Yateley
Hampshire
GU46 7SW
Secretary Name | Jose Maria Tiggelman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | Hugo De Grootstraat 170 Delft 2613tz |
Registered Address | Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Orpington |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £9,075 |
Cash | £13,405 |
Current Liabilities | £31,583 |
Latest Accounts | 30 April 2014 (9 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 April |
30 August 2023 | Final Gazette dissolved following liquidation (1 page) |
---|---|
30 May 2023 | Return of final meeting in a creditors' voluntary winding up (16 pages) |
22 March 2023 | Satisfaction of charge 062101650002 in full (1 page) |
7 February 2023 | Liquidators' statement of receipts and payments to 2 December 2022 (15 pages) |
30 March 2022 | Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 30 March 2022 (2 pages) |
2 February 2022 | Liquidators' statement of receipts and payments to 2 December 2021 (17 pages) |
10 February 2021 | Liquidators' statement of receipts and payments to 2 December 2020 (14 pages) |
31 January 2020 | Liquidators' statement of receipts and payments to 2 December 2019 (19 pages) |
14 February 2019 | Liquidators' statement of receipts and payments to 2 December 2018 (17 pages) |
8 February 2018 | Liquidators' statement of receipts and payments to 2 December 2017 (15 pages) |
10 February 2017 | Liquidators' statement of receipts and payments to 2 December 2016 (14 pages) |
10 February 2017 | Liquidators' statement of receipts and payments to 2 December 2016 (14 pages) |
17 January 2017 | Change of name notice (3 pages) |
17 January 2017 | Resolutions
|
17 January 2017 | Change of name notice (3 pages) |
17 January 2017 | Resolutions
|
18 December 2015 | Resolutions
|
18 December 2015 | Statement of affairs with form 4.19 (5 pages) |
18 December 2015 | Appointment of a voluntary liquidator (1 page) |
18 December 2015 | Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ to 142-148 Main Road Sidcup Kent DA14 6NZ on 18 December 2015 (2 pages) |
18 December 2015 | Resolutions
|
18 December 2015 | Registered office address changed from Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ to 142-148 Main Road Sidcup Kent DA14 6NZ on 18 December 2015 (2 pages) |
18 December 2015 | Statement of affairs with form 4.19 (5 pages) |
18 December 2015 | Appointment of a voluntary liquidator (1 page) |
22 July 2015 | Termination of appointment of Jose Maria Tiggelman as a secretary on 1 May 2014 (1 page) |
22 July 2015 | Termination of appointment of Jose Maria Tiggelman as a secretary on 1 May 2014 (1 page) |
22 July 2015 | Termination of appointment of Jose Maria Tiggelman as a secretary on 1 May 2014 (1 page) |
23 June 2015 | Registration of charge 062101650002, created on 23 June 2015 (16 pages) |
23 June 2015 | Registration of charge 062101650002, created on 23 June 2015 (16 pages) |
4 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
4 June 2015 | Annual return made up to 12 April 2015 with a full list of shareholders Statement of capital on 2015-06-04
|
16 March 2015 | Satisfaction of charge 062101650001 in full (1 page) |
16 March 2015 | Satisfaction of charge 062101650001 in full (1 page) |
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
19 November 2014 | Total exemption small company accounts made up to 30 April 2014 (3 pages) |
9 October 2014 | Registered office address changed from 6 Fox Drive Yateley Hampshire GU46 7SW to Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 6 Fox Drive Yateley Hampshire GU46 7SW to Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ on 9 October 2014 (1 page) |
9 October 2014 | Registered office address changed from 6 Fox Drive Yateley Hampshire GU46 7SW to Centaur House Ancells Business Park Ancells Road Fleet Hampshire GU51 2UJ on 9 October 2014 (1 page) |
29 September 2014 | Change of name notice (2 pages) |
29 September 2014 | Company name changed j f h engineering LIMITED\certificate issued on 29/09/14
|
29 September 2014 | Change of name notice (2 pages) |
29 September 2014 | Company name changed j f h engineering LIMITED\certificate issued on 29/09/14 (2 pages) |
18 September 2014 | Registration of charge 062101650001, created on 15 September 2014 (36 pages) |
18 September 2014 | Registration of charge 062101650001, created on 15 September 2014 (36 pages) |
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 12 April 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
27 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
26 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
26 June 2013 | Annual return made up to 12 April 2013 with a full list of shareholders (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
16 April 2012 | Annual return made up to 12 April 2012 with a full list of shareholders (4 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 October 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
18 April 2011 | Annual return made up to 12 April 2011 with a full list of shareholders (4 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
16 November 2010 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
17 April 2010 | Director's details changed for Jason Frederick Hamblin on 12 April 2010 (2 pages) |
17 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Annual return made up to 12 April 2010 with a full list of shareholders (4 pages) |
17 April 2010 | Director's details changed for Jason Frederick Hamblin on 12 April 2010 (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
26 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 12/04/09; full list of members (3 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
20 January 2009 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
30 May 2008 | Return made up to 12/04/08; full list of members (3 pages) |
12 April 2007 | Incorporation (11 pages) |
12 April 2007 | Incorporation (11 pages) |