DEACON JONES FINE FLOORING LTD
Status | LIQUIDATION |
Company No. | 07516699 |
Category | Private Limited Company |
Incorporated | 03 Feb 2011 |
Age | 13 years, 5 months, 5 days |
Jurisdiction | England Wales |
SUMMARY
DEACON JONES FINE FLOORING LTD is an liquidation private limited company with number 07516699. It was incorporated 13 years, 5 months, 5 days ago, on 03 February 2011. The company address is 1066 London Road, Leigh On Sea, SS9 3NA, Essex.
Company Fillings
Termination director company with name termination date
Date: 24 May 2024
Action Date: 16 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danny Deacon
Termination date: 2024-04-16
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 27 Mar 2024
Action Date: 26 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-26
Documents
Change registered office address company with date old address new address
Date: 17 Jul 2023
Action Date: 17 Jul 2023
Category: Address
Type: AD01
Change date: 2023-07-17
Old address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
New address: 1066 London Road Leigh on Sea Essex SS9 3NA
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Feb 2023
Action Date: 26 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-26
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of affairs
Date: 16 Feb 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation disclaimer notice
Date: 14 Feb 2022
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 10 Feb 2022
Action Date: 10 Feb 2022
Category: Address
Type: AD01
Change date: 2022-02-10
Old address: 55 High Street Hemel Hempstead HP1 3AF United Kingdom
New address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
Documents
Resolution
Date: 10 Feb 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name termination date
Date: 06 Dec 2021
Action Date: 08 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Vincent Peter Jones
Termination date: 2021-09-08
Documents
Dissolved compulsory strike off suspended
Date: 18 Jun 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 13 Oct 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Deacon
Termination date: 2020-09-28
Documents
Appoint person director company with name date
Date: 13 Oct 2020
Action Date: 28 Sep 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Danny Deacon
Appointment date: 2020-09-28
Documents
Change person director company with change date
Date: 13 Oct 2020
Action Date: 13 Oct 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-10-13
Officer name: Mr Kevin Deacon
Documents
Appoint person director company with name date
Date: 01 May 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Deacon
Appointment date: 2020-04-24
Documents
Termination director company with name termination date
Date: 01 May 2020
Action Date: 24 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danny Deacon
Termination date: 2020-04-24
Documents
Accounts with accounts type total exemption full
Date: 24 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 20 Feb 2020
Action Date: 03 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-03
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Gazette filings brought up to date
Date: 27 Apr 2019
Category: Gazette
Type: DISS40
Documents
Change to a person with significant control
Date: 25 Apr 2019
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2017-04-06
Psc name: Mr Danny Deacon
Documents
Confirmation statement with updates
Date: 24 Apr 2019
Action Date: 03 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-03
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2019
Action Date: 05 Feb 2019
Category: Address
Type: AD01
Change date: 2019-02-05
Old address: First Floor Avia House 1 Avia Close Hemel Hempstead Herts HP3 9th United Kingdom
New address: 55 High Street Hemel Hempstead HP1 3AF
Documents
Accounts with accounts type total exemption full
Date: 25 Jun 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Change account reference date company previous shortened
Date: 26 Mar 2018
Action Date: 29 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-06-30
New date: 2017-06-29
Documents
Notification of a person with significant control
Date: 26 Mar 2018
Action Date: 06 Apr 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Vincent Peter Jones
Notification date: 2017-04-06
Documents
Confirmation statement with updates
Date: 22 Mar 2018
Action Date: 03 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-03
Documents
Change person director company with change date
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-21
Officer name: Mr Vincent Peter Jones
Documents
Change person director company with change date
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-02-21
Officer name: Mr Danny Deacon
Documents
Change to a person with significant control
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-02-21
Psc name: Mr Danny Deacon
Documents
Change registered office address company with date old address new address
Date: 21 Feb 2018
Action Date: 21 Feb 2018
Category: Address
Type: AD01
Change date: 2018-02-21
Old address: 17 Tewin Road Hemel Hempstead HP2 4NU England
New address: First Floor Avia House 1 Avia Close Hemel Hempstead Herts HP3 9th
Documents
Capital allotment shares
Date: 24 May 2017
Action Date: 06 Apr 2017
Category: Capital
Type: SH01
Date: 2017-04-06
Capital : 10 GBP
Documents
Resolution
Date: 20 Apr 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Termination director company with name termination date
Date: 27 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Deacon
Termination date: 2017-03-24
Documents
Appoint person director company with name date
Date: 27 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Vincent Peter Jones
Appointment date: 2017-03-24
Documents
Appoint person director company with name date
Date: 24 Mar 2017
Action Date: 24 Mar 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Danny Deacon
Appointment date: 2017-03-24
Documents
Confirmation statement with updates
Date: 17 Feb 2017
Action Date: 03 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-03
Documents
Change registered office address company with date old address new address
Date: 08 Dec 2016
Action Date: 08 Dec 2016
Category: Address
Type: AD01
Change date: 2016-12-08
Old address: 351 Chambersbury Lane Hemel Hempstead Hertfordshire HP3 8LW
New address: 17 Tewin Road Hemel Hempstead HP2 4NU
Documents
Change account reference date company previous extended
Date: 14 Sep 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2016-02-29
New date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2016
Action Date: 03 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-03
Documents
Certificate change of name company
Date: 19 Jan 2016
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jakobs LTD\certificate issued on 19/01/16
Documents
Accounts with accounts type total exemption small
Date: 10 Nov 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 20 Feb 2015
Action Date: 03 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-03
Documents
Certificate change of name company
Date: 03 Dec 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed danny dee LTD\certificate issued on 03/12/14
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Termination secretary company with name termination date
Date: 29 Nov 2014
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Joanna Deacon
Termination date: 2014-11-01
Documents
Termination director company with name termination date
Date: 06 Nov 2014
Action Date: 01 Apr 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Danny Deacon
Termination date: 2014-04-01
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 03 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-03
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2013
Action Date: 03 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-03
Documents
Accounts with accounts type total exemption small
Date: 16 Nov 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Certificate change of name company
Date: 12 Nov 2012
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed jakobs LTD\certificate issued on 12/11/12
Documents
Appoint person director company with name
Date: 18 Sep 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Deacon
Documents
Change registered office address company with date old address
Date: 05 Sep 2012
Action Date: 05 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-05
Old address: 17 Tewin Road Hemel Hempstead Hertfordshire HP2 4NU England
Documents
Change registered office address company with date old address
Date: 11 May 2012
Action Date: 11 May 2012
Category: Address
Type: AD01
Change date: 2012-05-11
Old address: 351 Chambersbury Lane Hemel Hempstead Hertfordshire HP3 8LW United Kingdom
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2012
Action Date: 03 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-03
Documents
Some Companies
CAMPBELL DALLAS LIMITED TITANIUM 1,RENFREW,PA4 8WF
Number: | SO302137 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
CADOXTON PLACE MANAGEMENT COMPANY LIMITED
9-11 VICTORIA STREET,ST. ALBANS,AL1 3UB
Number: | 08303932 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 CALDER COURT,BLACKPOOL,FY4 2RH
Number: | 11020548 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 FASHODA ROAD,BROMLEY,BR2 9RE
Number: | 06554224 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 SOUTH BRIDGE,EDINBURGH,EH1 1DD
Number: | SL016166 |
Status: | ACTIVE |
Category: | Limited Partnership |
84 KATHERINE ROAD,LONDON,E6 1EN
Number: | 10780465 |
Status: | ACTIVE |
Category: | Private Limited Company |