Company NameThird Party Formations Limited
DirectorRichard Peter Jobling
Company StatusActive
Company Number03994971
CategoryPrivate Limited Company
Incorporation Date16 May 2000(23 years, 12 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Richard Peter Jobling
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 2000(same day as company formation)
RoleSales And Marketing Director
Country of ResidenceEngland
Correspondence Address76-80 Baddow Road
Chelmsford
Essex
CM2 7PJ
Secretary NameLesley-Ann Mayhew
NationalityBritish
StatusResigned
Appointed16 May 2000(same day as company formation)
RoleCompany Director
Correspondence Address7 Cringle Lock
South Woodham Ferrers
Chelmsford
Essex
CM3 5WJ
Secretary NameMr Ross Anthony Hammond
NationalityBritish
StatusResigned
Appointed25 May 2006(6 years after company formation)
Appointment Duration7 years, 9 months (resigned 27 February 2014)
RoleParalegal
Country of ResidenceEssex
Correspondence Address8 Crayford Close
Maldon
Essex
CM9 6XL
Secretary NameThird Party Company Secretaries Limited (Corporation)
StatusResigned
Appointed01 June 2001(1 year after company formation)
Appointment Duration14 years, 5 months (resigned 13 November 2015)
Correspondence Address2nd Floor
43 Broomfield Road
Chelmsford
Essex
CM1 1SY

Contact

Websitewww.thecompanywarehouse.co.uk
Email address[email protected]
Telephone0800 0828727
Telephone regionFreephone

Location

Registered Address76-80 Baddow Road
Chelmsford
Essex
CM2 7PJ
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 50 other UK companies use this postal address

Financials

Year2013
Net Worth-£13,151
Cash£144,199
Current Liabilities£23,800

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return8 August 2023 (9 months ago)
Next Return Due22 August 2024 (3 months, 2 weeks from now)

