Chislehurst
London
BR7 5NP
Secretary Name | Andrea Frances Banks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 June 2002(1 week, 4 days after company formation) |
Appointment Duration | 9 years, 11 months (resigned 02 June 2012) |
Role | Company Director |
Correspondence Address | 94 The Drive Rochford Essex SS4 1QQ |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 2002(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 55 Chislehurst Road Chislehurst London BR7 5NP |
---|---|
Region | London |
Constituency | Bromley and Chislehurst |
County | Greater London |
Ward | Chislehurst |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | David Fawlk 20.00% Ordinary B |
---|---|
1 at £1 | David Mark Fawlk 20.00% Ordinary |
1 at £1 | Jonathan B. Grey 20.00% Ordinary D |
1 at £1 | Lorraine Ann Fawlk 20.00% Ordinary A |
1 at £1 | Patricia Carmel Blake 20.00% Ordinary C |
Year | 2014 |
---|---|
Net Worth | -£213 |
Current Liabilities | £209 |
Latest Accounts | 31 July 2017 (6 years, 9 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
13 June 2017 | Confirmation statement made on 2 June 2017 with updates (8 pages) |
---|---|
16 November 2016 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
21 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-21
|
12 October 2015 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Mr David Mark Fawlk on 2 June 2015 (2 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Director's details changed for Mr David Mark Fawlk on 2 June 2015 (2 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
12 August 2013 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
4 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (6 pages) |
30 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (6 pages) |
12 June 2012 | Termination of appointment of Andrea Banks as a secretary (1 page) |
23 March 2012 | Accounts for a dormant company made up to 31 July 2011 (6 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
10 June 2011 | Annual return made up to 2 June 2011 with a full list of shareholders (7 pages) |
18 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
10 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (7 pages) |
14 September 2009 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
8 June 2009 | Return made up to 02/06/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 June 2008 | Return made up to 02/06/08; full list of members (4 pages) |
3 June 2008 | Total exemption small company accounts made up to 31 July 2007 (6 pages) |
18 July 2007 | Return made up to 02/06/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 July 2006 (6 pages) |
20 June 2006 | Return made up to 02/06/06; full list of members (8 pages) |
5 June 2006 | Total exemption small company accounts made up to 31 July 2005 (5 pages) |
14 July 2005 | Return made up to 02/06/05; full list of members (8 pages) |
23 March 2005 | Ad 17/03/05--------- £ si 1@1=1 £ ic 4/5 (2 pages) |
21 March 2005 | Total exemption small company accounts made up to 31 July 2004 (5 pages) |
8 June 2004 | Return made up to 02/06/04; full list of members (7 pages) |
28 May 2004 | Registered office changed on 28/05/04 from: 60 avalon road orpington kent BR6 9BA (1 page) |
3 April 2004 | Total exemption small company accounts made up to 31 July 2003 (4 pages) |
17 June 2003 | Return made up to 02/06/03; full list of members (6 pages) |
17 September 2002 | Registered office changed on 17/09/02 from: 175-177 temple chambers temple avenue london EC4Y 0DB (1 page) |
28 June 2002 | New secretary appointed (2 pages) |
28 June 2002 | Ad 13/06/02--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
28 June 2002 | Accounting reference date extended from 30/06/03 to 31/07/03 (1 page) |
28 June 2002 | New director appointed (2 pages) |
16 June 2002 | Registered office changed on 16/06/02 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
16 June 2002 | Director resigned (1 page) |
16 June 2002 | Secretary resigned (1 page) |
2 June 2002 | Incorporation (16 pages) |