JOHN CLAUDE MANAGEMENT LIMITED
Status | DISSOLVED |
Company No. | 03320176 |
Category | Private Limited Company |
Incorporated | 18 Feb 1997 |
Age | 27 years, 3 months, 14 days |
Jurisdiction | England Wales |
Dissolution | 13 Aug 2019 |
Years | 4 years, 9 months, 22 days |
SUMMARY
JOHN CLAUDE MANAGEMENT LIMITED is an dissolved private limited company with number 03320176. It was incorporated 27 years, 3 months, 14 days ago, on 18 February 1997 and it was dissolved 4 years, 9 months, 22 days ago, on 13 August 2019. The company address is 39-40 Skylines Village Limeharbour, London, E14 9TS, England.
Company Fillings
Change registered office address company with date old address new address
Date: 02 Apr 2019
Action Date: 02 Apr 2019
Category: Address
Type: AD01
New address: 39-40 Skylines Village Limeharbour London E14 9TS
Change date: 2019-04-02
Old address: 2 st Georges Mews, 43 Westminster Bridge Road London SE1 7JB
Documents
Accounts with accounts type micro entity
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 05 Feb 2018
Action Date: 01 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-01
Documents
Accounts with accounts type micro entity
Date: 05 May 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 01 Feb 2017
Action Date: 01 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-01
Documents
Accounts with accounts type total exemption small
Date: 06 May 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2016
Action Date: 07 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-07
Documents
Accounts with accounts type total exemption small
Date: 24 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 07 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-07
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2014
Action Date: 07 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-07
Documents
Accounts with accounts type total exemption small
Date: 08 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Feb 2013
Action Date: 07 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-07
Documents
Accounts with accounts type total exemption small
Date: 02 Oct 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Apr 2012
Action Date: 07 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-07
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2011
Action Date: 07 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-07
Documents
Accounts with accounts type total exemption small
Date: 20 Apr 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2010
Action Date: 07 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-07
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 23 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2009
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 14 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 14/01/2009 from 2 st georges mews 44 westminster bridge road london SE1 7JB
Documents
Legacy
Date: 13 Jan 2009
Category: Address
Type: 287
Description: Registered office changed on 13/01/2009 from c/o pearlman rose 48A-49A aldgate high street london EC3N 1AL
Documents
Legacy
Date: 08 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 20 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2007
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 03 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2006
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 14 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 06 Feb 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 20 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/03; full list of members
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 29 Jan 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 12 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/02/02; full list of members
Documents
Accounts with accounts type small
Date: 17 Dec 2001
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 18 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 18/10/01 from: 116-117 saffron hill london EC1N 8QS
Documents
Legacy
Date: 19 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/01; full list of members
Documents
Accounts with accounts type small
Date: 16 Nov 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 24 Feb 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/00; full list of members
Documents
Legacy
Date: 14 Feb 2000
Category: Address
Type: 287
Description: Registered office changed on 14/02/00 from: waterbridge covrt 50 spital street dartford kent DA1 2DT
Documents
Accounts with accounts type small
Date: 01 Feb 2000
Action Date: 31 Mar 1999
Category: Accounts
Type: AA
Made up date: 1999-03-31
Documents
Legacy
Date: 23 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/99; full list of members
Documents
Legacy
Date: 22 Feb 1999
Category: Capital
Type: 123
Description: Nc inc already adjusted 10/02/99
Documents
Resolution
Date: 22 Feb 1999
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 03 Dec 1998
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 08 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/02/98; full list of members
Documents
Legacy
Date: 27 Feb 1997
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/98 to 31/03/98
Documents
Legacy
Date: 24 Feb 1997
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Feb 1997
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 Feb 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Feb 1997
Category: Address
Type: 287
Description: Registered office changed on 24/02/97 from: bridge house 181 queen victoria street london EC4V 4DD
Documents
Some Companies
ABEY FURNISHING COMPANY LIMITED
107 CLEETHORPE ROAD,GRIMSBY,DN31 3ER
Number: | 01316853 |
Status: | ACTIVE |
Category: | Private Limited Company |
279B EDGWARE ROAD,LONDON,NW9 6NB
Number: | 11063457 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRIORITY CARE SERVICES AND HOUSING LTD
REGUS- FORT DUNLOP,BIRMINGHAM,B24 9FE
Number: | 09188890 |
Status: | ACTIVE |
Category: | Private Limited Company |
PT MANAGEMENT SOLUTIONS LIMITED
11 OAK GRANGE,LIVERPOOL,L26 7UR
Number: | 09983941 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O NESTINGS SELF STORAGE LIMITED JIGS LANE NORTH,BRACKNELL,RG42 3DH
Number: | 09741635 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROLLINS EDUCATION CONSULTANCY LTD
164 - 166 HIGH ROAD,ILFORD,IG1 1LL
Number: | 11686080 |
Status: | ACTIVE |
Category: | Private Limited Company |