JOHN ANTHONY SIGNS (PROJECTS) LIMITED
Overview
Company Name | JOHN ANTHONY SIGNS (PROJECTS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03065047 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of JOHN ANTHONY SIGNS (PROJECTS) LIMITED?
Company Name | From | Until |
---|---|---|
JOHN ANTHONY SIGNS LIMITED | Jul 24, 1995 | Jul 24, 1995 |
LANBEAT ENTERPRISES LIMITED | Jun 06, 1995 | Jun 06, 1995 |
What are the latest accounts for JOHN ANTHONY SIGNS (PROJECTS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jul 31, 2012 |
What is the status of the latest annual return for JOHN ANTHONY SIGNS (PROJECTS) LIMITED?
Annual Return |
|
---|
What are the latest filings for JOHN ANTHONY SIGNS (PROJECTS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Annual return made up to Jun 06, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jul 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 06, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jun 06, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jul 31, 2010 | 6 pages | AA | ||||||||||
Certificate of change of name Company name changed john anthony signs LIMITED\certificate issued on 14/02/11 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Annual return made up to Jun 06, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Accounts for a small company made up to Jul 31, 2009 | 8 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a small company made up to Jul 31, 2008 | 8 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Accounts for a small company made up to Jul 31, 2007 | 9 pages | AA | ||||||||||
legacy | 6 pages | 363s | ||||||||||
Accounts for a small company made up to Jul 31, 2006 | 8 pages | AA | ||||||||||
legacy | 6 pages | 363s | ||||||||||
| ||||||||||||
Accounts for a small company made up to Jul 31, 2005 | 7 pages | AA | ||||||||||
legacy | 6 pages | 363s | ||||||||||
Accounts for a small company made up to Jul 31, 2004 | 6 pages | AA | ||||||||||
legacy | 6 pages | 363s |
Who are the officers of JOHN ANTHONY SIGNS (PROJECTS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MATTHEWS SMITH, Alan John | Secretary | Bracken House Off Mucking Hall Road Barling Magna SS3 0NN Southend On Sea Essex | British | 94543810001 | ||||||
ATTON, Frank John | Director | 23 Withypool SS3 8BH Southend Essex | England | British | Managing Director | 47376830008 | ||||
ELDRIDGE, Reginald William | Secretary | 41 Malvern Road SS5 5HZ Hockley Essex | British | 43966630002 | ||||||
GREEN, Peter Richard | Secretary | 17 Appletree Lane Roydon IP22 4TL Diss Norfolk | British | 49584600002 | ||||||
ROADNIGHT, Daphne Lorraine | Secretary | The Manor House Mount Street IP22 3QQ Diss Norfolk | British | 5136370002 | ||||||
WILKINS, Linda | Secretary | 10 Rectory Avenue SS4 3AQ Rochford Essex | British | 8973530001 | ||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
BUTTERWORTH, Malcolm | Director | 300 Main Road Gidea Park RM2 6LU Romford Essex | British | Salesperson | 79326010001 | |||||
FENNER, Timothy Hugh | Director | The Manor House Mount Street IP22 4QQ Diss Norfolk | British | Accountant | 5136380002 | |||||
PINER, Brian Leslie | Director | 42 Dernier Road TN10 3EW Tonbridge Kent | British | Sales Director | 49780250001 | |||||
POTTER, Caroline Elizabeth, Dr | Director | Claydons Manor East Hanningfield CM3 8AJ Chelmsford Essex | British | Consultants | 69593660002 | |||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Does JOHN ANTHONY SIGNS (PROJECTS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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