Halstead
Essex
CO9 2PL
Director Name | Mr Michael Atwell |
---|---|
Date of Birth | October 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 August 2011(8 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11 Church Road Wickham St Paul Halstead Essex CO9 2PL |
Director Name | David Black |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Role | Company Director |
Correspondence Address | 347 Ipswich Road Colchester Essex CO4 0HN |
Secretary Name | Mr Barry Paul Hadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 October 2002(1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2005) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | America Farm America Road Earls Colne Essex CO6 2LB |
Secretary Name | Barry Bonner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2005(2 years, 6 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 01 October 2012) |
Role | Company Director |
Correspondence Address | 11 High Street Kelvedon Essex CO5 9AG |
Secretary Name | Foremost Formations Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 September 2002(same day as company formation) |
Correspondence Address | Anglia House North Station Road Colchester Essex CO1 1SB |
Website | jbeventrecruitment.com |
---|---|
Email address | [email protected] |
Telephone | 01376 563679 |
Telephone region | Braintree |
Registered Address | 11 Church Road Wickham St Paul Halstead Essex CO9 2PL |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Parish | Wickham St. Paul |
Ward | Stour Valley South |
Built Up Area | Wickham St Paul |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Jacqueline Lois Bonner 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£17,636 |
Cash | £699 |
Current Liabilities | £48,079 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 25 September 2023 (7 months, 1 week ago) |
---|---|
Next Return Due | 9 October 2024 (5 months, 1 week from now) |
20 November 2023 | Micro company accounts made up to 31 March 2023 (5 pages) |
---|---|
17 October 2023 | Director's details changed for Mr Michael Atwell on 17 October 2023 (2 pages) |
26 September 2023 | Director's details changed for Jacqueline Lois Bonner on 3 November 2021 (2 pages) |
26 September 2023 | Confirmation statement made on 25 September 2023 with no updates (3 pages) |
26 September 2023 | Change of details for Jacqueline Lois Bonner as a person with significant control on 3 November 2021 (2 pages) |
26 September 2023 | Director's details changed for Mr Michael Atwell on 3 November 2021 (2 pages) |
26 September 2022 | Confirmation statement made on 25 September 2022 with no updates (3 pages) |
15 September 2022 | Micro company accounts made up to 31 March 2022 (5 pages) |
4 October 2021 | Confirmation statement made on 25 September 2021 with no updates (3 pages) |
17 September 2021 | Micro company accounts made up to 31 March 2021 (5 pages) |
1 December 2020 | Registered office address changed from 90 High Street Kelvedon Colchester Essex CO5 9AA United Kingdom to 11 Church Road Wickham St Paul Halstead Essex CO9 2PL on 1 December 2020 (1 page) |
9 November 2020 | Micro company accounts made up to 31 March 2020 (5 pages) |
28 September 2020 | Confirmation statement made on 25 September 2020 with no updates (3 pages) |
1 August 2020 | Resolutions
|
5 December 2019 | Micro company accounts made up to 31 March 2019 (5 pages) |
2 December 2019 | Confirmation statement made on 25 September 2019 with updates (3 pages) |
2 December 2019 | Director's details changed for Mr Michael Atwell on 26 September 2018 (2 pages) |
2 December 2019 | Registered office address changed from Windsor House 103 Whitehall Road Colchester Essex CO2 8HA to 90 High Street Kelvedon Colchester Essex CO5 9AA on 2 December 2019 (1 page) |
2 December 2019 | Change of details for Jacqueline Lois Bonner as a person with significant control on 6 July 2016 (2 pages) |
29 November 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
15 October 2018 | Confirmation statement made on 25 September 2018 with no updates (3 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
18 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
12 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
12 October 2017 | Confirmation statement made on 25 September 2017 with no updates (3 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
20 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
17 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
17 October 2016 | Confirmation statement made on 25 September 2016 with updates (5 pages) |
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 25 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
6 November 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
23 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
23 October 2014 | Annual return made up to 25 September 2014 with a full list of shareholders Statement of capital on 2014-10-23
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
14 October 2013 | Termination of appointment of Barry Bonner as a secretary (1 page) |
14 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 25 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Termination of appointment of Barry Bonner as a secretary (1 page) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
9 November 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
25 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 25 September 2012 with a full list of shareholders (4 pages) |
30 September 2011 | Director's details changed for Jacqueline Lois Bonner on 1 January 2011 (2 pages) |
30 September 2011 | Director's details changed for Jacqueline Lois Bonner on 1 January 2011 (2 pages) |
30 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
30 September 2011 | Director's details changed for Jacqueline Lois Bonner on 1 January 2011 (2 pages) |
30 September 2011 | Annual return made up to 25 September 2011 with a full list of shareholders (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
8 September 2011 | Appointment of Mr Michael Atwell as a director (2 pages) |
8 September 2011 | Appointment of Mr Michael Atwell as a director (2 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 November 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
13 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Jacqueline Lois Bonner on 1 October 2009 (2 pages) |
13 October 2010 | Annual return made up to 25 September 2010 with a full list of shareholders (4 pages) |
13 October 2010 | Director's details changed for Jacqueline Lois Bonner on 1 October 2009 (2 pages) |
13 October 2010 | Director's details changed for Jacqueline Lois Bonner on 1 October 2009 (2 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
12 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
21 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
21 October 2009 | Annual return made up to 25 September 2009 with a full list of shareholders (3 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
23 December 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
8 December 2008 | Return made up to 25/09/08; full list of members (3 pages) |
8 December 2008 | Return made up to 25/09/08; full list of members (3 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
16 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Return made up to 25/09/07; full list of members (2 pages) |
23 November 2007 | Director's particulars changed (1 page) |
23 November 2007 | Return made up to 25/09/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
20 October 2006 | Director's particulars changed (1 page) |
20 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
20 October 2006 | Return made up to 25/09/06; full list of members (2 pages) |
20 October 2006 | Director's particulars changed (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: baverstocks lawley house butt road, colchester essex CO3 3DG (1 page) |
24 July 2006 | Registered office changed on 24/07/06 from: baverstocks lawley house butt road, colchester essex CO3 3DG (1 page) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 November 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
21 September 2005 | Return made up to 25/09/05; full list of members (6 pages) |
21 September 2005 | Return made up to 25/09/05; full list of members (6 pages) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | Secretary resigned (1 page) |
10 August 2005 | New secretary appointed (2 pages) |
10 August 2005 | New secretary appointed (2 pages) |
4 November 2004 | Return made up to 25/09/04; full list of members (6 pages) |
4 November 2004 | Return made up to 25/09/04; full list of members (6 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
9 September 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
13 November 2003 | Return made up to 25/09/03; full list of members (6 pages) |
13 November 2003 | Return made up to 25/09/03; full list of members (6 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 September 2003 | Total exemption small company accounts made up to 31 March 2003 (5 pages) |
11 November 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
11 November 2002 | Accounting reference date shortened from 30/09/03 to 31/03/03 (1 page) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New secretary appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
30 October 2002 | New director appointed (2 pages) |
9 October 2002 | Secretary resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Secretary resigned (1 page) |
25 September 2002 | Incorporation (15 pages) |
25 September 2002 | Incorporation (15 pages) |