Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Monk Investments Limited
Monk Investments Limited is a dissolved company incorporated on 2 June 2000 with the registered office located in Dunmow, Essex. Monk Investments Limited was registered 25 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 November 2015
(9 years ago)
Was
15 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
04006627
Private limited company
Age
25 years
Incorporated
2 June 2000
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Monk Investments Limited
Contact
Address
2 Burns Way
Thaxted
Essex
CM6 2FH
England
Same address for the past
10 years
Companies in CM6 2FH
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Mrs Jemma Jayne Shepherd
Director • Secretary • British • Lives in England • Born in Nov 1984
Ellena Rose Taylor
Director • British • Lives in England • Born in Feb 1988
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Shepherds Health Ltd
Mrs Jemma Jayne Shepherd is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2014)
Period Ended
30 Jun 2014
For period
30 Jun
⟶
30 Jun 2014
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£130.29K
Increased by £39.94K (+44%)
Total Liabilities
-£18K
Decreased by £2.36K (-12%)
Net Assets
£112.29K
Increased by £42.3K (+60%)
Debt Ratio (%)
14%
Decreased by 8.72% (-39%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
9 Years Ago on 17 Nov 2015
Voluntary Gazette Notice
10 Years Ago on 4 Aug 2015
Application To Strike Off
10 Years Ago on 27 Jul 2015
Registered Address Changed
10 Years Ago on 31 Mar 2015
Small Accounts Submitted
10 Years Ago on 31 Mar 2015
Ellena Rose Taylor Details Changed
10 Years Ago on 1 Mar 2015
Jemma Jayne Taylor Details Changed
10 Years Ago on 1 Mar 2015
Mrs Jemma Jayne Shepherd Details Changed
10 Years Ago on 1 Mar 2015
Jemma Jayne Taylor Details Changed
10 Years Ago on 1 Mar 2015
Confirmation Submitted
11 Years Ago on 21 Jul 2014
Get Alerts
Get Credit Report
Discover Monk Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 17 Nov 2015
First Gazette notice for voluntary strike-off
Submitted on 4 Aug 2015
Application to strike the company off the register
Submitted on 27 Jul 2015
Director's details changed for Jemma Jayne Taylor on 1 March 2015
Submitted on 31 Mar 2015
Secretary's details changed for Mrs Jemma Jayne Shepherd on 1 March 2015
Submitted on 31 Mar 2015
Secretary's details changed for Jemma Jayne Taylor on 1 March 2015
Submitted on 31 Mar 2015
Total exemption small company accounts made up to 30 June 2014
Submitted on 31 Mar 2015
Director's details changed for Ellena Rose Taylor on 1 March 2015
Submitted on 31 Mar 2015
Registered office address changed from 8 High Street Brentwood Essex CM14 4AB to 2 Burns Way Thaxted Essex CM6 2FH on 31 March 2015
Submitted on 31 Mar 2015
Annual return made up to 2 June 2014 with full list of shareholders
Submitted on 21 Jul 2014
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs