Off Temple Gardens
Staines
Middlesex
TW18 3NH
Director Name | Mr Mark Anthony John Inkster |
---|---|
Date of Birth | March 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 August 2010(55 years, 3 months after company formation) |
Appointment Duration | 13 years, 1 month |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Director Name | Mrs Marion Frances Inkster |
---|---|
Date of Birth | February 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 September 2015(60 years, 5 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
Secretary Name | Percy Ernest Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 1990(35 years, 7 months after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 April 1995) |
Role | Company Director |
Correspondence Address | Zinnia Five Oaks Lane Chigwell Row Chigwell Essex IG7 4QP |
Director Name | Percy Ernest Beaumont |
---|---|
Date of Birth | September 1920 (Born 103 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 March 1995(39 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 08 October 2002) |
Role | Company Director |
Correspondence Address | Zinnia Five Oaks Lane Chigwell Row Chigwell Essex IG7 4QP |
Secretary Name | Harriet Beaumont |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 April 1995(39 years, 11 months after company formation) |
Appointment Duration | 14 years, 8 months (resigned 21 December 2009) |
Role | Company Director |
Correspondence Address | Thames Meadow 115 Chertsey Lane Staines Middlesex TW18 3LQ |
Director Name | Harriet Beaumont |
---|---|
Date of Birth | August 1922 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 1998(42 years, 9 months after company formation) |
Appointment Duration | 11 years, 11 months (resigned 21 December 2009) |
Role | Secretary |
Correspondence Address | Thames Meadow 115 Chertsey Lane Staines Middlesex TW18 3LQ |
Registered Address | 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Herongate and Ingrave |
Ward | Herongate, Ingrave and West Horndon |
Address Matches | Over 30 other UK companies use this postal address |
100 at £1 | John Inkster LTD 100.00% Ordinary |
---|
Latest Accounts | 31 May 2023 (4 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (1 year, 4 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 May |
Latest Return | 27 November 2022 (10 months, 1 week ago) |
---|---|
Next Return Due | 11 December 2023 (2 months, 1 week from now) |
27 January 2021 | Confirmation statement made on 27 November 2020 with no updates (3 pages) |
---|---|
13 August 2020 | Unaudited abridged accounts made up to 31 May 2020 (5 pages) |
31 July 2020 | Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Brentwood Essex CM15 9st to 1a C R Farm Estate Brentwood Road Herongate Brentwood CM13 3LH on 31 July 2020 (1 page) |
31 July 2020 | Change of details for John Inkster Limited as a person with significant control on 31 July 2020 (2 pages) |
5 December 2019 | Confirmation statement made on 27 November 2019 with no updates (3 pages) |
6 September 2019 | Total exemption full accounts made up to 31 May 2019 (6 pages) |
25 February 2019 | Unaudited abridged accounts made up to 31 May 2018 (9 pages) |
3 December 2018 | Confirmation statement made on 27 November 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 31 May 2017 (6 pages) |
1 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
1 December 2017 | Confirmation statement made on 27 November 2017 with no updates (3 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
7 April 2017 | Total exemption small company accounts made up to 31 May 2016 (5 pages) |
22 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
22 December 2016 | Confirmation statement made on 27 November 2016 with updates (5 pages) |
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
27 November 2015 | Annual return made up to 27 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
1 October 2015 | Appointment of Mrs Marion Frances Inkster as a director on 30 September 2015 (2 pages) |
1 October 2015 | Appointment of Mrs Marion Frances Inkster as a director on 30 September 2015 (2 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
27 August 2015 | Total exemption small company accounts made up to 31 May 2015 (5 pages) |
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
29 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
29 December 2014 | Total exemption small company accounts made up to 31 May 2014 (5 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
19 February 2014 | Total exemption small company accounts made up to 31 May 2013 (4 pages) |
30 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
21 December 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
21 December 2012 | Accounts for a dormant company made up to 31 May 2012 (5 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
17 December 2012 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
12 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
29 December 2011 | Accounts for a dormant company made up to 31 May 2011 (5 pages) |
22 March 2011 | Director's details changed for Joyce Helen Williams on 21 March 2011 (2 pages) |
22 March 2011 | Director's details changed for Joyce Helen Williams on 21 March 2011 (2 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
18 January 2011 | Accounts for a dormant company made up to 31 May 2010 (5 pages) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
21 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
7 October 2010 | Director's details changed for Joyce Helen Williams on 10 May 2010 (2 pages) |
7 October 2010 | Director's details changed for Joyce Helen Williams on 10 May 2010 (2 pages) |
7 October 2010 | Director's details changed for Joyce Helen Williams on 10 May 2010 (2 pages) |
7 October 2010 | Director's details changed for Joyce Helen Williams on 10 May 2010 (2 pages) |
7 October 2010 | Director's details changed for Joyce Helen Williams on 10 May 2010 (2 pages) |
7 October 2010 | Director's details changed for Joyce Helen Williams on 10 May 2010 (2 pages) |
18 August 2010 | Appointment of Mr Mark Anthony John Inkster as a director (2 pages) |
18 August 2010 | Appointment of Mr Mark Anthony John Inkster as a director (2 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
2 March 2010 | Accounts for a dormant company made up to 31 May 2009 (5 pages) |
22 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
22 December 2009 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
