J M R FOSTER (WINSFORD) LIMITED

Centrum House Centrum House, Egham, TW20 9LF, Surrey, United Kingdom
StatusDISSOLVED
Company No.08957489
CategoryPrivate Limited Company
Incorporated25 Mar 2014
Age10 years, 3 months, 2 days
JurisdictionEngland Wales
Dissolution16 Mar 2021
Years3 years, 3 months, 11 days

SUMMARY

J M R FOSTER (WINSFORD) LIMITED is an dissolved private limited company with number 08957489. It was incorporated 10 years, 3 months, 2 days ago, on 25 March 2014 and it was dissolved 3 years, 3 months, 11 days ago, on 16 March 2021. The company address is Centrum House Centrum House, Egham, TW20 9LF, Surrey, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Dec 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 Dec 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2020

Action Date: 09 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-09-09

Officer name: Mr Bradley John Shedden

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2020

Action Date: 25 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-25

Documents

View document PDF

Change to a person with significant control

Date: 25 Mar 2020

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-04-06

Psc name: Full House Restaurants Holdings Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Dec 2019

Action Date: 03 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-03

Old address: 36,Centrum House, Station Road Egham Surrey TW20 9LF United Kingdom

New address: Centrum House 36 Station Road Egham Surrey TW20 9LF

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Nov 2019

Action Date: 28 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-28

Old address: 34 Anyards Road Cobham Surrey KT11 2LA England

New address: 36,Centrum House, Station Road Egham Surrey TW20 9LF

Documents

View document PDF

Accounts with accounts type small

Date: 06 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Mar 2019

Action Date: 25 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-25

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Apr 2018

Action Date: 25 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 28 Mar 2017

Action Date: 25 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-25

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2016

Action Date: 25 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-25

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael Richards Foster

Termination date: 2016-02-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 31 Mar 2016

Action Date: 24 Mar 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 089574890001

Charge creation date: 2016-03-24

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Edward Shedden

Appointment date: 2016-02-03

Documents

View document PDF

Appoint person director company with name date

Date: 18 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bradley Shedden

Appointment date: 2016-02-03

Documents

View document PDF

Termination secretary company with name termination date

Date: 18 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Heather Mary Foster

Termination date: 2016-02-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Feb 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Feb 2016

Action Date: 04 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-04

Old address: The Beeches Rookery Farm Road Alpraham Tarporley Cheshire CW6 9HB England

New address: 34 Anyards Road Cobham Surrey KT11 2LA

Documents

View document PDF

Change person director company with change date

Date: 25 Jan 2016

Action Date: 12 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-12

Officer name: Mr John Michael Richards Foster

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jan 2016

Action Date: 25 Jan 2016

Category: Address

Type: AD01

Change date: 2016-01-25

Old address: The Tythe Barn Long Lane Haughton Tarporley Cheshire CW6 9RN

New address: The Beeches Rookery Farm Road Alpraham Tarporley Cheshire CW6 9HB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 15 May 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2015-03-31

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Apr 2015

Action Date: 25 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-25

Documents

View document PDF

Change person director company with change date

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-27

Officer name: Mr John Michael Richards Foster

Documents

View document PDF

Change person secretary company with change date

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2014-03-27

Officer name: Heather Mary Foster

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2014

Action Date: 27 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-27

Old address: the Tythe Barn Long Lane Houghton Tarporley Cheshire CW6 9RN United Kingdom

Documents

View document PDF

Incorporation company

Date: 25 Mar 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

3J CHANGE MANAGEMENT LIMITED

10 KINGS AVENUE,NEWHAVEN,BN9 0NA

Number:10873915
Status:ACTIVE
Category:Private Limited Company

AFROPOL (U.K.) LIMITED

112 PRINCES GARDENS,LONDON,W3 0LJ

Number:01214788
Status:ACTIVE
Category:Private Limited Company

BRILLIANTINE LIMITED

12 C FLOYD ROAD 12 C FLOYD ROAD,LONDON,SE7 8AY

Number:07781785
Status:ACTIVE
Category:Private Limited Company

NAKEDWEB LTD

SWIFT HOUSE,CHELMSFORD,CM1 1GU

Number:06416460
Status:ACTIVE
Category:Private Limited Company

NEWCASTLE ACCOMMODATION LIMITED

16 CASTLETON GROVE,NEWCASTLE UPON TYNE,NE2 2HD

Number:05078319
Status:ACTIVE
Category:Private Limited Company

SCOTT & RIVEN JUGO LIMITED

26 BEACONSFIELD STREET,WEST BROMWICH,B71 1PU

Number:08884627
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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