About

Registered Number: 04737455
Date of Incorporation: 16/04/2003 (21 years ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: 3 Nelson Road, New Balderton, Newark, Nottinghamshire, NG24 3EL

 

J.R. Eason Ltd was registered on 16 April 2003, it's status is listed as "Dissolved". This organisation has 2 directors listed as Eason, Andrea Lesley, Eason, John Raymond in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EASON, John Raymond 17 April 2003 - 1
Secretary Name Appointed Resigned Total Appointments
EASON, Andrea Lesley 17 April 2003 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 28 September 2016
AA - Annual Accounts 29 July 2016
AR01 - Annual Return 18 June 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 08 June 2015
AA - Annual Accounts 24 July 2014
AR01 - Annual Return 13 May 2014
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 30 May 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 03 June 2011
AA - Annual Accounts 09 August 2010
AR01 - Annual Return 17 May 2010
CH01 - Change of particulars for director 17 May 2010
AA - Annual Accounts 21 July 2009
363a - Annual Return 28 April 2009
AA - Annual Accounts 26 June 2008
363a - Annual Return 19 May 2008
AA - Annual Accounts 13 July 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 21 August 2006
363a - Annual Return 20 April 2006
AA - Annual Accounts 04 August 2005
363s - Annual Return 15 July 2005
AA - Annual Accounts 06 September 2004
225 - Change of Accounting Reference Date 13 August 2004
363s - Annual Return 14 May 2004
395 - Particulars of a mortgage or charge 20 February 2004
288a - Notice of appointment of directors or secretaries 21 May 2003
288a - Notice of appointment of directors or secretaries 21 May 2003
287 - Change in situation or address of Registered Office 21 May 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
288b - Notice of resignation of directors or secretaries 26 April 2003
287 - Change in situation or address of Registered Office 26 April 2003
NEWINC - New incorporation documents 16 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 19 February 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.