Company NameAnderson Planning And Development Ltd
DirectorStephen John Anderson
Company StatusActive
Company Number04292994
CategoryPrivate Limited Company
Incorporation Date25 September 2001(22 years, 7 months ago)
Previous NamesMoxam Jdt Limited and Anderson Planning Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStephen John Anderson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2001(1 week, 6 days after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceWales
Correspondence Address14 Goetre Fach Road
Killay
Swansea
SA2 7SG
Wales
Secretary NameLynne Margaret Anderson
NationalityBritish
StatusResigned
Appointed08 October 2001(1 week, 6 days after company formation)
Appointment Duration7 years, 1 month (resigned 14 November 2008)
RoleCompany Director
Correspondence Address14 Goetre Fach Road
Killay
Swansea
SA2 7SG
Wales
Director NameBTC (Directors) Ltd (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence AddressBtc House
Chapel Hill Longridge
Preston
Lancashire
PR3 3JY
Secretary NameBTC (Secretaries) Limited (Corporation)
StatusResigned
Appointed25 September 2001(same day as company formation)
Correspondence AddressBtc House Chapel Hill
Longridge
Preston
Lancashire
PR3 3JY

Location

Registered AddressChalice House Bromley Road
Elmstead
Colchester
CO7 7BY
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishElmstead
WardThorrington, Frating, Elmstead and Great Bromley
Built Up AreaElmstead Market
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Lynne Margaret Anderson
50.00%
Ordinary
1 at £1Stephen John Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£14,183
Cash£18,974
Current Liabilities£10,627

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return25 September 2023 (7 months, 1 week ago)
Next Return Due9 October 2024 (5 months, 1 week from now)

Filing History

23 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
29 September 2020Confirmation statement made on 25 September 2020 with updates (5 pages)
16 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
26 September 2019Confirmation statement made on 25 September 2019 with updates (5 pages)
26 September 2019Registered office address changed from C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England to 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD on 26 September 2019 (1 page)
20 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
25 September 2018Confirmation statement made on 25 September 2018 with updates (5 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
2 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
23 December 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page)
23 December 2016Registered office address changed from 11 East Hill Colchester Essex CO1 2QX to C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD on 23 December 2016 (1 page)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
29 September 2016Confirmation statement made on 25 September 2016 with updates (6 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
25 September 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-09-25
  • GBP 2
(3 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(3 pages)
25 September 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-09-25
  • GBP 2
(3 pages)
4 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
4 October 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 2
(3 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 August 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
26 September 2012Annual return made up to 25 September 2012 with a full list of shareholders (3 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
15 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (3 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
6 January 2011Total exemption small company accounts made up to 5 April 2010 (4 pages)
5 January 2011Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
5 January 2011Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
5 January 2011Current accounting period shortened from 5 April 2011 to 31 March 2011 (1 page)
27 September 2010Registered office address changed from Dlr Accountants, 11 East Hill Colchester Essex CO1 2QX on 27 September 2010 (1 page)
27 September 2010Director's details changed for Stephen John Anderson on 25 September 2010 (2 pages)
27 September 2010Director's details changed for Stephen John Anderson on 25 September 2010 (2 pages)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
27 September 2010Registered office address changed from Dlr Accountants, 11 East Hill Colchester Essex CO1 2QX on 27 September 2010 (1 page)
27 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (3 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
17 December 2009Total exemption small company accounts made up to 5 April 2009 (4 pages)
9 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
9 October 2009Annual return made up to 25 September 2009 with a full list of shareholders (3 pages)
15 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
15 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
15 December 2008Total exemption small company accounts made up to 5 April 2008 (3 pages)
14 November 2008Appointment terminated secretary lynne anderson (1 page)
14 November 2008Appointment terminated secretary lynne anderson (1 page)
30 October 2008Return made up to 25/09/08; full list of members (3 pages)
30 October 2008Return made up to 25/09/08; full list of members (3 pages)
28 October 2008Capitals not rolled up (1 page)
28 October 2008Capitals not rolled up (1 page)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
5 February 2008Total exemption small company accounts made up to 5 April 2007 (3 pages)
18 October 2007Return made up to 25/09/07; full list of members (2 pages)
18 October 2007Return made up to 25/09/07; full list of members (2 pages)
14 March 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
14 March 2007Total exemption small company accounts made up to 5 April 2006 (3 pages)
9 November 2006Return made up to 25/09/06; full list of members (2 pages)
9 November 2006Return made up to 25/09/06; full list of members (2 pages)
3 November 2006Registered office changed on 03/11/06 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page)
3 November 2006Registered office changed on 03/11/06 from: dlr chartered certified accountants 11 east hill colchester essex CO1 2QX (1 page)
23 February 2006Amended accounts made up to 5 April 2005 (7 pages)
23 February 2006Amended accounts made up to 5 April 2005 (7 pages)
23 February 2006Amended accounts made up to 5 April 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
9 February 2006Total exemption small company accounts made up to 5 April 2005 (7 pages)
27 September 2005Return made up to 25/09/05; full list of members (2 pages)
27 September 2005Return made up to 25/09/05; full list of members (2 pages)
1 July 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 5 April 2004 (7 pages)
28 April 2005Company name changed anderson planning LIMITED\certificate issued on 28/04/05 (2 pages)
28 April 2005Company name changed anderson planning LIMITED\certificate issued on 28/04/05 (2 pages)
1 April 2005Registered office changed on 01/04/05 from: david la ronde & co 1-2 davy road clacton on sea essex CO15 4XD (1 page)
1 April 2005Registered office changed on 01/04/05 from: david la ronde & co 1-2 davy road clacton on sea essex CO15 4XD (1 page)
1 April 2005Company name changed moxam jdt LIMITED\certificate issued on 01/04/05 (2 pages)
1 April 2005Company name changed moxam jdt LIMITED\certificate issued on 01/04/05 (2 pages)
30 September 2004Return made up to 25/09/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
(6 pages)
30 September 2004Return made up to 25/09/04; full list of members
  • 363(287) ‐ Registered office changed on 30/09/04
(6 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 5 April 2003 (7 pages)
16 October 2003Return made up to 25/09/03; full list of members (6 pages)
16 October 2003Return made up to 25/09/03; full list of members (6 pages)
6 November 2002Registered office changed on 06/11/02 from: 2 barnfields clacton road weeley heath clacton on sea essex CO16 9EF (1 page)
6 November 2002Registered office changed on 06/11/02 from: 2 barnfields clacton road weeley heath clacton on sea essex CO16 9EF (1 page)
1 November 2002Return made up to 25/09/02; full list of members (6 pages)
1 November 2002Return made up to 25/09/02; full list of members (6 pages)
16 October 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
16 October 2002Accounting reference date shortened from 30/09/02 to 05/04/02 (1 page)
16 October 2002Total exemption small company accounts made up to 5 April 2002 (7 pages)
16 October 2002Accounting reference date shortened from 30/09/02 to 05/04/02 (1 page)
20 December 2001Company name changed moxam properties LIMITED\certificate issued on 20/12/01 (2 pages)
20 December 2001Company name changed moxam properties LIMITED\certificate issued on 20/12/01 (2 pages)
26 November 2001New director appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Registered office changed on 26/11/01 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
26 November 2001Ad 25/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
26 November 2001Registered office changed on 26/11/01 from: btc house chapel hill, longridge preston lancashire PR3 3JY (1 page)
26 November 2001New director appointed (2 pages)
26 November 2001New secretary appointed (2 pages)
26 November 2001Ad 25/09/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
25 September 2001Incorporation (15 pages)
25 September 2001Incorporation (15 pages)