Chelmsford
Essex
CM1 2EE
Secretary Name | James Shaw |
---|---|
Status | Closed |
Appointed | 27 June 2012(17 years, 10 months after company formation) |
Appointment Duration | 11 years, 3 months (closed 17 October 2023) |
Role | Company Director |
Correspondence Address | 28a Church Lane Marple Stockport Cheshire SK6 6DE |
Director Name | Lawrence St John Thomas Jackson |
---|---|
Date of Birth | February 1929 (Born 95 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Soliciytor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Northampton Park London N1 2PJ |
Director Name | Michael Shaw |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wellington Close Chelmsford Essex CM1 2EE |
Secretary Name | Michael Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 19 Wellington Close Chelmsford Essex CM1 2EE |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 September 1994(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | matthewjamespublishing.com |
---|---|
Telephone | 01245 347710 |
Telephone region | Chelmsford |
Registered Address | 28a Church Lane Marple Stockport Cheshire SK6 6DE |
---|---|
Region | North West |
Constituency | Hazel Grove |
County | Greater Manchester |
Ward | Marple South |
Built Up Area | Marple |
Address Matches | Over 50 other UK companies use this postal address |
200 at £1 | Gwendoline Margaret Shaw 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£8 |
Current Liabilities | £8 |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 June |
23 September 2020 | Confirmation statement made on 17 September 2020 with no updates (3 pages) |
---|---|
21 August 2020 | Micro company accounts made up to 30 June 2020 (3 pages) |
17 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
3 September 2019 | Confirmation statement made on 28 August 2019 with no updates (3 pages) |
5 August 2019 | Micro company accounts made up to 30 June 2019 (2 pages) |
25 February 2019 | Micro company accounts made up to 30 June 2018 (2 pages) |
28 August 2018 | Confirmation statement made on 28 August 2018 with no updates (3 pages) |
22 February 2018 | Unaudited abridged accounts made up to 30 June 2017 (6 pages) |
5 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
5 September 2017 | Change of details for Mrs Gwendoline Margaret Shaw as a person with significant control on 5 September 2017 (2 pages) |
5 September 2017 | Confirmation statement made on 2 September 2017 with no updates (3 pages) |
5 September 2017 | Change of details for Mrs Gwendoline Margaret Shaw as a person with significant control on 5 September 2017 (2 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
6 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
6 September 2016 | Confirmation statement made on 2 September 2016 with updates (5 pages) |
17 November 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Annual return made up to 2 September 2015 with a full list of shareholders Statement of capital on 2015-11-17
|
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
17 November 2015 | Total exemption small company accounts made up to 30 June 2015 (3 pages) |
4 June 2015 | Registered office address changed from 19 Wellington Close Chelmsford Essex CM1 2EE to 28a Church Lane Marple Stockport Cheshire SK6 6DE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 19 Wellington Close Chelmsford Essex CM1 2EE to 28a Church Lane Marple Stockport Cheshire SK6 6DE on 4 June 2015 (1 page) |
4 June 2015 | Registered office address changed from 19 Wellington Close Chelmsford Essex CM1 2EE to 28a Church Lane Marple Stockport Cheshire SK6 6DE on 4 June 2015 (1 page) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
16 March 2015 | Total exemption small company accounts made up to 30 June 2014 (7 pages) |
3 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
3 September 2014 | Annual return made up to 2 September 2014 with a full list of shareholders Statement of capital on 2014-09-03
|
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
19 March 2014 | Total exemption small company accounts made up to 30 June 2013 (3 pages) |
10 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
10 September 2013 | Annual return made up to 2 September 2013 with a full list of shareholders Statement of capital on 2013-09-10
|
16 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
16 April 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
24 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
24 October 2012 | Termination of appointment of Michael Shaw as a director (1 page) |
24 October 2012 | Termination of appointment of Michael Shaw as a director (1 page) |
24 October 2012 | Annual return made up to 2 September 2012 with a full list of shareholders (3 pages) |
23 October 2012 | Appointment of James Shaw as a secretary (1 page) |
23 October 2012 | Appointment of Gwendoline Margaret Shaw as a director (2 pages) |
23 October 2012 | Appointment of Gwendoline Margaret Shaw as a director (2 pages) |
23 October 2012 | Appointment of James Shaw as a secretary (1 page) |
23 October 2012 | Termination of appointment of Michael Shaw as a secretary (1 page) |
23 October 2012 | Termination of appointment of Michael Shaw as a secretary (1 page) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
28 March 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
