London
EC1N 2HT
Director Name | Martijn Christian Kleibergen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 28 February 2012(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (closed 10 November 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Martijn Christian Kleibergen |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Dutch |
Status | Closed |
Appointed | 25 May 2012(4 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (closed 10 November 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Stubton Hill Farm Stubton Newark Nottinghamshire NG23 5DB |
Director Name | Mr John Alexander Campbell |
---|---|
Date of Birth | January 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2008(1 month, 4 weeks after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 April 2009) |
Role | Chartered Accountant |
Correspondence Address | 5b Portman Mansions Chiltern Street London W1U 5AH |
Director Name | Mr Paul Stephen Latham |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2009(1 year, 4 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Mr Ross James Bryan |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 July 2011(3 years, 7 months after company formation) |
Appointment Duration | 9 months (resigned 27 April 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Director Name | Matthew James Ayres |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 August 2013(5 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 23 February 2015) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 6th Floor 33 Holborn London EC1N 2HT |
Director Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Secretary Name | OCS Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Correspondence Address | 20 Old Bailey London EC4M 7AN |
Registered Address | 6th Floor 33 Holborn London EC1N 2HT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
10 at £0.1 | Ticketus Holdings 5 LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £749,972 |
Cash | £172 |
Current Liabilities | £114,991 |
Latest Accounts | 31 May 2013 (10 years, 11 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 May |
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 November 2015 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
28 July 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
14 April 2015 | First Gazette notice for voluntary strike-off (1 page) |
2 April 2015 | Application to strike the company off the register (4 pages) |
2 April 2015 | Application to strike the company off the register (4 pages) |
19 March 2015 | Termination of appointment of Matthew James Ayres as a director on 23 February 2015 (1 page) |
19 March 2015 | Termination of appointment of Matthew James Ayres as a director on 23 February 2015 (1 page) |
13 January 2015 | Director's details changed for Mr John Howard Thorpe on 15 December 2014 (2 pages) |
13 January 2015 | Director's details changed for Mr John Howard Thorpe on 15 December 2014 (2 pages) |
24 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
24 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-24
|
15 December 2014 | Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 6Th Floor 33 Holborn London England EC1N 2HT England to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
15 December 2014 | Registered office address changed from 20 Old Bailey London EC4M 7AN to 6Th Floor 33 Holborn London England EC1N 2HT on 15 December 2014 (1 page) |
19 June 2014 | Statement by directors (1 page) |
19 June 2014 | Statement of capital on 19 June 2014
|
19 June 2014 | Resolutions
|
19 June 2014 | Resolutions
|
19 June 2014 | Resolutions
|
19 June 2014 | Resolutions
|
19 June 2014 | Solvency statement dated 30/05/14 (1 page) |
19 June 2014 | Statement of capital on 19 June 2014
|
19 June 2014 | Solvency statement dated 30/05/14 (1 page) |
19 June 2014 | Statement by directors (1 page) |
5 March 2014 | Group of companies' accounts made up to 31 May 2013 (14 pages) |
5 March 2014 | Group of companies' accounts made up to 31 May 2013 (14 pages) |
16 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (5 pages) |
16 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (5 pages) |
16 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders (5 pages) |
29 August 2013 | Resolutions
|
29 August 2013 | Statement by directors (1 page) |
29 August 2013 | Statement of capital on 29 August 2013
|
29 August 2013 | Solvency statement dated 14/08/13 (1 page) |
29 August 2013 | Resolutions
|
29 August 2013 | Statement of capital on 29 August 2013
|
29 August 2013 | Statement by directors (1 page) |
29 August 2013 | Solvency statement dated 14/08/13 (1 page) |
20 August 2013 | Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page) |
20 August 2013 | Previous accounting period shortened from 31 July 2013 to 31 May 2013 (1 page) |
14 August 2013 | Appointment of Matthew James Ayres as a director (2 pages) |
14 August 2013 | Appointment of Matthew James Ayres as a director (2 pages) |
6 August 2013 | Appointment of Martijn Christian Kleibergen as a director (2 pages) |
6 August 2013 | Appointment of Martijn Christian Kleibergen as a director (2 pages) |
8 May 2013 | Group of companies' accounts made up to 31 July 2012 (13 pages) |
8 May 2013 | Group of companies' accounts made up to 31 July 2012 (13 pages) |
18 January 2013 | Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages) |
18 January 2013 | Director's details changed for Martijn Christian Kleibergen on 18 January 2013 (2 pages) |
13 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
13 December 2012 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Appointment of Martijn Christian Kleibergen as a director (2 pages) |
25 May 2012 | Appointment of Martijn Christian Kleibergen as a director (2 pages) |
2 May 2012 | Group of companies' accounts made up to 31 July 2011 (14 pages) |
