Surbiton
Surrey
KT6 6NZ
Director Name | Jonathan Paul Jex |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Beacon Hall House Beacon Hill Beneden Kent TN17 4BU |
Director Name | Neil Warburton |
---|---|
Date of Birth | October 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Sycamore Close Buxton Derbyshire SK17 6FB |
Director Name | Mr Ian Paul Sutton |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | 341 Burton Road Lincoln LN1 3XD |
Secretary Name | Mr Robert Edmund Courtneidge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Maple Lodge 128 Maple Road Surbiton Surrey KT6 4AV |
Director Name | John Joseph Gilliland |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 2003(4 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 27 June 2005) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Yorkdale Drive Hambleton North Yorkshire Y08 9YB |
Secretary Name | Mr Ian Paul Sutton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 September 2003(4 years, 11 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 07 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Milbrook Esher Surrey KT10 9EJ |
Director Name | Chalfen Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Secretary Name | Chalfen Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1998(same day as company formation) |
Correspondence Address | 3rd Floor 19 Phipp Street London EC2A 4NP |
Registered Address | 3 Crewe Road Sandbach Cheshire CW11 4NE |
---|---|
Region | North West |
Constituency | Congleton |
County | Cheshire |
Parish | Sandbach |
Ward | Sandbach Heath and East |
Built Up Area | Sandbach |
Address Matches | Over 40 other UK companies use this postal address |
3 at £1 | Mr Jonathan Paul Jex 50.00% Ordinary |
---|---|
3 at £1 | Mrs Anne Mary Catherine Sutton 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£38,679 |
Cash | £144 |
Current Liabilities | £125,853 |
Latest Accounts | 31 March 2018 (6 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 29 March |
30 November 2021 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
19 November 2020 | Compulsory strike-off action has been suspended (1 page) |
27 October 2020 | First Gazette notice for compulsory strike-off (1 page) |
24 December 2019 | Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page) |
26 July 2019 | Confirmation statement made on 16 July 2019 with no updates (3 pages) |
26 July 2019 | Termination of appointment of Ian Paul Sutton as a secretary on 7 July 2019 (1 page) |
17 December 2018 | Micro company accounts made up to 31 March 2018 (7 pages) |
6 December 2018 | Termination of appointment of Ian Paul Sutton as a director on 6 December 2018 (1 page) |
23 October 2018 | Director's details changed for Mr Ian Paul Sutton on 22 October 2018 (2 pages) |
16 July 2018 | Confirmation statement made on 16 July 2018 with updates (4 pages) |
27 December 2017 | Director's details changed for Mrs Anne Mary Catherine Sutton on 27 December 2017 (2 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
27 September 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
27 September 2017 | Confirmation statement made on 29 July 2017 with updates (4 pages) |
23 May 2017 | Director's details changed for Mr Ian Paul Sutton on 16 May 2017 (2 pages) |
23 May 2017 | Director's details changed for Mr Ian Paul Sutton on 16 May 2017 (2 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
10 October 2016 | Confirmation statement made on 10 October 2016 with updates (6 pages) |
5 April 2016 | Director's details changed for Mr Ian Paul Sutton on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Ian Paul Sutton on 5 April 2016 (2 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
12 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-12
|
27 May 2015 | Director's details changed for Mrs Anne Mary Catherine Sutton on 18 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mrs Anne Mary Catherine Sutton on 18 May 2015 (2 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
5 July 2014 | Director's details changed for Mr Ian Paul Sutton on 27 June 2014 (2 pages) |
5 July 2014 | Director's details changed for Mr Ian Paul Sutton on 27 June 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
9 October 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-10-09
|
8 October 2013 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 8 October 2013 (1 page) |
8 October 2013 | Registered office address changed from 3 Crewe Road Sandbach Cheshire CW11 4NE United Kingdom on 8 October 2013 (1 page) |
9 April 2013 | Appointment of Mrs Anne Mary Catherine Sutton as a director (2 pages) |
9 April 2013 | Appointment of Mrs Anne Mary Catherine Sutton as a director (2 pages) |
4 April 2013 | Registered office address changed from C/O Gallaghers Titchfield House 69/85 Tabernacle Street London EC2A 4RR on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O Gallaghers Titchfield House 69/85 Tabernacle Street London EC2A 4RR on 4 April 2013 (1 page) |
4 April 2013 | Registered office address changed from C/O Gallaghers Titchfield House 69/85 Tabernacle Street London EC2A 4RR on 4 April 2013 (1 page) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
23 March 2013 | Compulsory strike-off action has been discontinued (1 page) |
22 March 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
22 March 2013 | Annual return made up to 6 October 2012 with a full list of shareholders (3 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
21 March 2013 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
5 February 2013 | First Gazette notice for compulsory strike-off (1 page) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
6 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
12 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (4 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 January 2011 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
