JAYNE COLLINS CASTING LIMITED

Register to unlock more data on OkredoRegister

JAYNE COLLINS CASTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03704908

Incorporation date

28/01/1999

Size

Total Exemption Small

Contacts

Registered address

Registered address

St Augustine'S Vicarage, Lynton Road, London SE1 5DPCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/1999)
dot icon12/01/2015
Final Gazette dissolved via compulsory strike-off
dot icon29/09/2014
First Gazette notice for compulsory strike-off
dot icon10/03/2014
Compulsory strike-off action has been suspended
dot icon27/01/2014
First Gazette notice for compulsory strike-off
dot icon11/02/2013
Termination of appointment of Robert Shiol Macdonald Mackintosh as a director on 2013-01-22
dot icon25/11/2012
Registered office address changed from 65 Petty France London SW1H 9EU United Kingdom on 2012-11-26
dot icon15/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon05/09/2012
Termination of appointment of Robin Palmer as a secretary on 2012-09-01
dot icon05/09/2012
Appointment of Mr Robert Mackintosh as a secretary on 2012-09-01
dot icon24/08/2012
Termination of appointment of Alan Frederick Judd as a director on 2012-08-01
dot icon24/08/2012
Termination of appointment of Robin Mark Palmer as a director on 2012-08-01
dot icon06/08/2012
Registered office address changed from 18 Exeter Street London WC2E 7DU on 2012-08-07
dot icon11/07/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon13/05/2012
Annual return made up to 2012-01-29 with full list of shareholders
dot icon07/05/2012
Total exemption small company accounts made up to 2011-03-31
dot icon16/04/2012
Appointment of Robin Palmer as a secretary on 2012-03-31
dot icon13/04/2012
Compulsory strike-off action has been discontinued
dot icon09/04/2012
Termination of appointment of Robert Shiol Macdonald Mackintosh as a secretary on 2012-03-31
dot icon02/04/2012
First Gazette notice for compulsory strike-off
dot icon05/02/2012
Registered office address changed from 30 Addiscombe Grove Croydon Surrey CR9 5AY on 2012-02-06
dot icon05/02/2012
Appointment of Mr Robin Mark Palmer as a director on 2012-01-28
dot icon05/02/2012
Appointment of Mr Alan Frederick Judd as a director on 2012-01-28
dot icon05/02/2012
Appointment of Mr Robert Shiol Macdonald Mackintosh as a director on 2012-01-28
dot icon03/08/2011
Annual return made up to 2011-01-29 with full list of shareholders
dot icon14/07/2011
Total exemption full accounts made up to 2010-03-31
dot icon25/04/2010
Annual return made up to 2010-01-29 with full list of shareholders
dot icon25/04/2010
Director's details changed for Jayne Cindy Joy Collins on 2009-10-01
dot icon01/02/2010
Total exemption full accounts made up to 2009-03-31
dot icon28/09/2009
Total exemption full accounts made up to 2008-03-31
dot icon17/03/2009
Return made up to 29/01/09; full list of members
dot icon17/03/2009
Secretary's change of particulars / robert mackintosh / 31/07/2008
dot icon17/03/2009
Director's change of particulars / jayne collins / 10/07/2008
dot icon26/01/2009
Return made up to 29/01/08; full list of members
dot icon03/11/2008
Particulars of a mortgage or charge / charge no: 3
dot icon13/05/2008
Total exemption full accounts made up to 2007-03-31
dot icon22/02/2007
Return made up to 29/01/07; full list of members
dot icon15/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon06/02/2006
Return made up to 29/01/06; full list of members
dot icon27/09/2005
Total exemption full accounts made up to 2005-03-31
dot icon02/02/2005
Return made up to 29/01/05; full list of members
dot icon10/01/2005
Total exemption full accounts made up to 2004-03-31
dot icon14/05/2004
Particulars of mortgage/charge
dot icon20/04/2004
Declaration of satisfaction of mortgage/charge
dot icon31/01/2004
Return made up to 29/01/04; full list of members
dot icon06/11/2003
Total exemption full accounts made up to 2003-03-31
dot icon03/05/2003
Total exemption full accounts made up to 2002-03-31
dot icon27/01/2003
Return made up to 29/01/03; full list of members
dot icon29/12/2002
Registered office changed on 30/12/02 from: elm park court pinner middlesex HA5 3NN
dot icon05/11/2002
Total exemption full accounts made up to 2001-03-31
dot icon19/02/2002
Return made up to 29/01/02; full list of members
dot icon30/05/2001
Full accounts made up to 2000-03-31
dot icon04/04/2001
Return made up to 29/01/01; full list of members
dot icon19/03/2001
Particulars of mortgage/charge
dot icon08/08/2000
New secretary appointed
dot icon08/08/2000
Secretary resigned;director resigned
dot icon16/02/2000
Director resigned
dot icon09/02/2000
Return made up to 29/01/00; full list of members
dot icon21/03/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon21/03/1999
Ad 12/02/99--------- £ si 98@1=98 £ ic 2/100
dot icon31/01/1999
Secretary resigned
dot icon28/01/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Judd, Alan Frederick
Director
27/01/2012 - 31/07/2012
54
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
28/01/1999 - 28/01/1999
99600
Webb, Philip
Director
28/01/1999 - 24/08/1999
-
Mackintosh, Robert Shiol Macdonald
Secretary
16/04/2000 - 30/03/2012
2
Collins, Jayne Cindy Joy
Director
28/01/1999 - Present
11

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 JAYNE COLLINS CASTING LIMITED

JAYNE COLLINS CASTING LIMITED is an(a) Dissolved company incorporated on 28/01/1999 with the registered office located at St Augustine'S Vicarage, Lynton Road, London SE1 5DP. There are currently 2 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 JAYNE COLLINS CASTING LIMITED?

toggle

JAYNE COLLINS CASTING LIMITED is currently Dissolved. It was registered on 28/01/1999 and dissolved on 12/01/2015.

Where is JAYNE COLLINS CASTING LIMITED located?

toggle

JAYNE COLLINS CASTING LIMITED is registered at St Augustine'S Vicarage, Lynton Road, London SE1 5DP.

What does JAYNE COLLINS CASTING LIMITED do?

toggle

JAYNE COLLINS CASTING LIMITED operates in the Support activities to performing arts (90.02 - SIC 2007) sector.

What is the latest filing for JAYNE COLLINS CASTING LIMITED?

toggle

The latest filing was on 12/01/2015: Final Gazette dissolved via compulsory strike-off.