Swindon
SN25 2ET
Secretary Name | Deborah Elizabeth Jennings |
---|---|
Nationality | British |
Status | Closed |
Appointed | 26 April 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Hayburn Road Swindon SN25 2ET |
Director Name | Mr Paul Geoffrey Jennings |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2018(10 years, 9 months after company formation) |
Appointment Duration | 2 months (resigned 31 March 2018) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Withybank Bakers Road Wroughton Swindon SN4 0RP |
Registered Address | Summit House 170 Finchley Road London NW3 6BP |
---|---|
Region | London |
Constituency | Hampstead and Kilburn |
County | Greater London |
Ward | Frognal and Fitzjohns |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
50 at £1 | Christopher David Jennings 50.00% Ordinary |
---|---|
50 at £1 | Deborah Elizabeth Jennings 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £136,315 |
Cash | £151,546 |
Current Liabilities | £40,039 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
4 February 2016 | Delivered on: 5 February 2016 Persons entitled: Barclays Bank PLC Classification: A registered charge Particulars: Unit 8 glenmore business park southmead close westmead industrial estate swindon. Outstanding |
---|
1 October 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
16 July 2019 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2019 | Application to strike the company off the register (3 pages) |
17 June 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
18 December 2018 | Previous accounting period extended from 31 March 2018 to 30 June 2018 (1 page) |
2 May 2018 | Confirmation statement made on 26 April 2018 with updates (4 pages) |
1 May 2018 | Termination of appointment of Paul Geoffrey Jennings as a director on 31 March 2018 (1 page) |
25 January 2018 | Appointment of Mr Paul Geoffrey Jennings as a director on 23 January 2018 (2 pages) |
22 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
8 May 2017 | Confirmation statement made on 26 April 2017 with updates (6 pages) |
7 October 2016 | Resolutions
|
7 October 2016 | Resolutions
|
3 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
3 October 2016 | Statement of capital following an allotment of shares on 19 September 2016
|
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
10 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
10 May 2016 | Annual return made up to 26 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
5 February 2016 | Registration of charge 062281290001, created on 4 February 2016 (12 pages) |
5 February 2016 | Registration of charge 062281290001, created on 4 February 2016 (12 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
28 April 2015 | Annual return made up to 26 April 2015 with a full list of shareholders Statement of capital on 2015-04-28
|
4 February 2015 | Company name changed bayron-messon LIMITED\certificate issued on 04/02/15
|
4 February 2015 | Company name changed bayron-messon LIMITED\certificate issued on 04/02/15
|
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
4 November 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
1 May 2014 | Annual return made up to 26 April 2014 with a full list of shareholders Statement of capital on 2014-05-01
|
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
31 July 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
3 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
3 May 2013 | Annual return made up to 26 April 2013 with a full list of shareholders (4 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
28 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
4 May 2012 | Annual return made up to 26 April 2012 with a full list of shareholders (4 pages) |
12 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
12 September 2011 | Total exemption full accounts made up to 31 March 2011 (7 pages) |
17 May 2011 | Secretary's details changed for Deborah Elizabeth Jennings on 26 April 2011 (2 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Director's details changed for Christopher David Jennings on 26 April 2011 (2 pages) |
17 May 2011 | Secretary's details changed for Deborah Elizabeth Jennings on 26 April 2011 (2 pages) |
17 May 2011 | Annual return made up to 26 April 2011 with a full list of shareholders (4 pages) |
17 May 2011 | Director's details changed for Christopher David Jennings on 26 April 2011 (2 pages) |
13 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
13 September 2010 | Total exemption full accounts made up to 31 March 2010 (7 pages) |
3 September 2010 | Director's details changed for Christopher David Jennings on 6 August 2010 (3 pages) |
3 September 2010 | Secretary's details changed for Deborah Elizabeth Jennings on 6 August 2010 (3 pages) |
3 September 2010 | Secretary's details changed for Deborah Elizabeth Jennings on 6 August 2010 (3 pages) |
3 September 2010 | Secretary's details changed for Deborah Elizabeth Jennings on 6 August 2010 (3 pages) |
3 September 2010 | Director's details changed for Christopher David Jennings on 6 August 2010 (3 pages) |
3 September 2010 | Director's details changed for Christopher David Jennings on 6 August 2010 (3 pages) |
18 August 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
18 August 2010 | Previous accounting period shortened from 30 April 2010 to 31 March 2010 (3 pages) |
14 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Christopher David Jennings on 26 April 2010 (2 pages) |
14 May 2010 | Annual return made up to 26 April 2010 with a full list of shareholders (4 pages) |
14 May 2010 | Director's details changed for Christopher David Jennings on 26 April 2010 (2 pages) |
15 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
15 June 2009 | Accounts for a dormant company made up to 30 April 2009 (2 pages) |
21 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
21 May 2009 | Return made up to 26/04/09; full list of members (3 pages) |
22 May 2008 | Return made up to 26/04/08; full list of members (6 pages) |
22 May 2008 | Return made up to 26/04/08; full list of members (6 pages) |
22 May 2008 | Secretary's change of particulars / deborah mitchell / 03/11/2007 (1 page) |
22 May 2008 | Secretary's change of particulars / deborah mitchell / 03/11/2007 (1 page) |
22 May 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
22 May 2008 | Accounts for a dormant company made up to 30 April 2008 (3 pages) |
30 April 2007 | Registered office changed on 30/04/07 from: summint house 170 finchley road london NW3 6BP (1 page) |
30 April 2007 | Registered office changed on 30/04/07 from: summint house 170 finchley road london NW3 6BP (1 page) |
26 April 2007 | Incorporation (17 pages) |
26 April 2007 | Incorporation (17 pages) |