Office 4
Billericay
Essex
CM12 9BT
Secretary Name | Alan Norman Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 16 May 2005(6 years after company formation) |
Appointment Duration | 18 years, 11 months |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 88a The High Street Office 4 Billericay Essex CM12 9BT |
Secretary Name | Nigel Jason Stephen Adams |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 1999(1 week after company formation) |
Appointment Duration | 2 years, 11 months (resigned 24 April 2002) |
Role | Solicitor |
Correspondence Address | 38 Duarte Place Grays Essex RM16 6PH |
Secretary Name | Mr Paul Timothy Hayward Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 April 2002(2 years, 12 months after company formation) |
Appointment Duration | 3 years (resigned 16 May 2005) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | 4 Hilldrop Road Bromley Kent BR1 4DB |
Director Name | JSA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Secretary Name | JSA Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 April 1999(same day as company formation) |
Correspondence Address | Jsa House 110 The Parade Watford Hertfordshire WD17 1GB |
Website | danitech.co.uk |
---|
Registered Address | 88a The High Street Office 4 Billericay Essex CM12 9BT |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Billericay East |
Built Up Area | Billericay |
1 at £1 | Danielle Stanley 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£219 |
Cash | £2,584 |
Current Liabilities | £3,181 |
Latest Accounts | 30 April 2023 (11 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 April 2023 (12 months ago) |
---|---|
Next Return Due | 12 May 2024 (2 weeks, 4 days from now) |
12 May 2020 | Confirmation statement made on 28 April 2020 with no updates (3 pages) |
---|---|
29 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
14 May 2019 | Confirmation statement made on 28 April 2019 with no updates (3 pages) |
28 January 2019 | Total exemption full accounts made up to 30 April 2018 (7 pages) |
12 May 2018 | Confirmation statement made on 28 April 2018 with no updates (3 pages) |
26 January 2018 | Total exemption full accounts made up to 30 April 2017 (7 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
12 May 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
25 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
25 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
27 May 2015 | Registered office address changed from 1 Caterwood Billericay Essex CM12 0AP to 88a the High Street Office 4 Billericay Essex CM12 9BT on 27 May 2015 (1 page) |
27 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Registered office address changed from 1 Caterwood Billericay Essex CM12 0AP to 88a the High Street Office 4 Billericay Essex CM12 9BT on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 88a the High Street Office 4 Billericay Essex CM12 9BT United Kingdom to 88a the High Street Office 4 Billericay Essex CM12 9BT on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from 88a the High Street Office 4 Billericay Essex CM12 9BT United Kingdom to 88a the High Street Office 4 Billericay Essex CM12 9BT on 27 May 2015 (1 page) |
26 May 2015 | Secretary's details changed for Alan Norman Jones on 1 May 2015 (1 page) |
26 May 2015 | Director's details changed for Danielle Ann Stanley on 1 May 2015 (2 pages) |
26 May 2015 | Director's details changed for Danielle Ann Stanley on 1 May 2015 (2 pages) |
26 May 2015 | Secretary's details changed for Alan Norman Jones on 1 May 2015 (1 page) |
26 May 2015 | Secretary's details changed for Alan Norman Jones on 1 May 2015 (1 page) |
26 May 2015 | Director's details changed for Danielle Ann Stanley on 1 May 2015 (2 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
23 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 28 April 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
24 April 2014 | Director's details changed for Danielle Ann Stanley on 12 March 2014 (2 pages) |
24 April 2014 | Secretary's details changed for Alan Norman Jones on 12 March 2014 (1 page) |
24 April 2014 | Registered office address changed from 68 Telfords Yard 6-8 the Highway London Greater London E1W 2BQ England on 24 April 2014 (1 page) |
24 April 2014 | Secretary's details changed for Alan Norman Jones on 12 March 2014 (1 page) |
24 April 2014 | Director's details changed for Danielle Ann Stanley on 12 March 2014 (2 pages) |
24 April 2014 | Registered office address changed from 68 Telfords Yard 6-8 the Highway London Greater London E1W 2BQ England on 24 April 2014 (1 page) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
20 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
21 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
21 May 2013 | Annual return made up to 28 April 2013 with a full list of shareholders (4 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
12 December 2012 | Total exemption small company accounts made up to 30 April 2012 (7 pages) |
25 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
25 May 2012 | Annual return made up to 28 April 2012 with a full list of shareholders (4 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (6 pages) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
23 May 2011 | Annual return made up to 28 April 2011 with a full list of shareholders (4 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
19 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
28 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Annual return made up to 28 April 2010 with a full list of shareholders (4 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
