Company NameSablethorn Limited
DirectorAnthony William Lawson
Company StatusActive
Company Number02839605
CategoryPrivate Limited Company
Incorporation Date27 July 1993(30 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Anthony William Lawson
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 1993(3 weeks, 1 day after company formation)
Appointment Duration30 years, 8 months
RoleCatering Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
Secretary NameDonna Glenys Lawson
NationalityBritish
StatusCurrent
Appointed17 July 1995(1 year, 11 months after company formation)
Appointment Duration28 years, 9 months
RoleCompany Director
Correspondence AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
Director NameChristopher Paul Chilvers
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(3 weeks, 1 day after company formation)
Appointment Duration11 months, 2 weeks (resigned 31 July 1994)
RoleRefrigeration Contractor
Correspondence Address3 Drywoods
South Woodham Ferrers
Chelmsford
Essex
CM3 5ZG
Secretary NameAnthony Lawson
NationalityBritish
StatusResigned
Appointed18 August 1993(3 weeks, 1 day after company formation)
Appointment Duration1 year, 11 months (resigned 17 July 1995)
RoleCatering Consultant
Correspondence Address8 Gainsborough Close
West Mersea
Colchester
CO5 8PR
Director NamePaul Mark Ager
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1994(1 year after company formation)
Appointment Duration11 months, 2 weeks (resigned 17 July 1995)
RoleContractor
Correspondence Address86 Oakwood Avenue
West Mersea
Colchester
Essex
CO5 8AX
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed27 July 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitejapcontracts.com
Telephone01621 855177
Telephone regionMaldon

Location

Registered AddressWarden House
37 Manor Road
Colchester
Essex
CO3 3LX
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr Anthony William Lawson
50.00%
Ordinary
1 at £1Mrs Donna Glenys Lawson
50.00%
Ordinary

Financials

Year2014
Net Worth£113,537
Cash£84,917
Current Liabilities£314,411

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due28 April 2025 (11 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 July

Returns

Latest Return27 July 2023 (9 months, 1 week ago)
Next Return Due10 August 2024 (3 months, 1 week from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
30 July 2020Confirmation statement made on 27 July 2020 with updates (4 pages)
28 July 2020Current accounting period shortened from 29 July 2019 to 28 July 2019 (1 page)
24 April 2020Previous accounting period shortened from 30 July 2019 to 29 July 2019 (1 page)
7 August 2019Confirmation statement made on 27 July 2019 with updates (4 pages)
3 May 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
30 April 2019Previous accounting period shortened from 31 July 2018 to 30 July 2018 (1 page)
14 August 2018Confirmation statement made on 27 July 2018 with updates (4 pages)
14 August 2018Secretary's details changed for Donna Glenys Lawson on 1 April 2018 (1 page)
14 August 2018Director's details changed for Mr Anthony William Lawson on 1 April 2018 (2 pages)
14 August 2018Change of details for Mr Anthony William Lawson as a person with significant control on 1 April 2018 (2 pages)
14 August 2018Change of details for Mrs Donna Glenys Lawson as a person with significant control on 1 April 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (9 pages)
4 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
4 August 2017Confirmation statement made on 27 July 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
11 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
11 August 2016Confirmation statement made on 27 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Annual return made up to 27 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
1 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
1 August 2014Annual return made up to 27 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 2
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
9 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
9 August 2013Annual return made up to 27 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
16 August 2012Annual return made up to 27 July 2012 with a full list of shareholders (4 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
13 February 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 October 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
7 October 2011Annual return made up to 27 July 2011 with a full list of shareholders (4 pages)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
10 February 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
17 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
17 August 2010Annual return made up to 27 July 2010 with a full list of shareholders (4 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
29 April 2010Total exemption small company accounts made up to 31 July 2009 (8 pages)
21 August 2009Return made up to 27/07/09; full list of members (3 pages)
21 August 2009Return made up to 27/07/09; full list of members (3 pages)
16 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
8 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
8 August 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
31 July 2008Return made up to 27/07/08; full list of members (3 pages)
31 July 2008Return made up to 27/07/08; full list of members (3 pages)
7 August 2007Return made up to 27/07/07; full list of members (2 pages)
7 August 2007Return made up to 27/07/07; full list of members (2 pages)
19 January 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
19 January 2007Total exemption small company accounts made up to 31 July 2006 (9 pages)
2 August 2006Return made up to 27/07/06; full list of members (2 pages)
2 August 2006Return made up to 27/07/06; full list of members (2 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
26 April 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
4 August 2005Return made up to 27/07/05; full list of members (2 pages)
4 August 2005Return made up to 27/07/05; full list of members (2 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2004 (9 pages)
28 February 2005Total exemption small company accounts made up to 31 July 2004 (9 pages)
19 August 2004Return made up to 27/07/04; full list of members (6 pages)
19 August 2004Return made up to 27/07/04; full list of members (6 pages)
26 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
26 May 2004Accounts for a small company made up to 31 July 2003 (8 pages)
18 August 2003Return made up to 27/07/03; full list of members (6 pages)
18 August 2003Return made up to 27/07/03; full list of members (6 pages)
26 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
26 March 2003Accounts for a small company made up to 31 July 2002 (7 pages)
12 August 2002Return made up to 27/07/02; full list of members (6 pages)
12 August 2002Return made up to 27/07/02; full list of members (6 pages)
17 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
17 January 2002Accounts for a small company made up to 31 July 2001 (7 pages)
13 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 August 2001Return made up to 27/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
10 December 2000Accounts for a small company made up to 31 July 2000 (6 pages)
15 August 2000Return made up to 27/07/00; full list of members (6 pages)
15 August 2000Return made up to 27/07/00; full list of members (6 pages)
8 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
8 March 2000Accounts for a small company made up to 31 July 1999 (6 pages)
28 July 1999Return made up to 27/07/99; no change of members (4 pages)
28 July 1999Return made up to 27/07/99; no change of members (4 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
19 May 1999Accounts for a small company made up to 31 July 1998 (6 pages)
23 July 1998Return made up to 27/07/98; full list of members (6 pages)
23 July 1998Return made up to 27/07/98; full list of members (6 pages)
13 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
13 June 1998Accounts for a small company made up to 31 July 1997 (6 pages)
31 October 1997Accounts for a small company made up to 31 July 1996 (7 pages)
31 October 1997Accounts for a small company made up to 31 July 1996 (7 pages)
28 July 1997Return made up to 27/07/97; no change of members (4 pages)
28 July 1997Registered office changed on 28/07/97 from: dene house lower end layer de la haye colchester essex CO2 0LE (1 page)
28 July 1997Registered office changed on 28/07/97 from: dene house lower end layer de la haye colchester essex CO2 0LE (1 page)
28 July 1997Return made up to 27/07/97; no change of members (4 pages)
13 August 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
13 August 1996Return made up to 27/07/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
17 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
17 May 1996Accounts for a small company made up to 31 July 1995 (7 pages)
21 September 1995New secretary appointed;director resigned (2 pages)
21 September 1995Secretary resigned (2 pages)
21 September 1995New secretary appointed;director resigned (2 pages)
21 September 1995Secretary resigned (2 pages)
7 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
7 August 1995Accounts for a dormant company made up to 31 July 1994 (3 pages)
7 August 1995Accounts for a dormant company made up to 31 July 1994 (3 pages)
7 August 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)
27 July 1993Incorporation (17 pages)
27 July 1993Incorporation (17 pages)