J M (ANGLIA) DEVELOPMENTS LTD
Overview
| Company Name | J M (ANGLIA) DEVELOPMENTS LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03216202 |
| 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 J M (ANGLIA) DEVELOPMENTS LTD?
- Construction of commercial buildings (41201) / Construction
Where is J M (ANGLIA) DEVELOPMENTS LTD located?
| Registered Office Address | 35 Bancroft Lane Soham CB7 5DG Ely Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for J M (ANGLIA) DEVELOPMENTS LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2016 |
What are the latest filings for J M (ANGLIA) DEVELOPMENTS LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2016 | 4 pages | AA | ||||||||||
Appointment of Mrs Jane Mary Moore as a secretary on Sep 01, 2014 | 2 pages | AP03 | ||||||||||
Termination of appointment of Geoffrey Reginald Moore as a secretary on Sep 01, 2014 | 1 pages | TM02 | ||||||||||
Annual return made up to Jun 25, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2015 | 4 pages | AA | ||||||||||
Annual return made up to Jun 25, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2014 | 4 pages | AA | ||||||||||
Annual return made up to Jun 25, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Geoffrey Reginald Moore on Jun 29, 2014 | 2 pages | CH01 | ||||||||||
Registered office address changed from Holwood Lodge Chatteris Road Somersham Huntingdon Cambridgeshire PE28 3DN to 35 Bancroft Lane Soham Ely Cambridgeshire CB7 5DG on Aug 28, 2014 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Geoffrey Reginald Moore on Jun 29, 2014 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 4 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Jun 25, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Director's details changed for Geoffrey Reginald Moore on Jun 01, 2013 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Geoffrey Reginald Moore on Jun 01, 2013 | 2 pages | CH03 | ||||||||||
Registered office address changed from 9a Chapel Lane Wicken Ely Cambridgeshire CB7 5XZ on Nov 02, 2013 | 1 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 5 pages | AA | ||||||||||
Annual return made up to Jun 25, 2012 with full list of shareholders | 5 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2011 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Who are the officers of J M (ANGLIA) DEVELOPMENTS LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MOORE, Jane Mary | Secretary | Bancroft Lane Soham CB7 5DG Ely 35 England | 226079870001 | |||||||
| JUSTER, Steven | Director | Lot 68 Montinhos Luz Praia 8600-119-Lagos Oe Luz Algarve Portugal | Norway | British | 66922080002 | |||||
| MOORE, Geoffrey Reginald | Director | Bancroft Lane Soham CB7 5DG Ely 35 Cambridgeshire England | England | English | 22525050004 | |||||
| MOORE, Geoffrey Reginald | Secretary | Bancroft Lane Soham CB7 5DG Ely 35 Cambridgeshire England | British | 22525050002 | ||||||
| FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900014000001 | |||||||
| FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester Lancashire | 900013990001 |
Does J M (ANGLIA) DEVELOPMENTS LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Legal charge | Created On Apr 03, 2003 Delivered On Mar 24, 2004 | Outstanding | Amount secured £90,000 due or to become due from the company to the chargee | |
Short particulars The f/h estate of industrial units at crease drove crowland peterborough t/n's LL221242 & LL180149. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage deed | Created On Jan 13, 2000 Delivered On Jan 15, 2000 | Outstanding | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars F/H industrial units crease drove crowland peterborough lincs. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. | ||||
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