M J LEWIS & SON (BOAT SALES) LIMITED
BURNHAM ON CROUCH

Hellopages » Essex » Maldon » CM0 8AA

Company number 03566699
Status Active
Incorporation Date 19 May 1998
Company Type Private Limited Company
Address 2 HIGH STREET, BURNHAM ON CROUCH, ESSEX, CM0 8AA
Home Country United Kingdom
Nature of Business 46180 - Agents specialized in the sale of other particular products
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 25 June 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 2 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of M J LEWIS & SON (BOAT SALES) LIMITED are www.mjlewissonboatsales.co.uk, and www.m-j-lewis-son-boat-sales.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. M J Lewis Son Boat Sales Limited is a Private Limited Company. The company registration number is 03566699. M J Lewis Son Boat Sales Limited has been working since 19 May 1998. The present status of the company is Active. The registered address of M J Lewis Son Boat Sales Limited is 2 High Street Burnham On Crouch Essex Cm0 8aa. The company`s financial liabilities are £2.69k. It is £1.08k against last year. The cash in hand is £49.72k. It is £7.19k against last year. And the total assets are £50k, which is £7.47k against last year. DINES, Catherine Clare is a Secretary of the company. DINES, Catherine Clare is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary LEWIS, Jacqueline Nora has been resigned. Secretary LEWIS, John has been resigned. Secretary LEWIS, Michael John Lewis has been resigned. Secretary SHERIDAN, Sally Elizabeth has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director DINES, James Michael has been resigned. Director LEWIS, John has been resigned. Director LEWIS, Michael John Lewis has been resigned. Director SHERIDAN, Robert David has been resigned. Director SHERIDAN, Sally Elizabeth has been resigned. The company operates in "Agents specialized in the sale of other particular products".


m j lewis & son (boat sales) Key Finiance

LIABILITIES £2.69k
+67%
CASH £49.72k
+16%
TOTAL ASSETS £50k
+17%
All Financial Figures

Current Directors

Secretary
DINES, Catherine Clare
Appointed Date: 03 July 2003

Director
DINES, Catherine Clare
Appointed Date: 03 July 2003
63 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 19 May 1998
Appointed Date: 19 May 1998

Secretary
LEWIS, Jacqueline Nora
Resigned: 31 May 2002
Appointed Date: 01 May 2001

Secretary
LEWIS, John
Resigned: 31 December 2000
Appointed Date: 19 May 1998

Secretary
LEWIS, Michael John Lewis
Resigned: 01 May 2001
Appointed Date: 01 January 2001

Secretary
SHERIDAN, Sally Elizabeth
Resigned: 30 June 2003
Appointed Date: 01 June 2002

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 19 May 1998
Appointed Date: 19 May 1998

Director
DINES, James Michael
Resigned: 20 March 2015
Appointed Date: 03 July 2003
56 years old

Director
LEWIS, John
Resigned: 31 December 2000
Appointed Date: 19 May 1998
62 years old

Director
LEWIS, Michael John Lewis
Resigned: 31 May 2002
Appointed Date: 19 May 1998
90 years old

Director
SHERIDAN, Robert David
Resigned: 30 June 2003
Appointed Date: 01 June 2002
45 years old

Director
SHERIDAN, Sally Elizabeth
Resigned: 30 June 2003
Appointed Date: 01 June 2002
75 years old

M J LEWIS & SON (BOAT SALES) LIMITED Events

01 Dec 2016
Total exemption small company accounts made up to 30 June 2016
29 Jun 2016
Annual return made up to 25 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2

31 Mar 2016
Total exemption small company accounts made up to 30 June 2015
30 Jun 2015
Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2

27 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 51 more events
05 Jun 1998
Director resigned
05 Jun 1998
New secretary appointed;new director appointed
05 Jun 1998
New director appointed
05 Jun 1998
Registered office changed on 05/06/98 from: international house 31 church road hendon london NW4 4EB
19 May 1998
Incorporation