Company Information for CHARLIE JONES DESIGN LIMITED
C/O Frp Advisory Llp, 4 Beaconsfield Road, St Albans, HERTFORDSHIRE, AL1 3RD,
|
Company Registration Number
06167747
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
CHARLIE JONES DESIGN LIMITED | ||
Legal Registered Office | ||
C/O Frp Advisory Llp 4 Beaconsfield Road St Albans HERTFORDSHIRE AL1 3RD Other companies in SW2 | ||
Previous Names | ||
|
Company Number | 06167747 | |
---|---|---|
Company ID Number | 06167747 | |
Date formed | 2007-03-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2017-03-31 | |
Account next due | 31/12/2018 | |
Latest return | 19/03/2016 | |
Return next due | 16/04/2017 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-06-29 12:57:53 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHARLOTTE LOUISE MARY JONES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JAYNE ELIZABETH GOOD |
Company Secretary | ||
DENIS CHRISTOPHER CARTER LUNN |
Nominated Secretary | ||
JAYNE ELIZABETH GOOD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
Voluntary liquidation. Return of final meeting of creditors | ||
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-02-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2021-02-25 | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2020-02-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/03/19 FROM Flat 24, 28 st Pancras Way St. Pancras Way London NW1 0NY | |
LIQ02 | Voluntary liquidation Statement of affairs | |
600 | Appointment of a voluntary liquidator | |
LRESEX | Resolutions passed:
| |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 04/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/09/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/15 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 69 Athlone Road London SW2 2DU England to Flat 4 28 st. Pancras Way London NW1 0NY | |
AD01 | REGISTERED OFFICE CHANGED ON 16/09/15 FROM 69 Athlone Road London SW2 2DU | |
DISS40 | Compulsory strike-off action has been discontinued | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/06/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 19/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Charlotte Louise Mary Jones on 2014-05-09 | |
AD02 | Register inspection address has been changed | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/13 FROM the Pines Boars Head Crowborough East Sussex TN6 3HD | |
AR01 | 19/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/03/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE LOUISE MARY JONES / 14/05/2010 | |
AR01 | 19/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JONES / 18/03/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHARLOTTE JONES / 18/03/2009 | |
288b | APPOINTMENT TERMINATED SECRETARY JAYNE GOOD | |
287 | REGISTERED OFFICE CHANGED ON 31/03/2009 FROM THE PINES 70 NORTH END ROAD LONDON W14 9EP | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 21/03/07--------- £ SI 99@1=99 £ IC 1/100 | |
CERTNM | COMPANY NAME CHANGED ZEALOUS DEVELOPMENTS LIMITED CERTIFICATE ISSUED ON 15/05/07 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Appointmen | 2019-03-01 |
Resolution | 2019-03-01 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.17 | 9 |
MortgagesNumMortOutstanding | 0.13 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74100 - specialised design activities
Creditors Due Within One Year | 2012-04-01 | £ 975 |
---|
Creditors and other liabilities
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHARLIE JONES DESIGN LIMITED
Called Up Share Capital | 2012-04-01 | £ 100 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 384 |
Current Assets | 2012-04-01 | £ 5,858 |
Debtors | 2012-04-01 | £ 5,474 |
Shareholder Funds | 2012-04-01 | £ 4,883 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74100 - specialised design activities) as CHARLIE JONES DESIGN LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | CHARLIE JONES DESIGN LIMITED | Event Date | 2019-03-01 |
Name of Company: CHARLIE JONES DESIGN LIMITED Company Number: 06167747 Nature of Business: Specialised Design Activities Registered office: Flat 28, Somerston House, 24 St Pancras Way, London, NW1 0NY… | |||
Initiating party | Event Type | Resolution | |
Defending party | CHARLIE JONES DESIGN LIMITED | Event Date | 2019-03-01 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |