Clingre Lane Stinchcombe
Dursley
Gloucestershire
GL11 6BL
Wales
Secretary Name | Matthew David Lynes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 October 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Stockwood Lodge Stockwood Lane, Stockwood Bristol BS14 8NE |
Secretary Name | Mrs Sharon Ann Ronald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 August 2006(1 year, 10 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 01 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Underhill Cottage 10 Barrow Lane Winford Bristol BS40 8AG |
Director Name | David Alison |
---|---|
Date of Birth | May 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2006(1 year, 11 months after company formation) |
Appointment Duration | 2 years (resigned 28 October 2008) |
Role | IFA |
Correspondence Address | Kirby Tockington Bristol BS32 4NJ |
Director Name | Mr John Bridge |
---|---|
Date of Birth | December 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 October 2008(4 years after company formation) |
Appointment Duration | 2 years, 3 months (resigned 08 February 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Smithy Cottage Mill Lane Gnosall Stafford ST20 0BY |
Registered Address | The Manor House 260 Ecclesall Road South Sheffield S11 9PS |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Hallam |
County | South Yorkshire |
Ward | Ecclesall |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
Year | 2009 |
---|---|
Net Worth | -£434,137 |
Cash | £2,401 |
Current Liabilities | £1,107,513 |
Latest Accounts | 31 January 2009 (15 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 January |
17 June 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 March 2021 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
24 August 2020 | Liquidators' statement of receipts and payments to 18 June 2020 (23 pages) |
14 August 2019 | Liquidators' statement of receipts and payments to 18 June 2019 (17 pages) |
6 July 2018 | Appointment of a voluntary liquidator (3 pages) |
19 June 2018 | Administrator's progress report (18 pages) |
19 June 2018 | Notice of move from Administration case to Creditors Voluntary Liquidation (19 pages) |
30 November 2017 | Notice of extension of period of Administration (3 pages) |
30 November 2017 | Administrator's progress report to 21 October 2017 (15 pages) |
24 May 2017 | Administrator's progress report (17 pages) |
24 May 2017 | Administrator's progress report (17 pages) |
19 December 2016 | Administrator's progress report to 21 October 2016 (18 pages) |
19 December 2016 | Administrator's progress report to 21 April 2016 (13 pages) |
19 December 2016 | Administrator's progress report to 21 October 2016 (18 pages) |
19 December 2016 | Administrator's progress report to 21 April 2016 (13 pages) |
5 May 2016 | Administrator's progress report to 10 April 2016 (13 pages) |
5 May 2016 | Administrator's progress report to 10 April 2016 (13 pages) |
18 November 2015 | Administrator's progress report to 10 October 2015 (15 pages) |
18 November 2015 | Administrator's progress report to 10 October 2015 (15 pages) |
1 June 2015 | Notice of extension of period of Administration (2 pages) |
1 June 2015 | Notice of extension of period of Administration (2 pages) |
18 May 2015 | Administrator's progress report to 10 April 2015 (12 pages) |
18 May 2015 | Administrator's progress report to 10 April 2015 (12 pages) |
26 November 2014 | Administrator's progress report to 10 October 2014 (11 pages) |
26 November 2014 | Administrator's progress report to 10 October 2014 (11 pages) |
7 June 2014 | Notice of extension of period of Administration (11 pages) |
7 June 2014 | Notice of extension of period of Administration (11 pages) |
29 April 2014 | Administrator's progress report to 10 April 2014 (11 pages) |
29 April 2014 | Administrator's progress report to 10 April 2014 (11 pages) |
17 March 2014 | Administrator's progress report to 10 October 2013 (12 pages) |
17 March 2014 | Administrator's progress report to 10 October 2013 (12 pages) |
27 June 2013 | (1 page) |
27 June 2013 | Notice of appointment of replacement/additional administrator (1 page) |
27 June 2013 | Notice of appointment of replacement/additional administrator (1 page) |
26 June 2013 | Notice of vacation of office by administrator (10 pages) |
26 June 2013 | Notice of vacation of office by administrator (10 pages) |
30 May 2013 | Administrator's progress report to 10 April 2013 (12 pages) |
30 May 2013 | Notice of extension of period of Administration (1 page) |
30 May 2013 | Administrator's progress report to 10 April 2013 (12 pages) |
30 May 2013 | Notice of extension of period of Administration (1 page) |
25 May 2013 | Administrator's progress report to 27 April 2013 (10 pages) |
25 May 2013 | Administrator's progress report to 27 April 2013 (10 pages) |
8 January 2013 | Administrator's progress report to 2 December 2012 (11 pages) |
8 January 2013 | Administrator's progress report to 2 December 2012 (11 pages) |
