ARJOWIGGINS CHARTHAM LIMITED

Register to unlock more data on OkredoRegister

ARJOWIGGINS CHARTHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04915241

Incorporation date

29/09/2003

Size

Full

Contacts

Registered address

Registered address

2nd Floor 110 Cannon Street, London EC4N 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 29/09/2003)
dot icon24/03/2026
Return of final meeting in a creditors' voluntary winding up
dot icon08/07/2025
Removal of liquidator by court order
dot icon18/06/2025
Appointment of a voluntary liquidator
dot icon19/03/2025
Liquidators' statement of receipts and payments to 2025-01-14
dot icon22/03/2024
Liquidators' statement of receipts and payments to 2024-01-14
dot icon21/03/2023
Liquidators' statement of receipts and payments to 2023-01-14
dot icon02/03/2022
Liquidators' statement of receipts and payments to 2022-01-14
dot icon23/02/2021
Liquidators' statement of receipts and payments to 2021-01-14
dot icon10/02/2020
Termination of appointment of Eversecretary Limited as a secretary on 2020-01-17
dot icon27/01/2020
Appointment of a voluntary liquidator
dot icon23/01/2020
Termination of appointment of Mark Hobday as a director on 2019-12-26
dot icon23/01/2020
Termination of appointment of Jonathan David Mitchell as a director on 2019-12-26
dot icon23/01/2020
Termination of appointment of Christophe Guy Marie Jordan as a director on 2019-12-26
dot icon15/01/2020
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon28/08/2019
Administrator's progress report
dot icon03/05/2019
Result of meeting of creditors
dot icon16/03/2019
Statement of administrator's proposal
dot icon16/03/2019
Statement of affairs with form AM02SOA
dot icon27/02/2019
Registration of charge 049152410006, created on 2019-02-14
dot icon26/02/2019
Satisfaction of charge 1 in full
dot icon21/02/2019
Termination of appointment of Martin John Newell as a director on 2019-01-31
dot icon15/02/2019
Registration of charge 049152410004, created on 2019-02-13
dot icon15/02/2019
Registration of charge 049152410005, created on 2019-02-13
dot icon06/02/2019
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES to 2nd Floor 110 Cannon Street London EC4N 6EU on 2019-02-06
dot icon30/01/2019
Appointment of an administrator
dot icon15/01/2019
Termination of appointment of Francois Gros as a director on 2019-01-07
dot icon15/01/2019
Appointment of Christophe Jordan as a director on 2019-01-07
dot icon03/10/2018
Confirmation statement made on 2018-09-29 with no updates
dot icon05/09/2018
Full accounts made up to 2017-12-31
dot icon03/01/2018
Full accounts made up to 2016-12-31
dot icon29/09/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon01/10/2016
Full accounts made up to 2015-12-31
dot icon29/09/2016
Confirmation statement made on 2016-09-29 with updates
dot icon31/10/2015
Satisfaction of charge 2 in full
dot icon31/10/2015
Satisfaction of charge 3 in full
dot icon08/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon01/10/2015
Full accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon24/09/2014
Director's details changed for Jonathan David Mitchell on 2014-09-19
dot icon08/09/2014
Full accounts made up to 2013-12-31
dot icon03/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon16/09/2013
Full accounts made up to 2012-12-31
dot icon22/02/2013
Termination of appointment of Salma Kronfol as a director
dot icon22/02/2013
Appointment of Jonathan David Mitchell as a director
dot icon05/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon29/08/2012
Director's details changed for Salma Kronfol on 2011-11-22
dot icon29/08/2012
Director's details changed for Mr Martin John Newell on 2011-11-22
dot icon02/07/2012
Memorandum and Articles of Association
dot icon02/07/2012
Resolutions
dot icon14/05/2012
Particulars of a mortgage or charge / charge no: 2
dot icon14/05/2012
Particulars of a mortgage or charge / charge no: 3
dot icon01/05/2012
