Morden
Surrey
SM4 4LX
Director Name | Mr Andrew Martin Giles |
---|---|
Date of Birth | October 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 May 2007(5 days after company formation) |
Appointment Duration | 14 years, 3 months (closed 27 July 2021) |
Role | Accountant |
Country of Residence | Ireland |
Correspondence Address | Alpha Place, Garth Road Morden Surrey SM4 4LX |
Director Name | Mr Timothy James Croxson |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Closed |
Appointed | 07 January 2011(3 years, 8 months after company formation) |
Appointment Duration | 10 years, 6 months (closed 27 July 2021) |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | Alpha Place, Garth Road Morden Surrey SM4 4LX |
Director Name | Mr David Benjamin Giles |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 03 May 2012(5 years after company formation) |
Appointment Duration | 9 years, 2 months (closed 27 July 2021) |
Role | Chartered Accountant |
Country of Residence | Ireland |
Correspondence Address | Alpha Place, Garth Road Morden Surrey SM4 4LX |
Director Name | Mr Stephen Paul Croxson |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Managing Director |
Correspondence Address | 25 Erskine Road Sutton Surrey SM1 3AW |
Secretary Name | Mr David John Miller |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42 Woodland Court Dyke Road Avenue Hove East Sussex BN3 6DP |
Secretary Name | Norman Alexander Weir |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 May 2009(2 years, 1 month after company formation) |
Appointment Duration | 3 years, 4 months (resigned 12 October 2012) |
Role | Secretary |
Correspondence Address | Flat 4 Glenlyon House 8a Station Road Sutton Surrey SM2 6BA |
Website | www.jbconline.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 83371011 |
Telephone region | London |
Registered Address | Alpha Place, Garth Road Morden Surrey SM4 4LX |
---|---|
Region | London |
Constituency | Mitcham and Morden |
County | Greater London |
Ward | Lower Morden |
Built Up Area | Greater London |
450 at £1 | Mr James Edward Croxson 45.00% Ordinary |
---|---|
450 at £1 | Stephen Paul Croxson 45.00% Ordinary |
100 at £1 | Andrew Martin Giles 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£49,642 |
Cash | £3,650 |
Current Liabilities | £90,266 |
Latest Accounts | 30 April 2020 (3 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
22 January 2021 | Micro company accounts made up to 30 April 2020 (8 pages) |
---|---|
7 May 2020 | Withdraw the company strike off application (1 page) |
7 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
7 May 2020 | Application to strike the company off the register (1 page) |
1 October 2019 | Micro company accounts made up to 30 April 2019 (6 pages) |
29 April 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
15 June 2018 | Micro company accounts made up to 30 April 2018 (4 pages) |
27 April 2018 | Confirmation statement made on 26 April 2018 with no updates (3 pages) |
26 October 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
26 October 2017 | Micro company accounts made up to 30 April 2017 (6 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
5 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
8 November 2016 | Micro company accounts made up to 30 April 2016 (7 pages) |
8 November 2016 | Micro company accounts made up to 30 April 2016 (7 pages) |
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
26 April 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-04-26
|
3 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
3 July 2015 | Total exemption small company accounts made up to 30 April 2015 (8 pages) |
1 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
25 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
25 June 2014 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 May 2014 | Director's details changed for Mr Andrew Martin Giles on 1 January 2014 (2 pages) |
16 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Mr James Edward Croxson on 1 February 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Andrew Martin Giles on 1 January 2014 (2 pages) |
16 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Director's details changed for Mr Andrew Martin Giles on 1 January 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr James Edward Croxson on 1 February 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr James Edward Croxson on 1 February 2014 (2 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
6 June 2013 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
2 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (6 pages) |
12 October 2012 | Termination of appointment of Norman Weir as a secretary (1 page) |
12 October 2012 | Termination of appointment of Norman Weir as a secretary (1 page) |
28 September 2012 | Total exemption small company accounts made up to 30 April 2012 (12 pages) |
28 September 2012 | Total exemption small company accounts made up to 30 April 2012 (12 pages) |
9 May 2012 | Appointment of David Benjamin Giles as a director (2 pages) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (6 pages) |
9 May 2012 | Appointment of David Benjamin Giles as a director (2 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
11 August 2011 | Total exemption small company accounts made up to 30 April 2011 (7 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
4 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (6 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
2 February 2011 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
21 January 2011 | Appointment of Mr. Timothy James Croxson as a director (2 pages) |
21 January 2011 | Appointment of Mr. Timothy James Croxson as a director (2 pages) |
6 January 2011 | Company name changed emet packaging LIMITED\certificate issued on 06/01/11
|
6 January 2011 | Company name changed emet packaging LIMITED\certificate issued on 06/01/11
|
17 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
17 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (5 pages) |
26 March 2010 | Termination of appointment of Stephen Croxson as a director (2 pages) |
26 March 2010 | Termination of appointment of Stephen Croxson as a director (2 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
8 February 2010 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
28 May 2009 | Secretary appointed norman alexander weir (2 pages) |
28 May 2009 | Appointment terminated secretary david miller (1 page) |
28 May 2009 | Secretary appointed norman alexander weir (2 pages) |
28 May 2009 | Appointment terminated secretary david miller (1 page) |
11 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
11 May 2009 | Return made up to 26/04/09; full list of members (4 pages) |
13 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
13 February 2009 | Total exemption full accounts made up to 30 April 2008 (7 pages) |
23 May 2008 | Director's change of particulars / stephen croxson / 26/08/2007 (2 pages) |
23 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
23 May 2008 | Return made up to 26/04/08; full list of members (4 pages) |
23 May 2008 | Director's change of particulars / stephen croxson / 26/08/2007 (2 pages) |
16 November 2007 | Ad 25/04/07-31/10/07 £ si 1000@1=1000 £ ic 450/1450 (2 pages) |
16 November 2007 | Ad 25/04/07-31/10/07 £ si 1000@1=1000 £ ic 450/1450 (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
25 May 2007 | New director appointed (2 pages) |
26 April 2007 | Incorporation (14 pages) |
26 April 2007 | Incorporation (14 pages) |