Company NameJ. W. Meek Laboratories Limited
DirectorJames William Meek
Company StatusActive
Company Number04317448
CategoryPrivate Limited Company
Incorporation Date6 November 2001(22 years, 4 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr James William Meek
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2001(same day as company formation)
RoleDental Technician
Country of ResidenceEngland
Correspondence Address16 King Edward Avenue
Dartford
Kent
DA1 2HZ
Secretary NameMrs Julie Meek
NationalityBritish
StatusCurrent
Appointed06 November 2001(same day as company formation)
RoleCompany Director
Correspondence Address16 King Edward Avenue
Dartford
Kent
DA1 2HZ
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed06 November 2001(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered AddressSuite 16 Beaufort Court Admirals Way
South Quay Waterside
London
E14 9XL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

50 at £1Mr James William Meek
50.00%
Ordinary
50 at £1Mrs Julie Meek
50.00%
Ordinary

Financials

Year2014
Net Worth£18,139
Cash£2,056
Current Liabilities£48,121

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return31 October 2023 (5 months ago)
Next Return Due14 November 2024 (7 months, 2 weeks from now)

Filing History

20 November 2020Micro company accounts made up to 30 November 2019 (5 pages)
5 November 2020Confirmation statement made on 31 October 2020 with updates (4 pages)
5 November 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
7 November 2018Compulsory strike-off action has been discontinued (1 page)
1 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
31 October 2018Micro company accounts made up to 30 November 2017 (5 pages)
31 January 2018Micro company accounts made up to 30 November 2016 (6 pages)
7 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
4 November 2017Compulsory strike-off action has been discontinued (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
30 November 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
12 November 2016Compulsory strike-off action has been discontinued (1 page)
9 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
9 November 2016Confirmation statement made on 31 October 2016 with updates (6 pages)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
1 November 2016First Gazette notice for compulsory strike-off (1 page)
25 October 2016Director's details changed for Mr James William Meek on 22 February 2012 (2 pages)
25 October 2016Director's details changed for Mr James William Meek on 22 February 2012 (2 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
26 August 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
5 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 100
(4 pages)
21 October 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
21 October 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
4 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
30 September 2013Total exemption small company accounts made up to 30 November 2012 (15 pages)
20 November 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
20 November 2012Total exemption small company accounts made up to 30 November 2011 (6 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
9 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (4 pages)
21 October 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
21 October 2011Total exemption small company accounts made up to 30 November 2010 (6 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
4 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (4 pages)
30 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
30 April 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
25 January 2010Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
5 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
5 May 2009Total exemption small company accounts made up to 30 November 2008 (8 pages)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
11 March 2009Compulsory strike-off action has been discontinued (1 page)
10 March 2009Return made up to 06/11/08; full list of members (3 pages)
10 March 2009Registered office changed on 10/03/2009 from suite 16 beaufort court admirals way, south quay waterside london E14 9XL (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Registered office changed on 10/03/2009 from suite 16 beaufort court admirals way, south quay waterside london E14 9XL (1 page)
10 March 2009First Gazette notice for compulsory strike-off (1 page)
10 March 2009Return made up to 06/11/08; full list of members (3 pages)
9 March 2009Director's change of particulars / james meek / 06/11/2008 (1 page)
9 March 2009Secretary's change of particulars / julie meek / 06/11/2008 (1 page)
9 March 2009Director's change of particulars / james meek / 06/11/2008 (1 page)
9 March 2009Secretary's change of particulars / julie meek / 06/11/2008 (1 page)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
9 September 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
4 January 2008Director's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Secretary's particulars changed (1 page)
4 January 2008Registered office changed on 04/01/08 from: suite 16 beaufort court admirals way south quay waterside london E14 9XL (1 page)
4 January 2008Director's particulars changed (1 page)
4 January 2008Registered office changed on 04/01/08 from: suite 16 beaufort court admirals way south quay waterside london E14 9XL (1 page)
4 January 2008Return made up to 06/11/07; full list of members (2 pages)
4 January 2008Return made up to 06/11/07; full list of members (2 pages)
1 February 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
1 February 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
8 November 2006Return made up to 06/11/06; full list of members (2 pages)
8 November 2006Return made up to 06/11/06; full list of members (2 pages)
11 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
11 May 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
20 January 2006Return made up to 06/11/05; full list of members (2 pages)
20 January 2006Return made up to 06/11/05; full list of members (2 pages)
13 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
13 May 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
28 October 2004Return made up to 06/11/04; full list of members (7 pages)
28 October 2004Return made up to 06/11/04; full list of members (7 pages)
23 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
23 July 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
20 November 2003Return made up to 06/11/03; full list of members (7 pages)
20 November 2003Return made up to 06/11/03; full list of members (7 pages)
11 November 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
11 November 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
19 November 2002Return made up to 06/11/02; full list of members (7 pages)
19 November 2002Return made up to 06/11/02; full list of members (7 pages)
7 January 2002Ad 21/12/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
7 January 2002Ad 21/12/01--------- £ si 100@1=100 £ ic 2/102 (2 pages)
7 January 2002New director appointed (2 pages)
7 January 2002New secretary appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Director resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001Registered office changed on 12/11/01 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
6 November 2001Incorporation (15 pages)
6 November 2001Incorporation (15 pages)