JAKETOWN ARCHITECTURAL SERVICES LIMITED
Overview
Company Name | JAKETOWN ARCHITECTURAL SERVICES LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05891282 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of JAKETOWN ARCHITECTURAL SERVICES LIMITED?
- Architectural activities (71111) / Professional, scientific and technical activities
Where is JAKETOWN ARCHITECTURAL SERVICES LIMITED located?
Registered Office Address | Second Floor De Burgh House Market Road SS12 0FD Wickford Essex |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of JAKETOWN ARCHITECTURAL SERVICES LIMITED?
Company Name | From | Until |
---|---|---|
ELMTECH LTD | Jul 31, 2006 | Jul 31, 2006 |
What are the latest accounts for JAKETOWN ARCHITECTURAL SERVICES LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2013 |
What is the status of the latest annual return for JAKETOWN ARCHITECTURAL SERVICES LIMITED?
Annual Return |
|
---|
What are the latest filings for JAKETOWN ARCHITECTURAL SERVICES LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Annual return made up to Jul 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Dec 31, 2013 | 5 pages | AA | ||||||||||
Appointment of Mr Dean Leslie Murray as a director on Apr 04, 2014 | 2 pages | AP01 | ||||||||||
Termination of appointment of Bianca Ann Allen as a director on Apr 04, 2014 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2012 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Ms. Bianca Ann Allen as a director on Jun 17, 2013 | 2 pages | AP01 | ||||||||||
Termination of appointment of Fiona Frances Plumb as a director on Jun 17, 2013 | 1 pages | TM01 | ||||||||||
Director's details changed for Mrs. Fiona Frances Plumb on Dec 01, 2012 | 2 pages | CH01 | ||||||||||
Appointment of Mrs. Fiona Frances Plumb as a director on Oct 19, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Christopher Wood as a director on Oct 19, 2012 | 1 pages | TM01 | ||||||||||
Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB United Kingdom on Oct 23, 2012 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Annual return made up to Jul 31, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Appointment of Mr. Christopher Wood as a director on Jan 01, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Zoe Mcalister as a director on Jan 01, 2012 | 1 pages | TM01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Annual return made up to Jul 31, 2011 with full list of shareholders | 4 pages | AR01 | ||||||||||
Director's details changed for Miss Zoe Mcalister on Feb 04, 2011 | 2 pages | CH01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Jul 31, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Secretary's details changed for Kingsley Secretaries Limited on Oct 01, 2009 | 2 pages | CH04 | ||||||||||
Who are the officers of JAKETOWN ARCHITECTURAL SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KINGSLEY SECRETARIES LIMITED | Secretary | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom |
| 103863840002 | ||||||||||
MURRAY, Dean Leslie | Director | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom | England | British | Company Director | 172497620001 | ||||||||
FORM 10 SECRETARIES FD LTD | Nominee Secretary | 39a Leicester Road Salford M7 4AS Manchester | 900015000001 | |||||||||||
ALLEN, Bianca Ann | Director | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom | England | British | Company Director | 171427860001 | ||||||||
MCALISTER, Zoe, Ms. | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | United Kingdom | British | Administrator | 111669730008 | ||||||||
MCALISTER, Zoe | Director | 24 Woodberry Road SS11 8XG Wickford Essex | British | Administrator | 111669730001 | |||||||||
PLUMB, Fiona Frances, Mrs. | Director | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom | United Kingdom | British | Director | 168498640002 | ||||||||
TOOLEY, Linda | Director | Market Road SS12 0BB Wickford Second Floor, De Burgh House Essex United Kingdom | United Kingdom | British | Administrator | 106281020003 | ||||||||
WOOD, Christopher, Mr. | Director | Market Road SS12 0FD Wickford Second Floor De Burgh House Essex United Kingdom | United Kingdom | British | Director | 164751720001 | ||||||||
FORM 10 DIRECTORS FD LTD | Nominee Director | 39a Leicester Road Salford M7 4AS Manchester | 900014990001 |
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