Earls Colne
Colchester
Essex
CO6 2LQ
Secretary Name | Helen Collins |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 March 2002(4 years after company formation) |
Appointment Duration | 20 years, 1 month (closed 05 April 2022) |
Role | Company Director |
Correspondence Address | 51 Tey Road Earls Colne Colchester Essex CO6 2LQ |
Director Name | Mrs Helen Collins |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 30 December 2015(17 years, 10 months after company formation) |
Appointment Duration | 6 years, 3 months (closed 05 April 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Steven Burton & Co Ltd Broomfield Park Earls Colne Colchester Essex CO6 2JX |
Director Name | Christopher Hazell |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Dairy 85 High Street Earls Colne Colchester Essex CO6 2QX |
Secretary Name | Jill Hazell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | The Old Dairy 85 High Street Earls Colne Colchester Essex CO6 2QX |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 February 1998(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Registered Address | C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Earls Colne |
Ward | The Colnes |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Helen Collins 50.00% Ordinary A |
---|---|
1 at £1 | Stewart Russell Collins 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £2,536 |
Cash | £93,455 |
Current Liabilities | £117,385 |
Latest Accounts | 31 March 2021 (3 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
31 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
---|---|
11 February 2020 | Confirmation statement made on 28 January 2020 with no updates (3 pages) |
30 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
12 February 2019 | Confirmation statement made on 28 January 2019 with no updates (3 pages) |
31 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
13 February 2018 | Confirmation statement made on 28 January 2018 with no updates (3 pages) |
31 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
20 February 2017 | Confirmation statement made on 28 January 2017 with updates (6 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
31 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
15 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 28 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
31 December 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
30 December 2015 | Appointment of Mrs Helen Collins as a director on 30 December 2015 (2 pages) |
30 December 2015 | Appointment of Mrs Helen Collins as a director on 30 December 2015 (2 pages) |
10 March 2015 | Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 10 March 2015 (1 page) |
10 March 2015 | Registered office address changed from The Maltings Rosemary Lane Halstead Essex CO9 1HZ to C/O Steven Burton & Co Ltd Broomfield Park, Coggeshall Road Earls Colne Colchester Essex CO6 2JX on 10 March 2015 (1 page) |
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
23 October 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 28 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
9 July 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
6 February 2013 | Annual return made up to 28 January 2013 with a full list of shareholders (5 pages) |
12 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
12 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
30 January 2012 | Annual return made up to 28 January 2012 with a full list of shareholders (5 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
26 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
3 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
3 March 2011 | Annual return made up to 28 January 2011 with a full list of shareholders (5 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
1 July 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
19 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
19 February 2010 | Annual return made up to 28 January 2010 with a full list of shareholders (4 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
20 July 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
23 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
23 February 2009 | Return made up to 13/02/09; full list of members (3 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
28 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
7 April 2008 | Return made up to 13/02/08; full list of members (3 pages) |
7 April 2008 | Return made up to 13/02/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
6 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
6 March 2007 | Return made up to 13/02/07; full list of members (2 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
26 October 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
23 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
23 February 2006 | Return made up to 13/02/06; full list of members (2 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
28 October 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
11 March 2005 | Return made up to 13/02/05; full list of members (2 pages) |
11 March 2005 | Return made up to 13/02/05; full list of members (2 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
22 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
3 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
3 March 2004 | Return made up to 13/02/04; full list of members (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
29 December 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
6 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
6 March 2003 | Return made up to 13/02/03; full list of members (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
9 January 2003 | Total exemption small company accounts made up to 31 March 2002 (6 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Director resigned (1 page) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New secretary appointed (2 pages) |
21 March 2002 | New director appointed (2 pages) |
21 March 2002 | Secretary resigned (1 page) |
21 March 2002 | Director resigned (1 page) |
13 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
13 March 2002 | Return made up to 13/02/02; full list of members (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
17 September 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
12 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
12 March 2001 | Return made up to 13/02/01; full list of members (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
2 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
7 March 2000 | Return made up to 13/02/00; full list of members
|
7 March 2000 | Return made up to 13/02/00; full list of members
|
17 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
17 November 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 February 1999 | Return made up to 13/02/99; full list of members
|
18 February 1999 | Return made up to 13/02/99; full list of members
|
17 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Registered office changed on 17/03/98 from: 51 tey road earls colne colchester essex CO6 2LG (1 page) |
17 March 1998 | New director appointed (2 pages) |
17 March 1998 | Accounting reference date extended from 28/02/99 to 31/03/99 (1 page) |
17 March 1998 | Registered office changed on 17/03/98 from: 51 tey road earls colne colchester essex CO6 2LG (1 page) |
17 March 1998 | New secretary appointed (2 pages) |
17 March 1998 | New secretary appointed (2 pages) |
18 February 1998 | Registered office changed on 18/02/98 from: 17 city business centre lower road, london SE16 1AA (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Registered office changed on 18/02/98 from: 17 city business centre lower road, london SE16 1AA (1 page) |
18 February 1998 | Secretary resigned (1 page) |
18 February 1998 | Director resigned (1 page) |
18 February 1998 | Secretary resigned (1 page) |
13 February 1998 | Incorporation (11 pages) |
13 February 1998 | Incorporation (11 pages) |