Filing History

29 February 2024Total exemption full accounts made up to 31 May 2023 (8 pages)
10 August 2023Confirmation statement made on 8 August 2023 with no updates (3 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (8 pages)
12 August 2022Confirmation statement made on 8 August 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (8 pages)
12 August 2021Confirmation statement made on 8 August 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (8 pages)
13 August 2020Confirmation statement made on 8 August 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
8 August 2019Confirmation statement made on 8 August 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (10 pages)
10 August 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
24 October 2017Director's details changed for Mr Richard Peter Jobling on 24 October 2017 (2 pages)
24 October 2017Director's details changed for Mr Richard Peter Jobling on 24 October 2017 (2 pages)
19 October 2017Registered office address changed from 80 Baddow Road Chelmsford Essex CM2 7PJ England to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 19 October 2017 (1 page)
19 October 2017Registered office address changed from 80 Baddow Road Chelmsford Essex CM2 7PJ England to 76-80 Baddow Road Chelmsford Essex CM2 7PJ on 19 October 2017 (1 page)
6 October 2017Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 80 Baddow Road Chelmsford Essex CM2 7PJ on 6 October 2017 (1 page)
6 October 2017Registered office address changed from 2nd Floor, 43 Broomfield Road Chelmsford Essex CM1 1SY to 80 Baddow Road Chelmsford Essex CM2 7PJ on 6 October 2017 (1 page)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (8 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 8 August 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
31 December 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
13 November 2015Termination of appointment of Third Party Company Secretaries Limited as a secretary on 13 November 2015 (1 page)
13 November 2015Termination of appointment of Third Party Company Secretaries Limited as a secretary on 13 November 2015 (1 page)
21 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 125
(5 pages)
21 September 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 125
(5 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
10 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 125
(5 pages)
10 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 125
(5 pages)
10 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 125
(5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
27 February 2014Termination of appointment of Ross Anthony Hammond as a secretary on 27 February 2014 (1 page)
27 February 2014Termination of appointment of Ross Anthony Hammond as a secretary on 27 February 2014 (1 page)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
29 August 2013Annual return made up to 8 August 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
6 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
6 February 2013Director's details changed for Mr Richard Peter Jobling on 1 February 2013 (2 pages)
31 January 2013Director's details changed for Mr Richard Peter Jobling on 31 January 2013 (2 pages)
31 January 2013Director's details changed for Mr Richard Peter Jobling on 31 January 2013 (2 pages)
30 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
30 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
9 August 2010Secretary's details changed for Third Party Company Secretaries Limited on 8 August 2010 (1 page)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
9 August 2010Secretary's details changed for Third Party Company Secretaries Limited on 8 August 2010 (1 page)
9 August 2010Secretary's details changed for Third Party Company Secretaries Limited on 8 August 2010 (1 page)
9 August 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
17 October 2009Resolutions
  • RES13 ‐ Issuing b class shares
(2 pages)
17 October 2009Resolutions
  • RES13 ‐ Issuing b class shares
(2 pages)
16 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 125
(4 pages)
16 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 125
(4 pages)
16 October 2009Statement of capital following an allotment of shares on 2 October 2009
  • GBP 125
(4 pages)
14 August 2009Return made up to 08/08/09; full list of members (4 pages)
14 August 2009Return made up to 08/08/09; full list of members (4 pages)
6 August 2009Amended accounts made up to 31 May 2008 (7 pages)
6 August 2009Amended accounts made up to 31 May 2008 (7 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
10 October 2008Amended accounts made up to 31 May 2007 (9 pages)
10 October 2008Amended accounts made up to 31 May 2007 (9 pages)
14 August 2008Return made up to 08/08/08; full list of members (4 pages)
14 August 2008Return made up to 08/08/08; full list of members (4 pages)
13 August 2008Secretary's change of particulars / third party company secretaries LIMITED / 13/08/2007 (1 page)
13 August 2008Secretary's change of particulars / third party company secretaries LIMITED / 13/08/2007 (1 page)
3 June 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
3 June 2008Total exemption full accounts made up to 31 May 2007 (6 pages)
26 July 2007Return made up to 11/07/07; full list of members (3 pages)
26 July 2007Return made up to 11/07/07; full list of members (3 pages)
25 July 2007Ad 01/11/06-02/11/06 £ si [email protected]=11 £ ic 100/111 (1 page)
25 July 2007Ad 01/11/06-02/11/06 £ si [email protected]=11 £ ic 100/111 (1 page)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
4 April 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
19 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
19 July 2006Memorandum and Articles of Association (11 pages)
19 July 2006Memorandum and Articles of Association (11 pages)
19 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
13 June 2006Return made up to 13/06/06; full list of members (2 pages)
13 June 2006Return made up to 13/06/06; full list of members (2 pages)
25 May 2006New secretary appointed (1 page)
25 May 2006New secretary appointed (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
25 October 2005Registered office changed on 25/10/05 from: unit 10 robjohns house navigation road chelmsford essex CM2 6ND (1 page)
3 October 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
3 October 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
18 August 2005Return made up to 13/06/05; full list of members (2 pages)
18 August 2005Return made up to 13/06/05; full list of members (2 pages)
16 August 2005Director's particulars changed (1 page)
16 August 2005Director's particulars changed (1 page)
7 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
7 March 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
2 September 2004Director's particulars changed (1 page)
2 September 2004Director's particulars changed (1 page)
2 September 2004Return made up to 13/06/04; no change of members (2 pages)
2 September 2004Return made up to 13/06/04; no change of members (2 pages)
26 May 2004Ad 20/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 May 2004Ad 20/05/04--------- £ si 98@1=98 £ ic 2/100 (2 pages)
20 May 2004Registered office changed on 20/05/04 from: 8 arun close chelmsford essex CM1 7QE (1 page)
20 May 2004Registered office changed on 20/05/04 from: 8 arun close chelmsford essex CM1 7QE (1 page)
18 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
18 September 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
18 September 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2003Accounts for a dormant company made up to 31 May 2003 (1 page)
18 September 2003Return made up to 16/05/02; full list of members (6 pages)
18 September 2003Accounts for a dormant company made up to 31 May 2002 (1 page)
18 September 2003Return made up to 16/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 September 2003Return made up to 16/05/02; full list of members (6 pages)
6 August 2003Registered office changed on 06/08/03 from: 420B hornsey road london N19 4EB (1 page)
6 August 2003Registered office changed on 06/08/03 from: 420B hornsey road london N19 4EB (1 page)
22 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
22 April 2002Accounts for a dormant company made up to 31 May 2001 (1 page)
6 September 2001Registered office changed on 06/09/01 from: 5B the orchards wood street chelmsford essex CM2 9BG (1 page)
6 September 2001Registered office changed on 06/09/01 from: 5B the orchards wood street chelmsford essex CM2 9BG (1 page)
21 June 2001Return made up to 16/05/01; full list of members (6 pages)
21 June 2001New secretary appointed (2 pages)
21 June 2001Secretary resigned (1 page)
21 June 2001New secretary appointed (2 pages)
21 June 2001Return made up to 16/05/01; full list of members (6 pages)
21 June 2001Secretary resigned (1 page)
16 May 2000Incorporation (15 pages)
16 May 2000Incorporation (15 pages)