JOHN CLIFTON & SON LIMITED

1 Kings Avenue 1 Kings Avenue, London, N21 3NA
StatusLIQUIDATION
Company No.03511286
CategoryPrivate Limited Company
Incorporated16 Feb 1998
Age26 years, 3 months, 4 days
JurisdictionEngland Wales

SUMMARY

JOHN CLIFTON & SON LIMITED is an liquidation private limited company with number 03511286. It was incorporated 26 years, 3 months, 4 days ago, on 16 February 1998. The company address is 1 Kings Avenue 1 Kings Avenue, London, N21 3NA.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Feb 2024

Action Date: 14 Dec 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-12-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Feb 2023

Action Date: 14 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-12-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2021

Action Date: 30 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-30

New address: 1 Kings Avenue Winchmore Hill London N21 3NA

Old address: Unit 12C Uplands Business Park Blackhorse Lane Walthamstow London E17 5QJ

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 Dec 2021

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 29 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 Dec 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 Dec 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination secretary company with name termination date

Date: 26 Oct 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anna Elizabeth Clifton

Termination date: 2021-08-10

Documents

View document PDF

Termination director company with name termination date

Date: 19 Aug 2021

Action Date: 10 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anna Elizabeth Clifton

Termination date: 2021-08-10

Documents

View document PDF

Confirmation statement with updates

Date: 23 May 2021

Action Date: 16 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-16

Documents

View document PDF

Notification of a person with significant control

Date: 19 May 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Psl (International) Ltd

Notification date: 2020-12-01

Documents

View document PDF

Cessation of a person with significant control

Date: 19 May 2021

Action Date: 01 Dec 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-12-01

Psc name: Timothy George Clifton

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Apr 2020

Action Date: 16 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-16

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2019

Action Date: 12 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Anna Elizabeth Clifton

Appointment date: 2019-12-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Meeks

Termination date: 2019-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2019

Action Date: 16 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Mar 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 22 Mar 2017

Action Date: 17 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-17

Officer name: John Michael Clifton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 27 Apr 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Apr 2016

Action Date: 14 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 14 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-14

Documents

View document PDF

Capital cancellation shares

Date: 19 May 2015

Action Date: 30 Sep 2014

Category: Capital

Type: SH06

Capital : 585 GBP

Date: 2014-09-30

Documents

View document PDF

Capital return purchase own shares

Date: 19 May 2015

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2014

Action Date: 14 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-14

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Mar 2014

Action Date: 25 Mar 2014

Category: Address

Type: AD01

Old address: Gable House 239 Regents Park Road London N3 3LF United Kingdom

Change date: 2014-03-25

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Mar 2014

Action Date: 24 Mar 2014

Category: Address

Type: AD01

Old address: Unit 12C Uplands Business Park Blackhorse Lane Walthamstow London E17 5QJ

Change date: 2014-03-24

Documents

View document PDF

Capital cancellation shares

Date: 19 Feb 2014

Action Date: 19 Feb 2014

Category: Capital

Type: SH06

Capital : 635 GBP

Date: 2014-02-19

Documents

View document PDF

Capital return purchase own shares

Date: 19 Feb 2014

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 17 Feb 2014

Action Date: 17 Feb 2014

Category: Capital

Type: SH06

Date: 2014-02-17

Capital : 635 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 17 Feb 2014

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Oct 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Apr 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Change person secretary company with change date

Date: 26 Apr 2012

Action Date: 14 Mar 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Anna Elizabeth Clifton

Change date: 2012-03-14

Documents

View document PDF

Capital return purchase own shares

Date: 27 Oct 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 24 Oct 2011

Action Date: 24 Oct 2011

Category: Capital

Type: SH06

Date: 2011-10-24

Capital : 685 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Mar 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Resolution

Date: 16 Mar 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 16 Mar 2011

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 15 Mar 2011

Action Date: 15 Mar 2011

Category: Capital

Type: SH06

Date: 2011-03-15

Capital : 785 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Resolution

Date: 24 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 24 Aug 2010

Category: Capital

Type: SH03

Documents

View document PDF

Resolution

Date: 28 Jul 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 28 Jul 2010

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 16 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 01 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-01

Officer name: John Clifton

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-30

Officer name: Timothy George Clifton

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 30 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Meeks

Change date: 2009-11-30

Documents

View document PDF

Legacy

Date: 14 May 2009

Category: Capital

Type: 169

Description: Capitals not rolled up

Documents

View document PDF

Resolution

Date: 14 May 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/03/09; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / stephen meeks / 01/03/2008

Documents

View document PDF

Legacy

Date: 06 Apr 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / john clifton / 01/03/2008

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 05 Nov 2008

Category: Capital

Type: 169

Description: Gbp ic 901/868\19/03/08\gbp sr 33@1=33\

Documents

View document PDF

Resolution

Date: 03 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 29 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Resolution

Date: 15 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 15 May 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 05 Jul 2006

Category: Capital

Type: 169

Description: £ ic 934/901 19/04/06 £ sr 33@1=33

Documents

View document PDF

Legacy

Date: 15 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 16/02/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Oct 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Resolution

Date: 20 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Jul 2005

Category: Capital

Type: 169

Description: £ ic 967/934 29/04/05 £ sr 33@1=33

Documents

View document PDF

Resolution

Date: 03 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 May 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/05; full list of members

Documents

View document PDF

Legacy

Date: 23 Dec 2004

Category: Capital

Type: 169

Description: £ ic 1000/967 01/11/04 £ sr 33@1=33

Documents

View document PDF

Resolution

Date: 23 Dec 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 05 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Resolution

Date: 02 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 02 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 May 2003

Category: Annual-return

Type: 363a

Description: Return made up to 17/02/03; no change of members

Documents

View document PDF

Legacy

Date: 25 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/03; full list of members

Documents

View document PDF

Legacy

Date: 04 Feb 2003

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 17 Sep 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 16/02/02; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 25 Apr 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type small

Date: 25 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2002

Category: Auditors

Type: AUD

Documents

View document PDF


Some Companies

CAMERON J ZAB LTD

HATCHWELL FARM,NEWTON ABBOT,TQ13 7UB

Number:11686724
Status:ACTIVE
Category:Private Limited Company

CHARLIE DELTA DESIGN & INNOVATION LIMITED

EBENEZER HOUSE,COTTENHAM,CB24 8RZ

Number:08400036
Status:ACTIVE
Category:Private Limited Company

ESSEX INSTALLATIONS UK LIMITED

C/O KAY JOHNSON GEE CORPORATE RECOVERY LTD,MANCHESTER,M15 4PN

Number:06181800
Status:LIQUIDATION
Category:Private Limited Company

GREYCOAT PROCESSION CAPITAL LLP

11 CHARLES II STREET,LONDON,SW1Y 4QU

Number:OC422928
Status:ACTIVE
Category:Limited Liability Partnership

PIM ZEN SPA LIMITED

284 KEIGHLEY ROAD,BRADFORD,BD9 4LH

Number:10574694
Status:ACTIVE
Category:Private Limited Company

TOP STYLES 1 LTD

UNIT 3, OXFORD HOUSE,KIDDERMINSTER,DY10 1BQ

Number:11106059
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source