Company NameJohn Holland & Bros. (Seven Kings) Limited
Company StatusDissolved
Company Number00474933
CategoryPrivate Limited Company
Incorporation Date12 November 1949(74 years, 6 months ago)
Dissolution Date27 February 2024 (1 month, 4 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGeoffrey David Holland
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed21 January 2009(59 years, 2 months after company formation)
Appointment Duration15 years, 1 month (closed 27 February 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ
Secretary NameAnne Corfield
NationalityBritish
StatusClosed
Appointed01 March 2012(62 years, 4 months after company formation)
Appointment Duration12 years (closed 27 February 2024)
RoleCompany Director
Correspondence AddressHome Farm Sadborow Lane
Thorncombe
Chard
Somerset
TA20 4PW
Director NameMr Cecil Stanley Truby Holland
Date of BirthOctober 1921 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 1 month after company formation)
Appointment Duration17 years (resigned 21 January 2009)
RoleCompany Director
Correspondence Address160 Ardleigh Green Road
Hornchurch
Essex
RM11 2SU
Director NameMr Geoffrey William Holland
Date of BirthNovember 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 25 September 2001)
RoleCompany Director
Correspondence Address99 Shepherds Hill
Harold Wood
Romford
Essex
RM3 0NP
Secretary NameMr Geoffrey William Holland
NationalityBritish
StatusResigned
Appointed31 December 1991(42 years, 1 month after company formation)
Appointment Duration9 years, 9 months (resigned 25 September 2001)
RoleCompany Director
Correspondence Address99 Shepherds Hill
Harold Wood
Romford
Essex
RM3 0NP
Director NameRay Joyce Holland
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(51 years, 11 months after company formation)
Appointment Duration7 years, 3 months (resigned 21 January 2009)
RoleCompany Director
Correspondence Address7 Saint Ethelburga Court
Ethelburga Road
Harold Wood
Essex
RM3 0QQ
Secretary NameMr Cecil Stanley Truby Holland
NationalityBritish
StatusResigned
Appointed01 October 2001(51 years, 11 months after company formation)
Appointment Duration8 years, 2 months (resigned 21 December 2009)
RoleCompany Director
Correspondence Address160 Ardleigh Green Road
Hornchurch
Essex
RM11 2SU
Director NameRussell Dale Gambier
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2009(59 years, 2 months after company formation)
Appointment Duration4 years, 11 months (resigned 21 December 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1386 London Road
Leigh On Sea
Essex
SS9 2UJ

Location

Registered AddressFrancis James & Partners Llp
1386 London Road
Leigh-On-Sea
Essex
SS9 2UJ
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea

Shareholders

250 at £1Adrian Godfrey Gambier
8.33%
Ordinary
250 at £1Anne Corfield
8.33%
Ordinary
250 at £1Sally Gambier
8.33%
Ordinary
250 at £1Susan Stamp
8.33%
Ordinary
1000 at £1Carol Ann Johnson
33.33%
Ordinary
1000 at £1Geoffrey David Holland
33.33%
Ordinary

Financials

Year2014
Net Worth£20,032
Cash£4,123
Current Liabilities£839

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryMicro
Accounts Year End31 December

