Combe
Witney
Oxfordshire
OX29 8PF
Director Name | Sarah Jane Dawson |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 21 November 2005(6 years, 1 month after company formation) |
Appointment Duration | 12 years, 2 months (closed 07 February 2018) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 11 Stonesfield Road Combe Witney Oxfordshire OX29 8PF |
Director Name | Reynard Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Secretary Name | TM Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 September 1999(same day as company formation) |
Correspondence Address | Edinburgh Quay 133 Fountainbridge Edinburgh Midlothian EH3 9AG Scotland |
Website | jdandassociates.co.uk |
---|---|
Telephone | 01993 898400 |
Telephone region | Witney |
Registered Address | Mlm Solutions Forsyth House 93 George Street Edinburgh EH2 3ES Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Year | 2013 |
---|---|
Net Worth | £84,275 |
Cash | £89,575 |
Current Liabilities | £21,846 |
Latest Accounts | 30 September 2014 (9 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
7 November 2017 | Return of final meeting of voluntary winding up (9 pages) |
---|---|
8 December 2015 | Registered office address changed from 1 Rutland Court Edinburgh EH3 8EY to Forsyth House 93 George Street Edinburgh EH2 3ES on 8 December 2015 (2 pages) |
8 December 2015 | Resolutions
|
1 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
29 May 2015 | Total exemption small company accounts made up to 30 September 2014 (3 pages) |
13 January 2015 | Previous accounting period shortened from 31 March 2015 to 30 September 2014 (1 page) |
20 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-20
|
29 September 2014 | Current accounting period extended from 30 September 2014 to 31 March 2015 (1 page) |
22 January 2014 | Total exemption small company accounts made up to 30 September 2013 (5 pages) |
7 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
30 August 2013 | Statement of capital following an allotment of shares on 17 May 2013
|
25 July 2013 | Resolutions
|
22 May 2013 | Total exemption small company accounts made up to 30 September 2012 (5 pages) |
18 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
6 January 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 October 2011 | Registered office address changed from 8 Charteris Court Longniddry East Lothian EH32 0NU United Kingdom on 26 October 2011 (1 page) |
21 October 2011 | Director's details changed for Sarah Jane Dawson on 29 September 2011 (2 pages) |
21 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
21 October 2011 | Director's details changed for Jeremy Munro Todd Dawson on 29 September 2011 (2 pages) |
15 June 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
11 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (14 pages) |
3 June 2010 | Total exemption small company accounts made up to 30 September 2009 (4 pages) |
22 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (8 pages) |
2 July 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
27 November 2008 | Registered office changed on 27/11/2008 from edinburgh quay 133 fountainbridge edinburgh midlothian EH3 9AG (1 page) |
27 November 2008 | Appointment terminated secretary tm company services LIMITED (1 page) |
8 October 2008 | Return made up to 30/09/08; full list of members (3 pages) |
24 June 2008 | Total exemption small company accounts made up to 30 September 2007 (3 pages) |
22 October 2007 | Return made up to 30/09/07; full list of members (2 pages) |
9 March 2007 | Director's particulars changed (1 page) |
15 December 2006 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
17 October 2006 | Return made up to 30/09/06; full list of members (2 pages) |
24 August 2006 | Director's particulars changed (1 page) |
24 August 2006 | Director's particulars changed (1 page) |
12 December 2005 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
30 November 2005 | New director appointed (2 pages) |
4 October 2005 | Return made up to 30/09/05; full list of members (2 pages) |
4 October 2005 | Director's particulars changed (1 page) |
19 January 2005 | Total exemption small company accounts made up to 30 September 2004 (3 pages) |
18 January 2005 | Secretary's particulars changed (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 66 queen street edinburgh midlothian EH2 4NE (1 page) |
1 October 2004 | Return made up to 30/09/04; full list of members (6 pages) |
14 November 2003 | Total exemption small company accounts made up to 30 September 2003 (3 pages) |
2 October 2003 | Return made up to 30/09/03; full list of members (6 pages) |
17 December 2002 | Total exemption small company accounts made up to 30 September 2002 (4 pages) |
1 October 2002 | Return made up to 30/09/02; full list of members (6 pages) |
13 December 2001 | Total exemption small company accounts made up to 30 September 2001 (5 pages) |
2 October 2001 | Return made up to 30/09/01; full list of members
|
19 June 2001 | Accounts for a small company made up to 30 September 2000 (3 pages) |
16 May 2001 | Resolutions
|
29 March 2001 | Director's particulars changed (1 page) |
11 October 2000 | Return made up to 30/09/00; full list of members
|
19 October 1999 | Director resigned (1 page) |
19 October 1999 | New director appointed (2 pages) |
30 September 1999 | Incorporation (22 pages) |