Company NameForward Vending & Catering Limited
DirectorsKathleen May Jones and William Henry Jones
Company StatusActive
Company Number03961509
CategoryPrivate Limited Company
Incorporation Date31 March 2000(24 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5137Wholesale coffee, tea, cocoa etc.
SIC 46370Wholesale of coffee, tea, cocoa and spices

Directors

Director NameKathleen May Jones
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2000(2 weeks, 4 days after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConway House
60 Maldon Road
Burnham On Crouch
CM0 8NR
Director NameMr William Henry Jones
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2000(2 weeks, 4 days after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1a Paget Road Wivenhoe
Colchester
Essex
CO7 9DT
Secretary NameKathleen May Jones
NationalityBritish
StatusCurrent
Appointed18 April 2000(2 weeks, 4 days after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConway House
60 Maldon Road
Burnham On Crouch
CM0 8NR
Director NameMr John Geoffrey Magness
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address31 Hawthorne Gardens
Hockley
Essex
SS5 4SW
Secretary NameTony Francis Magness
NationalityBritish
StatusResigned
Appointed31 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressTudor Lodge
Fountain Lane
Hockley
Essex
SS5 4ST

Contact

Websiteforwardvending.co.uk
Telephone01371 888549
Telephone regionGreat Dunmow

Location

Registered AddressThe Coffee Centre Hoblongs Industrial Estate
Chelmsford Road
Dunmow
Essex
CM6 1JA
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishGreat Dunmow
WardGreat Dunmow South & Barnston
Built Up AreaGreat Dunmow

Shareholders

51 at £1William Henry Jones
51.00%
Ordinary
49 at £1Kathleen Mary Jones
49.00%
Ordinary

Financials

Year2014
Net Worth£8,659
Cash£12,392
Current Liabilities£70,475

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 March 2024 (1 month, 2 weeks ago)
Next Return Due19 March 2025 (11 months from now)

Filing History

14 March 2024Confirmation statement made on 5 March 2024 with updates (4 pages)
19 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
8 March 2023Confirmation statement made on 5 March 2023 with updates (4 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
11 March 2022Confirmation statement made on 5 March 2022 with updates (4 pages)
20 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
11 March 2021Confirmation statement made on 5 March 2021 with updates (4 pages)
4 January 2021Total exemption full accounts made up to 31 March 2020 (9 pages)
15 April 2020Director's details changed for Mr William Henry Jones on 15 April 2020 (2 pages)
15 April 2020Change of details for Mr William Henry Jones as a person with significant control on 15 April 2020 (2 pages)
1 April 2020Confirmation statement made on 5 March 2020 with updates (4 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
21 March 2019Confirmation statement made on 5 March 2019 with updates (4 pages)
5 February 2019Registered office address changed from The Coffee House Hoblong Industrial Estate Chelmsford Road Dunmow Essex CM6 1JA England to The Coffee Centre Hoblongs Industrial Estate Chelmsford Road Dunmow Essex CM6 1JA on 5 February 2019 (1 page)
23 January 2019Registered office address changed from The Coffee Centre Unit 5 Hoblongs Industrial Estate Chelmsford Road Great Dunmow Essex CM6 1JA to The Coffee House Hoblong Industrial Estate Chelmsford Road Dunmow Essex CM6 1JA on 23 January 2019 (1 page)
13 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 November 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (6 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
2 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
13 January 2016Director's details changed for William Henry Jones on 12 January 2016 (2 pages)
13 January 2016Director's details changed for William Henry Jones on 12 January 2016 (2 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
27 March 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
(5 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
31 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 100
(5 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
9 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
27 March 2013Annual return made up to 27 March 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 July 2012Annual return made up to 31 March 2012 (14 pages)
10 July 2012Annual return made up to 31 March 2012 (14 pages)
14 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
14 February 2012Total exemption full accounts made up to 31 March 2011 (10 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
8 May 2009Return made up to 31/03/09; full list of members (4 pages)
8 May 2009Return made up to 31/03/09; full list of members (4 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
13 November 2008Return made up to 31/03/08; full list of members (4 pages)
13 November 2008Return made up to 31/03/08; full list of members (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
31 May 2007Return made up to 31/03/07; full list of members (7 pages)
31 May 2007Return made up to 31/03/07; full list of members (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 February 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
7 April 2006Return made up to 31/03/06; full list of members (7 pages)
7 April 2006Return made up to 31/03/06; full list of members (7 pages)
6 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
6 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
8 April 2005Return made up to 31/03/05; full list of members (7 pages)
8 April 2005Return made up to 31/03/05; full list of members (7 pages)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
23 November 2004Accounts for a dormant company made up to 31 March 2004 (5 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
6 April 2004Return made up to 31/03/04; full list of members (7 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 December 2003Accounts for a dormant company made up to 31 March 2003 (5 pages)
23 December 2003Registered office changed on 23/12/03 from: park house 10 osborne road potters bar EN6 1RZ (1 page)
23 December 2003Registered office changed on 23/12/03 from: park house 10 osborne road potters bar EN6 1RZ (1 page)
22 December 2003Ad 15/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 December 2003Ad 15/12/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 May 2003Return made up to 31/03/03; full list of members (7 pages)
15 May 2003Return made up to 31/03/03; full list of members (7 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
22 January 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
5 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/02
(6 pages)
5 April 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/04/02
(6 pages)
5 April 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
6 August 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 August 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
22 April 2000Secretary resigned (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000Director resigned (2 pages)
22 April 2000New secretary appointed;new director appointed (2 pages)
22 April 2000Director resigned (2 pages)
22 April 2000Secretary resigned (2 pages)
22 April 2000New director appointed (2 pages)
22 April 2000New secretary appointed;new director appointed (2 pages)
31 March 2000Incorporation (17 pages)
31 March 2000Incorporation (17 pages)