Active - Proposal to Strike off
Company Information for JEWS' COURT AND BARDNEY ABBEY TRUST
WRIGHT VIGAR LTD, 15 NEWLAND, LINCOLN, LN1 1XG,
|
Company Registration Number
07727673
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active - Proposal to Strike off |
Company Name | |
---|---|
JEWS' COURT AND BARDNEY ABBEY TRUST | |
Legal Registered Office | |
WRIGHT VIGAR LTD 15 NEWLAND LINCOLN LN1 1XG Other companies in LN1 | |
Company Number | 07727673 | |
---|---|---|
Company ID Number | 07727673 | |
Date formed | 2011-08-03 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 12/10/2019 | |
Account next due | 12/07/2021 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-08-12 01:15:45 |
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 |
---|---|---|
PETER FRANCIS ATKINS |
||
RICHARD ANTHONY DALE |
||
CHRISTOPHER PAUL CROSS JOHNSON |
||
MICHAEL JOHN JONES |
||
ROBERT PILLING |
||
DAVID RODERICK START |
||
ARTHUR DENZIL WARD |
||
JOHN THOMAS WILFORD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CAROL ANN BENNETT |
Director | ||
RICHARD MURFIN LUCAS |
Director | ||
DAVID MILES |
Director | ||
CATRIONA MARY ANN WHEELER |
Company Secretary | ||
PEARL WHEATLEY |
Director | ||
CATHERINE MARY WILSON |
Director | ||
DAVID NIGEL GRIFFITHS |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GROUND LEVEL MINISTRY TEAM | Director | 2013-11-28 | CURRENT | 1989-09-22 | Active | |
DALE AND CO SOLICITORS LIMITED | Director | 2008-08-19 | CURRENT | 2008-08-19 | Active | |
DOGDYKE PUMPING STATION PRESERVATION TRUST | Director | 2018-06-19 | CURRENT | 2009-05-13 | Active | |
THE SESSIONS HOUSE CIC | Director | 2017-09-08 | CURRENT | 2016-12-09 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 12/10/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Previous accounting period shortened from 31/12/19 TO 12/10/19 | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Richard Anthony Dale on 2017-11-21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH NO UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ARTHUR DENZIL WARD | |
AP01 | DIRECTOR APPOINTED MR ARTHUR DENZIL WARD | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD LUCAS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAROL BENNETT | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MILES | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / REV DEACON JOHN THOMAS WILFORD / 08/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL JOHN JONES / 08/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID RODERICK START / 08/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PILLING / 08/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MURFIN LUCAS / 08/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL CROSS JOHNSON / 08/07/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROL ANN BENNETT / 08/07/2014 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/04/14 FROM St Swithin's Court 1 Flavian Road Nettleham Road Lincoln Lincolnshire LN2 4GR | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR DAVID MILES | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CATRIONA WHEELER | |
AR01 | 03/08/13 | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PAUL CROSS JOHNSON | |
AP01 | DIRECTOR APPOINTED DOCTOR PETER FRANCIS ATKINS | |
AP01 | DIRECTOR APPOINTED MRS CAROL ANN BENNETT | |
AR01 | 03/08/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PEARL WHEATLEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CATHERINE WILSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID GRIFFITHS | |
AP01 | DIRECTOR APPOINTED DR MICHAEL JOHN JONES | |
AA01 | CURREXT FROM 31/08/2012 TO 31/12/2012 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ALTER ARTICLES 11/08/2011 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 n.e.c.
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as JEWS' COURT AND BARDNEY ABBEY TRUST 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. |