CHARD JANITORIAL SUPPLIES (HOLDINGS) LIMITED

Register to unlock more data on OkredoRegister

CHARD JANITORIAL SUPPLIES (HOLDINGS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00397911

Incorporation date

18/08/1945

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HACopy
copy info iconCopy
See on map
Latest events (Record since 26/11/1986)
dot icon30/03/2010
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2009
First Gazette notice for voluntary strike-off
dot icon04/12/2009
Application to strike the company off the register
dot icon25/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon20/08/2009
Statement by Directors
dot icon20/08/2009
Miscellaneous
dot icon20/08/2009
Solvency Statement dated 17/08/09
dot icon20/08/2009
Resolutions
dot icon25/06/2009
Return made up to 16/05/09; full list of members
dot icon28/05/2009
Director and Secretary's Change of Particulars / plant nominees LIMITED / 05/05/2009 / Date of Birth was: 10-Mar-1972, now: none; HouseName/Number was: , now: 2; Street was: portland house, now: city place; Area was: bressenden place, now: beehive ring road; Post Town was: london, now: gatwick airport; Region was: , now: west sussex; Post Code was:
dot icon08/05/2009
Registered office changed on 08/05/2009 from portland house bressenden place london SW1E 5BH
dot icon02/10/2008
Director appointed alexandra laan
dot icon26/09/2008
Accounts made up to 2007-12-31
dot icon19/05/2008
Return made up to 16/05/08; full list of members
dot icon23/11/2007
Registered office changed on 23/11/07 from: belgrave house 76 buckingham palace road london SW1W 9RF
dot icon22/11/2007
Secretary's particulars changed;director's particulars changed
dot icon20/11/2007
Director's particulars changed
dot icon17/05/2007
Return made up to 16/05/07; full list of members
dot icon27/03/2007
Accounts made up to 2006-12-31
dot icon13/11/2006
Secretary's particulars changed;director's particulars changed
dot icon09/11/2006
Director's particulars changed
dot icon13/10/2006
Accounts made up to 2005-12-31
dot icon30/06/2006
Registered office changed on 30/06/06 from: legal dept rentokil LTD rentokil house, garland road east grinstead west sussex RH19 1DY
dot icon25/05/2006
Return made up to 16/05/06; full list of members
dot icon31/05/2005
Accounts made up to 2004-12-31
dot icon19/05/2005
Return made up to 16/05/05; full list of members
dot icon04/06/2004
Return made up to 16/05/04; full list of members
dot icon13/04/2004
Accounts made up to 2003-12-31
dot icon10/06/2003
Accounts made up to 2002-12-31
dot icon10/06/2003
Return made up to 16/05/03; full list of members
dot icon17/06/2002
Accounts made up to 2001-12-31
dot icon30/05/2002
Return made up to 16/05/02; no change of members
dot icon30/05/2001
Accounts made up to 2000-12-31
dot icon24/05/2001
Return made up to 16/05/01; no change of members
dot icon22/05/2000
Return made up to 16/05/00; full list of members
dot icon02/05/2000
Accounts made up to 1999-12-31
dot icon30/09/1999
Registered office changed on 30/09/99 from: garland road (legal dept) east grinstead west sussex RH19 2DR
dot icon27/05/1999
Return made up to 16/05/99; no change of members
dot icon19/04/1999
Accounts made up to 1998-12-31
dot icon10/09/1998
Accounts made up to 1997-12-31
dot icon20/08/1998
Resolutions
dot icon17/08/1998
Auditor's resignation
dot icon28/05/1998
Return made up to 16/05/98; no change of members
dot icon17/10/1997
Accounts made up to 1996-12-31
dot icon28/05/1997
Return made up to 16/05/97; full list of members
dot icon02/01/1997
Return made up to 31/12/96; full list of members
dot icon07/10/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon24/09/1996
New secretary appointed;new director appointed
dot icon24/09/1996
New director appointed
dot icon24/09/1996
Secretary resigned;director resigned
dot icon24/09/1996
Director resigned
dot icon20/09/1996
Accounts made up to 1996-03-30
dot icon11/09/1996
Registered office changed on 11/09/96 from: stratton house piccadilly london W1X 6AS
dot icon16/02/1996
Return made up to 31/12/95; full list of members
dot icon04/09/1995
Secretary's particulars changed
dot icon08/08/1995
Accounts made up to 1995-04-01
dot icon22/06/1995
Resolutions
dot icon22/06/1995
Resolutions
dot icon22/06/1995
Resolutions
dot icon16/01/1995
Return made up to 31/12/94; change of members
dot icon16/01/1995
Resolutions
dot icon29/07/1994
Full accounts made up to 1994-04-02
dot icon18/05/1994
Registered office changed on 18/05/94 from: initial contract services LTD. Initial house 81 high street,potters bar herts, EN6 5AS
dot icon18/05/1994
Secretary resigned;new secretary appointed
dot icon18/05/1994
Director resigned;new director appointed
dot icon18/05/1994
Director resigned;new director appointed
dot icon11/01/1994
Return made up to 31/12/93; no change of members
dot icon22/10/1993
Accounts made up to 1993-03-31
dot icon22/08/1993
Director resigned
dot icon18/04/1993
Director resigned;new director appointed
dot icon08/04/1993
Resolutions
dot icon26/03/1993
Secretary's particulars changed;director's particulars changed
dot icon24/02/1993
Return made up to 31/12/92; full list of members
dot icon24/02/1993
Registered office changed on 24/02/93
dot icon30/07/1992
Full accounts made up to 1992-03-31
dot icon16/07/1992
Director resigned;new director appointed
dot icon08/07/1992
Director resigned
dot icon13/03/1992
Return made up to 31/12/91; no change of members
dot icon07/02/1992
Secretary's particulars changed
dot icon21/08/1991
Full accounts made up to 1991-03-31
dot icon19/06/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/05/1991
Full accounts made up to 1990-03-31
dot icon16/01/1991
Return made up to 31/12/90; full list of members
dot icon12/12/1990
Director resigned;new director appointed
dot icon16/08/1990
Full accounts made up to 1988-11-04
dot icon26/03/1990
Return made up to 31/12/89; full list of members
dot icon05/12/1989
Director resigned
dot icon28/02/1989
Accounting reference date extended from 04/11 to 31/03
dot icon14/02/1989
Certificate of change of name
dot icon20/01/1989
Registered office changed on 20/01/89 from: prospect house the broadway farnham common slough berks SL2 3PQ
dot icon20/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/01/1989
Accounting reference date shortened from 31/12 to 04/11
dot icon02/11/1988
Resolutions
dot icon17/10/1988
Full group accounts made up to 1988-01-01
dot icon17/10/1988
Return made up to 04/10/88; full list of members
dot icon23/08/1988
Certificate of change of name
dot icon05/08/1988
Full accounts made up to 1986-12-31
dot icon14/04/1988
Return made up to 14/10/87; no change of members
dot icon29/10/1987
New director appointed
dot icon20/08/1987
Director's particulars changed
dot icon20/08/1987
New director appointed
dot icon03/08/1987
Auditor's resignation
dot icon29/07/1987
Director resigned
dot icon21/05/1987
Full accounts made up to 1985-12-29
dot icon21/05/1987
Return made up to 22/07/86; full list of members
dot icon06/04/1987
New director appointed
dot icon31/03/1987
Director resigned
dot icon31/03/1987
Director resigned
dot icon31/03/1987
Secretary resigned;new secretary appointed;new director appointed
dot icon20/02/1987
Registered office changed on 20/02/87 from: 11 stanhope gate london W1Y 5LB
dot icon26/11/1986
Declaration of satisfaction of mortgage/charge

