About

Registered Number: 05289829
Date of Incorporation: 17/11/2004 (19 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 19/01/2016 (8 years and 4 months ago)
Registered Address: 41 Westall Road, Loughton, Essex, IG10 2HX

 

Established in 2004, J & C Fryatt Ltd have registered office in Essex, it's status is listed as "Dissolved". We don't know the number of employees at this company. There are 4 directors listed for the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PULLEN, Thomas Alan 22 October 2012 - 1
FRYATT, John 17 November 2004 01 November 2012 1
QUINN-FRYATT, Carmen Linda 17 November 2004 01 November 2012 1
Secretary Name Appointed Resigned Total Appointments
PULLEN, Thomas 01 November 2012 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 19 January 2016
DISS16(SOAS) - N/A 04 July 2015
GAZ1(A) - First notification of strike-off in London Gazette) 05 May 2015
DISS16(SOAS) - N/A 21 October 2014
GAZ1 - First notification of strike-off action in London Gazette 09 September 2014
DISS16(SOAS) - N/A 22 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AP03 - Appointment of secretary 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
TM01 - Termination of appointment of director 01 March 2013
TM02 - Termination of appointment of secretary 01 March 2013
AR01 - Annual Return 07 December 2012
AP01 - Appointment of director 22 October 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 02 December 2011
AA - Annual Accounts 12 August 2011
AR01 - Annual Return 28 January 2011
AA - Annual Accounts 27 August 2010
AR01 - Annual Return 04 December 2009
CH01 - Change of particulars for director 04 December 2009
CH01 - Change of particulars for director 04 December 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2009
MG02 - Statement of satisfaction in full or in part of mortgage or charge 26 October 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 17 March 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 30 May 2007
363s - Annual Return 11 January 2007
287 - Change in situation or address of Registered Office 18 October 2006
287 - Change in situation or address of Registered Office 20 September 2006
AA - Annual Accounts 03 June 2006
363s - Annual Return 28 February 2006
395 - Particulars of a mortgage or charge 10 November 2005
395 - Particulars of a mortgage or charge 18 October 2005
395 - Particulars of a mortgage or charge 15 February 2005
395 - Particulars of a mortgage or charge 15 February 2005
288b - Notice of resignation of directors or secretaries 18 November 2004
NEWINC - New incorporation documents 17 November 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 04 November 2005 Outstanding

N/A

Legal charge 27 September 2005 Outstanding

N/A

Debenture 11 February 2005 Fully Satisfied

N/A

Legal charge 11 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.