11 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Secretary's details changed for Mr Ian Paul Sutton on 17 August 2010 (2 pages) |
17 August 2010 | Director's details changed for Mr Ian Paul Sutton on 17 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Mr Ian Paul Sutton on 17 August 2010 (1 page) |
17 August 2010 | Secretary's details changed for Mr Ian Paul Sutton on 17 August 2010 (2 pages) |
17 August 2010 | Secretary's details changed for Mr Ian Paul Sutton on 17 August 2010 (1 page) |
17 August 2010 | Director's details changed for Mr Ian Paul Sutton on 17 August 2010 (2 pages) |
18 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (4 pages) |
18 November 2009 | Director's details changed for Mr Ian Paul Sutton on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Ian Paul Sutton on 1 November 2009 (2 pages) |
18 November 2009 | Director's details changed for Mr Ian Paul Sutton on 1 November 2009 (2 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from 25 harley street london W1N 2BR (1 page) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 October 2009 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
1 October 2009 | Registered office changed on 01/10/2009 from 25 harley street london W1N 2BR (1 page) |
8 September 2009 | Appointment terminated director jonathan jex (1 page) |
8 September 2009 | Appointment terminated director jonathan jex (1 page) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
5 February 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
3 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
3 December 2008 | Return made up to 06/10/08; full list of members (4 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 January 2008 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
30 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
30 October 2007 | Return made up to 06/10/07; full list of members (3 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
25 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
25 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
6 February 2006 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
8 November 2005 | Return made up to 06/10/05; full list of members (3 pages) |
8 November 2005 | Return made up to 06/10/05; full list of members (3 pages) |
11 July 2005 | Director resigned (1 page) |
11 July 2005 | Director resigned (1 page) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
13 December 2004 | Total exemption full accounts made up to 31 March 2004 (10 pages) |
26 November 2004 | Return made up to 06/10/04; full list of members; amend (7 pages) |
26 November 2004 | Return made up to 06/10/04; full list of members; amend (7 pages) |
3 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
3 November 2004 | Return made up to 06/10/04; full list of members (7 pages) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
21 October 2003 | Secretary resigned (1 page) |
21 October 2003 | Director resigned (1 page) |
21 October 2003 | New secretary appointed (2 pages) |
21 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
5 September 2003 | Resolutions
|
5 September 2003 | Resolutions
|
26 July 2003 | New director appointed (3 pages) |
26 July 2003 | Accounting reference date extended from 30/09/03 to 30/03/04 (1 page) |
26 July 2003 | Accounting reference date extended from 30/09/03 to 30/03/04 (1 page) |
26 July 2003 | New director appointed (3 pages) |
21 July 2003 | Company name changed j s w consulting LIMITED\certificate issued on 19/07/03 (2 pages) |
21 July 2003 | Company name changed j s w consulting LIMITED\certificate issued on 19/07/03 (2 pages) |
12 May 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
12 May 2003 | Total exemption full accounts made up to 30 September 2002 (8 pages) |
28 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
28 October 2002 | Return made up to 06/10/02; full list of members (7 pages) |
17 August 2002 | Director's particulars changed (1 page) |
17 August 2002 | Director's particulars changed (1 page) |
14 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
14 July 2002 | Total exemption full accounts made up to 30 September 2001 (8 pages) |
19 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
19 October 2001 | Return made up to 06/10/01; full list of members (7 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
2 August 2001 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
8 November 2000 | Return made up to 06/10/00; full list of members (7 pages) |
8 November 2000 | Return made up to 06/10/00; full list of members (7 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
28 July 2000 | Full accounts made up to 30 September 1999 (8 pages) |
23 November 1999 | Return made up to 06/10/99; full list of members (8 pages) |
23 November 1999 | Return made up to 06/10/99; full list of members (8 pages) |
8 January 1999 | Ad 06/10/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
8 January 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
8 January 1999 | Accounting reference date shortened from 31/10/99 to 30/09/99 (1 page) |
8 January 1999 | Location of register of members (1 page) |
8 January 1999 | Ad 06/10/98--------- £ si 4@1=4 £ ic 2/6 (2 pages) |
8 January 1999 | Location of register of members (1 page) |
2 December 1998 | New secretary appointed (2 pages) |
2 December 1998 | New secretary appointed (2 pages) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | Secretary resigned (1 page) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | New director appointed (2 pages) |
5 November 1998 | Secretary resigned (1 page) |
5 November 1998 | Director resigned (1 page) |
5 November 1998 | New director appointed (2 pages) |
6 October 1998 | Incorporation (13 pages) |
6 October 1998 | Incorporation (13 pages) |