Dissolved 2018-01-16
Company Information for JOHN LEWES AGENCIES LIMITED
LLANDEILO, CARMARTHENSHIRE, SA19,
|
Company Registration Number
04487545
Private Limited Company
Dissolved Dissolved 2018-01-16 |
Company Name | |
---|---|
JOHN LEWES AGENCIES LIMITED | |
Legal Registered Office | |
LLANDEILO CARMARTHENSHIRE | |
Company Number | 04487545 | |
---|---|---|
Date formed | 2002-07-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2017-06-30 | |
Date Dissolved | 2018-01-16 | |
Type of accounts | MICRO |
Last Datalog update: | 2018-01-12 18:16:57 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
JOHN WILLIAM TALBOT LEWES |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN EDWIN WILLIS |
Company Secretary | ||
STEPHEN CHRISTOPHER EDWARDS |
Director | ||
CLAIRE LOUISE TUDOR-PARRY |
Director | ||
MARTIN WYN MORGAN |
Director | ||
SEVERNSIDE SECRETARIAL LIMITED |
Nominated Secretary | ||
SEVERNSIDE NOMINEES LIMITED |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 | |
AA01 | PREVSHO FROM 31/07/2017 TO 30/06/2017 | |
LATEST SOC | 27/06/17 STATEMENT OF CAPITAL;GBP 3 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WILLIAM TALBOT LEWES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY BRIAN WILLIS | |
AA | 31/07/16 TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/06/16 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 25/06/16 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / BRIAN EDWIN WILLIS / 25/06/2016 | |
AA | 31/07/15 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/15 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 25/06/15 FULL LIST | |
AA | 31/07/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/06/14 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 25/06/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LT CDR JOHN WILLIAM TALBOT LEWES / 25/06/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 25/06/2014 FROM PENNY COTTAGE LLANSAWEL LLANDEILO CARMARTHENSHIRE SA19 7JT | |
AA | 31/07/13 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN EDWARDS | |
AR01 | 25/06/12 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE TUDOR-PARRY | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
AR01 | 25/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / LT CDR JOHN WILLIAM TALBOT LEWES / 25/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CHRISTOPHER EDWARDS / 25/06/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED STEPHEN CHRISTOPHER EDWARDS | |
363a | RETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
288b | DIRECTOR RESIGNED | |
RES13 | ALLOT 1 £1 C ORD SHARE 04/06/07 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 07/06/07--------- £ SI 1@1=1 £ IC 2/3 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 01/07/06--------- £ SI 1@1=1 £ IC 1/2 | |
363s | RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363s | RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 16/07/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/08/02 FROM: 1ST FLOOR, 14-18 CITY ROAD CARDIFF CF24 3DL | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities not elsewhere classified
Creditors Due Within One Year | 2013-07-31 | £ 8,390 |
---|---|---|
Creditors Due Within One Year | 2012-07-31 | £ 8,153 |
Creditors Due Within One Year | 2012-07-31 | £ 8,153 |
Creditors Due Within One Year | 2011-07-31 | £ 11,090 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN LEWES AGENCIES LIMITED
Cash Bank In Hand | 2013-07-31 | £ 2,128 |
---|---|---|
Cash Bank In Hand | 2011-07-31 | £ 1,010 |
Current Assets | 2013-07-31 | £ 10,678 |
Current Assets | 2012-07-31 | £ 10,123 |
Current Assets | 2012-07-31 | £ 10,123 |
Current Assets | 2011-07-31 | £ 13,190 |
Debtors | 2013-07-31 | £ 8,500 |
Debtors | 2012-07-31 | £ 9,630 |
Debtors | 2012-07-31 | £ 9,630 |
Debtors | 2011-07-31 | £ 12,130 |
Shareholder Funds | 2013-07-31 | £ 2,490 |
Shareholder Funds | 2012-07-31 | £ 2,272 |
Shareholder Funds | 2012-07-31 | £ 2,272 |
Shareholder Funds | 2011-07-31 | £ 2,168 |
Debtors and other cash assets
JOHN LEWES AGENCIES LIMITED owns 1 domain names.
johnlewesagencies.co.uk
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities not elsewhere classified) as JOHN LEWES AGENCIES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |