Advanced company searchLink opens in new window

J&E SEDGWICK HOLDINGS LIMITED

Company number 04610725

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
03 Jan 2018 PSC02 Notification of Clayton of Chesterfield Limited as a person with significant control on 6 April 2016
03 Jan 2018 CS01 Confirmation statement made on 6 December 2017 with no updates
28 Sep 2017 AA Accounts for a small company made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
08 Sep 2016 AA Accounts for a small company made up to 31 December 2015
13 Jan 2016 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 731,350
13 Jan 2016 AD02 Register inspection address has been changed from J & E Sedgwick & Co Ltd Reservoir Place Pleck Walsall West Midlands WS2 9RX England to The Tannery Clayton Street Chesterfield Derbyshire S41 0DU
29 Apr 2015 MR04 Satisfaction of charge 1 in full
27 Apr 2015 MR01 Registration of charge 046107250002, created on 24 April 2015
26 Apr 2015 TM01 Termination of appointment of Stephen Philip Whitton as a director on 24 April 2015
26 Apr 2015 TM01 Termination of appointment of Michael Wasyl Nazaruk as a director on 24 April 2015
26 Apr 2015 TM01 Termination of appointment of Richard Anthony Farrow as a director on 24 April 2015
26 Apr 2015 TM01 Termination of appointment of Michael Shaun Lawson as a director on 24 April 2015
26 Apr 2015 TM02 Termination of appointment of Michael Shaun Lawson as a secretary on 24 April 2015
26 Apr 2015 AP03 Appointment of Caroline Anne Douglas as a secretary on 24 April 2015
26 Apr 2015 AP01 Appointment of Mr Jonathan Peter Morris Bird as a director on 24 April 2015
26 Apr 2015 AP01 Appointment of Ian Thomson Walker as a director on 24 April 2015
26 Apr 2015 AA01 Current accounting period extended from 30 September 2015 to 31 December 2015
26 Apr 2015 AD01 Registered office address changed from Reservoir Place Pleck Walsall West Midlands WS2 9RX to The Tannery Clayton Street Chesterfield Derbyshire S41 0DU on 26 April 2015
20 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014
18 Dec 2014 AR01 Annual return made up to 6 December 2014 with full list of shareholders
Statement of capital on 2014-12-18
  • GBP 731,350
18 Dec 2014 CH01 Director's details changed for Mr Richard Anthony Farrow on 3 July 2014
18 Dec 2014 AP01 Appointment of Mr Stephen Philip Whitton as a director on 18 December 2014