Company NameNeptune Jcs Developments Limited
Company StatusDissolved
Company Number04700775
CategoryPrivate Limited Company
Incorporation Date18 March 2003(21 years, 1 month ago)
Dissolution Date10 April 2012 (12 years ago)
Previous NameD.M. Harrison & Associates Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Patrick Mark Creighton Heffron
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2003(6 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Holywell Row
London
EC2A 4JB
Director NameMr Jason Charles Spearing
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed11 October 2003(6 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 10 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Fallow Fields
Loughton
Essex
IG10 4QP
Secretary NameMr Creighton William Harrison Boyd
NationalityBritish
StatusClosed
Appointed11 October 2003(6 months, 3 weeks after company formation)
Appointment Duration8 years, 6 months (closed 10 April 2012)
RoleProperty Developer
Country of ResidenceGibraltar
Correspondence AddressKillyfaddy Manor
Clogher
Co Tyrone
BT76 0XR
Northern Ireland
Secretary NameMr Patrick Mark Creighton Heffron
NationalityBritish
StatusResigned
Appointed11 October 2003(6 months, 3 weeks after company formation)
Appointment Duration3 months (resigned 14 January 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Holywell Row
London
EC2A 4JB
Director NameSutton Formation Services Limited (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address310 Brighton Road
Belmont
Sutton
Surrey
SM2 5SU
Secretary NameSutton Secretarial Services Ltd (Corporation)
StatusResigned
Appointed18 March 2003(same day as company formation)
Correspondence Address310 Brighton Road
Belmont
Sutton
Surrey
SM2 5SU

Location

Registered Address14 Holywell Row
London
EC2A 4JB
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

50 at 1Jason Spearing Developments (Andrews Road) LTD
50.00%
Ordinary
50 at 1Neptune Property Developments LTD
50.00%
Ordinary

Accounts

Latest Accounts31 March 2011 (13 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
10 April 2012Final Gazette dissolved via voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
27 December 2011First Gazette notice for voluntary strike-off (1 page)
21 December 2011Application to strike the company off the register (3 pages)
21 December 2011Application to strike the company off the register (3 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
23 November 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
30 March 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 100
(14 pages)
30 March 2011Annual return made up to 18 March 2011 with a full list of shareholders
Statement of capital on 2011-03-30
  • GBP 100
(14 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 June 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
29 June 2010Previous accounting period extended from 31 December 2009 to 31 March 2010 (3 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
24 March 2010Annual return made up to 18 March 2010 with a full list of shareholders (14 pages)
20 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
20 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 March 2009Return made up to 18/03/09; full list of members (5 pages)
26 March 2009Return made up to 18/03/09; full list of members (5 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
23 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
25 March 2008Return made up to 18/03/08; no change of members (7 pages)
25 March 2008Return made up to 18/03/08; no change of members (7 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
27 March 2007Return made up to 18/03/07; full list of members (7 pages)
27 March 2007Return made up to 18/03/07; full list of members (7 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 March 2006Return made up to 18/03/06; full list of members (7 pages)
23 March 2006Return made up to 18/03/06; full list of members (7 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 March 2005Return made up to 18/03/05; full list of members (7 pages)
24 March 2005Return made up to 18/03/05; full list of members (7 pages)
7 September 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
7 September 2004Accounts made up to 31 December 2003 (5 pages)
30 March 2004Return made up to 18/03/04; full list of members (7 pages)
30 March 2004Return made up to 18/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 February 2004Director's particulars changed (1 page)
11 February 2004Director's particulars changed (1 page)
27 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
27 January 2004Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
21 January 2004Secretary resigned (2 pages)
21 January 2004Secretary resigned (2 pages)
13 January 2004Particulars of mortgage/charge (7 pages)
13 January 2004Particulars of mortgage/charge (7 pages)
7 December 2003Registered office changed on 07/12/03 from: 310 brighton road belmont sutton surrey SM2 5SU (1 page)
7 December 2003Registered office changed on 07/12/03 from: 310 brighton road belmont sutton surrey SM2 5SU (1 page)
25 November 2003New director appointed (2 pages)
25 November 2003New director appointed (2 pages)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003Secretary resigned (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Director resigned (1 page)
13 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
13 November 2003New secretary appointed (2 pages)
17 October 2003Secretary resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Director resigned (1 page)
17 October 2003Secretary resigned (1 page)
9 October 2003Company name changed D.M. harrison & associates limit ed\certificate issued on 09/10/03 (2 pages)
9 October 2003Company name changed D.M. harrison & associates limit ed\certificate issued on 09/10/03 (2 pages)
18 March 2003Incorporation (18 pages)
18 March 2003Incorporation (18 pages)