Company NameJ J Eyers Consultants Limited
Company StatusDissolved
Company Number05875449
CategoryPrivate Limited Company
Incorporation Date13 July 2006(17 years, 9 months ago)
Dissolution Date19 November 2019 (4 years, 5 months ago)
Previous NameBondlake Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Joseph Eyers
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusClosed
Appointed03 July 2009(2 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 19 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Emanuel House
18 Rochester Row
London
SW1P 1BS
Director NameMarcelle De Longue
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed30 September 2010(4 years, 2 months after company formation)
Appointment Duration9 years, 1 month (closed 19 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Secretary NameDyer & Co Secretarial Services Limited (Corporation)
StatusClosed
Appointed03 July 2009(2 years, 11 months after company formation)
Appointment Duration10 years, 4 months (closed 19 November 2019)
Correspondence AddressOnega House 112 Main Road
Sidcup
Kent
DA14 6NE
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence AddressGlobal House 5a Sandys Row
London
E1 7HW
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed13 July 2006(same day as company formation)
Correspondence AddressGlobal House 5a Sandys Row
London
E1 7HW

Location

Registered AddressOnega House
112 Main Road
Sidcup
Kent
DA14 6NE
RegionLondon
ConstituencyOld Bexley and Sidcup
CountyGreater London
WardLonglands
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1James Joseph Eyers
50.00%
Ordinary
1 at £1Marcelle De Longue
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,953
Current Liabilities£8,635

Accounts

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

Filing History

8 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
14 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 September 2016Confirmation statement made on 13 July 2016 with updates (5 pages)
22 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
30 September 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 2
(4 pages)
23 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
25 September 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(4 pages)
26 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
30 August 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(4 pages)
26 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
26 September 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
3 July 2012Total exemption full accounts made up to 30 September 2011 (11 pages)
5 October 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
18 July 2011Total exemption full accounts made up to 30 September 2010 (11 pages)
7 March 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 March 2011 (1 page)
7 March 2011Registered office address changed from Dyer & Co Onega House 112 Main Road Sidcup Kent DA14 6NE United Kingdom on 7 March 2011 (1 page)
1 October 2010Appointment of Marcelle De Longue as a director (2 pages)
1 October 2010Secretary's details changed for Dyer & Co Secretarial Services Limited on 13 July 2010 (2 pages)
1 October 2010Director's details changed for James Joseph Eyers on 13 July 2010 (2 pages)
1 October 2010Annual return made up to 13 July 2010 with a full list of shareholders (4 pages)
22 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 1
(5 pages)
22 June 2010Statement of capital following an allotment of shares on 9 June 2010
  • GBP 1
(5 pages)
22 June 2010Total exemption small company accounts made up to 30 September 2009 (11 pages)
14 October 2009Annual return made up to 13 July 2009 with a full list of shareholders (3 pages)
12 August 2009Amended accounts made up to 31 July 2008 (11 pages)
20 July 2009Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(7 pages)
7 July 2009Company name changed bondlake LIMITED\certificate issued on 07/07/09 (2 pages)
6 July 2009Secretary appointed dyer & co secretarial services LIMITED (1 page)
6 July 2009Director appointed james eyers (1 page)
6 July 2009Registered office changed on 06/07/2009 from global house 5A sandys row london E1 7HW (1 page)
3 July 2009Appointment terminated director chalfen nominees LIMITED (1 page)
3 July 2009Appointment terminated secretary chalfen secretaries LIMITED (1 page)
3 July 2009Accounting reference date extended from 31/07/2009 to 30/09/2009 (1 page)
18 May 2009Accounts for a dormant company made up to 31 July 2008 (2 pages)
13 January 2009Secretary's change of particulars / chalfen secretaries LIMITED / 05/01/2009 (1 page)
13 January 2009Director's change of particulars / chalfen nominees LIMITED / 05/01/2009 (1 page)
7 January 2009Registered office changed on 07/01/2009 from 2ND floor 93A rivington street london EC2A 3AY (1 page)
15 July 2008Return made up to 13/07/08; full list of members (3 pages)
26 October 2007Accounts for a dormant company made up to 31 July 2007 (1 page)
24 September 2007Return made up to 13/07/07; full list of members (2 pages)
13 July 2006Incorporation (9 pages)