 19 September 2017 with no updates (3 pages)
27 June 2017Withdraw the company strike off application (1 page)
16 May 2017First Gazette notice for voluntary strike-off (1 page)
8 May 2017Application to strike the company off the register (3 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
7 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
23 September 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 2
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 September 2014Registered office address changed from C/O John Chambers 45 Stanhope Road Croydon Surrey CR0 5NS United Kingdom to The Studio 45 Stanhope Road Croydon Surrey CR0 5NS on 25 September 2014 (1 page)
25 September 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(3 pages)
27 September 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-09-27
  • GBP 2
(3 pages)
20 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 September 2012Annual return made up to 19 September 2012 with a full list of shareholders (3 pages)
25 May 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
1 November 2011Annual return made up to 19 September 2011 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 August 2011Registered office address changed from Cygnet House, 12-14 Sydenham Road, Croydon Surrey CR0 2EE on 4 August 2011 (1 page)
4 August 2011Registered office address changed from Cygnet House, 12-14 Sydenham Road, Croydon Surrey CR0 2EE on 4 August 2011 (1 page)
21 September 2010Annual return made up to 19 September 2010 with a full list of shareholders (3 pages)
13 August 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 October 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 September 2009Return made up to 19/09/09; full list of members (3 pages)
16 October 2008Return made up to 19/09/08; full list of members (3 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 July 2008Appointment terminated secretary stephen morley and scott accounting (1 page)
4 October 2007Location of debenture register (1 page)
4 October 2007Registered office changed on 04/10/07 from: cygnet house, 12-14 sydenham road, croydon surrey CR0 2EE (1 page)
4 October 2007Return made up to 19/09/07; full list of members (2 pages)
4 October 2007Location of register of members (1 page)
18 September 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
12 July 2007Registered office changed on 12/07/07 from: suite 3.03C park house 22 park street croydon surrey CR0 1YE (1 page)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
2 October 2006Return made up to 19/09/06; full list of members (2 pages)
2 October 2006New secretary appointed (1 page)
29 September 2006Location of register of members (1 page)
29 September 2006Location of debenture register (1 page)
29 September 2006Registered office changed on 29/09/06 from: suite 3.03C park house 22 park street croydon surrey CR0 1YE (1 page)
29 September 2006Secretary resigned (1 page)
17 January 2006Total exemption full accounts made up to 31 March 2005 (11 pages)
3 October 2005Registered office changed on 03/10/05 from: suite 303C park house 22 park street croydon surrey CR0 1YE (1 page)
3 October 2005Return made up to 19/09/05; full list of members (2 pages)
9 September 2004Return made up to 19/09/04; full list of members (6 pages)
19 July 2004Total exemption full accounts made up to 31 March 2004 (11 pages)
24 November 2003Return made up to 19/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 July 2003Registered office changed on 16/07/03 from: amy johnson house 15 cherry orchard road croydon surrey CR9 6BJ (1 page)
10 July 2003Accounting reference date extended from 30/09/03 to 31/03/04 (1 page)
26 November 2002Return made up to 19/09/02; full list of members (6 pages)
20 November 2002Accounts for a dormant company made up to 30 September 2002 (6 pages)
18 April 2002New secretary appointed (2 pages)
10 October 2001New director appointed (2 pages)
26 September 2001Registered office changed on 26/09/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
26 September 2001Director resigned (1 page)
26 September 2001Secretary resigned (1 page)
19 September 2001Incorporation (15 pages)