CASSEY MILLER JAMES LTD

Register to unlock more data on OkredoRegister

CASSEY MILLER JAMES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02801466

Incorporation date

19/03/1993

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JACopy
copy info iconCopy
See on map
Latest events (Record since 19/03/1993)
dot icon01/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon16/05/2023
First Gazette notice for voluntary strike-off
dot icon05/05/2023
Application to strike the company off the register
dot icon17/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon23/12/2022
Termination of appointment of Anthony Paul Gibbs as a director on 2022-12-20
dot icon15/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon28/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon06/04/2021
Registration of charge 028014660003, created on 2021-03-31
dot icon16/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon07/01/2021
Director's details changed for Mr Paul Thomas Macbeth on 2020-12-24
dot icon21/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/04/2020
Confirmation statement made on 2020-03-16 with updates
dot icon01/04/2020
Previous accounting period shortened from 2020-02-28 to 2019-12-31
dot icon01/04/2020
Registered office address changed from 1a Waltham Court Milley Lane Ruscombe Reading Berkshire RG10 9AA to 2nd Floor Nucleus House 2 Lower Mortlake Road Richmond TW9 2JA on 2020-04-01
dot icon25/10/2019
Appointment of Mr Benjamin Matthew Butler as a director on 2019-10-23
dot icon25/10/2019
Appointment of Mr Anthony Paul Gibbs as a director on 2019-10-23
dot icon25/10/2019
Appointment of Mr Paul Thomas Macbeth as a secretary on 2019-10-23
dot icon25/10/2019
Termination of appointment of Andrew James Milverton as a director on 2019-10-23
dot icon25/10/2019
Termination of appointment of Colin Nigel Stephen Bailey as a director on 2019-10-23
dot icon25/10/2019
Termination of appointment of Christopher Robert James Peters as a director on 2019-10-23
dot icon25/10/2019
Termination of appointment of Christopher Robert James Peters as a secretary on 2019-10-23
dot icon25/10/2019
Notification of M.S. Macbeth Limited as a person with significant control on 2019-10-23
dot icon25/10/2019
Cessation of Christopher Robert James Peters as a person with significant control on 2019-10-23
dot icon25/10/2019
Appointment of Mr Paul Thomas Macbeth as a director on 2019-10-22
dot icon25/10/2019
Registration of charge 028014660002, created on 2019-10-23
dot icon19/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/07/2019
Secretary's details changed for Mr Christopher Robert James Peters on 2018-04-10
dot icon02/04/2019
Confirmation statement made on 2019-03-16 with updates
dot icon27/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon26/10/2018
Change of details for Mr Christopher Robert James Peters as a person with significant control on 2018-04-10
dot icon26/10/2018
Director's details changed for Mr Christopher Robert James Peters on 2018-04-10
dot icon12/09/2018
Consolidation of shares on 2018-09-01
dot icon05/06/2018
Statement of capital on 2018-05-17
dot icon23/04/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon28/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon07/09/2017
Termination of appointment of Christopher James Stillman as a director on 2017-08-24
dot icon24/04/2017
Confirmation statement made on 2017-03-16 with updates
dot icon25/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon24/03/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon21/10/2015
Total exemption small company accounts made up to 2015-02-28
dot icon01/09/2015
Appointment of Mr Christopher Stillman as a director on 2015-09-01
dot icon19/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon20/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon08/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon31/08/2012
Current accounting period extended from 2012-08-31 to 2013-02-28
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon16/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon13/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon05/04/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon16/03/2010
Annual return made up to 2010-03-16 with full list of shareholders
dot icon16/03/2010
Director's details changed for Mr Colin Nigel Stephen Bailey on 2010-03-16
dot icon16/03/2010
Director's details changed for Andrew James Milverton on 2010-03-16
dot icon16/03/2010
Director's details changed for Christopher Robert James Peters on 2010-03-16
dot icon03/08/2009
Director appointed mr colin nigel stephen bailey
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon16/03/2009
Return made up to 16/03/09; full list of members
dot icon18/08/2008
Total exemption small company accounts made up to 2007-08-31
dot icon25/03/2008
Return made up to 19/03/08; full list of members
dot icon01/12/2007
Declaration of satisfaction of mortgage/charge
dot icon19/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/03/2007
Return made up to 19/03/07; full list of members
dot icon27/06/2006
Total exemption small company accounts made up to 2005-08-31
dot icon04/04/2006
Return made up to 19/03/06; full list of members
dot icon16/06/2005
Total exemption small company accounts made up to 2004-08-31
dot icon03/04/2005
Return made up to 19/03/05; full list of members
dot icon11/06/2004
Return made up to 19/03/04; full list of members
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Director resigned
dot icon27/05/2004
Registered office changed on 27/05/04 from: 90 fetter lane london EC4A 1PT
dot icon26/05/2004
Total exemption small company accounts made up to 2003-08-31
dot icon04/07/2003
Total exemption small company accounts made up to 2002-08-31
dot icon05/06/2003
Return made up to 19/03/03; full list of members
dot icon01/07/2002
Accounts for a small company made up to 2001-08-31
dot icon24/04/2002
Return made up to 19/03/02; full list of members
dot icon11/04/2001
Return made up to 19/03/01; full list of members
dot icon05/03/2001
Accounts for a small company made up to 2000-08-31
dot icon25/07/2000
Return made up to 19/03/00; full list of members
dot icon09/05/2000
Accounts for a small company made up to 1999-08-31
dot icon16/06/1999
Accounts for a small company made up to 1998-08-31
dot icon06/06/1999
£ sr [email protected] 31/08/98
dot icon27/05/1999
Director's particulars changed
dot icon27/05/1999
Director's particulars changed
dot icon27/05/1999
Director's particulars changed
dot icon27/05/1999
Return made up to 19/03/99; full list of members
dot icon23/06/1998
Accounts for a small company made up to 1997-08-31
dot icon24/03/1998
Return made up to 19/03/98; change of members
dot icon01/04/1997
Return made up to 19/03/97; no change of members
dot icon01/04/1997
Accounts for a small company made up to 1996-08-31
dot icon13/01/1997
New director appointed
dot icon08/01/1997
Director resigned
dot icon14/10/1996
Ad 20/09/96--------- £ si [email protected]=338 £ ic 2/340
dot icon11/10/1996
Particulars of mortgage/charge
dot icon03/06/1996
Ad 26/10/95--------- £ si [email protected] £ si 11980@10
dot icon03/06/1996
Resolutions
dot icon03/06/1996
Resolutions
dot icon03/06/1996
Resolutions
dot icon20/03/1996
Return made up to 19/03/96; full list of members
dot icon11/01/1996
New director appointed
dot icon09/11/1995
New director appointed
dot icon23/10/1995
New secretary appointed
dot icon23/10/1995
New director appointed
dot icon23/10/1995
Secretary resigned
dot icon17/10/1995
Return made up to 19/03/95; no change of members
dot icon27/09/1995
Registered office changed on 27/09/95 from: 90 fetter lane london EC4A 1EQ
dot icon18/09/1995
Certificate of change of name
dot icon18/09/1995
Registered office changed on 18/09/95 from: lomer farmhouse warnford hampshire SO32 3LJ
dot icon05/09/1995
New director appointed
dot icon08/08/1995
Full accounts made up to 1995-05-31
dot icon13/07/1995
Accounting reference date extended from 01/06 to 31/08
dot icon26/04/1995
Auditor's resignation
dot icon25/04/1995
Accounts for a small company made up to 1994-05-31
dot icon14/12/1994
Auditor's resignation
dot icon27/07/1994
Return made up to 19/03/94; full list of members
dot icon25/03/1994
Registered office changed on 25/03/94 from: pursers bramdean hampshire SO24 0HP
dot icon26/11/1993
Accounting reference date notified as 01/06
dot icon26/10/1993
Certificate of change of name
dot icon01/07/1993
Registered office changed on 01/07/93 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/07/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon02/04/1993
Nc inc already adjusted 24/03/93
dot icon02/04/1993
Resolutions
dot icon02/04/1993
Resolutions
dot icon19/03/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£28,738.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
28.74K
-
0.00
28.74K
-
2021
-
28.74K
-
0.00
28.74K
-

