West Kingsdown
Sevenoaks
Kent
TN15 6AR
Director Name | Mr Craig Peter Albert |
---|---|
Date of Birth | June 1984 (Born 39 years ago) |
Nationality | English |
Status | Closed |
Appointed | 22 November 2013(10 years, 8 months after company formation) |
Appointment Duration | 7 years, 8 months (closed 04 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR |
Secretary Name | Lynne Ruth Albert |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 March 2003(1 week after company formation) |
Appointment Duration | 9 years, 6 months (resigned 28 September 2012) |
Role | Company Director |
Correspondence Address | Dormans Cottage Wrotham Road South Street Meopham Kent DA13 0QW |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 March 2003(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | jvaelectrical.co.uk |
---|---|
Telephone | 01474 814455 |
Telephone region | Gravesend |
Registered Address | 31st Floor 40 Bank Street London E14 5NR |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | 7 other UK companies use this postal address |
100 at £1 | Mr James Victor Albert 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £79,526 |
Cash | £4,730 |
Current Liabilities | £259,233 |
Latest Accounts | 31 March 2018 (6 years, 1 month ago) |
---|---|
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 March |
17 June 2016 | Delivered on: 28 June 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
---|
4 August 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 May 2021 | Notice of move from Administration to Dissolution (25 pages) |
4 May 2021 | Administrator's progress report (25 pages) |
2 December 2020 | Administrator's progress report (28 pages) |
26 May 2020 | Administrator's progress report (27 pages) |
19 December 2019 | Notice of extension of period of Administration (3 pages) |
23 November 2019 | Statement of affairs with form AM02SOA (13 pages) |
23 November 2019 | Administrator's progress report (29 pages) |
9 July 2019 | Notice of deemed approval of proposals (3 pages) |
21 June 2019 | Statement of administrator's proposal (38 pages) |
21 May 2019 | Registered office address changed from Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR United Kingdom to 31st Floor 40 Bank Street London E14 5NR on 21 May 2019 (2 pages) |
15 May 2019 | Appointment of an administrator (3 pages) |
14 March 2019 | Confirmation statement made on 8 March 2019 with no updates (3 pages) |
11 January 2019 | Unaudited abridged accounts made up to 31 March 2018 (7 pages) |
26 June 2018 | Director's details changed for Mr Craig Peter Albert on 1 June 2018 (2 pages) |
26 June 2018 | Registered office address changed from 2 the Barn Lomer Farm Wrotham Road Meopham Kent DA13 0AN to Kings Lodge London Road West Kingsdown Sevenoaks Kent TN15 6AR on 26 June 2018 (1 page) |
26 June 2018 | Director's details changed for Mr James Victor Albert on 1 June 2018 (2 pages) |
26 June 2018 | Change of details for Mr James Victor Albert as a person with significant control on 1 June 2018 (2 pages) |
26 March 2018 | Confirmation statement made on 21 March 2018 with no updates (3 pages) |
19 January 2018 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
9 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
9 April 2017 | Confirmation statement made on 21 March 2017 with updates (5 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
10 December 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
28 June 2016 | Registration of charge 047063430001, created on 17 June 2016 (18 pages) |
28 June 2016 | Registration of charge 047063430001, created on 17 June 2016 (18 pages) |
19 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 21 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 21 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 December 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
28 March 2014 | Annual return made up to 21 March 2014 with a full list of shareholders Statement of capital on 2014-03-28
|
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
13 December 2013 | Appointment of Mr Craig Albert as a director (2 pages) |
13 December 2013 | Appointment of Mr Craig Albert as a director (2 pages) |
17 April 2013 | Termination of appointment of Lynne Albert as a secretary (1 page) |
17 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Annual return made up to 21 March 2013 with a full list of shareholders (3 pages) |
17 April 2013 | Termination of appointment of Lynne Albert as a secretary (1 page) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
12 November 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
5 April 2012 | Annual return made up to 21 March 2012 with a full list of shareholders (4 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
17 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
21 March 2011 | Annual return made up to 21 March 2011 with a full list of shareholders (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
31 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
29 March 2010 | Annual return made up to 21 March 2010 with a full list of shareholders (4 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
19 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
20 April 2009 | Return made up to 21/03/09; full list of members (3 pages) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
5 January 2009 | Total exemption small company accounts made up to 31 March 2008 (1 page) |
15 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
15 April 2008 | Return made up to 21/03/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (1 page) |
31 March 2007 | Return made up to 21/03/07; full list of members (6 pages) |
31 March 2007 | Return made up to 21/03/07; full list of members (6 pages) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
16 October 2006 | Total exemption small company accounts made up to 31 March 2006 (1 page) |
4 July 2006 | Secretary's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Director's particulars changed (1 page) |
4 July 2006 | Secretary's particulars changed (1 page) |
29 June 2006 | Return made up to 21/03/06; full list of members; amend (6 pages) |
29 June 2006 | Return made up to 21/03/06; full list of members; amend (6 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: 1 evenden road meopham gravesend kent DA13 0HA (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: 1 evenden road meopham gravesend kent DA13 0HA (1 page) |
10 April 2006 | Return made up to 21/03/06; full list of members (6 pages) |
10 April 2006 | Return made up to 21/03/06; full list of members (6 pages) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
1 December 2005 | Total exemption small company accounts made up to 31 March 2005 (1 page) |
20 April 2005 | Return made up to 21/03/05; full list of members (6 pages) |
20 April 2005 | Return made up to 21/03/05; full list of members (6 pages) |
7 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
7 September 2004 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
8 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
8 April 2004 | Return made up to 21/03/04; full list of members (6 pages) |
17 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2003 | Ad 28/03/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
17 May 2003 | Registered office changed on 17/05/03 from: mayfield wrotham road, meopham gravesend kent DA13 0HP (1 page) |
17 May 2003 | New director appointed (2 pages) |
17 May 2003 | Registered office changed on 17/05/03 from: mayfield wrotham road, meopham gravesend kent DA13 0HP (1 page) |
17 May 2003 | New secretary appointed (2 pages) |
17 May 2003 | New director appointed (2 pages) |
25 March 2003 | Secretary resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Director resigned (1 page) |
25 March 2003 | Secretary resigned (1 page) |
21 March 2003 | Incorporation (11 pages) |
21 March 2003 | Incorporation (11 pages) |