Euston
London
NW1 2DX
Director Name | Mr Grahame John Puckett |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 September 2009(2 months, 2 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 27 January 2010) |
Role | Account Executive |
Correspondence Address | 84 Grosvenor Road Epsom Surrey KT18 6JB |
Director Name | Mr Jeffrey George Puckett |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lordswood House Lordswood Sherston Wiltshire SN16 0PX |
Director Name | Mr Jeffrey George Puckett |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 January 2010(6 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 8 months (resigned 16 October 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lordswood House Lordswood Sherston Wiltshire SN16 0PX |
Director Name | Keywest Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 16 October 2013(4 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 08 February 2017) |
Correspondence Address | 1 Main Street Charlestown Nevis |
Website | www.jandpplumbing.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 020 76101616 |
Telephone region | London |
Registered Address | C/O Opus Restructuring Llp Evergreen House North, Grafton Place Euston London NW1 2DX |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | St Pancras and Somers Town |
Built Up Area | Greater London |
1 at £1 | Beachbay LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£291,476 |
Cash | £8,143 |
Current Liabilities | £389,294 |
Latest Accounts | 31 July 2018 (5 years, 8 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 July |
5 May 2011 | Delivered on: 12 May 2011 Persons entitled: Drum Investments Limited Classification: Rent deposit deed Secured details: £7,500.00 due or to become due from the company to the chargee. Particulars: The sum of £7,500.00 pursuant to the rent deposit deed see image for full details. Outstanding |
---|
2 August 2017 | Notification of Robert Reynolds as a person with significant control on 29 July 2017 (2 pages) |
---|---|
2 August 2017 | Confirmation statement made on 3 July 2017 with no updates (3 pages) |
22 April 2017 | Total exemption small company accounts made up to 31 July 2016 (5 pages) |
8 February 2017 | Termination of appointment of Keywest Management Limited as a director on 8 February 2017 (1 page) |
30 November 2016 | Registered office address changed from 575C Battersea Park Road London SW11 3BA to Unit 10 Rufus Industrial Estate Ravensbury Terrace London SW18 4RL on 30 November 2016 (1 page) |
15 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
28 April 2016 | Total exemption small company accounts made up to 31 July 2015 (5 pages) |
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
29 April 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
18 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Mr Robert Reynolds on 18 September 2014 (2 pages) |
18 September 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
24 April 2014 | Total exemption full accounts made up to 31 July 2013 (8 pages) |
22 April 2014 | Appointment of Mr Robert Reynolds as a director (2 pages) |
30 October 2013 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | First Gazette notice for compulsory strike-off (1 page) |
29 October 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-10-29
|
29 October 2013 | Appointment of Keywest Management Limited as a director (2 pages) |
29 October 2013 | Termination of appointment of Jeffrey Puckett as a director (1 page) |
8 May 2013 | Total exemption full accounts made up to 31 July 2012 (6 pages) |
16 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
16 August 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (3 pages) |
9 July 2012 | Total exemption full accounts made up to 31 July 2011 (9 pages) |
12 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2011 | Registered office address changed from 313 Lillie Road Fulham London SW6 7LL on 11 November 2011 (1 page) |
11 November 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
11 November 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (3 pages) |
1 November 2011 | First Gazette notice for compulsory strike-off (1 page) |
12 May 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
5 May 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
29 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (3 pages) |
4 February 2010 | Appointment of Jeffrey Puckett as a director (3 pages) |
4 February 2010 | Registered office address changed from 84 Grosvenor Road Epsom Surrey KT18 6JB on 4 February 2010 (2 pages) |
4 February 2010 | Termination of appointment of Grahame Puckett as a director (2 pages) |
4 February 2010 | Registered office address changed from 84 Grosvenor Road Epsom Surrey KT18 6JB on 4 February 2010 (2 pages) |
2 October 2009 | Registered office changed on 02/10/2009 from, 84 grosvenor road, epsom, surrey, KT18 6JB, uk (1 page) |
2 October 2009 | Appointment terminate, director jeffrey george puckett logged form (1 page) |
2 October 2009 | Director appointed grahame john puckett logged form (2 pages) |
2 October 2009 | Registered office changed on 02/10/2009 from, 84 grosvenor road, epsom, surrey, KT18 6JB (1 page) |
1 October 2009 | Director appointed mr grahame john puckett (1 page) |
29 September 2009 | Appointment terminated director jeffrey puckett (1 page) |
29 September 2009 | Registered office changed on 29/09/2009 from, 47 butt road, colchester, essex, CO3 3BZ (1 page) |
29 September 2009 | Ad 18/09/09-18/09/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
29 July 2009 | Registered office changed on 29/07/2009 from, 313 lillie road, london, SW6 7LL, united kingdom (1 page) |
3 July 2009 | Incorporation (11 pages) |