Langham
Essex
CO4 5NE
Director Name | Mr Steven Jones |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 The Rowes White Tree Court South Woodham Ferres Essex CM3 7AL |
Director Name | Mr Dominic Crowe |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(1 week, 4 days after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 14 November 2011) |
Role | Executive |
Country of Residence | England |
Correspondence Address | C/O Wood & Disney Lodge Park Lodge Lane Langham Essex CO4 5NE |
Director Name | Steven Jones |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2011(2 months, 1 week after company formation) |
Appointment Duration | 1 year, 8 months (resigned 12 July 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Park Lodge Lane Langham Essex CO4 5NE |
Director Name | Dominic Crowe |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 February 2012(5 months, 3 weeks after company formation) |
Appointment Duration | 3 weeks, 3 days (resigned 21 March 2012) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lodge Park Lodge Lane Langham Essex CO4 5NE |
Registered Address | Bridge House London Bridge London SE1 9QR |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Steven Jones 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 December |
24 March 2015 | Final Gazette dissolved following liquidation (1 page) |
---|---|
24 March 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
24 March 2015 | Final Gazette dissolved following liquidation (1 page) |
24 December 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
24 December 2014 | Return of final meeting in a creditors' voluntary winding up (17 pages) |
23 October 2014 | Liquidators' statement of receipts and payments to 9 October 2014 (16 pages) |
23 October 2014 | Liquidators statement of receipts and payments to 9 October 2014 (16 pages) |
23 October 2014 | Liquidators statement of receipts and payments to 9 October 2014 (16 pages) |
23 October 2014 | Liquidators' statement of receipts and payments to 9 October 2014 (16 pages) |
22 October 2013 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 22 October 2013 (2 pages) |
22 October 2013 | Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE England on 22 October 2013 (2 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Statement of affairs with form 4.19 (9 pages) |
21 October 2013 | Statement of affairs with form 4.19 (9 pages) |
21 October 2013 | Resolutions
|
21 October 2013 | Appointment of a voluntary liquidator (1 page) |
21 October 2013 | Appointment of a voluntary liquidator (1 page) |
13 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
13 September 2013 | Annual return made up to 8 September 2013 with a full list of shareholders Statement of capital on 2013-09-13
|
15 August 2013 | Appointment of Patricia Joyce Jones as a director on 25 June 2013 (2 pages) |
15 August 2013 | Appointment of Patricia Joyce Jones as a director on 25 June 2013 (2 pages) |
14 August 2013 | Termination of appointment of Steven Jones as a director on 12 July 2013 (2 pages) |
14 August 2013 | Termination of appointment of Steven Jones as a director on 12 July 2013 (2 pages) |
6 July 2013 | Registration of charge 077677190004, created on 5 July 2013 (38 pages) |
6 July 2013 | Registration of charge 077677190004, created on 5 July 2013 (38 pages) |
6 July 2013 | Registration of charge 077677190004, created on 5 July 2013 (38 pages) |
9 May 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
9 May 2013 | Previous accounting period extended from 30 September 2012 to 31 December 2012 (1 page) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 February 2013 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
30 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
13 September 2012 | Annual return made up to 8 September 2012 with a full list of shareholders (3 pages) |
30 March 2012 | Termination of appointment of Dominic Crowe as a director on 21 March 2012 (2 pages) |
30 March 2012 | Termination of appointment of Dominic Crowe as a director on 21 March 2012 (2 pages) |
5 March 2012 | Appointment of Dominic Crowe as a director on 26 February 2012 (2 pages) |
5 March 2012 | Appointment of Dominic Crowe as a director on 26 February 2012 (2 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
23 February 2012 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
23 November 2011 | Appointment of Steven Jones as a director on 14 November 2011 (3 pages) |
23 November 2011 | Appointment of Steven Jones as a director on 14 November 2011 (3 pages) |
22 November 2011 | Termination of appointment of Dominic Crowe as a director on 14 November 2011 (2 pages) |
22 November 2011 | Termination of appointment of Dominic Crowe as a director on 14 November 2011 (2 pages) |
1 November 2011 | Termination of appointment of Steven Jones as a director on 17 October 2011 (2 pages) |
1 November 2011 | Termination of appointment of Steven Jones as a director on 17 October 2011 (2 pages) |
11 October 2011 | Appointment of Dominic Crowe as a director on 19 September 2011 (3 pages) |
11 October 2011 | Appointment of Dominic Crowe as a director on 19 September 2011 (3 pages) |
21 September 2011 | Change of name notice (2 pages) |
21 September 2011 | Company name changed joness LTD\certificate issued on 21/09/11
|
21 September 2011 | Company name changed joness LTD\certificate issued on 21/09/11
|
21 September 2011 | Change of name notice (2 pages) |
8 September 2011 | Incorporation
|
8 September 2011 | Incorporation
|