J.S. COURTNEY LIMITED
Overview
| Company Name | J.S. COURTNEY LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00498297 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | Yes |
| Registered Office is in Dispute | No |
What is the purpose of J.S. COURTNEY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is J.S. COURTNEY LIMITED located?
| Registered Office Address | Kpmg Llp 8 Salisbury Square EC4Y 8BB London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for J.S. COURTNEY LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Sep 30, 2011 |
What are the latest filings for J.S. COURTNEY LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 4 pages | 4.71 | ||||||||||
Registered office address changed from Tui Travel House Crawley Business Quarter Fleming Way Crawley West Sussex RH10 9QL on Feb 11, 2013 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 3 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Director's details changed for Robert Coldrake on Oct 29, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Michelle Haddon as a director on Aug 14, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Robert Coldrake as a director on Jul 31, 2012 | 2 pages | AP01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2011 | 4 pages | AA | ||||||||||
Annual return made up to May 11, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mrs Joyce Walter on May 09, 2012 | 2 pages | CH01 | ||||||||||
Termination of appointment of Paul Robert Tymms as a director on Mar 30, 2012 | 1 pages | TM01 | ||||||||||
Appointment of Michelle Haddon as a director on Mar 27, 2012 | 2 pages | AP01 | ||||||||||
Annual return made up to May 11, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2010 | 4 pages | AA | ||||||||||
Director's details changed for Paul Robert Tymms on Jul 21, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for Mrs Joyce Walter on Jun 24, 2010 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mrs Joyce Walter on Jun 24, 2010 | 1 pages | CH03 | ||||||||||
Annual return made up to May 11, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
Accounts for a dormant company made up to Sep 30, 2009 | 4 pages | AA | ||||||||||
Accounts made up to Sep 30, 2008 | 4 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 3 pages | 363a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of J.S. COURTNEY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WALTER, Joyce | Secretary | 8 Salisbury Square EC4Y 8BB London Kpmg Llp | British | 76169540002 | ||||||
| COLDRAKE, Robert | Director | 8 Salisbury Square EC4Y 8BB London Kpmg Llp | United Kingdom | British | 171142690002 | |||||
| WALTER, Joyce | Director | 8 Salisbury Square EC4Y 8BB London Kpmg Llp | United Kingdom | British | 76169540003 | |||||
| BARGE, Simon Nicholas | Secretary | 109 Heather Road Binley Woods CV3 2DB Coventry West Midlands | British | 55486820001 | ||||||
| CHURCHILL COLEMAN, Richard Paul | Secretary | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | 92560480002 | ||||||
| ITANI, Avril Dawn | Secretary | 78 Burden Way Worplesdon GU2 9RD Guildford Surrey | British | 97394080001 | ||||||
| MATTHEWS, Elizabeth Anne Enid | Secretary | 25 Sandpiper Close CV37 9EY Stratford Upon Avon Warwickshire | British | 65710870001 | ||||||
| RUSSELL, Angela | Secretary | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| TAIT, Robert William | Secretary | 19 Ovingham Close NE38 8NP Washington Tyne & Wear | British | 66935790001 | ||||||
| BARGE, Simon Nicholas | Director | 109 Heather Road Binley Woods CV3 2DB Coventry West Midlands | British | 55486820001 | ||||||
| CALLER, Ian David | Director | 1 The Crescent Ponteland NE20 9AL Newcastle Upon Tyne Tyne & Wear | British | 12299690001 | ||||||
| CALLER, Roy Bernard | Director | 11 Linden Acres Linden Hall Longhorsley NE65 8XG Morpeth Northumberland | British | 12802180006 | ||||||
| CHURCHILL COLEMAN, Richard Paul | Director | 4 St James Road AL5 4NY Harpenden Hertfordshire | British | 92560480002 | ||||||
| CLEEVELY, Nigel Robert | Director | Stonefields Church Road OX7 3LY Chadlington Oxfordshire | British | 95009680001 | ||||||
| DAVID, Nigel Anthony, Mr. | Director | 40 Timber Lane MK17 9PL Woburn Buckinghamshire | United Kingdom | British | 169519140001 | |||||
| EDWARDS, Hugh | Director | Vine Cottage Main Road, Lacey Green HP27 0QT Princes Risborough Buckinghamshire | British | 67723820001 | ||||||
| ELLIS, David | Director | 5 Baronswood Gosforth NE3 3UB Newcastle Upon Tyne | United Kingdom | British | 12299670002 | |||||
| FARMER, Haydn Paul | Director | 34 Emmerson Avenue CV37 9DX Stratford Upon Avon | United Kingdom | British | 45423020003 | |||||
| HADDON, Michelle | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | United Kingdom | British | 168129060001 | |||||
| MALONEY, David Ossian | Director | 64 Ledborough Lane HP9 2DG Beaconsfield Buckinghamshire | United Kingdom | British | 69071800002 | |||||
| MATTHEWS, Elizabeth Anne Enid | Director | 25 Sandpiper Close CV37 9EY Stratford Upon Avon Warwickshire | British | 65710870001 | ||||||
| MATTISON, David Harris | Director | 6 Eastcote View HA5 1AT Pinner Middlesex | United Kingdom | British | 8847140001 | |||||
| MCKINNON, Tracey Anne | Director | 30 Firs Road BL5 1EZ Bolton Lancashire | British | 67253630001 | ||||||
| RUSSELL, Angela | Director | 22 Bishops Close EN5 2QH Barnet Hertfordshire | British | 776080002 | ||||||
| SHAW, William | Director | 17 Lynden Gate Cromer Avenue Low Fell NE96UL Gateshead Tyne & Wear | British | 33981610001 | ||||||
| SMITH, Ian | Director | Beverley House 17 Beverley Road CV32 6PH Leamington Spa Warwickshire | United Kingdom | British | 5734800003 | |||||
| TYMMS, Paul Robert | Director | Tui Travel House Crawley Business Quarter RH10 9QL Fleming Way Crawley West Sussex | British | 121957630001 |
Does J.S. COURTNEY LIMITED have any insolvency cases?
| Case Number | Dates | Type | Practitioners | Other | |||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| 1 |
| Members voluntary liquidation |
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0