About

Registered Number: 02750062
Date of Incorporation: 23/09/1992 (32 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 11/08/2016 (8 years and 8 months ago)
Registered Address: 2 Nelson Street, Southend On Sea, Essex, SS1 1EF

 

Essex Jointers Ltd was founded on 23 September 1992 with its registered office in Southend On Sea, it's status in the Companies House registry is set to "Dissolved". Currently we aren't aware of the number of employees at the the organisation. There are 2 directors listed for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SAVILL, Michael Robert 23 September 1992 - 1
SAVILL, Nicholas 17 January 2001 07 May 2004 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 August 2016
4.71 - Return of final meeting in members' voluntary winding-up 11 May 2016
4.68 - Liquidator's statement of receipts and payments 01 February 2016
AD01 - Change of registered office address 19 December 2015
4.68 - Liquidator's statement of receipts and payments 27 November 2014
AD01 - Change of registered office address 23 October 2013
RESOLUTIONS - N/A 22 October 2013
RESOLUTIONS - N/A 22 October 2013
4.70 - N/A 22 October 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 22 October 2013
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 20 December 2012
SH03 - Return of purchase of own shares 07 November 2012
RESOLUTIONS - N/A 24 October 2012
AR01 - Annual Return 05 October 2012
SH06 - Notice of cancellation of shares 05 October 2012
RESOLUTIONS - N/A 13 February 2012
SH06 - Notice of cancellation of shares 31 January 2012
SH03 - Return of purchase of own shares 27 January 2012
AA - Annual Accounts 06 December 2011
AR01 - Annual Return 01 October 2011
AA - Annual Accounts 24 November 2010
AR01 - Annual Return 05 October 2010
CH01 - Change of particulars for director 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 07 January 2010
363a - Annual Return 23 September 2009
AA - Annual Accounts 13 March 2009
363a - Annual Return 06 October 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 25 September 2007
AA - Annual Accounts 16 January 2007
363a - Annual Return 02 October 2006
AA - Annual Accounts 01 December 2005
363a - Annual Return 23 September 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 15 October 2004
288b - Notice of resignation of directors or secretaries 15 October 2004
AA - Annual Accounts 17 January 2004
363s - Annual Return 16 September 2003
AA - Annual Accounts 30 December 2002
363s - Annual Return 17 September 2002
AA - Annual Accounts 08 May 2002
363s - Annual Return 25 September 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
AA - Annual Accounts 03 January 2001
363s - Annual Return 14 September 2000
288c - Notice of change of directors or secretaries or in their particulars 22 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
RESOLUTIONS - N/A 16 March 2000
123 - Notice of increase in nominal capital 16 March 2000
AA - Annual Accounts 06 January 2000
363s - Annual Return 27 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 December 1998
AA - Annual Accounts 02 December 1998
363s - Annual Return 23 September 1998
AA - Annual Accounts 10 February 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 October 1997
363s - Annual Return 23 September 1997
AA - Annual Accounts 17 February 1997
363s - Annual Return 07 October 1996
AA - Annual Accounts 18 February 1996
363s - Annual Return 27 September 1995
RESOLUTIONS - N/A 15 September 1995
RESOLUTIONS - N/A 15 September 1995
RESOLUTIONS - N/A 15 September 1995
AA - Annual Accounts 11 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 December 1994
395 - Particulars of a mortgage or charge 10 October 1994
363s - Annual Return 04 October 1994
AA - Annual Accounts 18 May 1994
363s - Annual Return 20 October 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 05 November 1992
288 - N/A 17 October 1992
288 - N/A 17 October 1992
NEWINC - New incorporation documents 23 September 1992

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 03 October 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.