Crewe
Cheshire
CW1 4EL
Director Name | Mr Yomtov Eliezer Jacobs |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2008(same day as company formation) |
Role | Company Formation Agent |
Country of Residence | England |
Correspondence Address | 69 Richmond Avenue Prestwich M25 0LW |
Registered Address | 121 Elm Drive Crewe Cheshire CW1 4EL |
---|---|
Region | North West |
Constituency | Crewe and Nantwich |
County | Cheshire |
Parish | Crewe |
Ward | Crewe East |
Built Up Area | Crewe |
100 at £1 | John Williams 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £4,511 |
Cash | £240 |
Current Liabilities | £2,552 |
Latest Accounts | 31 January 2012 (12 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
6 May 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
21 January 2014 | First Gazette notice for compulsory strike-off (1 page) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders Statement of capital on 2012-09-13
|
13 September 2012 | Registered office address changed from 57 Sheringham Drive Crewe Cheshire CW1 3XJ on 13 September 2012 (1 page) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders Statement of capital on 2012-09-13
|
13 September 2012 | Registered office address changed from 57 Sheringham Drive Crewe Cheshire CW1 3XJ on 13 September 2012 (1 page) |
13 September 2012 | Annual return made up to 9 September 2012 with a full list of shareholders Statement of capital on 2012-09-13
|
9 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
9 July 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
16 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Director's details changed for John Williams on 2 November 2011 (3 pages) |
16 November 2011 | Director's details changed for John Williams on 2 November 2011 (3 pages) |
16 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Annual return made up to 9 September 2011 with a full list of shareholders (3 pages) |
16 November 2011 | Director's details changed for John Williams on 2 November 2011 (3 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
28 July 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
20 December 2010 | Current accounting period extended from 30 September 2010 to 31 January 2011 (1 page) |
20 December 2010 | Current accounting period extended from 30 September 2010 to 31 January 2011 (1 page) |
21 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Director's details changed for John Williams on 9 September 2010 (2 pages) |
21 October 2010 | Annual return made up to 9 September 2010 with a full list of shareholders (3 pages) |
21 October 2010 | Director's details changed for John Williams on 9 September 2010 (2 pages) |
21 October 2010 | Director's details changed for John Williams on 9 September 2010 (2 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
8 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
27 January 2010 | Company name changed j williams electrical services LIMITED\certificate issued on 27/01/10
|
27 January 2010 | Change of name notice (2 pages) |
27 January 2010 | Company name changed j williams electrical services LIMITED\certificate issued on 27/01/10
|
27 January 2010 | Change of name notice (2 pages) |
21 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 9 September 2009 with a full list of shareholders (3 pages) |
19 September 2008 | Ad 09/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
19 September 2008 | Director appointed john williams (2 pages) |
19 September 2008 | Director appointed john williams (2 pages) |
19 September 2008 | Ad 09/09/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
10 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
10 September 2008 | Appointment terminated director yomtov jacobs (1 page) |
9 September 2008 | Incorporation (9 pages) |
9 September 2008 | Incorporation (9 pages) |