JAMES AND CARTREF HOUSE LIMITED
Status | DISSOLVED |
Company No. | 04185838 |
Category | Private Limited Company |
Incorporated | 23 Mar 2001 |
Age | 23 years, 2 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 01 Feb 2020 |
Years | 4 years, 4 months |
SUMMARY
JAMES AND CARTREF HOUSE LIMITED is an dissolved private limited company with number 04185838. It was incorporated 23 years, 2 months, 9 days ago, on 23 March 2001 and it was dissolved 4 years, 4 months ago, on 01 February 2020. The company address is Swift House Ground Floor Swift House Ground Floor, Chelmsford, CM1 1GU, Essex.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 01 Nov 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Feb 2019
Action Date: 26 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-26
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2019
Action Date: 26 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-01-26
Documents
Change registered office address company with date old address new address
Date: 23 Mar 2017
Action Date: 23 Mar 2017
Category: Address
Type: AD01
Change date: 2017-03-23
New address: Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU
Old address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Mar 2017
Action Date: 26 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-01-26
Documents
Change registered office address company with date old address new address
Date: 12 Feb 2016
Action Date: 12 Feb 2016
Category: Address
Type: AD01
Old address: Ponsonby the Hyde Langton Matravers Swanage Dorset BH19 3HE
New address: Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW
Change date: 2016-02-12
Documents
Liquidation voluntary statement of affairs with form attached
Date: 03 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 03 Feb 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 03 Feb 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Mortgage satisfy charge full
Date: 22 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Accounts with accounts type total exemption small
Date: 04 Dec 2013
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Change person director company with change date
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-12
Officer name: Derek Iwan James
Documents
Change person secretary company with change date
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2013-03-12
Officer name: Sharon Susan James
Documents
Change person director company with change date
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-03-12
Officer name: Sharon Susan James
Documents
Change registered office address company with date old address
Date: 12 Mar 2013
Action Date: 12 Mar 2013
Category: Address
Type: AD01
Old address: 129 Ebury Street London SW1W 9QU
Change date: 2013-03-12
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 12 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-12
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 19 Apr 2011
Action Date: 12 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-12
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2010
Action Date: 12 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-12
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sharon Susan James
Change date: 2010-03-12
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 12 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-03-12
Officer name: Derek Iwan James
Documents
Accounts with accounts type total exemption small
Date: 01 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 14 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 07 Apr 2008
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/08; no change of members
Documents
Legacy
Date: 27 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 May 2007
Category: Address
Type: 287
Description: Registered office changed on 15/05/07 from: key house 342 hoe street walthamstow london E17 9PX
Documents
Accounts with accounts type total exemption small
Date: 12 Apr 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 10 Apr 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/07; full list of members
Documents
Legacy
Date: 27 Apr 2006
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2005
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 13 Apr 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/04; full list of members
Documents
Legacy
Date: 26 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type total exemption small
Date: 22 Oct 2003
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 25 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 20 Jan 2003
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/02 to 30/06/02
Documents
Legacy
Date: 25 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 12/03/02; full list of members
Documents
Legacy
Date: 03 Apr 2001
Category: Address
Type: 287
Description: Registered office changed on 03/04/01 from: 76 whitchurch road cardiff CF14 3LX
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 03 Apr 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
BOSTON & SPALDING PILOTS LIMITED
PILOT OFFICE LOCKSIDE,BOSTON,PE21 6BJ
Number: | 07832343 |
Status: | ACTIVE |
Category: | Private Limited Company |
JABIL PENSION TRUSTEES LIMITED
THE HOLLIES,STAFFORD,ST16 1BY
Number: | 04254578 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 2,EDINBURGH,EH7 5JA
Number: | SL015093 |
Status: | ACTIVE |
Category: | Limited Partnership |
SANCTUARY CARE (ALLANBANK) LIMITED
SANCTUARY HOUSE,GLASGOW,G53 6PG
Number: | SC260213 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUFFOLK ENGINEERS INFINITELY VARIABLE APPORTIONED DRIVES LIMITED
119B KINGS ROAD,SUFFOLK,IP33 3DR
Number: | 01514149 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 UPPERTON GARDENS,EAST SUSSEX,BN21 2AH
Number: | 02785819 |
Status: | ACTIVE |
Category: | Private Limited Company |