Company NameJ Clow Limited
Company StatusDissolved
Company Number05537243
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)
Dissolution Date16 January 2018 (6 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Hector Stavrinidis
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2013(7 years, 10 months after company formation)
Appointment Duration4 years, 6 months (closed 16 January 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
BR1 3JH
Secretary NameMr Hector Stavrinidis
StatusClosed
Appointed25 December 2014(9 years, 4 months after company formation)
Appointment Duration3 years (closed 16 January 2018)
RoleCompany Director
Correspondence Address1 Sherman Road
Bromley
BR1 3JH
Director NameJames Clow
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(2 months, 2 weeks after company formation)
Appointment Duration9 years, 10 months (resigned 31 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Sherman Road
Bromley
BR1 3JH
Director NameMr Alan Stephen Cornish
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(2 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Director NameMr Paul Stephen Deveney
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(2 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
BR1 3JH
Director NameMr Neil Charles Louth
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(2 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
BR1 3JH
Director NameMr Robert Sargent
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 November 2005(2 months, 2 weeks after company formation)
Appointment Duration11 years, 8 months (resigned 14 July 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Secretary NameMr Alan Stephen Cornish
NationalityBritish
StatusResigned
Appointed02 November 2005(2 months, 2 weeks after company formation)
Appointment Duration9 years, 1 month (resigned 25 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Sherman Road
Bromley
Kent
BR1 3JH
Director NameJpcord Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB
Secretary NameJpcors Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence AddressSuite 17 City Business Centre
Lower Road
London
SE16 2XB

Contact

Websiteacorn.ltd.uk

Location

Registered Address1 Sherman Road
Bromley
BR1 3JH
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Acorn LTD
8.33%
Ordinary B Non Voting
100 at £1James Clow
8.33%
Ordinary C Non Voting
840 at £1Acorn LTD
70.00%
Ordinary A
160 at £1James Clow
13.33%
Ordinary A

Financials

Year2014
Net Worth£140,549
Current Liabilities£18,357

Accounts

Latest Accounts30 September 2017 (6 years, 7 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 September

Charges

9 July 2007Delivered on: 12 July 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

31 October 2017First Gazette notice for voluntary strike-off (1 page)
23 October 2017Application to strike the company off the register (3 pages)
10 October 2017Total exemption full accounts made up to 30 September 2017 (6 pages)
9 October 2017Previous accounting period shortened from 31 December 2017 to 30 September 2017 (1 page)
17 July 2017Appointment of Mr Hector Stavrinidis as a director on 10 July 2017 (2 pages)
14 July 2017Termination of appointment of Neil Charles Louth as a director on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Paul Stephen Deveney as a director on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Robert Sargent as a director on 14 July 2017 (1 page)
14 July 2017Termination of appointment of Alan Stephen Cornish as a director on 14 July 2017 (1 page)
4 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
3 February 2017Confirmation statement made on 31 January 2017 with updates (7 pages)
27 June 2016Accounts for a small company made up to 31 December 2015 (6 pages)
25 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 1,200
(7 pages)
25 September 2015Termination of appointment of James Clow as a director on 31 August 2015 (1 page)
15 June 2015Accounts for a small company made up to 31 December 2014 (6 pages)
26 April 2015Termination of appointment of Alan Stephen Cornish as a secretary on 25 December 2014 (1 page)
26 April 2015Appointment of Mr Hector Stavrinidis as a secretary on 25 December 2014 (2 pages)
4 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 1,200
(8 pages)
11 June 2014Registered office address changed from 1 Sherman Road Sherman Road Bromley BR1 3JH on 11 June 2014 (1 page)
6 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1,200
(8 pages)
11 September 2013Annual return made up to 16 August 2013 with a full list of shareholders (8 pages)
13 August 2013Secretary's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages)
13 August 2013Director's details changed for Mr Alan Stephen Cornish on 22 July 2013 (2 pages)
13 August 2013Director's details changed for Mr Robert Sargent on 22 July 2013 (2 pages)
6 August 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 July 2013Registered office address changed from Top Floor 3-5 Kelsey Park Road Beckenham Kent BR3 6LH on 22 July 2013 (1 page)
2 July 2013Appointment of Mr Hector Stavrinidis as a director (2 pages)
24 October 2012Annual return made up to 16 August 2012 with a full list of shareholders (6 pages)
23 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 August 2012Previous accounting period shortened from 30 April 2012 to 31 December 2011 (1 page)
2 February 2012Accounts for a small company made up to 30 April 2011 (7 pages)
15 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (6 pages)
31 January 2011Accounts for a small company made up to 30 April 2010 (7 pages)
1 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (6 pages)
18 March 2010Director's details changed for Mr Neil Charles Louth on 1 November 2009 (2 pages)
18 March 2010Director's details changed for Mr Alan Cornish on 1 November 2009 (2 pages)
18 March 2010Director's details changed for Mr Neil Charles Louth on 1 November 2009 (2 pages)
18 March 2010Secretary's details changed for Mr Alan Cornish on 1 November 2009 (1 page)
18 March 2010Director's details changed for Mr Robert Sargent on 1 November 2009 (2 pages)
18 March 2010Secretary's details changed for Mr Alan Cornish on 1 November 2009 (1 page)
18 March 2010Director's details changed for Mr Robert Sargent on 1 November 2009 (2 pages)
18 March 2010Director's details changed for Mr Paul Deveney on 1 November 2009 (2 pages)
18 March 2010Director's details changed for James Clow on 1 November 2009 (2 pages)
18 March 2010Director's details changed for Mr Paul Deveney on 1 November 2009 (2 pages)
18 March 2010Director's details changed for Mr Alan Cornish on 1 November 2009 (2 pages)
18 March 2010Director's details changed for James Clow on 1 November 2009 (2 pages)
2 February 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
10 September 2009Return made up to 16/08/09; full list of members (5 pages)
27 February 2009Accounts for a small company made up to 30 April 2008 (7 pages)
31 October 2008Registered office changed on 31/10/2008 from acorn house, manor road beckenham kent BR3 5LE (1 page)
3 October 2008Return made up to 16/08/08; full list of members (5 pages)
6 May 2008Accounts for a small company made up to 30 April 2007 (7 pages)
30 August 2007Return made up to 16/08/07; full list of members (3 pages)
30 August 2007Director's particulars changed (1 page)
12 July 2007Particulars of mortgage/charge (3 pages)
3 May 2007Accounts for a small company made up to 30 April 2006 (7 pages)
14 September 2006Return made up to 16/08/06; full list of members (4 pages)
14 September 2006Director's particulars changed (1 page)
31 March 2006Accounting reference date shortened from 31/08/06 to 30/04/06 (1 page)
20 March 2006New director appointed (3 pages)
20 March 2006New director appointed (2 pages)
20 March 2006New secretary appointed;new director appointed (3 pages)
20 March 2006New director appointed (3 pages)
20 March 2006New director appointed (3 pages)
23 December 2005Nc inc already adjusted 16/08/05 (2 pages)
23 December 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
28 November 2005Ad 31/08/05--------- £ si 1199@1=1199 £ ic 1/1200 (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Secretary resigned (1 page)
16 August 2005Incorporation (18 pages)