Company NameJames S. Perry Limited
Company StatusDissolved
Company Number05366789
CategoryPrivate Limited Company
Incorporation Date16 February 2005(19 years, 2 months ago)
Dissolution Date15 June 2021 (2 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameJames Stewart Perry
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Tartar Road 62 Tartar Road
Cobham
Surrey
KT11 2AR
Secretary NameMr James Stewart Perry
StatusClosed
Appointed15 February 2010(5 years after company formation)
Appointment Duration11 years, 4 months (closed 15 June 2021)
RoleCompany Director
Correspondence Address62 Tartar Road
Cobham
Surrey
KT11 2AR
Secretary NameClaire Elizabeth Perry
NationalityBritish
StatusResigned
Appointed16 February 2005(same day as company formation)
RoleCompany Director
Correspondence Address36 Alma Avenue
Highams Park
London
E4 9JT
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed16 February 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ

Location

Registered Address62 Tartar Road
Cobham
Surrey
KT11 2AR
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)

Shareholders

2 at £1James S. Perry
100.00%
Ordinary

Accounts

Latest Accounts28 February 2020 (4 years, 2 months ago)
Accounts CategoryDormant
Accounts Year End28 February

Filing History

19 March 2021Application to strike the company off the register (1 page)
15 March 2021Accounts for a dormant company made up to 28 February 2020 (2 pages)
9 November 2020Confirmation statement made on 3 November 2020 with no updates (3 pages)
3 November 2019Confirmation statement made on 3 November 2019 with no updates (3 pages)
3 November 2019Accounts for a dormant company made up to 28 February 2019 (2 pages)
19 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
28 October 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
19 February 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
26 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
26 October 2017Accounts for a dormant company made up to 28 February 2017 (2 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 16 February 2017 with updates (5 pages)
30 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
30 October 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
21 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(3 pages)
21 February 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-02-21
  • GBP 2
(3 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 28 February 2015 (2 pages)
20 February 2015Director's details changed for James Stewart Perry on 1 January 2015 (2 pages)
20 February 2015Director's details changed for James Stewart Perry on 1 January 2015 (2 pages)
20 February 2015Director's details changed for James Stewart Perry on 1 January 2015 (2 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
20 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-20
  • GBP 2
(3 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
29 October 2014Accounts for a dormant company made up to 28 February 2014 (2 pages)
21 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Registered office address changed from 36 Alma Avenue Highams Park London E4 9JT on 21 February 2014 (1 page)
21 February 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Registered office address changed from 36 Alma Avenue Highams Park London E4 9JT on 21 February 2014 (1 page)
27 February 2013Termination of appointment of Claire Perry as a secretary (1 page)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
27 February 2013Accounts for a dormant company made up to 27 February 2013 (2 pages)
27 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (4 pages)
27 February 2013Termination of appointment of Claire Perry as a secretary (1 page)
27 February 2013Accounts for a dormant company made up to 27 February 2013 (2 pages)
22 February 2012Accounts for a dormant company made up to 22 February 2012 (2 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
22 February 2012Accounts for a dormant company made up to 22 February 2012 (2 pages)
22 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (4 pages)
3 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
3 March 2011Accounts for a dormant company made up to 28 February 2011 (2 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
17 February 2011Annual return made up to 16 February 2011 with a full list of shareholders (4 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
11 November 2010Accounts for a dormant company made up to 28 February 2010 (2 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
24 February 2010Annual return made up to 16 February 2010 with a full list of shareholders (4 pages)
24 February 2010Secretary's details changed for Claire Elizabeth Perry on 15 February 2010 (1 page)
24 February 2010Secretary's details changed for Claire Elizabeth Perry on 15 February 2010 (1 page)
23 February 2010Appointment of Mr James Stewart Perry as a secretary (1 page)
23 February 2010Director's details changed for James Stewart Perry on 15 February 2010 (2 pages)
23 February 2010Appointment of Mr James Stewart Perry as a secretary (1 page)
23 February 2010Director's details changed for James Stewart Perry on 15 February 2010 (2 pages)
31 March 2009Return made up to 16/02/09; full list of members (3 pages)
31 March 2009Return made up to 16/02/09; full list of members (3 pages)
5 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
5 March 2009Accounts for a dormant company made up to 28 February 2009 (2 pages)
10 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
10 December 2008Accounts for a dormant company made up to 28 February 2008 (2 pages)
19 February 2008Return made up to 16/02/08; full list of members (2 pages)
19 February 2008Return made up to 16/02/08; full list of members (2 pages)
27 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
27 November 2007Accounts for a dormant company made up to 28 February 2007 (2 pages)
2 March 2007Return made up to 16/02/07; full list of members (2 pages)
2 March 2007Return made up to 16/02/07; full list of members (2 pages)
22 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
22 November 2006Accounts for a dormant company made up to 28 February 2006 (2 pages)
2 March 2006Return made up to 16/02/06; full list of members (6 pages)
2 March 2006Return made up to 16/02/06; full list of members (6 pages)
2 July 2005New secretary appointed (2 pages)
2 July 2005New director appointed (2 pages)
2 July 2005Ad 17/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 July 2005Ad 17/02/05--------- £ si 2@1=2 £ ic 1/3 (2 pages)
2 July 2005Director resigned (1 page)
2 July 2005New director appointed (2 pages)
2 July 2005Secretary resigned (1 page)
2 July 2005Secretary resigned (1 page)
2 July 2005Director resigned (1 page)
2 July 2005New secretary appointed (2 pages)
2 July 2005Registered office changed on 02/07/05 from: second floor 7 leonard street london EC2A 4AQ (1 page)
2 July 2005Registered office changed on 02/07/05 from: second floor 7 leonard street london EC2A 4AQ (1 page)
16 February 2005Incorporation (15 pages)
16 February 2005Incorporation (15 pages)