Linton Hill
Maidstone
Kent
ME17 4AP
Director Name | Mrs Sarah Hannah Cross |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | School House Linton Hill Maidstone Kent ME17 4AP |
Secretary Name | Ernest Francis Hazebroek |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 9 months (closed 04 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Mill Stream House Loose Valley Kent ME15 0ET |
Director Name | Ernest Francis Hazebroek |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2009(3 years, 7 months after company formation) |
Appointment Duration | 2 years (closed 04 February 2011) |
Role | Retired |
Country of Residence | United Kingdom |
Correspondence Address | Mill Stream House Loose Valley Kent ME15 0ET |
Director Name | David Paul Roberts |
---|---|
Date of Birth | March 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(3 days after company formation) |
Appointment Duration | 1 year, 10 months (resigned 17 April 2007) |
Role | Auto Tinting |
Country of Residence | England |
Correspondence Address | 153 Summerhouse Drive Dartford Kent DA2 7PD |
Secretary Name | Mr Daniel James Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 December 2005(6 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 3 months (resigned 17 April 2007) |
Role | Electrical Engineer |
Country of Residence | United Kingdom |
Correspondence Address | School Cottage Linton Hill Maidstone Kent ME17 4AP |
Secretary Name | Mrs Sarah Hannah Cross |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 April 2007(1 year, 10 months after company formation) |
Appointment Duration | 2 weeks (resigned 01 May 2007) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | School House Linton Hill Maidstone Kent ME17 4AP |
Director Name | Mr Myles Hazebroek |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 09 January 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 Guildford Road Tunbridge Wells Kent TN1 1SW |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 June 2005(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | 141 Darrock Street Gravesend Kent DA12 1EY |
---|---|
Region | South East |
Constituency | Gravesham |
County | Kent |
Ward | Central |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £107,272 |
Cash | £15,180 |
Current Liabilities | £30,406 |
Latest Accounts | 30 April 2008 (15 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
4 February 2011 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 February 2011 | Final Gazette dissolved following liquidation (1 page) |
4 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
4 November 2010 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
21 July 2010 | Liquidators' statement of receipts and payments to 14 July 2010 (5 pages) |
21 July 2010 | Liquidators statement of receipts and payments to 14 July 2010 (5 pages) |
23 July 2009 | Statement of affairs with form 4.19 (4 pages) |
23 July 2009 | Appointment of a voluntary liquidator (1 page) |
23 July 2009 | Resolutions
|
23 July 2009 | Statement of affairs with form 4.19 (4 pages) |
23 July 2009 | Resolutions
|
23 July 2009 | Appointment of a voluntary liquidator (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 90-92 king street maidstone kent ME14 1BH (1 page) |
7 July 2009 | Registered office changed on 07/07/2009 from 90-92 king street maidstone kent ME14 1BH (1 page) |
12 February 2009 | Appointment Terminated Director myles hazebroek (1 page) |
12 February 2009 | Director appointed ernest hazebroek (2 pages) |
12 February 2009 | Director appointed ernest hazebroek (2 pages) |
12 February 2009 | Appointment terminated director myles hazebroek (1 page) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 December 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
12 June 2008 | Director's change of particulars / myles hazelbroek / 06/06/2008 (1 page) |
12 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
12 June 2008 | Director's Change of Particulars / myles hazelbroek / 06/06/2008 / Title was: , now: mr; Surname was: hazelbroek, now: hazebroek (1 page) |
12 June 2008 | Return made up to 06/06/08; full list of members (4 pages) |
7 May 2008 | Registered office changed on 07/05/2008 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page) |
7 May 2008 | Registered office changed on 07/05/2008 from clements house, 1279 london road leigh on sea essex SS9 2AD (1 page) |
30 July 2007 | Accounts made up to 30 April 2007 (1 page) |
30 July 2007 | Accounts for a dormant company made up to 30 April 2007 (1 page) |
30 July 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
30 July 2007 | Accounting reference date shortened from 30/06/07 to 30/04/07 (1 page) |
12 July 2007 | Return made up to 06/06/07; full list of members (3 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: clements house, 1279 london road leigh-on-sea essex SS9 2AD (1 page) |
12 July 2007 | Return made up to 06/06/07; full list of members (3 pages) |
12 July 2007 | Registered office changed on 12/07/07 from: clements house, 1279 london road leigh-on-sea essex SS9 2AD (1 page) |
18 June 2007 | Ad 01/05/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
18 June 2007 | Ad 01/05/07--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Nc inc already adjusted 01/02/07 (2 pages) |
15 June 2007 | Resolutions
|
15 June 2007 | Nc inc already adjusted 01/02/07 (2 pages) |
11 June 2007 | New director appointed (2 pages) |
11 June 2007 | New director appointed (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New secretary appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | Secretary resigned (1 page) |
2 May 2007 | Company name changed jack jones (uk) LIMITED\certificate issued on 02/05/07 (2 pages) |
2 May 2007 | Company name changed jack jones (uk) LIMITED\certificate issued on 02/05/07 (2 pages) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | Secretary resigned (1 page) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | New secretary appointed (2 pages) |
26 April 2007 | Director resigned (1 page) |
26 April 2007 | Secretary resigned (1 page) |
10 November 2006 | Accounts for a dormant company made up to 30 June 2006 (1 page) |
10 November 2006 | Accounts made up to 30 June 2006 (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: clements house, 1279 london road leigh-on-sea essex SS9 2AH (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Return made up to 06/06/06; full list of members (2 pages) |
22 September 2006 | Ad 22/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
22 September 2006 | Director's particulars changed (1 page) |
22 September 2006 | Registered office changed on 22/09/06 from: clements house, 1279 london road leigh-on-sea essex SS9 2AH (1 page) |
22 September 2006 | Ad 22/09/06--------- £ si 1@1=1 £ ic 1/2 (1 page) |
22 September 2006 | Return made up to 06/06/06; full list of members (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
31 January 2006 | New secretary appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
30 June 2005 | New director appointed (2 pages) |
16 June 2005 | Director resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Secretary resigned (1 page) |
16 June 2005 | Director resigned (1 page) |
6 June 2005 | Incorporation (18 pages) |
6 June 2005 | Incorporation (18 pages) |