About

Registered Number: 04932870
Date of Incorporation: 15/10/2003 (20 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 14/01/2020 (4 years and 3 months ago)
Registered Address: Sandbourne House, 302 Charminster Road, Bournemouth, Dorset, BH8 9RU

 

Based in Bournemouth in Dorset, Ellis Jones Overseas Homes Ltd was setup in 2003, it's status at Companies House is "Dissolved". This company has 3 directors listed. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SMITH, Nigel Robert 12 January 2015 - 1
DAWSON, Lorraine Kim 15 September 2014 12 January 2015 1
REDFERN, Alan William 15 October 2003 15 September 2014 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 January 2020
GAZ1(A) - First notification of strike-off in London Gazette) 29 October 2019
DS01 - Striking off application by a company 16 October 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 19 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 27 October 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 12 November 2015
AA - Annual Accounts 04 August 2015
TM02 - Termination of appointment of secretary 12 January 2015
AP03 - Appointment of secretary 12 January 2015
AP01 - Appointment of director 12 January 2015
AR01 - Annual Return 24 October 2014
TM02 - Termination of appointment of secretary 16 September 2014
AP03 - Appointment of secretary 16 September 2014
AA - Annual Accounts 12 August 2014
AR01 - Annual Return 25 October 2013
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 09 November 2012
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 08 November 2011
CH03 - Change of particulars for secretary 08 November 2011
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 09 November 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 02 December 2009
CH01 - Change of particulars for director 02 December 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 12 November 2008
AA - Annual Accounts 26 August 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 30 August 2007
363s - Annual Return 27 October 2006
AA - Annual Accounts 05 September 2006
363s - Annual Return 22 November 2005
AA - Annual Accounts 23 August 2005
363s - Annual Return 19 November 2004
288b - Notice of resignation of directors or secretaries 22 October 2003
NEWINC - New incorporation documents 15 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.