2 May 2012 | Group of companies' accounts made up to 31 July 2011 (14 pages) |
1 May 2012 | Termination of appointment of Ross Bryan as a director (1 page) |
1 May 2012 | Termination of appointment of Ross Bryan as a director (1 page) |
29 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
8 September 2011 | Statement of company's objects (2 pages) |
8 September 2011 | Cancellation of shares. Statement of capital on 8 September 2011
|
8 September 2011 | Statement of company's objects (2 pages) |
8 September 2011 | Cancellation of shares. Statement of capital on 8 September 2011
|
8 September 2011 | Purchase of own shares. (3 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Purchase of own shares. (3 pages) |
8 September 2011 | Resolutions
|
8 September 2011 | Cancellation of shares. Statement of capital on 8 September 2011
|
27 July 2011 | Termination of appointment of Ocs Services Limited as a secretary (1 page) |
27 July 2011 | Termination of appointment of Ocs Services Limited as a director (1 page) |
27 July 2011 | Appointment of John Howard Thorpe as a director (2 pages) |
27 July 2011 | Termination of appointment of Ocs Services Limited as a secretary (1 page) |
27 July 2011 | Appointment of Mr Ross James Bryan as a director (2 pages) |
27 July 2011 | Appointment of Mr Ross James Bryan as a director (2 pages) |
27 July 2011 | Appointment of John Howard Thorpe as a director (2 pages) |
27 July 2011 | Termination of appointment of Paul Latham as a director (1 page) |
27 July 2011 | Termination of appointment of Ocs Services Limited as a director (1 page) |
27 July 2011 | Termination of appointment of Paul Latham as a director (1 page) |
4 May 2011 | Group of companies' accounts made up to 31 July 2010 (15 pages) |
4 May 2011 | Group of companies' accounts made up to 31 July 2010 (15 pages) |
29 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
29 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (5 pages) |
31 August 2010 | Director's details changed for Ocs Services Limited on 31 August 2010 (2 pages) |
31 August 2010 | Secretary's details changed for Ocs Services Limited on 31 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page) |
31 August 2010 | Secretary's details changed for Ocs Services Limited on 31 August 2010 (2 pages) |
31 August 2010 | Registered office address changed from 8 Angel Court London EC2R 7HP on 31 August 2010 (1 page) |
31 August 2010 | Director's details changed for Ocs Services Limited on 31 August 2010 (2 pages) |
4 May 2010 | Group of companies' accounts made up to 31 July 2009 (14 pages) |
4 May 2010 | Group of companies' accounts made up to 31 July 2009 (14 pages) |
12 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
12 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
12 December 2009 | Annual return made up to 4 December 2009 with a full list of shareholders (6 pages) |
21 October 2009 | Director's details changed for Paul Stephen Latham on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Paul Stephen Latham on 1 October 2009 (2 pages) |
21 October 2009 | Director's details changed for Paul Stephen Latham on 1 October 2009 (2 pages) |
4 June 2009 | Amending 88(2) (2 pages) |
4 June 2009 | Amending 88(2) (2 pages) |
4 June 2009 | Amending 88(2) (2 pages) |
4 June 2009 | Amending 88(2) (2 pages) |
3 June 2009 | Return made up to 04/12/08; full list of members; amend (5 pages) |
3 June 2009 | Return made up to 04/12/08; full list of members; amend (5 pages) |
2 June 2009 | Group of companies' accounts made up to 31 July 2008 (14 pages) |
2 June 2009 | Group of companies' accounts made up to 31 July 2008 (14 pages) |
13 May 2009 | Director appointed paul stephen latham (2 pages) |
13 May 2009 | Appointment terminated director john alexander campbell (1 page) |
13 May 2009 | Director appointed paul stephen latham (2 pages) |
13 May 2009 | Appointment terminated director john alexander campbell (1 page) |
21 April 2009 | Director's change of particulars / john alexander campbell / 07/04/2009 (1 page) |
21 April 2009 | Director's change of particulars / john alexander campbell / 07/04/2009 (1 page) |
27 February 2009 | Return made up to 04/12/08; full list of members (4 pages) |
27 February 2009 | Return made up to 04/12/08; full list of members (4 pages) |
23 December 2008 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
23 December 2008 | Accounting reference date shortened from 31/12/2008 to 31/07/2008 (1 page) |
26 November 2008 | Ad 21/08/08\gbp si [email protected]=595000\gbp ic 200000.8/795000.8\ (2 pages) |
26 November 2008 | Ad 16/07/08\gbp si [email protected]=199999.8\gbp ic 1/200000.8\ (2 pages) |
26 November 2008 | Ad 21/08/08\gbp si [email protected]=595000\gbp ic 200000.8/795000.8\ (2 pages) |
26 November 2008 | Resolutions
|
26 November 2008 | Nc inc already adjusted 16/07/08 (1 page) |
26 November 2008 | Nc inc already adjusted 16/07/08 (1 page) |
26 November 2008 | Resolutions
|
26 November 2008 | Ad 16/07/08\gbp si [email protected]=199999.8\gbp ic 1/200000.8\ (2 pages) |
22 May 2008 | Memorandum and Articles of Association (16 pages) |
22 May 2008 | Memorandum and Articles of Association (16 pages) |
20 May 2008 | Company name changed jes payroll services holdings 18 LIMITED\certificate issued on 20/05/08 (2 pages) |
20 May 2008 | Company name changed jes payroll services holdings 18 LIMITED\certificate issued on 20/05/08 (2 pages) |
30 April 2008 | Director's change of particulars / john campbell / 21/04/2008 (1 page) |
30 April 2008 | Director's change of particulars / john campbell / 21/04/2008 (1 page) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (3 pages) |
7 February 2008 | Director resigned (1 page) |
7 February 2008 | New director appointed (3 pages) |
4 December 2007 | Incorporation (21 pages) |
4 December 2007 | Incorporation (21 pages) |