13 May 2010 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
12 May 2010 | Secretary's details changed for Alan Norman Jones on 15 April 2010 (1 page) |
12 May 2010 | Secretary's details changed for Alan Norman Jones on 15 April 2010 (1 page) |
12 May 2010 | Registered office address changed from 68 Telfords Yard the Highway London E1W 2BQ on 12 May 2010 (1 page) |
12 May 2010 | Director's details changed for Danielle Ann Stanley on 15 April 2010 (2 pages) |
12 May 2010 | Registered office address changed from 68 Telfords Yard the Highway London E1W 2BQ on 12 May 2010 (1 page) |
12 May 2010 | Director's details changed for Danielle Ann Stanley on 15 April 2010 (2 pages) |
26 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
26 May 2009 | Return made up to 28/04/09; full list of members (3 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
25 February 2009 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
26 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
26 May 2008 | Return made up to 28/04/08; full list of members (3 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
26 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
3 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
3 May 2007 | Return made up to 28/04/07; full list of members (2 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
19 February 2007 | Total exemption small company accounts made up to 30 April 2006 (4 pages) |
12 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
12 May 2006 | Director's particulars changed (1 page) |
12 May 2006 | Return made up to 28/04/06; full list of members (2 pages) |
12 May 2006 | Director's particulars changed (1 page) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (4 pages) |
2 March 2006 | Accounts for a small company made up to 30 April 2005 (4 pages) |
18 May 2005 | Return made up to 28/04/05; full list of members
|
18 May 2005 | Return made up to 28/04/05; full list of members
|
18 May 2005 | New secretary appointed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | Director's particulars changed (1 page) |
18 May 2005 | New secretary appointed (1 page) |
16 May 2005 | Secretary resigned (1 page) |
16 May 2005 | Secretary resigned (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 1 bell yard london WC2A 2JP (1 page) |
4 April 2005 | Registered office changed on 04/04/05 from: 1 bell yard london WC2A 2JP (1 page) |
18 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
18 February 2005 | Total exemption full accounts made up to 30 April 2004 (10 pages) |
28 June 2004 | Secretary's particulars changed (1 page) |
28 June 2004 | Secretary's particulars changed (1 page) |
14 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
14 May 2004 | Return made up to 28/04/04; full list of members (6 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
19 February 2004 | Total exemption small company accounts made up to 30 April 2003 (4 pages) |
18 February 2004 | Director's particulars changed (1 page) |
18 February 2004 | Director's particulars changed (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
15 September 2003 | Secretary's particulars changed (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
21 May 2003 | Director's particulars changed (1 page) |
8 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
8 May 2003 | Return made up to 28/04/03; full list of members (6 pages) |
26 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
26 February 2003 | Accounts for a small company made up to 30 April 2002 (5 pages) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
1 July 2002 | New secretary appointed (2 pages) |
1 July 2002 | Secretary resigned (1 page) |
19 June 2002 | Secretary's particulars changed (1 page) |
19 June 2002 | Secretary's particulars changed (1 page) |
17 May 2002 | Return made up to 28/04/02; full list of members
|
17 May 2002 | Return made up to 28/04/02; full list of members
|
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
2 May 2002 | Secretary resigned (1 page) |
2 May 2002 | New secretary appointed (2 pages) |
23 April 2002 | Registered office changed on 23/04/02 from: 38 duarte place grays essex RM16 6PH (1 page) |
23 April 2002 | Registered office changed on 23/04/02 from: 38 duarte place grays essex RM16 6PH (1 page) |
3 April 2002 | Auditor's resignation (1 page) |
3 April 2002 | Auditor's resignation (1 page) |
8 February 2002 | Director's particulars changed (1 page) |
8 February 2002 | Director's particulars changed (1 page) |
14 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
14 January 2002 | Accounts for a small company made up to 30 April 2001 (5 pages) |
11 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
11 May 2001 | Return made up to 28/04/01; full list of members (6 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
22 February 2001 | Accounts for a small company made up to 30 April 2000 (5 pages) |
26 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
26 May 2000 | Return made up to 28/04/00; full list of members (6 pages) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | New director appointed (2 pages) |
17 May 1999 | Secretary resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | Director resigned (1 page) |
17 May 1999 | New secretary appointed (2 pages) |
17 May 1999 | New secretary appointed (2 pages) |
11 May 1999 | Resolutions
|
11 May 1999 | Registered office changed on 11/05/99 from: 38 duarte place grays essex RM16 6PH (1 page) |
11 May 1999 | Registered office changed on 11/05/99 from: 38 duarte place grays essex RM16 6PH (1 page) |
11 May 1999 | Resolutions
|
28 April 1999 | Incorporation (13 pages) |
28 April 1999 | Incorporation (13 pages) |