Company NameJIM Horsley Business Ltd
Company StatusDissolved
Company Number06448290
CategoryPrivate Limited Company
Incorporation Date7 December 2007(16 years, 4 months ago)
Dissolution Date18 December 2017 (6 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr James Horsley
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPasture Barn Rectory Road
Streatley
Berkshire
RG8 9QB
Director NameJulia Horsley
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPasture Barn Rectory Road, Streatley
Reading
Berkshire
RG8 9QE
Secretary NameJulia Horsley
NationalityBritish
StatusResigned
Appointed07 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPasture Barn Rectory Road, Streatley
Reading
Berkshire
RG8 9QE

Location

Registered Address37 Sun Street
London
EC2M 2PL
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1 at £1Mr James Sidney Horsley
50.00%
Ordinary A
1 at £1Mrs Julia Horsley
50.00%
Ordinary B

Financials

Year2014
Net Worth£2,201
Cash£5,000
Current Liabilities£17,318

Accounts

Latest Accounts7 February 2017 (7 years, 2 months ago)
Accounts CategoryMicro
Accounts Year End07 February

Filing History

18 December 2017Final Gazette dissolved following liquidation (1 page)
18 December 2017Final Gazette dissolved following liquidation (1 page)
18 September 2017Return of final meeting in a members' voluntary winding up (10 pages)
18 September 2017Return of final meeting in a members' voluntary winding up (10 pages)
8 March 2017Micro company accounts made up to 7 February 2017 (2 pages)
8 March 2017Micro company accounts made up to 7 February 2017 (2 pages)
1 March 2017Previous accounting period shortened from 31 March 2017 to 7 February 2017 (1 page)
1 March 2017Previous accounting period shortened from 31 March 2017 to 7 February 2017 (1 page)
24 February 2017Registered office address changed from C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB to 37 Sun Street London EC2M 2PL on 24 February 2017 (2 pages)
24 February 2017Registered office address changed from C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB to 37 Sun Street London EC2M 2PL on 24 February 2017 (2 pages)
23 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-08
(2 pages)
23 February 2017Appointment of a voluntary liquidator (1 page)
23 February 2017Declaration of solvency (3 pages)
23 February 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-02-08
(2 pages)
23 February 2017Declaration of solvency (3 pages)
23 February 2017Appointment of a voluntary liquidator (1 page)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
11 November 2016Confirmation statement made on 9 November 2016 with updates (5 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
18 November 2015Termination of appointment of Julia Horsley as a director on 31 March 2015 (1 page)
18 November 2015Termination of appointment of Julia Horsley as a director on 31 March 2015 (1 page)
17 November 2015Termination of appointment of Julia Horsley as a secretary on 31 March 2015 (1 page)
17 November 2015Registered office address changed from C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB to C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB on 17 November 2015 (1 page)
17 November 2015Registered office address changed from C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB to C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB on 17 November 2015 (1 page)
17 November 2015Termination of appointment of Julia Horsley as a secretary on 31 March 2015 (1 page)
9 November 2015Registered office address changed from Pasture Barn Rectory Road Streatley Berkshire RG8 9QE to C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB on 9 November 2015 (1 page)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Termination of appointment of Julia Horsley as a secretary on 31 March 2015 (1 page)
9 November 2015Registered office address changed from Pasture Barn Rectory Road Streatley Berkshire RG8 9QE to C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Julia Horsley as a director on 31 March 2015 (1 page)
9 November 2015Termination of appointment of Julia Horsley as a secretary on 31 March 2015 (1 page)
9 November 2015Annual return made up to 9 November 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 2
(4 pages)
9 November 2015Registered office address changed from Pasture Barn Rectory Road Streatley Berkshire RG8 9QE to C/O Apple Accountancy Services Ltd 59 Thornbury Gardens Borehamwood Hertfordshire WD6 1RB on 9 November 2015 (1 page)
9 November 2015Termination of appointment of Julia Horsley as a director on 31 March 2015 (1 page)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
13 January 2015Annual return made up to 7 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 2
(5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (7 pages)
5 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
5 February 2014Annual return made up to 7 December 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 2
(5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
24 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
24 January 2013Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
12 March 2012Director's details changed for Julia Horsley on 7 December 2011 (2 pages)
12 March 2012Director's details changed for Julia Horsley on 7 December 2011 (2 pages)
12 March 2012Director's details changed for Julia Horsley on 7 December 2011 (2 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 March 2011Director's details changed for Mr James Horsley on 1 March 2011 (2 pages)
21 March 2011Director's details changed for Mr James Horsley on 1 March 2011 (2 pages)
21 March 2011Director's details changed for Mr James Horsley on 1 March 2011 (2 pages)
27 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
27 January 2011Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
20 January 2011Secretary's details changed for Julia Horsley on 4 January 2011 (2 pages)
20 January 2011Director's details changed for Julia Horsley on 4 January 2011 (2 pages)
20 January 2011Director's details changed for Julia Horsley on 4 January 2011 (2 pages)
20 January 2011Registered office address changed from the Barn Warren Farm Rectory Road Streatley Berkshire RG8 9QE on 20 January 2011 (1 page)
20 January 2011Director's details changed for Julia Horsley on 4 January 2011 (2 pages)
20 January 2011Director's details changed for Julia Horsley on 4 January 2011 (2 pages)
20 January 2011Secretary's details changed for Julia Horsley on 4 January 2011 (2 pages)
20 January 2011Secretary's details changed for Julia Horsley on 4 January 2011 (2 pages)
20 January 2011Director's details changed for Julia Horsley on 4 January 2011 (2 pages)
20 January 2011Registered office address changed from the Barn Warren Farm Rectory Road Streatley Berkshire RG8 9QE on 20 January 2011 (1 page)
20 January 2011Secretary's details changed for Julia Horsley on 4 January 2011 (2 pages)
20 January 2011Secretary's details changed for Julia Horsley on 4 January 2011 (2 pages)
20 January 2011Secretary's details changed for Julia Horsley on 4 January 2011 (2 pages)
20 January 2011Director's details changed for Julia Horsley on 4 January 2011 (2 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 March 2010 (8 pages)
27 April 2010Registered office address changed from 4 Reading Road, Pangbourne Reading Berkshire RG8 7LY on 27 April 2010 (2 pages)
27 April 2010Registered office address changed from 4 Reading Road, Pangbourne Reading Berkshire RG8 7LY on 27 April 2010 (2 pages)
28 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
28 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
28 January 2010Annual return made up to 7 December 2009 with a full list of shareholders (14 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
7 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
22 July 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
22 July 2009Accounting reference date extended from 31/12/2008 to 31/03/2009 (1 page)
19 February 2009Return made up to 07/12/08; full list of members (5 pages)
19 February 2009Return made up to 07/12/08; full list of members (5 pages)
7 December 2007Incorporation (20 pages)
7 December 2007Incorporation (20 pages)