Epsom
Surrey
KT18 7QJ
Secretary Name | Mr Andrew Paul Cordery |
---|---|
Nationality | British |
Status | Closed |
Appointed | 23 April 2003(same day as company formation) |
Role | Surveyor |
Country of Residence | England |
Correspondence Address | 15 Woodcote Close Epsom Surrey KT18 7QJ |
Director Name | Mr Philip John Perry |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Shop Keeper |
Country of Residence | United Kingdom |
Correspondence Address | The Lodge Townshott Close Bookham Surrey KT23 4DQ |
Director Name | Stephen Andrew Lawrence |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Role | Chartered Surveyor |
Country of Residence | Switzerland |
Correspondence Address | Chemin Des Peccaudes 4a 1195 Dully Switzerland Foreign |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 April 2003(same day as company formation) |
Correspondence Address | 2nd Floor 93a Rivington Street London EC2A 3AY |
Website | jbski.com |
---|---|
Telephone | 01932 579750 |
Telephone region | Weybridge |
Registered Address | Chancery House Second Floor St Nicholas Way Sutton Surrey SM1 1JB |
---|---|
Region | London |
Constituency | Sutton and Cheam |
County | Greater London |
Ward | Sutton Central |
Built Up Area | Greater London |
100 at £1 | John Battleday Waterski LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £14,903 |
Cash | £5,144 |
Current Liabilities | £87,400 |
Latest Accounts | 31 May 2018 (5 years, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
30 July 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
14 May 2019 | First Gazette notice for voluntary strike-off (1 page) |
1 May 2019 | Application to strike the company off the register (1 page) |
7 January 2019 | Termination of appointment of Stephen Andrew Lawrence as a director on 30 September 2018 (1 page) |
5 July 2018 | Micro company accounts made up to 31 May 2018 (4 pages) |
2 May 2018 | Confirmation statement made on 23 April 2018 with no updates (3 pages) |
18 January 2018 | Micro company accounts made up to 31 May 2017 (4 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
26 April 2017 | Confirmation statement made on 23 April 2017 with updates (5 pages) |
22 February 2017 | Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to Chancery House Second Floor St Nicholas Way Sutton Surrey SM1 1JB on 22 February 2017 (2 pages) |
22 February 2017 | Registered office address changed from Ds House 306 High Street Croydon CR0 1NG to Chancery House Second Floor St Nicholas Way Sutton Surrey SM1 1JB on 22 February 2017 (2 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
8 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
6 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
6 May 2016 | Annual return made up to 23 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
25 February 2016 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
31 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
31 July 2015 | Annual return made up to 23 April 2015 with a full list of shareholders Statement of capital on 2015-07-31
|
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
26 February 2015 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
2 May 2014 | Annual return made up to 23 April 2014 with a full list of shareholders Statement of capital on 2014-05-02
|
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
24 February 2014 | Total exemption small company accounts made up to 31 May 2013 (7 pages) |
14 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
14 June 2013 | Annual return made up to 23 April 2013 with a full list of shareholders (5 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
12 February 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
21 November 2012 | Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 21 November 2012 (1 page) |
21 November 2012 | Registered office address changed from 50 Throwley Way Sutton Surrey SM1 4BF on 21 November 2012 (1 page) |
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Director's details changed for Mr Stephen Andrew Lawrence on 9 May 2012 (2 pages) |
9 May 2012 | Annual return made up to 23 April 2012 with a full list of shareholders (5 pages) |
9 May 2012 | Director's details changed for Mr Stephen Andrew Lawrence on 9 May 2012 (2 pages) |
9 May 2012 | Director's details changed for Mr Stephen Andrew Lawrence on 9 May 2012 (2 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 January 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
20 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
20 May 2011 | Annual return made up to 23 April 2011 with a full list of shareholders (5 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
29 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Termination of appointment of Philip Perry as a director (1 page) |
29 June 2010 | Termination of appointment of Philip Perry as a director (1 page) |
29 June 2010 | Annual return made up to 23 April 2010 with a full list of shareholders (5 pages) |
29 June 2010 | Director's details changed for Mr Stephen Andrew Lawrence on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Stephen Andrew Lawrence on 1 October 2009 (2 pages) |
29 June 2010 | Director's details changed for Mr Stephen Andrew Lawrence on 1 October 2009 (2 pages) |
21 January 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
21 January 2010 | Total exemption full accounts made up to 31 May 2009 (12 pages) |
27 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
27 May 2009 | Return made up to 23/04/09; full list of members (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
30 March 2009 | Total exemption small company accounts made up to 31 May 2008 (3 pages) |
2 September 2008 | Director's change of particulars / stephen lawrence / 23/07/2008 (1 page) |
2 September 2008 | Director's change of particulars / stephen lawrence / 23/07/2008 (1 page) |
2 September 2008 | Director's change of particulars / stephen lawrence / 23/07/2008 (1 page) |
2 September 2008 | Director's change of particulars / stephen lawrence / 23/07/2008 (1 page) |
27 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
27 May 2008 | Return made up to 23/04/08; full list of members (4 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
3 April 2008 | Total exemption full accounts made up to 31 May 2007 (9 pages) |
2 August 2007 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
2 August 2007 | Total exemption full accounts made up to 31 May 2006 (14 pages) |
9 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
9 May 2007 | Director's particulars changed (1 page) |
9 May 2007 | Return made up to 23/04/07; full list of members (3 pages) |
9 May 2007 | Director's particulars changed (1 page) |
18 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 23/04/06; full list of members (7 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
5 April 2006 | Total exemption full accounts made up to 31 May 2005 (9 pages) |
16 September 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
16 September 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
23 June 2005 | Registered office changed on 23/06/05 from: surrey house, 52 throwley way sutton surrey SM1 4BF (1 page) |
23 June 2005 | Registered office changed on 23/06/05 from: surrey house, 52 throwley way sutton surrey SM1 4BF (1 page) |
19 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
19 May 2005 | Return made up to 23/04/05; full list of members (7 pages) |
11 April 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
11 April 2005 | Accounting reference date extended from 30/04/05 to 31/05/05 (1 page) |
26 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
26 May 2004 | Return made up to 23/04/04; full list of members (7 pages) |
7 January 2004 | Ad 23/04/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
7 January 2004 | Ad 23/04/03--------- £ si 99@1=99 £ ic 100/199 (2 pages) |
22 December 2003 | Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
22 December 2003 | Ad 23/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | Secretary resigned (1 page) |
16 July 2003 | New director appointed (1 page) |
16 July 2003 | New director appointed (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | Director resigned (1 page) |
16 July 2003 | New secretary appointed;new director appointed (1 page) |
16 July 2003 | New director appointed (1 page) |
16 July 2003 | New director appointed (1 page) |
16 July 2003 | New secretary appointed;new director appointed (1 page) |
23 April 2003 | Incorporation (9 pages) |
23 April 2003 | Incorporation (9 pages) |