Mill Hill
London
NW7 3LP
Secretary Name | Mr Jamie Hill |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Hale Grove Gardens Mill Hill London NW7 3LP |
Director Name | Mr Jonathan Freedman |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eastgate House 70 Willoughby Lane London N17 0SP |
Director Name | Ian James Greenfield |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Noreen Josephine Weighell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2005(1 year, 11 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 29 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 August 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | www.jbj-marine-services.co.uk |
---|
Registered Address | Hallswelle House 1 Hallswelle Road London NW11 0DH |
---|---|
Region | London |
Constituency | Finchley and Golders Green |
County | Greater London |
Ward | Golders Green |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
710 at £1 | Mr Jamie Hill 71.00% Ordinary |
---|---|
145 at £1 | Mr Ian James Greenfield 14.50% Ordinary |
145 at £1 | Noreen Josephine Weighell 14.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£104,521 |
Cash | £341 |
Current Liabilities | £131,468 |
Latest Accounts | 31 August 2017 (6 years, 7 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 03 September |
4 February 2020 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2019 | First Gazette notice for compulsory strike-off (1 page) |
30 August 2019 | Previous accounting period shortened from 4 September 2018 to 3 September 2018 (1 page) |
3 June 2019 | Previous accounting period shortened from 5 September 2018 to 4 September 2018 (1 page) |
21 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2018 | Confirmation statement made on 27 August 2018 with no updates (3 pages) |
5 September 2018 | Total exemption full accounts made up to 31 August 2017 (6 pages) |
4 September 2018 | Previous accounting period shortened from 6 September 2017 to 5 September 2017 (1 page) |
6 June 2018 | Previous accounting period shortened from 7 September 2017 to 6 September 2017 (1 page) |
28 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
28 September 2017 | Confirmation statement made on 27 August 2017 with no updates (3 pages) |
30 June 2017 | Unaudited abridged accounts made up to 31 August 2016 (10 pages) |
30 June 2017 | Unaudited abridged accounts made up to 31 August 2016 (10 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
30 August 2016 | Confirmation statement made on 27 August 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (4 pages) |
2 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
2 September 2015 | Annual return made up to 27 August 2015 with a full list of shareholders Statement of capital on 2015-09-02
|
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 June 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 August 2013 (5 pages) |
1 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 27 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
3 June 2014 | Previous accounting period shortened from 8 September 2013 to 7 September 2013 (1 page) |
3 June 2014 | Previous accounting period shortened from 8 September 2013 to 7 September 2013 (1 page) |
3 June 2014 | Previous accounting period shortened from 8 September 2013 to 7 September 2013 (1 page) |
22 May 2014 | Previous accounting period extended from 31 August 2013 to 8 September 2013 (1 page) |
22 May 2014 | Previous accounting period extended from 31 August 2013 to 8 September 2013 (1 page) |
22 May 2014 | Previous accounting period extended from 31 August 2013 to 8 September 2013 (1 page) |
15 November 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Termination of appointment of Ian Greenfield as a director (1 page) |
15 November 2013 | Termination of appointment of Noreen Weighell as a director (1 page) |
15 November 2013 | Termination of appointment of Ian Greenfield as a director (1 page) |
15 November 2013 | Annual return made up to 27 August 2013 with a full list of shareholders Statement of capital on 2013-11-15
|
15 November 2013 | Termination of appointment of Noreen Weighell as a director (1 page) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
30 May 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
12 November 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
12 November 2012 | Annual return made up to 27 August 2012 with a full list of shareholders (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
11 May 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
14 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
14 September 2011 | Annual return made up to 27 August 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
7 September 2010 | Director's details changed for Noreen Josephine Weighell on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Noreen Josephine Weighell on 1 October 2009 (2 pages) |
7 September 2010 | Annual return made up to 27 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Ian James Greenfield on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Noreen Josephine Weighell on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Ian James Greenfield on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Ian James Greenfield on 1 October 2009 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
3 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
3 September 2009 | Return made up to 27/08/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
1 September 2008 | Return made up to 27/08/08; full list of members (4 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
18 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 August 2007 | Return made up to 27/08/07; full list of members (3 pages) |
28 August 2007 | Return made up to 27/08/07; full list of members (3 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
20 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
13 July 2007 | Director's particulars changed (1 page) |
13 July 2007 | Director's particulars changed (1 page) |
18 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
18 September 2006 | Return made up to 27/08/06; full list of members (3 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
18 July 2006 | New director appointed (2 pages) |
18 July 2006 | Accounts for a dormant company made up to 31 August 2005 (3 pages) |
29 November 2005 | Return made up to 27/08/05; full list of members (3 pages) |
29 November 2005 | Return made up to 27/08/05; full list of members (3 pages) |
2 November 2005 | New director appointed (2 pages) |
2 November 2005 | New director appointed (2 pages) |
10 October 2005 | Ad 18/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Ad 18/08/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
7 October 2005 | Company name changed warwick marinas LIMITED\certificate issued on 07/10/05 (2 pages) |
7 October 2005 | Company name changed warwick marinas LIMITED\certificate issued on 07/10/05 (2 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 August 2004 (3 pages) |
25 November 2004 | Return made up to 27/08/04; full list of members (5 pages) |
25 November 2004 | Return made up to 27/08/04; full list of members (5 pages) |
1 November 2004 | New secretary appointed;new director appointed (3 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Director resigned (1 page) |
1 November 2004 | New director appointed (2 pages) |
1 November 2004 | Secretary resigned (1 page) |
1 November 2004 | New secretary appointed;new director appointed (3 pages) |
1 November 2004 | Director resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | Director resigned (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
9 August 2004 | Registered office changed on 09/08/04 from: tudor house llanvanor road london NW2 2AQ (1 page) |
27 August 2003 | Incorporation (16 pages) |
27 August 2003 | Incorporation (16 pages) |