J.S. CLAYTON (PLANT & EQUIPMENT) LIMITED

Register to unlock more data on OkredoRegister

J.S. CLAYTON (PLANT & EQUIPMENT) LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02957826

Incorporation date

10/08/1994

Size

Total Exemption Small

Contacts

Registered address

Registered address

The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQCopy
copy info iconCopy
See on map
Latest events (Record since 10/08/1994)
dot icon09/09/2015
Final Gazette dissolved following liquidation
dot icon09/06/2015
Notice of move from Administration to Dissolution on 2015-05-28
dot icon30/12/2014
Administrator's progress report to 2014-12-05
dot icon10/09/2014
Satisfaction of charge 7 in full
dot icon19/08/2014
Result of meeting of creditors
dot icon17/08/2014
Statement of administrator's proposal
dot icon24/06/2014
Registered office address changed from Unit 35 Sefton Lane Industrial Estate Maghull Merseyside L31 8BX on 2014-06-25
dot icon17/06/2014
Appointment of an administrator
dot icon17/03/2014
Termination of appointment of Deborah Clayton as a secretary
dot icon30/01/2014
Registration of charge 029578260008
dot icon03/09/2013
Annual return made up to 2013-07-14 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2012-04-30
dot icon09/09/2012
Total exemption small company accounts made up to 2011-04-30
dot icon29/07/2012
Annual return made up to 2012-07-14 with full list of shareholders
dot icon26/04/2012
Appointment of Mr Stanley Edwin Camden as a director
dot icon23/04/2012
Termination of appointment of Paula Brady as a director
dot icon26/09/2011
Appointment of Paula Brady as a director
dot icon26/09/2011
Termination of appointment of Stanley Camden as a director
dot icon06/09/2011
Annual return made up to 2011-07-14 with full list of shareholders
dot icon08/08/2011
Total exemption small company accounts made up to 2010-04-30
dot icon31/10/2010
Annual return made up to 2010-07-14 with full list of shareholders
dot icon20/10/2010
Termination of appointment of John Clayton as a director
dot icon04/10/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon30/09/2010
Total exemption small company accounts made up to 2009-04-30
dot icon22/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/08/2010
Miscellaneous
dot icon10/08/2010
Particulars of a mortgage or charge / charge no: 7
dot icon25/07/2010
Appointment of Mr Stanley Edwin Camden as a director
dot icon23/08/2009
Return made up to 14/07/09; full list of members
dot icon14/06/2009
Accounts for a small company made up to 2008-04-30
dot icon24/07/2008
Accounts for a small company made up to 2007-04-30
dot icon14/07/2008
Return made up to 14/07/08; full list of members
dot icon17/08/2007
Accounts for a small company made up to 2006-04-30
dot icon30/07/2007
Return made up to 14/07/07; full list of members
dot icon11/01/2007
Registered office changed on 12/01/07 from: unit 1A, sefton lane industrial estate, liverpool, merseyside L31 8BX
dot icon11/01/2007
Secretary's particulars changed
dot icon11/01/2007
Director's particulars changed
dot icon02/01/2007
Accounts for a small company made up to 2005-04-30
dot icon07/12/2006
Declaration of satisfaction of mortgage/charge
dot icon07/12/2006
Declaration of satisfaction of mortgage/charge
dot icon07/12/2006
Declaration of satisfaction of mortgage/charge
dot icon27/11/2006
Particulars of mortgage/charge
dot icon19/07/2006
Return made up to 14/07/06; full list of members
dot icon28/07/2005
Particulars of mortgage/charge
dot icon13/07/2005
Return made up to 14/07/05; full list of members
dot icon11/01/2005
Accounts for a small company made up to 2004-04-30
dot icon21/07/2004
Return made up to 14/07/04; full list of members
dot icon16/06/2004
Accounting reference date extended from 31/10/03 to 30/04/04
dot icon17/12/2003
Particulars of mortgage/charge
dot icon09/11/2003
Return made up to 04/08/03; full list of members
dot icon24/09/2003
Accounts for a small company made up to 2002-10-31
dot icon07/10/2002
Total exemption small company accounts made up to 2001-10-31
dot icon05/08/2002
Declaration of satisfaction of mortgage/charge
dot icon24/07/2002
Return made up to 04/08/02; full list of members
dot icon10/05/2002
Particulars of mortgage/charge
dot icon13/08/2001
Return made up to 04/08/01; full list of members
dot icon11/06/2001
Particulars of mortgage/charge
dot icon31/01/2001
Full accounts made up to 2000-10-31
dot icon14/11/2000
Full accounts made up to 1999-10-31
dot icon08/08/2000
Return made up to 04/08/00; full list of members
dot icon23/02/2000
Particulars of mortgage/charge
dot icon21/11/1999
Accounts for a small company made up to 1998-10-31
dot icon16/11/1999
Return made up to 11/08/98; full list of members
dot icon01/11/1999
Compulsory strike-off action has been discontinued
dot icon31/10/1999
Full accounts made up to 1997-10-31
dot icon31/10/1999
Return made up to 11/08/99; change of members
dot icon13/09/1999
First Gazette notice for compulsory strike-off
dot icon01/02/1998
Full accounts made up to 1996-10-31
dot icon04/11/1997
Return made up to 11/08/97; full list of members
dot icon29/07/1997
Return made up to 11/08/96; full list of members
dot icon17/03/1997
Compulsory strike-off action has been discontinued
dot icon12/03/1997
Accounts for a small company made up to 1995-10-31
dot icon03/03/1997
First Gazette notice for compulsory strike-off
dot icon17/06/1996
Compulsory strike-off action has been discontinued
dot icon15/06/1996
Return made up to 11/08/95; full list of members
dot icon19/02/1996
First Gazette notice for compulsory strike-off
dot icon09/05/1995
Accounting reference date notified as 31/10
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Secretary resigned;new secretary appointed
dot icon17/08/1994
Director resigned;new director appointed
dot icon17/08/1994
Registered office changed on 18/08/94 from: 43 lawrence road, hove, east sussex BN3 5QE
dot icon10/08/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2012
dot iconLast change occurred
29/04/2012

