About

Registered Number: 03309349
Date of Incorporation: 29/01/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 20/09/2016 (7 years and 7 months ago)
Registered Address: 22 Howard Business Park, Howard Close, Waltham Abbey, EN9 1XE

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Kenneth 01 March 1997 31 January 1999 1

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.