JOHN HOBBS LIMITED

Register to unlock more data on OkredoRegister

JOHN HOBBS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02789270

Incorporation date

11/02/1993

Size

Full

Contacts

Registered address

Registered address

Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BECopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1993)
dot icon10/06/2014
Final Gazette dissolved following liquidation
dot icon10/03/2014
Return of final meeting in a creditors' voluntary winding up
dot icon02/12/2013
Liquidators' statement of receipts and payments to 2013-11-13
dot icon24/05/2013
Liquidators' statement of receipts and payments to 2013-05-13
dot icon22/11/2012
Liquidators' statement of receipts and payments to 2012-11-13
dot icon28/05/2012
Liquidators' statement of receipts and payments to 2012-05-13
dot icon13/03/2012
Registered office address changed from 43-45 Butts Green Road Hornchurch Essex RM11 2JX on 2012-03-14
dot icon21/11/2011
Liquidators' statement of receipts and payments to 2011-11-13
dot icon26/05/2011
Liquidators' statement of receipts and payments to 2011-05-13
dot icon25/11/2010
Liquidators' statement of receipts and payments to 2010-11-13
dot icon13/06/2010
Liquidators' statement of receipts and payments to 2010-05-13
dot icon09/12/2009
Liquidators' statement of receipts and payments to 2009-11-13
dot icon01/06/2009
Liquidators' statement of receipts and payments to 2009-05-13
dot icon01/06/2008
Appointment terminated secretary jd secretariat LIMITED
dot icon19/05/2008
Statement of affairs with form 4.19
dot icon19/05/2008
Resolutions
dot icon19/05/2008
Appointment of a voluntary liquidator
dot icon06/05/2008
Registered office changed on 07/05/2008 from 107 pimlico road london SW1
dot icon18/02/2008
Voluntary strike-off action has been suspended
dot icon23/07/2007
Voluntary strike-off action has been suspended
dot icon02/07/2007
First Gazette notice for voluntary strike-off
dot icon17/05/2007
Application for striking-off
dot icon10/03/2007
Return made up to 12/02/07; full list of members
dot icon02/01/2007
Full accounts made up to 2006-04-30
dot icon04/06/2006
Full accounts made up to 2005-04-30
dot icon28/02/2006
Return made up to 12/02/06; full list of members
dot icon08/03/2005
Return made up to 12/02/05; full list of members
dot icon28/02/2005
Full accounts made up to 2004-04-30
dot icon12/07/2004
Full accounts made up to 2003-04-30
dot icon01/03/2004
Return made up to 12/02/04; full list of members
dot icon01/03/2004
Delivery ext'd 3 mth 30/04/03
dot icon01/03/2004
Director's particulars changed
dot icon11/04/2003
Full accounts made up to 2002-04-30
dot icon23/02/2003
Return made up to 12/02/03; full list of members
dot icon28/11/2002
Particulars of mortgage/charge
dot icon08/03/2002
Return made up to 12/02/02; full list of members
dot icon28/12/2001
Particulars of mortgage/charge
dot icon05/12/2001
Declaration of satisfaction of mortgage/charge
dot icon03/12/2001
Full accounts made up to 2001-04-30
dot icon14/11/2001
Secretary resigned;director resigned
dot icon14/11/2001
New secretary appointed
dot icon18/10/2001
Declaration of satisfaction of mortgage/charge
dot icon04/03/2001
Return made up to 12/02/01; full list of members
dot icon12/02/2001
Full accounts made up to 2000-04-30
dot icon25/05/2000
Ad 03/04/00--------- £ si 200000@1=200000 £ ic 510000/710000
dot icon25/05/2000
Resolutions
dot icon04/04/2000
Full accounts made up to 1999-04-30
dot icon20/03/2000
Resolutions
dot icon20/03/2000
Resolutions
dot icon19/03/2000
Ad 28/02/00--------- £ si 200000@1=200000 £ ic 310000/510000
dot icon09/03/2000
Return made up to 12/02/00; full list of members
dot icon21/04/1999
Nc inc already adjusted 19/02/99
dot icon21/04/1999
Resolutions
dot icon21/04/1999
Resolutions
dot icon21/04/1999
Resolutions
dot icon14/04/1999
Ad 23/02/99--------- £ si 300000@1=300000 £ ic 10000/310000
dot icon14/04/1999
£ nc 10000/1010000 19/02/99
dot icon10/03/1999
Return made up to 12/02/99; full list of members
dot icon03/03/1999
Full accounts made up to 1998-04-30
dot icon02/03/1998
Return made up to 12/02/98; full list of members
dot icon02/03/1998
Location of register of members address changed
dot icon02/03/1998
Location of debenture register address changed
dot icon23/10/1997
Full accounts made up to 1997-04-30
dot icon24/09/1997
Declaration of satisfaction of mortgage/charge
dot icon24/09/1997
Declaration of satisfaction of mortgage/charge
dot icon17/07/1997
Particulars of mortgage/charge
dot icon15/04/1997
Return made up to 12/02/97; no change of members
dot icon10/02/1997
Full accounts made up to 1996-04-30
dot icon29/02/1996
Return made up to 12/02/96; no change of members
dot icon15/02/1996
Full accounts made up to 1995-04-30
dot icon07/12/1995
New director appointed
dot icon08/08/1995
Particulars of mortgage/charge
dot icon26/04/1995
Statement of affairs
dot icon26/04/1995
Ad 24/03/94--------- £ si 9900@1
dot icon13/03/1995
Accounts for a small company made up to 1994-04-30
dot icon02/03/1995
Return made up to 12/02/95; full list of members
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon07/11/1994
Secretary resigned;new secretary appointed
dot icon15/09/1994
Ad 24/03/94--------- £ si 9900@1=9900 £ ic 100/10000
dot icon26/04/1994
Registered office changed on 27/04/94 from: 46A pimlico road london SW1W 8LP
dot icon07/04/1994
Particulars of mortgage/charge
dot icon07/04/1994
Particulars of mortgage/charge
dot icon04/04/1994
Certificate of change of name
dot icon20/03/1994
Return made up to 12/02/94; full list of members
dot icon07/03/1994
Secretary resigned
dot icon21/06/1993
New secretary appointed
dot icon07/06/1993
Ad 01/05/93--------- £ si 98@1=98 £ ic 2/100
dot icon20/04/1993
New secretary appointed
dot icon20/04/1993
New director appointed
dot icon20/04/1993
Registered office changed on 21/04/93 from: flat 3 29 wimpole street london wim 7AD
dot icon20/04/1993
Accounting reference date notified as 30/04
dot icon20/02/1993
Registered office changed on 21/02/93 from: crown house 2 crown dale london SE19 3NQ
dot icon20/02/1993
Secretary resigned
dot icon20/02/1993
Director resigned
dot icon11/02/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/04/2006
dot iconLast change occurred
29/04/2006