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2008
dot iconLast change occurred
31/12/2008

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2008
dot iconNext account date
31/12/2009
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dane, Laura May
Secretary
31/03/1994 - 09/08/1996
54
Dane, Laura May
Director
23/03/1994 - 09/08/1996
74
GRAYSTON CENTRAL SERVICES LIMITED
Corporate Director
09/08/1996 - Present
161
PLANT NOMINEES LIMITED
Corporate Director
09/08/1996 - Present
311
PLANT NOMINEES LIMITED
Corporate Secretary
09/08/1996 - Present
311

Persons with Significant Control

0

No PSC data available.

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 CHARD JANITORIAL SUPPLIES (HOLDINGS) LIMITED

CHARD JANITORIAL SUPPLIES (HOLDINGS) LIMITED is an(a) Dissolved company incorporated on 18/08/1945 with the registered office located at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA. There are currently 4 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 CHARD JANITORIAL SUPPLIES (HOLDINGS) LIMITED?

toggle

CHARD JANITORIAL SUPPLIES (HOLDINGS) LIMITED is currently Dissolved. It was registered on 18/08/1945 and dissolved on 30/03/2010.

Where is CHARD JANITORIAL SUPPLIES (HOLDINGS) LIMITED located?

toggle

CHARD JANITORIAL SUPPLIES (HOLDINGS) LIMITED is registered at 2 City Place, Beehive Ring Road, Gatwick Airport, West Sussex RH6 0HA.

What is the latest filing for CHARD JANITORIAL SUPPLIES (HOLDINGS) LIMITED?

toggle

The latest filing was on 30/03/2010: Final Gazette dissolved via voluntary strike-off.