Sandon
Chelmsford
Essex
CM2 7RW
Secretary Name | Mrs Veronica Joan Sullivan |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 August 2001(same day as company formation) |
Role | General Builder |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Director Name | Mrs Veronica Joan Sullivan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2002(11 months, 3 weeks after company formation) |
Appointment Duration | 21 years, 8 months |
Role | Book Keeper |
Country of Residence | England |
Correspondence Address | The Gatehouse Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Director Name | Mr Michael John Sullivan |
---|---|
Date of Birth | February 1989 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 2017(15 years, 6 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Gatehouse Mayes Lane Sandon Chelmsford Essex CM2 7RW |
Director Name | Mrs Veronica Joan Sullivan |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Role | General Builder |
Country of Residence | United Kingdom |
Correspondence Address | Wayside Mayes Lane, Sandon Chelmsford Essex CM2 7RW |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 August 2001(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jjsullivan.co.uk |
---|---|
Telephone | 01245 222222 |
Telephone region | Chelmsford |
Registered Address | 7 - 8 Britannia Business Park Comet Way Southend On Sea Essex SS2 6GE |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Ward | St Laurence |
Built Up Area | Southend-on-Sea |
Address Matches | Over 400 other UK companies use this postal address |
50 at £1 | Mr John Joseph Sullivan 50.00% Ordinary |
---|---|
50 at £1 | Mrs Veronica Joan Sullivan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £16,852 |
Cash | £3,260 |
Current Liabilities | £23,154 |
Latest Accounts | 31 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
Latest Return | 30 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 13 August 2024 (3 months, 3 weeks from now) |
22 November 2002 | Delivered on: 26 November 2002 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|
9 February 2021 | Total exemption full accounts made up to 31 July 2020 (10 pages) |
---|---|
13 August 2020 | Director's details changed for Mr Michael John Sullivan on 7 August 2020 (2 pages) |
13 August 2020 | Confirmation statement made on 30 July 2020 with updates (5 pages) |
13 May 2020 | Resolutions
|
2 April 2020 | Change of details for Mrs Veronica Joan Sullivan as a person with significant control on 30 March 2020 (2 pages) |
1 April 2020 | Director's details changed for Mr Michael John Sullivan on 30 March 2020 (2 pages) |
1 April 2020 | Director's details changed for Mrs Veronica Joan Sullivan on 30 March 2020 (2 pages) |
1 April 2020 | Director's details changed for Mr John Joseph Sullivan on 30 March 2020 (2 pages) |
1 April 2020 | Change of details for Mrs Veronica Joan Sullivan as a person with significant control on 30 March 2020 (2 pages) |
1 April 2020 | Secretary's details changed for Mrs Veronica Joan Sullivan on 30 March 2020 (1 page) |
1 April 2020 | Director's details changed for Mrs Veronica Joan Sullivan on 30 March 2020 (2 pages) |
1 April 2020 | Change of details for Mr John Joseph Sullivan as a person with significant control on 30 March 2020 (2 pages) |
11 February 2020 | Total exemption full accounts made up to 31 July 2019 (10 pages) |
28 August 2019 | Confirmation statement made on 30 July 2019 with updates (5 pages) |
17 May 2019 | Cessation of Michael John Sullivan as a person with significant control on 17 May 2019 (1 page) |
15 January 2019 | Total exemption full accounts made up to 31 July 2018 (9 pages) |
31 July 2018 | Confirmation statement made on 30 July 2018 with updates (4 pages) |
20 March 2018 | Total exemption full accounts made up to 31 July 2017 (9 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
1 August 2017 | Confirmation statement made on 30 July 2017 with updates (4 pages) |
20 March 2017 | Appointment of Mr Michael John Sullivan as a director on 1 March 2017 (2 pages) |
20 March 2017 | Appointment of Mr Michael John Sullivan as a director on 1 March 2017 (2 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
14 March 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
5 September 2016 | Confirmation statement made on 30 July 2016 with updates (9 pages) |
5 September 2016 | Confirmation statement made on 30 July 2016 with updates (9 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
8 March 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
26 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
20 March 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
1 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
20 January 2014 | Total exemption small company accounts made up to 31 July 2013 (8 pages) |
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
6 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-06
|
25 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
25 February 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
17 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
17 September 2012 | Annual return made up to 30 July 2012 with a full list of shareholders (5 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
14 February 2012 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
17 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
17 August 2011 | Annual return made up to 30 July 2011 with a full list of shareholders (5 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
11 April 2011 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
7 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Annual return made up to 30 July 2010 with a full list of shareholders (5 pages) |
23 March 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
23 March 2010 | Total exemption full accounts made up to 31 July 2009 (11 pages) |
11 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
11 August 2009 | Return made up to 30/07/09; full list of members (4 pages) |
3 March 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
3 March 2009 | Total exemption full accounts made up to 31 July 2008 (10 pages) |
4 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
4 August 2008 | Return made up to 30/07/08; full list of members (4 pages) |
22 April 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
22 April 2008 | Total exemption full accounts made up to 31 July 2007 (10 pages) |
8 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
8 August 2007 | Return made up to 30/07/07; full list of members (3 pages) |
28 April 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
28 April 2007 | Total exemption full accounts made up to 31 July 2006 (10 pages) |
1 September 2006 | Return made up to 05/08/06; full list of members (5 pages) |
1 September 2006 | Return made up to 05/08/06; full list of members (5 pages) |
6 April 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
6 April 2006 | Total exemption full accounts made up to 31 July 2005 (10 pages) |
19 October 2005 | Return made up to 14/08/05; full list of members (8 pages) |
19 October 2005 | Return made up to 14/08/05; full list of members (8 pages) |
11 April 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
11 April 2005 | Total exemption full accounts made up to 31 July 2004 (10 pages) |
23 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
23 August 2004 | Return made up to 14/08/04; full list of members (7 pages) |
8 March 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
8 March 2004 | Total exemption full accounts made up to 31 July 2003 (12 pages) |
1 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
1 September 2003 | Return made up to 14/08/03; full list of members (7 pages) |
22 January 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
22 January 2003 | Ad 31/07/02--------- £ si 99@1 (2 pages) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
22 January 2003 | New director appointed (2 pages) |
22 January 2003 | Ad 31/07/02--------- £ si 99@1 (2 pages) |
22 January 2003 | Total exemption full accounts made up to 31 July 2002 (10 pages) |
22 January 2003 | Accounting reference date shortened from 31/08/02 to 31/07/02 (1 page) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
26 November 2002 | Particulars of mortgage/charge (3 pages) |
27 August 2002 | Return made up to 14/08/02; full list of members (6 pages) |
27 August 2002 | Return made up to 14/08/02; full list of members (6 pages) |
3 September 2001 | Director resigned (1 page) |
3 September 2001 | Director resigned (1 page) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
20 August 2001 | New director appointed (3 pages) |
20 August 2001 | New secretary appointed;new director appointed (2 pages) |
20 August 2001 | New director appointed (3 pages) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
16 August 2001 | Director resigned (1 page) |
16 August 2001 | Secretary resigned (1 page) |
14 August 2001 | Incorporation (13 pages) |
14 August 2001 | Incorporation (13 pages) |