Employees

2021

Employees

-

Net Assets(GBP)

28.74K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.74K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Colin Nigel Stephen
Director
02/08/2009 - 22/10/2019
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
18/03/1993 - 23/03/1993
16011
London Law Services Limited
Nominee Director
18/03/1993 - 23/03/1993
15403
Peters, Christopher Robert James
Director
20/08/1995 - 22/10/2019
3
Cassey, Simon Barrie
Director
23/03/1993 - 06/05/2004
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CASSEY MILLER JAMES LTD

CASSEY MILLER JAMES LTD is an(a) Dissolved company incorporated on 19/03/1993 with the registered office located at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA. There are currently 3 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 CASSEY MILLER JAMES LTD?

toggle

CASSEY MILLER JAMES LTD is currently Dissolved. It was registered on 19/03/1993 and dissolved on 01/08/2023.

Where is CASSEY MILLER JAMES LTD located?

toggle

CASSEY MILLER JAMES LTD is registered at 2nd Floor Nucleus House, 2 Lower Mortlake Road, Richmond TW9 2JA.

What does CASSEY MILLER JAMES LTD do?

toggle

CASSEY MILLER JAMES LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

What is the latest filing for CASSEY MILLER JAMES LTD?

toggle

The latest filing was on 01/08/2023: Final Gazette dissolved via voluntary strike-off.