About

Registered Number: 04797586
Date of Incorporation: 12/06/2003 (20 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 2 months ago)
Registered Address: 12 South Park Gardens, Berkhamsted, Hertfordshire, HP4 1JA

 

Jean Ritchie Ltd was registered on 12 June 2003 and are based in Berkhamsted, Hertfordshire. This company has 3 directors. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FRANCIS, Mary Jean 16 June 2003 - 1
Secretary Name Appointed Resigned Total Appointments
FRANCIS, Mary Jean 31 January 2009 - 1
FRANCIS, David 16 June 2003 31 January 2009 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 13 November 2014
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 25 July 2014
CH01 - Change of particulars for director 25 July 2014
AD01 - Change of registered office address 25 July 2014
AA - Annual Accounts 26 February 2014
DISS40 - Notice of striking-off action discontinued 02 October 2013
GAZ1 - First notification of strike-off action in London Gazette 01 October 2013
AR01 - Annual Return 27 September 2013
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 06 August 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 02 August 2011
AD01 - Change of registered office address 11 July 2011
AA - Annual Accounts 18 June 2010
AR01 - Annual Return 09 June 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 15 June 2009
288a - Notice of appointment of directors or secretaries 09 March 2009
288b - Notice of resignation of directors or secretaries 05 March 2009
363s - Annual Return 25 July 2008
AA - Annual Accounts 07 July 2008
AA - Annual Accounts 08 August 2007
363s - Annual Return 25 June 2007
AA - Annual Accounts 19 December 2006
363s - Annual Return 28 June 2006
AA - Annual Accounts 02 July 2005
363s - Annual Return 13 June 2005
AA - Annual Accounts 26 October 2004
363s - Annual Return 15 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 July 2003
287 - Change in situation or address of Registered Office 24 July 2003
225 - Change of Accounting Reference Date 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288a - Notice of appointment of directors or secretaries 24 July 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
288b - Notice of resignation of directors or secretaries 16 June 2003
NEWINC - New incorporation documents 12 June 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.