9 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 2 September 2011 with a full list of shareholders (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
28 March 2011 | Total exemption small company accounts made up to 30 June 2010 (4 pages) |
19 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
19 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
19 September 2010 | Annual return made up to 2 September 2010 with a full list of shareholders (4 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 March 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
21 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
21 September 2009 | Return made up to 02/09/09; full list of members (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
26 March 2009 | Total exemption small company accounts made up to 30 June 2008 (3 pages) |
8 September 2008 | Appointment terminated director lawrence jackson (1 page) |
8 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
8 September 2008 | Return made up to 02/09/08; full list of members (3 pages) |
8 September 2008 | Appointment terminated director lawrence jackson (1 page) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
29 July 2008 | Total exemption small company accounts made up to 30 June 2007 (3 pages) |
4 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
4 September 2007 | Return made up to 02/09/07; full list of members (2 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
3 May 2007 | Total exemption small company accounts made up to 30 June 2006 (3 pages) |
19 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
19 October 2006 | Return made up to 02/09/06; full list of members (2 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
23 March 2006 | Total exemption small company accounts made up to 30 June 2005 (3 pages) |
13 September 2005 | Return made up to 02/09/05; full list of members (2 pages) |
13 September 2005 | Return made up to 02/09/05; full list of members (2 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
26 May 2005 | Total exemption small company accounts made up to 30 June 2004 (3 pages) |
4 October 2004 | Return made up to 02/09/04; full list of members (7 pages) |
4 October 2004 | Return made up to 02/09/04; full list of members (7 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
4 May 2004 | Total exemption small company accounts made up to 30 June 2003 (3 pages) |
10 November 2003 | Return made up to 02/09/03; full list of members (7 pages) |
10 November 2003 | Return made up to 02/09/03; full list of members (7 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
14 April 2003 | Total exemption small company accounts made up to 30 June 2002 (3 pages) |
24 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
24 September 2002 | Return made up to 02/09/02; full list of members (7 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: shalford court 95 springfield road chelmsford CM2 6JL (1 page) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
29 April 2002 | Registered office changed on 29/04/02 from: shalford court 95 springfield road chelmsford CM2 6JL (1 page) |
29 April 2002 | Total exemption small company accounts made up to 30 June 2001 (3 pages) |
29 November 2001 | Return made up to 02/09/01; full list of members (6 pages) |
29 November 2001 | Return made up to 02/09/01; full list of members (6 pages) |
13 December 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
13 December 2000 | Return made up to 02/09/00; full list of members (6 pages) |
13 December 2000 | Accounts for a dormant company made up to 30 June 2000 (2 pages) |
13 December 2000 | Return made up to 02/09/00; full list of members (6 pages) |
12 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
12 June 2000 | Accounts for a small company made up to 30 June 1999 (5 pages) |
19 May 2000 | Return made up to 02/09/99; no change of members
|
19 May 2000 | Return made up to 02/09/99; no change of members
|
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
5 May 1999 | Accounts for a small company made up to 30 June 1998 (5 pages) |
8 March 1999 | Registered office changed on 08/03/99 from: barclays bank chambers clinton place seaford east sussex (1 page) |
8 March 1999 | Registered office changed on 08/03/99 from: barclays bank chambers clinton place seaford east sussex (1 page) |
10 September 1998 | Return made up to 02/09/98; full list of members (7 pages) |
10 September 1998 | Return made up to 02/09/98; full list of members (7 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
24 April 1998 | Full accounts made up to 30 June 1997 (8 pages) |
9 October 1997 | Return made up to 02/09/97; no change of members (4 pages) |
9 October 1997 | Return made up to 02/09/97; no change of members (4 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
1 May 1997 | Full accounts made up to 30 June 1996 (8 pages) |
18 September 1996 | Return made up to 02/09/96; no change of members (4 pages) |
18 September 1996 | Return made up to 02/09/96; no change of members (4 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
1 May 1996 | Full accounts made up to 30 June 1995 (8 pages) |
19 September 1995 | Return made up to 02/09/95; full list of members (14 pages) |
19 September 1995 | Return made up to 02/09/95; full list of members (14 pages) |
21 April 1995 | Accounting reference date notified as 30/06 (1 page) |
21 April 1995 | Accounting reference date notified as 30/06 (1 page) |