Full accounts made up to 2011-12-31
dot icon30/09/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon06/05/2011
Full accounts made up to 2010-12-31
dot icon01/10/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon21/09/2010
Register inspection address has been changed
dot icon27/07/2010
Termination of appointment of Andrew Harvey as a director
dot icon04/05/2010
Full accounts made up to 2009-12-31
dot icon25/02/2010
Director's details changed for Andrew Harvey on 2010-02-01
dot icon15/02/2010
Appointment of Salma Kronfol as a director
dot icon15/02/2010
Termination of appointment of Stephane Paul Marie Royer as a director
dot icon06/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon20/01/2010
Director's details changed for Mr Martin John Newell on 2010-01-20
dot icon06/10/2009
Annual return made up to 2009-09-29 with full list of shareholders
dot icon05/05/2009
Full accounts made up to 2008-12-31
dot icon01/05/2009
Director appointed stephane paul marie royer
dot icon30/04/2009
Director appointed andrew harvey
dot icon08/10/2008
Return made up to 29/09/08; full list of members
dot icon30/04/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Director appointed mr martin john newell
dot icon22/10/2007
Return made up to 29/09/07; full list of members
dot icon11/05/2007
Full accounts made up to 2006-12-31
dot icon12/10/2006
Return made up to 29/09/06; full list of members
dot icon04/08/2006
Full accounts made up to 2005-12-31
dot icon04/10/2005
Return made up to 29/09/05; full list of members
dot icon21/09/2005
Director resigned
dot icon20/09/2005
Director resigned
dot icon16/08/2005
Full accounts made up to 2004-12-31
dot icon03/08/2005
Registered office changed on 03/08/05 from: 39-49 commercial road southampton hampshire SO15 1GA
dot icon03/08/2005
New secretary appointed
dot icon03/08/2005
Secretary resigned
dot icon16/11/2004
Return made up to 29/09/04; full list of members
dot icon19/03/2004
Ad 29/01/04--------- £ si 5999999@1=5999999 £ ic 1/6000000
dot icon31/12/2003
New director appointed
dot icon31/12/2003
New director appointed
dot icon31/12/2003
New director appointed
dot icon31/12/2003
New director appointed
dot icon31/12/2003
Director resigned
dot icon31/12/2003
Nc inc already adjusted 11/12/03
dot icon31/12/2003
Resolutions
dot icon31/12/2003
Resolutions
dot icon31/12/2003
Resolutions
dot icon31/12/2003
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon13/11/2003
Certificate of change of name
dot icon29/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
29/09/2019
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
30/12/2018
dot iconNext due on
30/09/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BONDLAW SECRETARIES LIMITED
Nominee Secretary
29/09/2003 - 22/07/2005
253
EVERSECRETARY LIMITED
Corporate Secretary
22/07/2005 - 17/01/2020
953
Mitchell, Jonathan David
Director
22/02/2013 - 26/12/2019
21
Bondlaw Directors Limited
Nominee Director
29/09/2003 - 24/11/2003
247
Harvey, Andrew
Director
02/03/2009 - 02/07/2010
12

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARJOWIGGINS CHARTHAM LIMITED

ARJOWIGGINS CHARTHAM LIMITED is an(a) Liquidation company incorporated on 29/09/2003 with the registered office located at 2nd Floor 110 Cannon Street, London EC4N 6EU. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARJOWIGGINS CHARTHAM LIMITED?

toggle

ARJOWIGGINS CHARTHAM LIMITED is currently Liquidation. It was registered on 29/09/2003 .

Where is ARJOWIGGINS CHARTHAM LIMITED located?

toggle

ARJOWIGGINS CHARTHAM LIMITED is registered at 2nd Floor 110 Cannon Street, London EC4N 6EU.

What does ARJOWIGGINS CHARTHAM LIMITED do?

toggle

ARJOWIGGINS CHARTHAM LIMITED operates in the Manufacture of paper and paperboard (17.12 - SIC 2007) sector.

What is the latest filing for ARJOWIGGINS CHARTHAM LIMITED?

toggle

The latest filing was on 24/03/2026: Return of final meeting in a creditors' voluntary winding up.