Ashurst
Skelmersdale
WN8 6TJ
Secretary Name | Karl Jones |
---|---|
Nationality | British |
Status | Closed |
Appointed | 09 April 2010(2 years, 4 months after company formation) |
Appointment Duration | 8 years, 11 months (closed 31 March 2019) |
Role | Company Director |
Correspondence Address | 13 Lindens Ashurst Skelmersdale Lancashire WN8 6TJ |
Secretary Name | Mr William Clark |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 December 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 56 Fawcett Skelmersdale WN8 6RN |
Website | kjrail.co.uk |
---|
Registered Address | Unit 1 Stephens Way Warrington Road Industrial Estate Wigan Lancashire WN3 6PH |
---|---|
Region | North West |
Constituency | Makerfield |
County | Greater Manchester |
Ward | Worsley Mesnes |
Built Up Area | Wigan |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Karl Jones 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £926,645 |
Cash | £93,111 |
Current Liabilities | £1,539,960 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 March |
30 April 2009 | Delivered on: 8 May 2009 Persons entitled: Barclays Bank PLC Classification: Fixed & floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
21 December 2016 | Notice to Registrar of Companies of Notice of disclaimer (2 pages) |
---|---|
17 October 2016 | Order of court to wind up (2 pages) |
20 May 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Annual return made up to 4 December 2015 with a full list of shareholders Statement of capital on 2016-01-07
|
5 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
29 August 2014 | Total exemption small company accounts made up to 30 March 2014 (3 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 March 2013 (3 pages) |
23 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 January 2014 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2014-01-23
|
23 December 2013 | Previous accounting period shortened from 31 March 2013 to 30 March 2013 (1 page) |
11 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
11 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
26 June 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
28 February 2012 | Current accounting period extended from 31 December 2011 to 31 March 2012 (1 page) |
21 February 2012 | Registered office address changed from Office 20-21 Ground Floor Martland Mill Mart Lane Burscough Ormskirk Lancashire L40 0SD United Kingdom on 21 February 2012 (1 page) |
5 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
5 January 2012 | Annual return made up to 4 December 2011 with a full list of shareholders (4 pages) |
24 October 2011 | Registered office address changed from Office 9 Ground Floor Martland Mill Mart Lane Burscough Lancashire L40 0SD on 24 October 2011 (1 page) |
15 April 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
1 February 2011 | Appointment of Karl Jones as a secretary (3 pages) |
18 January 2011 | Compulsory strike-off action has been discontinued (1 page) |
17 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (14 pages) |
17 January 2011 | Annual return made up to 4 December 2010 with a full list of shareholders (14 pages) |
14 January 2011 | Registered office address changed from 13 Lindens Ashurst Skelmersdale WN8 6TJ on 14 January 2011 (2 pages) |
11 January 2011 | First Gazette notice for compulsory strike-off (1 page) |
11 August 2010 | Total exemption full accounts made up to 31 December 2008 (15 pages) |
3 July 2010 | Compulsory strike-off action has been discontinued (1 page) |
2 July 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Karl Jones on 3 December 2009 (2 pages) |
2 July 2010 | Annual return made up to 4 December 2009 with a full list of shareholders (4 pages) |
2 July 2010 | Director's details changed for Karl Jones on 3 December 2009 (2 pages) |
25 May 2010 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2009 | Return made up to 04/12/08; full list of members (10 pages) |
8 May 2009 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
30 April 2009 | Appointment terminated secretary william clark (1 page) |
4 December 2007 | Incorporation (17 pages) |