Edgington Way
Sidcup
Kent
DA14 5EF
Director Name | Mr Paul Stephen Hastings |
---|---|
Date of Birth | March 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 November 2016(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit E Lefa Business Park Edgington Way Sidcup Kent DA14 5EF |
Secretary Name | Mr Paul Stephen Hastings |
---|---|
Status | Current |
Appointed | 24 November 2016(9 years, 9 months after company formation) |
Appointment Duration | 7 years, 4 months |
Role | Company Director |
Correspondence Address | Unit E Lefa Business Park Edgington Way Sidcup Kent DA14 5EF |
Director Name | Mr David Parkes |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(1 day after company formation) |
Appointment Duration | 4 years, 10 months (resigned 30 December 2011) |
Role | Company Director |
Correspondence Address | Beren Court, Newney Green Chelmsford Essex CM1 3SQ |
Director Name | Mr Mark David Martin |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 November 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Beren Court, Newney Green Chelmsford Essex CM1 3SQ |
Director Name | Peter Covington |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(1 day after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 November 2019) |
Role | Company Director |
Correspondence Address | Beren Court, Newney Green Chelmsford Essex CM1 3SQ |
Director Name | Richard Irving |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(1 day after company formation) |
Appointment Duration | 12 years, 9 months (resigned 29 November 2019) |
Role | Company Director |
Correspondence Address | Beren Court, Newney Green Chelmsford Essex CM1 3SQ |
Secretary Name | Peter Covington |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 February 2007(1 day after company formation) |
Appointment Duration | 9 years, 9 months (resigned 24 November 2016) |
Role | Company Director |
Correspondence Address | Beren Court, Newney Green Chelmsford Essex CM1 3SQ |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 February 2007(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester M7 4AS |
Website | jmuirbookbinders.com |
---|---|
Email address | [email protected] |
Telephone | 020 86927565 |
Telephone region | London |
Registered Address | Unit E Lefa Business Park Edgington Way Sidcup Kent DA14 5EF |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | Cray Meadows |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
30 at £1 | Mr Mark Martin 33.33% Ordinary |
---|---|
30 at £1 | Mr Peter Covington 33.33% Ordinary |
30 at £1 | Mr Richard Irving 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£92,298 |
Cash | £20,772 |
Current Liabilities | £220,932 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 6 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months, 3 weeks from now) |
6 May 2008 | Delivered on: 10 May 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
22 February 2021 | Registered office address changed from Beren Court, Newney Green Chelmsford Essex CM1 3SQ to Unit E Lefa Business Park Edgington Way Sidcup Kent DA14 5EF on 22 February 2021 (1 page) |
---|---|
18 February 2021 | Confirmation statement made on 6 February 2021 with updates (5 pages) |
17 December 2020 | Previous accounting period extended from 31 March 2020 to 30 September 2020 (1 page) |
8 May 2020 | Compulsory strike-off action has been discontinued (1 page) |
7 May 2020 | Confirmation statement made on 6 February 2020 with updates (5 pages) |
7 May 2020 | Unaudited abridged accounts made up to 31 March 2019 (10 pages) |
6 May 2020 | Termination of appointment of Peter Covington as a director on 29 November 2019 (1 page) |
6 May 2020 | Termination of appointment of Richard Irving as a director on 29 November 2019 (1 page) |
15 April 2020 | Compulsory strike-off action has been suspended (1 page) |
10 March 2020 | First Gazette notice for compulsory strike-off (1 page) |
27 March 2019 | Unaudited abridged accounts made up to 31 March 2018 (10 pages) |
19 February 2019 | Confirmation statement made on 6 February 2019 with no updates (3 pages) |
6 June 2018 | Unaudited abridged accounts made up to 31 March 2017 (10 pages) |
13 February 2018 | Confirmation statement made on 6 February 2018 with no updates (3 pages) |
1 March 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
1 March 2017 | Confirmation statement made on 6 February 2017 with updates (7 pages) |
15 December 2016 | Resolutions
|
15 December 2016 | Resolutions
|
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
14 December 2016 | Total exemption small company accounts made up to 31 March 2016 (9 pages) |
29 November 2016 | Appointment of Mr Paul Stephen Hastings as a secretary on 24 November 2016 (2 pages) |
29 November 2016 | Termination of appointment of Peter Covington as a secretary on 24 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Peter Covington as a secretary on 24 November 2016 (1 page) |
29 November 2016 | Termination of appointment of Mark David Martin as a director on 24 November 2016 (1 page) |
29 November 2016 | Statement of capital following an allotment of shares on 24 November 2016
|
29 November 2016 | Termination of appointment of Mark David Martin as a director on 24 November 2016 (1 page) |
29 November 2016 | Appointment of Mr Luke Christopher Hastings as a director on 24 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Paul Stephen Hastings as a director on 24 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Paul Stephen Hastings as a secretary on 24 November 2016 (2 pages) |
29 November 2016 | Appointment of Mr Paul Stephen Hastings as a director on 24 November 2016 (2 pages) |
29 November 2016 | Statement of capital following an allotment of shares on 24 November 2016
|
29 November 2016 | Appointment of Mr Luke Christopher Hastings as a director on 24 November 2016 (2 pages) |
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
8 February 2016 | Annual return made up to 6 February 2016 with a full list of shareholders Statement of capital on 2016-02-08
|
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
24 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 6 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (14 pages) |
18 July 2014 | Total exemption small company accounts made up to 31 March 2014 (14 pages) |
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 6 February 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
25 September 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 6 February 2013 with a full list of shareholders (4 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
24 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
21 February 2012 | Annual return made up to 6 February 2012 with a full list of shareholders (4 pages) |
10 February 2012 | Termination of appointment of David Parkes as a director (1 page) |
10 February 2012 | Termination of appointment of David Parkes as a director (1 page) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
7 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
9 February 2011 | Annual return made up to 6 February 2011 with a full list of shareholders (5 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
16 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 February 2010 | Annual return made up to 6 February 2010 with a full list of shareholders (5 pages) |
9 November 2009 | Secretary's details changed for Peter Covington on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Peter Covington on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mark Martin on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Richard Irving on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter Covington on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr David Parkes on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Richard Irving on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Peter Covington on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mark Martin on 9 November 2009 (2 pages) |
9 November 2009 | Secretary's details changed for Peter Covington on 9 November 2009 (1 page) |
9 November 2009 | Secretary's details changed for Peter Covington on 9 November 2009 (1 page) |
9 November 2009 | Director's details changed for Richard Irving on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mark Martin on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr David Parkes on 9 November 2009 (2 pages) |
9 November 2009 | Director's details changed for Mr David Parkes on 9 November 2009 (2 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
28 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
3 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
3 March 2009 | Return made up to 06/02/09; full list of members (4 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
10 May 2008 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
9 April 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
9 April 2008 | Accounting reference date extended from 29/02/2008 to 31/03/2008 (1 page) |
20 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
20 February 2008 | Return made up to 06/02/08; full list of members (3 pages) |
17 September 2007 | Ad 06/09/07--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
17 September 2007 | Ad 06/09/07--------- £ si 89@1=89 £ ic 1/90 (2 pages) |
13 March 2007 | New director appointed (2 pages) |
13 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New director appointed (2 pages) |
2 March 2007 | New secretary appointed;new director appointed (2 pages) |
7 February 2007 | Secretary resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Director resigned (1 page) |
7 February 2007 | Secretary resigned (1 page) |
6 February 2007 | Incorporation (9 pages) |
6 February 2007 | Incorporation (9 pages) |