Company NameVa Enterprises Ltd
Company StatusDissolved
Company Number06324294
CategoryPrivate Limited Company
Incorporation Date25 July 2007(16 years, 9 months ago)
Dissolution Date17 August 2021 (2 years, 8 months ago)
Previous NameKJP Contracts Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMiss Victoria Palmer
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2010(2 years, 6 months after company formation)
Appointment Duration11 years, 6 months (closed 17 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor The Outset
Sankey Street
Warrington
WA1 1NN
Director NameKate Jackson
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleOperations Dir
Correspondence Address15 Chaucer Grove
Sandbach
Cheshire
CW11 3NP
Director NameMrs Maria Palmer
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2007(same day as company formation)
RoleCompany Director
Correspondence Address35 Repton Drive
Haslington
Crewe
Cheshire
CW1 5SA
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCompany Secretaries (Chester) Ltd (Corporation)
StatusResigned
Appointed25 July 2007(same day as company formation)
Correspondence AddressCharter Court 2 Well House Barns
Chester Road Bretton
Chester
Cheshire
CH4 0DH
Wales

Location

Registered Address1st Floor The Outset
Sankey Street
Warrington
WA1 1NN
RegionNorth West
ConstituencyWarrington South
CountyCheshire
WardBewsey and Whitecross
Built Up AreaWarrington

Financials

Year2013
Net Worth£130,674
Cash£25
Current Liabilities£81,938

Accounts

Latest Accounts31 May 2019 (4 years, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

17 August 2021Final Gazette dissolved following liquidation (1 page)
17 May 2021Return of final meeting in a members' voluntary winding up (11 pages)
7 April 2021Liquidators' statement of receipts and payments to 9 March 2021 (10 pages)
18 December 2020Resignation of a liquidator (3 pages)
17 March 2020Registered office address changed from C/O Bradshaws Charter Court 2 Well House Barns Chester Road Bretton Chester CH4 0DH to 1st Floor the Outset Sankey Street Warrington WA1 1NN on 17 March 2020 (2 pages)
16 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-10
(1 page)
16 March 2020Appointment of a voluntary liquidator (3 pages)
16 March 2020Declaration of solvency (5 pages)
27 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
11 July 2019Change of details for Miss Victoria Cockayne as a person with significant control on 2 September 2016 (2 pages)
11 July 2019Confirmation statement made on 11 July 2019 with no updates (3 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
29 August 2018Confirmation statement made on 25 July 2018 with updates (4 pages)
7 February 2018Micro company accounts made up to 31 May 2017 (6 pages)
7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
7 August 2017Confirmation statement made on 25 July 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
2 September 2016Director's details changed for Miss Victoria Cockayne on 28 May 2016 (2 pages)
2 September 2016Director's details changed for Miss Victoria Cockayne on 28 May 2016 (2 pages)
12 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 25 July 2016 with updates (5 pages)
10 June 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
10 June 2016Total exemption small company accounts made up to 30 November 2014 (4 pages)
22 March 2016Termination of appointment of Company Secretaries (Chester) Limited as a secretary on 1 February 2016 (1 page)
22 March 2016Termination of appointment of Company Secretaries (Chester) Limited as a secretary on 1 February 2016 (1 page)
17 March 2016Current accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
17 March 2016Current accounting period extended from 30 November 2015 to 31 May 2016 (1 page)
16 March 2016Current accounting period shortened from 31 July 2015 to 30 November 2014 (1 page)
16 March 2016Current accounting period shortened from 31 July 2015 to 30 November 2014 (1 page)
12 October 2015Director's details changed for Miss Victoria Cockayne on 10 October 2015 (2 pages)
12 October 2015Director's details changed for Miss Victoria Cockayne on 10 October 2015 (2 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
31 July 2015Annual return made up to 25 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 1
(3 pages)
9 April 2015Director's details changed for Miss Victoria Cockayne on 29 March 2015 (2 pages)
9 April 2015Director's details changed for Miss Victoria Cockayne on 29 March 2015 (2 pages)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
22 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 25 July 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
13 February 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
16 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
16 August 2013Annual return made up to 25 July 2013 with a full list of shareholders
Statement of capital on 2013-08-16
  • GBP 1
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
20 August 2012Director's details changed for Miss Victoria Cockayne on 18 August 2012 (2 pages)
20 August 2012Director's details changed for Miss Victoria Cockayne on 18 August 2012 (2 pages)
17 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
17 August 2012Annual return made up to 25 July 2012 with a full list of shareholders (4 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
10 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
10 August 2011Annual return made up to 25 July 2011 with a full list of shareholders (4 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
15 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
29 July 2010Secretary's details changed for Company Secretaries (Chester) Limited on 25 July 2010 (2 pages)
29 July 2010Director's details changed for Miss Victoria Cockayne on 25 July 2010 (2 pages)
29 July 2010Annual return made up to 25 July 2010 with a full list of shareholders (4 pages)
29 July 2010Secretary's details changed for Company Secretaries (Chester) Limited on 25 July 2010 (2 pages)
29 July 2010Director's details changed for Miss Victoria Cockayne on 25 July 2010 (2 pages)
23 April 2010Company name changed kjp contracts LTD\certificate issued on 23/04/10
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
23 April 2010Company name changed kjp contracts LTD\certificate issued on 23/04/10
  • RES15 ‐ Change company name resolution on 2010-03-16
(2 pages)
14 April 2010Change of name notice (3 pages)
14 April 2010Change of name notice (3 pages)
11 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
11 March 2010Accounts for a dormant company made up to 31 July 2009 (6 pages)
9 February 2010Termination of appointment of Maria Palmer as a director (1 page)
9 February 2010Termination of appointment of Maria Palmer as a director (1 page)
9 February 2010Appointment of Miss Victoria Cockayne as a director (2 pages)
9 February 2010Appointment of Miss Victoria Cockayne as a director (2 pages)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
25 August 2009First Gazette notice for compulsory strike-off (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
21 August 2009Compulsory strike-off action has been discontinued (1 page)
20 August 2009Return made up to 25/07/09; full list of members (3 pages)
20 August 2009Return made up to 25/07/09; full list of members (3 pages)
20 October 2008Registered office changed on 20/10/2008 from c/o red hill house, hope street saltney chester CH4 8BU (1 page)
20 October 2008Secretary's change of particulars / company secretaries (chester) LIMITED / 15/10/2007 (1 page)
20 October 2008Registered office changed on 20/10/2008 from c/o red hill house, hope street saltney chester CH4 8BU (1 page)
20 October 2008Secretary's change of particulars / company secretaries (chester) LIMITED / 15/10/2007 (1 page)
20 October 2008Return made up to 25/07/08; full list of members (3 pages)
20 October 2008Appointment terminated director kate jackson (1 page)
20 October 2008Director appointed mrs maria palmer (1 page)
20 October 2008Appointment terminated director kate jackson (1 page)
20 October 2008Return made up to 25/07/08; full list of members (3 pages)
20 October 2008Director appointed mrs maria palmer (1 page)
3 October 2007Director resigned (1 page)
3 October 2007New secretary appointed (4 pages)
3 October 2007Secretary resigned (1 page)
3 October 2007Director resigned (1 page)
3 October 2007Secretary resigned (1 page)
3 October 2007New director appointed (2 pages)
3 October 2007New director appointed (2 pages)
3 October 2007New secretary appointed (4 pages)
25 July 2007Incorporation (16 pages)
25 July 2007Incorporation (16 pages)