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/04/2006
dot iconNext account date
29/04/2007
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
M W DOUGLAS & COMPANY LIMITED
Nominee Secretary
11/02/1993 - 11/02/1993
5172
DOUGLAS NOMINEES LIMITED
Nominee Director
11/02/1993 - 11/02/1993
5153
JD SECRETARIAT LIMITED
Corporate Secretary
21/10/2001 - 22/05/2008
235
Mortimer, Charles Roger Henry
Director
03/12/1995 - 21/10/2001
3
IMPERIAL COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
11/02/1993 - 28/02/1993
12

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 JOHN HOBBS LIMITED

JOHN HOBBS LIMITED is an(a) Dissolved company incorporated on 11/02/1993 with the registered office located at Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BE. 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 JOHN HOBBS LIMITED?

toggle

JOHN HOBBS LIMITED is currently Dissolved. It was registered on 11/02/1993 and dissolved on 10/06/2014.

Where is JOHN HOBBS LIMITED located?

toggle

JOHN HOBBS LIMITED is registered at Jupiter House The Drive, Warley Hill Business Park, Brentwood CM13 3BE.

What does JOHN HOBBS LIMITED do?

toggle

JOHN HOBBS LIMITED operates in the Other retail sale in specialised stores (52.48 - SIC 2003) sector.

What is the latest filing for JOHN HOBBS LIMITED?

toggle

The latest filing was on 10/06/2014: Final Gazette dissolved following liquidation.