21 December 2009 | Termination of appointment of Harriet Beaumont as a director (1 page) |
21 December 2009 | Termination of appointment of Harriet Beaumont as a director (1 page) |
21 December 2009 | Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Pargntwood Essex CM15 9ST on 21 December 2009 (1 page) |
21 December 2009 | Director's details changed for Joyce Helen Williams on 21 December 2009 (2 pages) |
21 December 2009 | Registered office address changed from Room 44 Millfield Business Centre Ashwells Road Pargntwood Essex CM15 9ST on 21 December 2009 (1 page) |
21 December 2009 | Termination of appointment of Harriet Beaumont as a secretary (1 page) |
21 December 2009 | Director's details changed for Joyce Helen Williams on 21 December 2009 (2 pages) |
21 December 2009 | Termination of appointment of Harriet Beaumont as a secretary (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from 3 buckingham court rectory lane loughton essex IG10 2QZ (1 page) |
2 October 2009 | Registered office changed on 02/10/2009 from 3 buckingham court rectory lane loughton essex IG10 2QZ (1 page) |
9 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
9 February 2009 | Accounts for a dormant company made up to 31 May 2008 (2 pages) |
8 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
8 January 2009 | Return made up to 16/12/08; full list of members (3 pages) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
28 March 2008 | Accounts for a dormant company made up to 31 May 2007 (2 pages) |
14 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
14 January 2008 | Return made up to 16/12/07; full list of members (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
23 March 2007 | Accounts for a dormant company made up to 31 May 2006 (2 pages) |
16 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
16 January 2007 | Return made up to 16/12/06; full list of members (2 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
15 March 2006 | Accounts for a dormant company made up to 31 May 2005 (2 pages) |
6 March 2006 | Registered office changed on 06/03/06 from: sterling house east wing suites 216/217 langston road, loughton essex IG10 3TS (1 page) |
6 March 2006 | Registered office changed on 06/03/06 from: sterling house east wing suites 216/217 langston road, loughton essex IG10 3TS (1 page) |
2 February 2006 | Return made up to 16/12/05; full list of members (2 pages) |
2 February 2006 | Return made up to 16/12/05; full list of members (2 pages) |
14 July 2005 | Registered office changed on 14/07/05 from: elizabeth house 76 longbridge road barking essex IG11 8SF (1 page) |
14 July 2005 | Registered office changed on 14/07/05 from: elizabeth house 76 longbridge road barking essex IG11 8SF (1 page) |
4 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
4 April 2005 | Accounts for a dormant company made up to 31 May 2004 (2 pages) |
7 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
7 January 2005 | Return made up to 16/12/04; full list of members (7 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
2 April 2004 | Accounts for a dormant company made up to 31 May 2003 (2 pages) |
30 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
30 January 2004 | Return made up to 16/12/03; full list of members (7 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
3 April 2003 | Accounts for a dormant company made up to 31 May 2002 (2 pages) |
29 January 2003 | Return made up to 16/12/02; full list of members
|
29 January 2003 | Return made up to 16/12/02; full list of members
|
23 January 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
23 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
23 January 2002 | Return made up to 16/12/01; full list of members (7 pages) |
23 January 2002 | Accounts for a dormant company made up to 31 May 2001 (2 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
14 March 2001 | Resolutions
|
14 March 2001 | Accounts for a dormant company made up to 31 May 2000 (2 pages) |
9 March 2001 | Return made up to 16/12/00; full list of members (7 pages) |
9 March 2001 | Return made up to 16/12/00; full list of members (7 pages) |
28 February 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
28 February 2000 | Resolutions
|
28 February 2000 | Resolutions
|
28 February 2000 | Accounts for a dormant company made up to 31 May 1999 (2 pages) |
18 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
18 January 2000 | Return made up to 16/12/99; full list of members (7 pages) |
3 February 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
3 February 1999 | Resolutions
|
3 February 1999 | Resolutions
|
3 February 1999 | Accounts for a dormant company made up to 31 May 1998 (2 pages) |
29 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
29 January 1999 | Return made up to 16/12/98; full list of members (6 pages) |
6 February 1998 | New director appointed (2 pages) |
6 February 1998 | New director appointed (2 pages) |
5 February 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
5 February 1998 | Resolutions
|
5 February 1998 | Resolutions
|
5 February 1998 | Accounts for a dormant company made up to 31 May 1997 (2 pages) |
19 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
19 January 1998 | Return made up to 16/12/97; no change of members (4 pages) |
17 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
17 January 1997 | Return made up to 16/12/96; no change of members (4 pages) |
16 January 1997 | Resolutions
|
16 January 1997 | Resolutions
|
16 January 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
16 January 1997 | Accounts for a dormant company made up to 31 May 1996 (2 pages) |
27 March 1996 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
27 March 1996 | Resolutions
|
27 March 1996 | Accounts for a dormant company made up to 31 May 1995 (2 pages) |
27 March 1996 | Resolutions
|
14 December 1995 | Return made up to 16/12/95; full list of members (6 pages) |
14 December 1995 | Return made up to 16/12/95; full list of members (6 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
7 April 1995 | Secretary resigned;new secretary appointed (2 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
31 March 1995 | Accounts for a small company made up to 31 May 1994 (6 pages) |
31 March 1995 | New director appointed (2 pages) |
31 March 1995 | New director appointed (2 pages) |
6 May 1955 | Certificate of incorporation (1 page) |
6 May 1955 | Certificate of incorporation (1 page) |