Filing History

24 March 2020Micro company accounts made up to 31 December 2019 (5 pages)
9 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
3 May 2019Micro company accounts made up to 31 December 2018 (5 pages)
20 March 2019Compulsory strike-off action has been discontinued (1 page)
19 March 2019First Gazette notice for compulsory strike-off (1 page)
14 March 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
27 September 2018Micro company accounts made up to 31 December 2017 (5 pages)
3 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
22 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
22 May 2017Micro company accounts made up to 31 December 2016 (5 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 31 December 2016 with updates (6 pages)
21 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
21 September 2016Micro company accounts made up to 31 December 2015 (5 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3,000
(4 pages)
14 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3,000
(4 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
22 May 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3,000
(4 pages)
2 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 3,000
(4 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
9 April 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 3,000
(4 pages)
30 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 3,000
(4 pages)
10 January 2014Termination of appointment of Russell Gambier as a director (1 page)
10 January 2014Termination of appointment of Russell Gambier as a director (1 page)
23 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
23 April 2013Total exemption full accounts made up to 31 December 2012 (10 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 March 2012Appointment of Anne Corfield as a secretary (2 pages)
8 March 2012Appointment of Anne Corfield as a secretary (2 pages)
26 January 2012Director's details changed for Geoffrey David Holland on 26 November 2011 (2 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
26 January 2012Director's details changed for Russell Dale Gambier on 26 November 2011 (2 pages)
26 January 2012Director's details changed for Russell Dale Gambier on 26 November 2011 (2 pages)
26 January 2012Director's details changed for Geoffrey David Holland on 26 November 2011 (2 pages)
26 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 January 2012Termination of appointment of Cecil Holland as a secretary (1 page)
5 January 2012Termination of appointment of Cecil Holland as a secretary (1 page)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
29 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
4 August 2011Registered office address changed from 31 Woodfield Gardens Leigh-on-Sea Essex SS9 1EW on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 31 Woodfield Gardens Leigh-on-Sea Essex SS9 1EW on 4 August 2011 (2 pages)
4 August 2011Registered office address changed from 31 Woodfield Gardens Leigh-on-Sea Essex SS9 1EW on 4 August 2011 (2 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2005 (1 page)
23 June 2011Accounts for a dormant company made up to 31 December 2006 (1 page)
23 June 2011Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2007 (1 page)
23 June 2011Annual return made up to 31 December 2007 (6 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2006 (1 page)
23 June 2011Termination of appointment of Cecil Holland as a director (1 page)
23 June 2011Annual return made up to 31 December 2006 with a full list of shareholders (8 pages)
23 June 2011Appointment of Geoffrey David Holland as a director (1 page)
23 June 2011Termination of appointment of Cecil Holland as a director (1 page)
23 June 2011Accounts for a dormant company made up to 31 December 2005 (1 page)
23 June 2011Annual return made up to 31 December 2006 with a full list of shareholders (8 pages)
23 June 2011Appointment of Russell Dale Gambier as a director (1 page)
23 June 2011Accounts for a dormant company made up to 31 December 2008 (1 page)
23 June 2011Termination of appointment of Ray Holland as a director (1 page)
23 June 2011Accounts for a dormant company made up to 31 December 2008 (1 page)
23 June 2011Appointment of Russell Dale Gambier as a director (1 page)
23 June 2011Annual return made up to 31 December 2010 (14 pages)
23 June 2011Annual return made up to 31 December 2010 (14 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2009 (1 page)
23 June 2011Appointment of Geoffrey David Holland as a director (1 page)
23 June 2011Annual return made up to 31 December 2008 (6 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2007 (1 page)
23 June 2011Annual return made up to 31 December 2008 (6 pages)
23 June 2011Annual return made up to 31 December 2009 with a full list of shareholders (14 pages)
23 June 2011Accounts for a dormant company made up to 31 December 2009 (1 page)
23 June 2011Annual return made up to 31 December 2007 (6 pages)
23 June 2011Termination of appointment of Ray Holland as a director (1 page)
22 June 2011Restoration by order of the court (5 pages)
22 June 2011Restoration by order of the court (5 pages)
25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
25 September 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
