About

Registered Number: 04654931
Date of Incorporation: 03/02/2003 (21 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 23/09/2014 (9 years and 7 months ago)
Registered Address: 11 Tudor Avenue, Stanford-Le-Hope, Essex, SS17 8BX

 

Established in 2003, K. John Turley Decorating Ltd are based in Essex. The business has 2 directors listed as Turley, Sharon Rosalind, Turley, Kerron John in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURLEY, Kerron John 03 February 2003 - 1
Secretary Name Appointed Resigned Total Appointments
TURLEY, Sharon Rosalind 03 February 2003 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 23 September 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 26 November 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 30 November 2012
AR01 - Annual Return 21 March 2012
AA - Annual Accounts 04 December 2011
AR01 - Annual Return 27 March 2011
AA - Annual Accounts 28 November 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 22 April 2009
AA - Annual Accounts 12 November 2008
363a - Annual Return 27 March 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 24 August 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 15 February 2006
AA - Annual Accounts 02 February 2006
363s - Annual Return 11 February 2005
AA - Annual Accounts 06 December 2004
225 - Change of Accounting Reference Date 06 December 2004
363s - Annual Return 05 February 2004
288a - Notice of appointment of directors or secretaries 03 May 2003
288a - Notice of appointment of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
288b - Notice of resignation of directors or secretaries 03 May 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2003
NEWINC - New incorporation documents 03 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.