8 January 2013 | Administrator's progress report to 2 December 2012 (11 pages) |
30 May 2012 | Administrator's progress report to 27 April 2012 (10 pages) |
30 May 2012 | Notice of extension of period of Administration (2 pages) |
30 May 2012 | Notice of extension of period of Administration (2 pages) |
30 May 2012 | Administrator's progress report to 27 April 2012 (10 pages) |
14 December 2011 | Administrator's progress report to 2 December 2011 (9 pages) |
14 December 2011 | Administrator's progress report to 2 December 2011 (9 pages) |
14 December 2011 | Administrator's progress report to 2 December 2011 (9 pages) |
16 August 2011 | Result of meeting of creditors (28 pages) |
16 August 2011 | Result of meeting of creditors (28 pages) |
26 July 2011 | Statement of affairs with form 2.14B (6 pages) |
26 July 2011 | Statement of affairs with form 2.14B (6 pages) |
26 July 2011 | Statement of administrator's proposal (28 pages) |
26 July 2011 | Statement of administrator's proposal (28 pages) |
14 June 2011 | Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG on 14 June 2011 (1 page) |
14 June 2011 | Registered office address changed from Vallis House 57 Vallis Road Frome Somerset BA11 3EG on 14 June 2011 (1 page) |
13 June 2011 | Appointment of an administrator (1 page) |
13 June 2011 | Appointment of an administrator (1 page) |
25 May 2011 | Termination of appointment of Sharon Ronald as a secretary (1 page) |
25 May 2011 | Termination of appointment of Sharon Ronald as a secretary (1 page) |
21 February 2011 | Termination of appointment of John Bridge as a director (1 page) |
21 February 2011 | Termination of appointment of John Bridge as a director (1 page) |
7 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
7 January 2011 | Annual return made up to 14 October 2010 with a full list of shareholders Statement of capital on 2011-01-07
|
1 July 2010 | Appointment of Mr John Bridge as a director (1 page) |
1 July 2010 | Appointment of Mr John Bridge as a director (1 page) |
16 February 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
16 February 2010 | Total exemption small company accounts made up to 31 January 2009 (5 pages) |
5 November 2009 | Director's details changed for Mr Robert Jones on 5 November 2009 (2 pages) |
5 November 2009 | Director's details changed for Mr Robert Jones on 5 November 2009 (2 pages) |
5 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Annual return made up to 14 October 2009 with a full list of shareholders (5 pages) |
5 November 2009 | Director's details changed for Mr Robert Jones on 5 November 2009 (2 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 March 2009 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
29 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
29 October 2008 | Return made up to 14/10/08; full list of members (4 pages) |
28 October 2008 | Appointment terminated director david alison (1 page) |
28 October 2008 | Appointment terminated director david alison (1 page) |
20 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
20 November 2007 | Return made up to 14/10/07; full list of members (2 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
4 October 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
7 November 2006 | New director appointed (4 pages) |
7 November 2006 | New director appointed (4 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
25 October 2006 | Return made up to 14/10/06; full list of members (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Secretary resigned (2 pages) |
23 October 2006 | New secretary appointed (2 pages) |
23 October 2006 | Secretary resigned (2 pages) |
24 August 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
24 August 2006 | Accounting reference date shortened from 31/10/06 to 31/01/06 (1 page) |
24 August 2006 | Accounting reference date shortened from 31/10/06 to 31/01/06 (1 page) |
24 August 2006 | Accounts for a dormant company made up to 31 January 2006 (2 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
25 May 2006 | Accounts for a dormant company made up to 31 October 2005 (2 pages) |
19 May 2006 | Company name changed jandel properties LIMITED\certificate issued on 19/05/06 (2 pages) |
19 May 2006 | Company name changed jandel properties LIMITED\certificate issued on 19/05/06 (2 pages) |
20 December 2005 | Return made up to 14/10/05; full list of members (2 pages) |
20 December 2005 | Return made up to 14/10/05; full list of members (2 pages) |
21 November 2005 | Registered office changed on 21/11/05 from: vallis house, 57 vallis road frome somerset BA11 3EG (1 page) |
21 November 2005 | Registered office changed on 21/11/05 from: vallis house, 57 vallis road frome somerset BA11 3EG (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 21 king street frome somerset BA11 1BJ (1 page) |
17 November 2005 | Registered office changed on 17/11/05 from: 21 king street frome somerset BA11 1BJ (1 page) |
14 October 2004 | Incorporation (18 pages) |
14 October 2004 | Incorporation (18 pages) |