CITATIONS LIMITED

Register to unlock more data on OkredoRegister

CITATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03289220

Incorporation date

09/12/1996

Size

Micro Entity

Contacts

Registered address

Registered address

21 Saint Kathryns Place, Hall Lane, Upminster, Essex RM14 1TWCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/1996)
dot icon30/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon15/07/2025
First Gazette notice for voluntary strike-off
dot icon03/07/2025
Application to strike the company off the register
dot icon04/12/2024
Appointment of Mr Peter Nicholas Willbourne as a director on 2024-11-30
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon30/10/2024
Termination of appointment of Peter Nicholas Willbourne as a director on 2024-06-04
dot icon03/04/2024
Micro company accounts made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon31/07/2023
Micro company accounts made up to 2022-12-31
dot icon01/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon09/05/2022
Micro company accounts made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon12/07/2021
Micro company accounts made up to 2020-12-31
dot icon14/12/2020
Micro company accounts made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon23/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon09/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with no updates
dot icon18/04/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon21/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon03/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-01 with full list of shareholders
dot icon25/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon08/12/2011
Annual return made up to 2011-12-01 with full list of shareholders
dot icon10/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/01/2011
Annual return made up to 2010-12-01 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/12/2009
Annual return made up to 2009-12-01 with full list of shareholders
dot icon03/12/2009
Director's details changed for Peter Nicholas Willbourne on 2009-12-01
dot icon28/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/12/2008
Return made up to 01/12/08; full list of members
dot icon08/12/2008
Secretary's change of particulars / jackqueline tyndale / 01/11/2008
dot icon05/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/12/2007
Return made up to 01/12/07; full list of members
dot icon21/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/12/2006
Return made up to 01/12/06; full list of members
dot icon13/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon05/12/2005
Return made up to 01/12/05; full list of members
dot icon10/05/2005
Total exemption small company accounts made up to 2004-12-31
dot icon02/12/2004
Return made up to 01/12/04; full list of members
dot icon23/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon18/12/2003
Return made up to 09/12/03; full list of members
dot icon14/05/2003
Registered office changed on 14/05/03 from: 42-46 front lane cranham upminster essex RM14 1XW
dot icon13/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon24/01/2003
Return made up to 09/12/02; full list of members
dot icon22/12/2002
Registered office changed on 22/12/02 from: 6 claremont gardens upminster essex RM14 1DN
dot icon22/08/2002
Secretary resigned
dot icon22/08/2002
New secretary appointed
dot icon25/04/2002
Total exemption small company accounts made up to 2001-12-31
dot icon06/12/2001
Return made up to 09/12/01; full list of members
dot icon26/03/2001
Accounts for a small company made up to 2000-12-31
dot icon07/02/2001
Return made up to 09/12/00; full list of members
dot icon09/11/2000
Registered office changed on 09/11/00 from: 58 park drive upminster essex RM14 3AR
dot icon31/10/2000
Accounts for a small company made up to 1999-12-31
dot icon15/12/1999
Return made up to 09/12/99; full list of members
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon07/12/1998
Return made up to 09/12/98; no change of members
dot icon22/10/1998
Full accounts made up to 1997-12-31
dot icon16/01/1998
Return made up to 09/12/97; full list of members
dot icon06/01/1998
Ad 23/12/97--------- £ si 99@1=99 £ ic 1/100
dot icon05/01/1998
New director appointed
dot icon05/01/1998
New secretary appointed
dot icon05/01/1998
Registered office changed on 05/01/98 from: 43/45 butts green road hornchurch essex RM11 2JX
dot icon23/12/1996
Director resigned
dot icon23/12/1996
Secretary resigned
dot icon23/12/1996
Registered office changed on 23/12/96 from: 17 city business centre lower road london SE16 1AA
dot icon09/12/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
01/12/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
641.00
-
0.00
-
-
2022
1
1.49K
-
0.00
-
-
2023
1
100.00
-
0.00
-
-
2023
1
100.00
-
0.00
-
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

100.00 £Descended-93.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Willbourne, Peter Nicholas
Director
09/12/1996 - 04/06/2024
-
JPCORD LIMITED
Nominee Director
08/12/1996 - 16/12/1996
5355
JPCORS LIMITED
Nominee Secretary
08/12/1996 - 16/12/1996
5391
Willbourne, Janet
Secretary
08/12/1996 - 16/08/2002
-
Willbourne, Peter Nicholas
Director
30/11/2024 - Present
-

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

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CITATIONS LIMITED

CITATIONS LIMITED is an(a) Dissolved company incorporated on 09/12/1996 with the registered office located at 21 Saint Kathryns Place, Hall Lane, Upminster, Essex RM14 1TW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CITATIONS LIMITED?

toggle

CITATIONS LIMITED is currently Dissolved. It was registered on 09/12/1996 and dissolved on 30/09/2025.

Where is CITATIONS LIMITED located?

toggle

CITATIONS LIMITED is registered at 21 Saint Kathryns Place, Hall Lane, Upminster, Essex RM14 1TW.

What does CITATIONS LIMITED do?

toggle

CITATIONS LIMITED operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does CITATIONS LIMITED have?

toggle

CITATIONS LIMITED had 1 employees in 2023.

What is the latest filing for CITATIONS LIMITED?

toggle

The latest filing was on 30/09/2025: Final Gazette dissolved via voluntary strike-off.