Founded in 1997, J. & C. Meadows (Builders) Ltd have registered office in Waltham Abbey, it's status at Companies House is "Dissolved". We don't currently know the number of employees at the company. There is only one director listed for the organisation in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SCOTT, Kenneth | 01 March 1997 | 31 January 1999 | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 20 September 2016 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 05 July 2016 | |
DS01 - Striking off application by a company | 25 June 2016 | |
AA - Annual Accounts | 29 April 2016 | |
AR01 - Annual Return | 10 February 2016 | |
AR01 - Annual Return | 10 February 2015 | |
AA - Annual Accounts | 17 January 2015 | |
AR01 - Annual Return | 06 February 2014 | |
CH01 - Change of particulars for director | 06 February 2014 | |
CH03 - Change of particulars for secretary | 06 February 2014 | |
AA - Annual Accounts | 02 December 2013 | |
AA01 - Change of accounting reference date | 31 May 2013 | |
AR01 - Annual Return | 05 February 2013 | |
AA - Annual Accounts | 22 October 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 10 September 2012 | |
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property | 10 September 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 26 September 2011 | |
AR01 - Annual Return | 08 February 2011 | |
AA - Annual Accounts | 05 October 2010 | |
AR01 - Annual Return | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
CH01 - Change of particulars for director | 08 February 2010 | |
AA - Annual Accounts | 01 October 2009 | |
363a - Annual Return | 05 February 2009 | |
AA - Annual Accounts | 05 June 2008 | |
363a - Annual Return | 04 April 2008 | |
395 - Particulars of a mortgage or charge | 16 November 2007 | |
AA - Annual Accounts | 30 August 2007 | |
363s - Annual Return | 13 February 2007 | |
AA - Annual Accounts | 05 December 2006 | |
363s - Annual Return | 23 January 2006 | |
AA - Annual Accounts | 02 July 2005 | |
363s - Annual Return | 19 January 2005 | |
287 - Change in situation or address of Registered Office | 28 September 2004 | |
395 - Particulars of a mortgage or charge | 28 August 2004 | |
AA - Annual Accounts | 15 May 2004 | |
288b - Notice of resignation of directors or secretaries | 04 March 2004 | |
288a - Notice of appointment of directors or secretaries | 04 March 2004 | |
363s - Annual Return | 26 January 2004 | |
AA - Annual Accounts | 26 November 2003 | |
363s - Annual Return | 10 March 2003 | |
RESOLUTIONS - N/A | 17 September 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 17 September 2002 | |
AA - Annual Accounts | 03 July 2002 | |
287 - Change in situation or address of Registered Office | 12 June 2002 | |
287 - Change in situation or address of Registered Office | 28 May 2002 | |
363a - Annual Return | 20 February 2002 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 February 2002 | |
AA - Annual Accounts | 31 October 2001 | |
RESOLUTIONS - N/A | 27 July 2001 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 27 July 2001 | |
123 - Notice of increase in nominal capital | 27 July 2001 | |
363a - Annual Return | 12 March 2001 | |
288c - Notice of change of directors or secretaries or in their particulars | 12 March 2001 | |
AA - Annual Accounts | 12 May 2000 | |
363a - Annual Return | 07 February 2000 | |
AA - Annual Accounts | 22 November 1999 | |
288b - Notice of resignation of directors or secretaries | 25 August 1999 | |
288b - Notice of resignation of directors or secretaries | 25 August 1999 | |
288a - Notice of appointment of directors or secretaries | 25 August 1999 | |
363s - Annual Return | 03 April 1999 | |
AA - Annual Accounts | 04 September 1998 | |
395 - Particulars of a mortgage or charge | 14 August 1998 | |
363s - Annual Return | 18 February 1998 | |
288a - Notice of appointment of directors or secretaries | 26 March 1997 | |
288b - Notice of resignation of directors or secretaries | 03 February 1997 | |
288b - Notice of resignation of directors or secretaries | 03 February 1997 | |
288a - Notice of appointment of directors or secretaries | 03 February 1997 | |
288a - Notice of appointment of directors or secretaries | 03 February 1997 | |
NEWINC - New incorporation documents | 29 January 1997 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage | 08 November 2007 | Outstanding |
N/A |
Mortgage | 25 August 2004 | Fully Satisfied |
N/A |
Debenture | 31 July 1998 | Outstanding |
N/A |