Company NameJohn Pines Limited
DirectorJohn Lyndon Pines
Company StatusActive
Company Number04630155
CategoryPrivate Limited Company
Incorporation Date7 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr John Lyndon Pines
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Secretary NameFiona Isabel Davey
NationalityBritish
StatusCurrent
Appointed07 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address47b High Street
Ongar
Essex
CM5 9DT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed07 January 2003(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1John Lyndon Pines
100.00%
Ordinary A

Financials

Year2014
Net Worth-£5,359
Cash£5,675
Current Liabilities£21,033

Accounts

Latest Accounts31 January 2024 (2 months, 2 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return7 January 2024 (3 months, 1 week ago)
Next Return Due21 January 2025 (9 months from now)

Filing History

17 January 2024Confirmation statement made on 7 January 2024 with no updates (3 pages)
27 October 2023Total exemption full accounts made up to 31 January 2023 (7 pages)
6 February 2023Confirmation statement made on 7 January 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
24 January 2022Confirmation statement made on 7 January 2022 with no updates (3 pages)
28 October 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
1 February 2021Confirmation statement made on 7 January 2021 with no updates (3 pages)
13 November 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to 47B High Street Ongar Essex CM5 9DT on 13 November 2020 (1 page)
5 November 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
7 January 2020Confirmation statement made on 7 January 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
15 January 2019Confirmation statement made on 7 January 2019 with no updates (3 pages)
31 July 2018Total exemption full accounts made up to 31 January 2018 (9 pages)
18 January 2018Confirmation statement made on 7 January 2018 with no updates (3 pages)
24 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
24 August 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
20 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 7 January 2017 with updates (5 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
2 February 2016Director's details changed for Mr John Lyndon Pines on 1 January 2016 (2 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
2 February 2016Secretary's details changed for Fiona Isabel Davey on 1 January 2016 (1 page)
2 February 2016Director's details changed for Mr John Lyndon Pines on 1 January 2016 (2 pages)
2 February 2016Annual return made up to 7 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
(3 pages)
2 February 2016Secretary's details changed for Fiona Isabel Davey on 1 January 2016 (1 page)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
14 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
22 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
22 January 2015Annual return made up to 7 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
(4 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
13 August 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 18 March 2014 (1 page)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
14 January 2014Annual return made up to 7 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
(4 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 January 2013 (7 pages)
24 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
24 January 2013Annual return made up to 7 January 2013 with a full list of shareholders (4 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
6 November 2012Total exemption small company accounts made up to 31 January 2012 (7 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
25 January 2012Annual return made up to 7 January 2012 with a full list of shareholders (4 pages)
7 April 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
7 April 2011Total exemption full accounts made up to 31 January 2011 (12 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 7 January 2011 with a full list of shareholders (4 pages)
17 September 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
17 September 2010Total exemption full accounts made up to 31 January 2010 (12 pages)
29 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for John Lyndon Pines on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
29 January 2010Director's details changed for John Lyndon Pines on 29 January 2010 (2 pages)
29 January 2010Annual return made up to 7 January 2010 with a full list of shareholders (4 pages)
21 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
21 November 2009Total exemption full accounts made up to 31 January 2009 (11 pages)
15 January 2009Return made up to 07/01/09; full list of members (3 pages)
15 January 2009Return made up to 07/01/09; full list of members (3 pages)
20 May 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
20 May 2008Total exemption full accounts made up to 31 January 2008 (11 pages)
5 March 2008Return made up to 07/01/08; no change of members (6 pages)
5 March 2008Return made up to 07/01/08; no change of members (6 pages)
11 July 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
11 July 2007Total exemption full accounts made up to 31 January 2007 (13 pages)
27 February 2007Return made up to 07/01/07; full list of members (6 pages)
27 February 2007Return made up to 07/01/07; full list of members (6 pages)
11 August 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
11 August 2006Total exemption full accounts made up to 31 January 2006 (11 pages)
2 March 2006Return made up to 07/01/06; full list of members (6 pages)
2 March 2006Return made up to 07/01/06; full list of members (6 pages)
10 October 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
10 October 2005Total exemption full accounts made up to 31 January 2005 (11 pages)
15 March 2005Return made up to 07/01/05; full list of members (6 pages)
15 March 2005Return made up to 07/01/05; full list of members (6 pages)
27 September 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
27 September 2004Total exemption full accounts made up to 31 January 2004 (7 pages)
18 March 2004Return made up to 07/01/04; full list of members (6 pages)
18 March 2004Return made up to 07/01/04; full list of members (6 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
24 January 2003New director appointed (2 pages)
24 January 2003New secretary appointed (2 pages)
16 January 2003Director resigned (2 pages)
16 January 2003Secretary resigned (2 pages)
16 January 2003Registered office changed on 16/01/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
16 January 2003Director resigned (2 pages)
16 January 2003Secretary resigned (2 pages)
16 January 2003Registered office changed on 16/01/03 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
7 January 2003Incorporation (17 pages)
7 January 2003Incorporation (17 pages)