JOHN ANTHONY SIGNS (PROJECTS) LIMITED

JOHN ANTHONY SIGNS (PROJECTS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameJOHN ANTHONY SIGNS (PROJECTS) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03065047
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of JOHN ANTHONY SIGNS (PROJECTS) LIMITED?

    • Other manufacturing n.e.c. (32990) / Manufacturing

    Where is JOHN ANTHONY SIGNS (PROJECTS) LIMITED located?

    Registered Office Address
    John Anthony Signs
    Claydons Lane
    SS6 7UU Rayleigh
    Essex
    Undeliverable Registered Office AddressNo

    What were the previous names of JOHN ANTHONY SIGNS (PROJECTS) LIMITED?

    Previous Company Names
    Company NameFromUntil
    JOHN ANTHONY SIGNS LIMITEDJul 24, 1995Jul 24, 1995
    LANBEAT ENTERPRISES LIMITEDJun 06, 1995Jun 06, 1995

    What are the latest accounts for JOHN ANTHONY SIGNS (PROJECTS) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2012

    What is the status of the latest annual return for JOHN ANTHONY SIGNS (PROJECTS) LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for JOHN ANTHONY SIGNS (PROJECTS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    4 pagesDS01

    Annual return made up to Jun 06, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2013

    Statement of capital on Jun 10, 2013

    • Capital: GBP 100
    SH01

    Total exemption small company accounts made up to Jul 31, 2012

    6 pagesAA

    Annual return made up to Jun 06, 2012 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2011

    4 pagesAA

    Annual return made up to Jun 06, 2011 with full list of shareholders

    4 pagesAR01

    Total exemption small company accounts made up to Jul 31, 2010

    6 pagesAA

    Certificate of change of name

    Company name changed john anthony signs LIMITED\certificate issued on 14/02/11
    2 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 14, 2011

    Change company name resolution on Feb 02, 2011

    RES15

    Change of name notice

    2 pagesCONNOT

    Annual return made up to Jun 06, 2010 with full list of shareholders

    4 pagesAR01

    Accounts for a small company made up to Jul 31, 2009

    8 pagesAA

    legacy

    3 pages363a

    Accounts for a small company made up to Jul 31, 2008

    8 pagesAA

    legacy

    3 pages363a

    Accounts for a small company made up to Jul 31, 2007

    9 pagesAA

    legacy

    6 pages363s

    Accounts for a small company made up to Jul 31, 2006

    8 pagesAA

    legacy

    6 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnJun 14, 2006

    legacy

    363(288)

    Accounts for a small company made up to Jul 31, 2005

    7 pagesAA

    legacy

    6 pages363s

    Accounts for a small company made up to Jul 31, 2004

    6 pagesAA

    legacy

    6 pages363s

    Who are the officers of JOHN ANTHONY SIGNS (PROJECTS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MATTHEWS SMITH, Alan John
    Bracken House
    Off Mucking Hall Road Barling Magna
    SS3 0NN Southend On Sea
    Essex
    Secretary
    Bracken House
    Off Mucking Hall Road Barling Magna
    SS3 0NN Southend On Sea
    Essex
    British94543810001
    ATTON, Frank John
    23 Withypool
    SS3 8BH Southend
    Essex
    Director
    23 Withypool
    SS3 8BH Southend
    Essex
    EnglandBritishManaging Director47376830008
    ELDRIDGE, Reginald William
    41 Malvern Road
    SS5 5HZ Hockley
    Essex
    Secretary
    41 Malvern Road
    SS5 5HZ Hockley
    Essex
    British43966630002
    GREEN, Peter Richard
    17 Appletree Lane
    Roydon
    IP22 4TL Diss
    Norfolk
    Secretary
    17 Appletree Lane
    Roydon
    IP22 4TL Diss
    Norfolk
    British49584600002
    ROADNIGHT, Daphne Lorraine
    The Manor House Mount Street
    IP22 3QQ Diss
    Norfolk
    Secretary
    The Manor House Mount Street
    IP22 3QQ Diss
    Norfolk
    British5136370002
    WILKINS, Linda
    10 Rectory Avenue
    SS4 3AQ Rochford
    Essex
    Secretary
    10 Rectory Avenue
    SS4 3AQ Rochford
    Essex
    British8973530001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BUTTERWORTH, Malcolm
    300 Main Road
    Gidea Park
    RM2 6LU Romford
    Essex
    Director
    300 Main Road
    Gidea Park
    RM2 6LU Romford
    Essex
    BritishSalesperson79326010001
    FENNER, Timothy Hugh
    The Manor House
    Mount Street
    IP22 4QQ Diss
    Norfolk
    Director
    The Manor House
    Mount Street
    IP22 4QQ Diss
    Norfolk
    BritishAccountant5136380002
    PINER, Brian Leslie
    42 Dernier Road
    TN10 3EW Tonbridge
    Kent
    Director
    42 Dernier Road
    TN10 3EW Tonbridge
    Kent
    BritishSales Director49780250001
    POTTER, Caroline Elizabeth, Dr
    Claydons Manor
    East Hanningfield
    CM3 8AJ Chelmsford
    Essex
    Director
    Claydons Manor
    East Hanningfield
    CM3 8AJ Chelmsford
    Essex
    BritishConsultants69593660002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Does JOHN ANTHONY SIGNS (PROJECTS) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Apr 26, 2001
    Delivered On May 01, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Royal Bank of Scotland PLC
    Transactions
    • May 01, 2001Registration of a charge (395)
    Fixed and floating charge
    Created On Apr 09, 2001
    Delivered On Apr 21, 2001
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever under the financing agreement (as defined)
    Short particulars
    A fixed charge by way of legal mortgage on all freehold and leasehold property owned by company a fxied charge on all spare parts replacements modifications and additions all fixtures and fittings (including trade fixtures and fittings) and fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Royal Bank of Scotland Commercial Services Limited
    Transactions
    • Apr 21, 2001Registration of a charge (395)
    Single debenture
    Created On Jul 13, 1995
    Delivered On Jul 19, 1995
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 19, 1995Registration of a charge (395)
    • Jun 14, 2001Statement of satisfaction of a charge in full or part (403a)

    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