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
29/04/2012
dot iconNext account date
29/04/2013
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRIGHTON DIRECTOR LIMITED
Nominee Director
10/08/1994 - 14/08/1994
9606
BRIGHTON SECRETARY LIMITED
Nominee Secretary
10/08/1994 - 14/08/1994
9562
Clayton, Deborah Ann
Secretary
14/08/1994 - 17/03/2014
-
Brady, Paula
Director
15/09/2011 - 09/04/2012
-
Camden, Stanley Edwin
Director
09/04/2012 - Present
3

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 J.S. CLAYTON (PLANT & EQUIPMENT) LIMITED

J.S. CLAYTON (PLANT & EQUIPMENT) LIMITED is an(a) Dissolved company incorporated on 10/08/1994 with the registered office located at The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of J.S. CLAYTON (PLANT & EQUIPMENT) LIMITED?

toggle

J.S. CLAYTON (PLANT & EQUIPMENT) LIMITED is currently Dissolved. It was registered on 10/08/1994 and dissolved on 09/09/2015.

Where is J.S. CLAYTON (PLANT & EQUIPMENT) LIMITED located?

toggle

J.S. CLAYTON (PLANT & EQUIPMENT) LIMITED is registered at The Old Bank, 187a Ashley Road, Hale, Cheshire WA15 9SQ.

What does J.S. CLAYTON (PLANT & EQUIPMENT) LIMITED do?

toggle

J.S. CLAYTON (PLANT & EQUIPMENT) LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

What is the latest filing for J.S. CLAYTON (PLANT & EQUIPMENT) LIMITED?

toggle

The latest filing was on 09/09/2015: Final Gazette dissolved following liquidation.