12 June 2007First Gazette notice for compulsory strike-off (1 page)
2 March 2006Return made up to 31/12/05; full list of members (7 pages)
2 March 2006Return made up to 31/12/05; full list of members (7 pages)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
20 September 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
17 January 2005Return made up to 31/12/04; full list of members (7 pages)
2 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
2 March 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
16 January 2004Return made up to 31/12/03; full list of members (7 pages)
10 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
10 March 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
31 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
9 October 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
15 March 2002Return made up to 31/12/01; full list of members (6 pages)
15 March 2002Secretary resigned;director resigned (1 page)
15 March 2002New director appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002New director appointed (2 pages)
15 March 2002New secretary appointed (2 pages)
15 March 2002Secretary resigned;director resigned (1 page)
15 March 2002Return made up to 31/12/01; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
16 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
16 January 2001Accounts for a dormant company made up to 31 December 1999 (1 page)
16 January 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
16 January 2001Return made up to 31/12/00; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
21 January 2000Return made up to 31/12/99; full list of members (6 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (1 page)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
11 January 1999Return made up to 31/12/98; full list of members (6 pages)
21 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
21 January 1998Accounts for a dormant company made up to 31 December 1997 (1 page)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
15 January 1998Return made up to 31/12/97; no change of members (4 pages)
19 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
19 February 1997Accounts for a dormant company made up to 31 December 1996 (1 page)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
24 January 1997Return made up to 31/12/96; no change of members (4 pages)
23 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
23 January 1996Accounts for a dormant company made up to 31 December 1995 (1 page)
23 January 1996Return made up to 31/12/95; full list of members (6 pages)
27 February 1995Accounts for a dormant company made up to 31 December 1994 (1 page)
19 January 1995Return made up to 31/12/94; no change of members (4 pages)
19 October 1994Accounts for a dormant company made up to 31 December 1993 (1 page)
11 February 1994Return made up to 31/12/93; no change of members (4 pages)
18 February 1993Accounts for a dormant company made up to 31 December 1992 (1 page)
2 February 1993Return made up to 31/12/92; full list of members (6 pages)
26 October 1992Accounts for a dormant company made up to 31 December 1991 (1 page)
29 May 1992Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 April 1992Full accounts made up to 31 December 1990 (5 pages)
7 April 1992Full accounts made up to 31 December 1990 (5 pages)
11 April 1991Return made up to 02/01/91; no change of members (7 pages)
30 November 1990Full accounts made up to 31 December 1989 (5 pages)
30 November 1990Full accounts made up to 31 December 1989 (5 pages)
23 March 1990Return made up to 31/12/89; full list of members (5 pages)
2 January 1990Full accounts made up to 31 December 1988 (5 pages)
14 July 1989Full accounts made up to 31 December 1987 (6 pages)
23 May 1989Return made up to 31/12/88; full list of members (5 pages)
3 February 1988Return made up to 15/07/87; no change of members (5 pages)
25 June 1987Registered office changed on 25/06/87 from: 160 ardleigh green road hornchurch essex RM11 2SU (1 page)
16 June 1987Registered office changed on 16/06/87 from: 31 woodfield gardens leigh on sea essex (1 page)
3 November 1986Annual return made up to 15/07/86 (5 pages)
3 November 1986Registered office changed on 03/11/86 from: 974 eastern avenue newbury park ilford essex (1 page)
14 October 1986Full accounts made up to 31 December 1985 (5 pages)
15 April 1982Annual return made up to 09/06/81 (7 pages)
15 April 1982Annual return made up to 09/06/81 (7 pages)
16 July 1979Annual return made up to 11/05/79 (7 pages)
16 July 1979Annual return made up to 11/05/79 (7 pages)
16 May 1978Annual return made up to 12/05/78 (4 pages)
16 May 1978Annual return made up to 12/05/78 (4 pages)
30 June 1977Annual return made up to 28/06/77 (4 pages)
30 June 1977Annual return made up to 28/06/77 (4 pages)
20 May 1976Annual return made up to 18/05/76 (17 pages)
20 May 1976Annual return made up to 18/05/76 (17 pages)
28 November 1975Annual return made up to 24/05/75 (16 pages)
28 November 1975Annual return made up to 24/05/75 (16 pages)
24 July 1974Annual return made up to 24/07/74 (16 pages)
24 July 1974Annual return made up to 24/07/74 (16 pages)
12 November 1949Incorporation (29 pages)
12 November 1949Incorporation (29 pages)