Leigh-On-Sea
Essex
SS9 1SF
Director Name | Samuel Garry Jackson |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 April 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 42a Victoria Drive Leigh-On-Sea Essex SS9 1SF |
Registered Address | C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton Lancashire BL1 1HL |
---|---|
Region | North West |
Constituency | Bolton South East |
County | Greater Manchester |
Ward | Great Lever |
Built Up Area | Greater Manchester |
50 at £1 | Daniel Joseph Jackson 50.00% Ordinary |
---|---|
50 at £1 | Samuel Garry Jackson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £105,013 |
Cash | £64,966 |
Current Liabilities | £148,990 |
Latest Accounts | 31 May 2018 (5 years, 11 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 May |
6 October 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
---|---|
17 May 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
30 March 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
18 May 2016 | Annual return made up to 18 April 2016 Statement of capital on 2016-05-18
|
29 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
8 May 2015 | Annual return made up to 18 April 2015 Statement of capital on 2015-05-08
|
4 March 2015 | Current accounting period extended from 30 April 2015 to 31 May 2015 (1 page) |
17 July 2014 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
16 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
9 April 2014 | Registered office address changed from 54a Torquay Drive Leigh on Sea Essex SS9 4AJ on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Samuel Garry Jackson on 19 March 2014 (3 pages) |
9 April 2014 | Registered office address changed from 54a Torquay Drive Leigh on Sea Essex SS9 4AJ on 9 April 2014 (2 pages) |
9 April 2014 | Director's details changed for Daniel Joseph Jackson on 19 March 2014 (3 pages) |
19 July 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
22 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
24 December 2012 | Registered office address changed from 890-900 Eastern Avenue 6Th Floor Newbury House Newbury Park Ilford Essex IG2 7HH on 24 December 2012 (2 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
29 August 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Accounts for a dormant company made up to 30 April 2012 (2 pages) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 October 2011 | Director's details changed for Samuel Gary Jackson on 19 October 2011 (2 pages) |
18 April 2011 | Incorporation
|