JULY CARE SERVICES LIMITED

Register to unlock more data on OkredoRegister

JULY CARE SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05296461

Incorporation date

24/11/2004

Size

Medium

Contacts

Registered address

Registered address

Haslers, Old Station Road, Loughton, Essex IG10 4PLCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/2004)
dot icon07/12/2017
Final Gazette dissolved following liquidation
dot icon07/09/2017
Return of final meeting in a members' voluntary winding up
dot icon24/05/2017
Liquidators' statement of receipts and payments to 2017-03-14
dot icon20/11/2016
Termination of appointment of Lynn Mary Marchant as a director on 2016-10-31
dot icon05/04/2016
Declaration of solvency
dot icon05/04/2016
Appointment of a voluntary liquidator
dot icon05/04/2016
Insolvency resolution
dot icon05/04/2016
Insolvency resolution
dot icon05/04/2016
Resolutions
dot icon17/03/2016
Registered office address changed from C/O Janice Ash 14 Parkway Welwyn Garden City Hertfordshire AL8 6HG to Haslers Old Station Road Loughton Essex IG10 4PL on 2016-03-18
dot icon14/03/2016
Appointment of Mrs Janice Ann Ash as a director on 2016-03-03
dot icon14/03/2016
Appointment of Mrs Lynn Mary Marchant as a director on 2016-03-03
dot icon14/03/2016
Termination of appointment of Eunice Mcinerney as a director on 2016-03-03
dot icon23/12/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon02/11/2015
Accounts for a medium company made up to 2015-03-31
dot icon19/07/2015
Satisfaction of charge 1 in full
dot icon09/07/2015
Certificate of change of name
dot icon18/12/2014
Accounts for a medium company made up to 2014-03-31
dot icon10/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon10/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon24/11/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon08/07/2013
Director's details changed for Michael Anthony Mcinerney on 2013-07-09
dot icon08/07/2013
Director's details changed for Eunice Mcinerney on 2013-07-09
dot icon08/07/2013
Secretary's details changed for Michael Anthony Mcinerney on 2013-07-09
dot icon03/06/2013
Registered office address changed from Haslers Old Station Road Loughton Essex IG10 4PL on 2013-06-04
dot icon18/01/2013
Particulars of a mortgage or charge / charge no: 1
dot icon19/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon29/12/2011
Accounts for a medium company made up to 2011-03-31
dot icon22/12/2011
Annual return made up to 2011-11-25 with full list of shareholders
dot icon13/10/2011
Director's details changed for Michael Anthony Mcinerney on 2011-09-01
dot icon13/10/2011
Secretary's details changed for Michael Anthony Mcinerney on 2011-09-01
dot icon10/10/2011
Director's details changed for Eunice Mcinerney on 2011-09-01
dot icon03/01/2011
Accounts for a small company made up to 2010-03-31
dot icon09/12/2010
Annual return made up to 2010-11-25 with full list of shareholders
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon12/01/2010
Annual return made up to 2009-11-25 with full list of shareholders
dot icon03/02/2009
Full accounts made up to 2008-03-31
dot icon19/01/2009
Return made up to 25/11/08; full list of members
dot icon01/02/2008
Full accounts made up to 2007-03-31
dot icon14/01/2008
Return made up to 25/11/07; full list of members
dot icon01/05/2007
Full accounts made up to 2006-03-31
dot icon11/02/2007
Return made up to 25/11/06; full list of members
dot icon11/02/2007
Return made up to 25/11/05; full list of members
dot icon11/02/2007
Ad 28/02/05--------- £ si 1999998@1=1999998 £ ic 2/2000000
dot icon11/02/2007
Resolutions
dot icon11/02/2007
Resolutions
dot icon11/02/2007
£ nc 1000/2000000 23/02/05
dot icon03/07/2006
Full accounts made up to 2005-08-31
dot icon26/06/2006
Accounting reference date shortened from 31/08/06 to 31/03/06
dot icon03/01/2006
Accounting reference date shortened from 30/11/05 to 31/08/05
dot icon03/08/2005
Director's particulars changed
dot icon03/08/2005
Secretary's particulars changed;director's particulars changed
dot icon26/07/2005
Registered office changed on 27/07/05 from: johnston house, 8 johnston road woodfodr green essex IG8 0XA
dot icon24/11/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2015
dot iconLast change occurred
30/03/2015

Accounts

dot iconAccounts
Medium
dot iconLast made up date
30/03/2015
dot iconNext account date
30/03/2016
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcinerney, Eunice
Director
25/11/2004 - 03/03/2016
28
Mcinerney, Michael Anthony
Director
25/11/2004 - Present
30
Ash, Janice Ann
Director
03/03/2016 - Present
2
Marchant, Lynn Mary
Director
03/03/2016 - 31/10/2016
2
Mcinerney, Michael Anthony
Secretary
25/11/2004 - Present
5

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 JULY CARE SERVICES LIMITED

JULY CARE SERVICES LIMITED is an(a) Dissolved company incorporated on 24/11/2004 with the registered office located at Haslers, Old Station Road, Loughton, Essex IG10 4PL. There are currently 3 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 JULY CARE SERVICES LIMITED?

toggle

JULY CARE SERVICES LIMITED is currently Dissolved. It was registered on 24/11/2004 and dissolved on 07/12/2017.

Where is JULY CARE SERVICES LIMITED located?

toggle

JULY CARE SERVICES LIMITED is registered at Haslers, Old Station Road, Loughton, Essex IG10 4PL.

What does JULY CARE SERVICES LIMITED do?

toggle

JULY CARE SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for JULY CARE SERVICES LIMITED?

toggle

The latest filing was on 07/12/2017: Final Gazette dissolved following liquidation.