MAISON JARDIN ET MER LIMITED

Lewis House Lewis House, Great Chesterford, CB10 1PF, Essex
StatusDISSOLVED
Company No.06475016
CategoryPrivate Limited Company
Incorporated16 Jan 2008
Age16 years, 5 months, 29 days
JurisdictionEngland Wales
Dissolution20 Mar 2018
Years6 years, 3 months, 25 days

SUMMARY

MAISON JARDIN ET MER LIMITED is an dissolved private limited company with number 06475016. It was incorporated 16 years, 5 months, 29 days ago, on 16 January 2008 and it was dissolved 6 years, 3 months, 25 days ago, on 20 March 2018. The company address is Lewis House Lewis House, Great Chesterford, CB10 1PF, Essex.



Company Fillings

Gazette dissolved compulsory

Date: 20 Mar 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jan 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 16 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Change person director company with change date

Date: 24 May 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-03-29

Officer name: Mr Ben Steadman

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 16 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2015

Action Date: 16 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-16

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

Change date: 2015-05-06

Old address: 120 120C Nelson Road London N8 9RN

New address: Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF

Documents

View document PDF

Change person director company with change date

Date: 05 May 2015

Action Date: 19 Dec 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-12-19

Officer name: Mr Ben Steadman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date

Date: 28 Mar 2014

Action Date: 16 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-16

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2014

Action Date: 31 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-12-31

Officer name: Mr Ben Steadman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 16 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-16

Documents

View document PDF

Change person director company with change date

Date: 20 Feb 2013

Action Date: 16 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-16

Officer name: Ben Steadman

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Feb 2013

Action Date: 14 Feb 2013

Category: Address

Type: AD01

Change date: 2013-02-14

Old address: South Lodge House 68-70 Frogge Street Ickleton South Cambs CB10 1SH

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Feb 2013

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Hsa Bookkeeping Ltd

Documents

View document PDF

Termination secretary company with name

Date: 19 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jonathan Ward

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2012

Action Date: 16 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-16

Documents

View document PDF

Change person director company with change date

Date: 29 Feb 2012

Action Date: 09 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-09

Officer name: Ben Steadman

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2011

Action Date: 16 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-16

Documents

View document PDF

Change person secretary company with change date

Date: 10 Feb 2011

Action Date: 10 Feb 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-02-10

Officer name: Mr Jonathan Ward

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 May 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2010

Action Date: 16 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 26 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/01/09; full list of members

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288a

Description: Secretary appointed mr jonathan ward

Documents

View document PDF

Legacy

Date: 21 Feb 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 16 Jan 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANJI QC BAMBOO PRODUCTS CO., LTD

FLAT 107,LONDON,E14 9DG

Number:09850706
Status:ACTIVE
Category:Private Limited Company

KAYLINE RECRUITMENT LIMITED

REGENT HOUSE, 10TH FLOOR 2,STOCKPORT,SK4 1BS

Number:11557965
Status:ACTIVE
Category:Private Limited Company

PARTY STARZ LIMITED

GILLYBURN HOUSE,WISHAW,ML2 8EZ

Number:SC371646
Status:ACTIVE
Category:Private Limited Company
Number:01323765
Status:LIQUIDATION
Category:Private Limited Company

RAINER J. KOLL CONSULTING LIMITED

BIRCH HOUSE,HEMEL HEMPSTEAD,HP2 4ND

Number:06007587
Status:ACTIVE
Category:Private Limited Company

RTI UK SERVICES LTD

46 LARCH CRESCENT,HAYES,UB4 9DP

Number:09873787
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