Wickford
Essex
SS11 7PF
Director Name | Mr Jason Langley Fogg |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 April 2004(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Property Maintanance |
Country of Residence | England |
Correspondence Address | Indecon Building South Hanningfield Road Wickford Essex SS11 7PF |
Director Name | Ian George Warren |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2004(1 year, 2 months after company formation) |
Appointment Duration | 20 years, 1 month |
Role | Property Maintanance |
Country of Residence | United Kingdom |
Correspondence Address | Force 4 Design Marsh Way Fairview Ind. Est Rainham Essex RM13 8UH |
Director Name | Ian Richard Hall |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 54 St Johns Road Ilford Essex IG2 7BD |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 January 2003(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | force4design.com |
---|---|
Telephone | 0800 0488626 |
Telephone region | Freephone |
Registered Address | JSJ Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Hanningfield |
Ward | South Hanningfield, Stock and Margaretting |
Built Up Area | Brock Hill |
Address Matches | 9 other UK companies use this postal address |
100 at £0.01 | Ian George Warren 33.33% Ordinary C |
---|---|
100 at £0.01 | Jason Langley Fogg 33.33% Ordinary B |
50 at £0.01 | Jason Langley Fogg 16.67% Ordinary A |
50 at £0.01 | Melanie Hall 16.67% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £217,134 |
Cash | £34,326 |
Current Liabilities | £74,321 |
Latest Accounts | 28 February 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 February |
Latest Return | 2 December 2023 (5 months ago) |
---|---|
Next Return Due | 16 December 2024 (7 months, 2 weeks from now) |
14 December 2023 | Director's details changed for Mr Jason Langley Fogg on 14 December 2023 (2 pages) |
---|---|
14 December 2023 | Confirmation statement made on 2 December 2023 with no updates (3 pages) |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (8 pages) |
8 December 2022 | Confirmation statement made on 2 December 2022 with updates (5 pages) |
30 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
23 December 2021 | Confirmation statement made on 2 December 2021 with no updates (3 pages) |
30 November 2021 | Total exemption full accounts made up to 28 February 2021 (8 pages) |
26 February 2021 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
13 January 2021 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
19 December 2019 | Confirmation statement made on 2 December 2019 with no updates (3 pages) |
29 November 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
14 December 2018 | Confirmation statement made on 2 December 2018 with no updates (3 pages) |
30 November 2018 | Total exemption full accounts made up to 28 February 2018 (9 pages) |
28 February 2018 | Total exemption full accounts made up to 28 February 2017 (9 pages) |
7 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (8 pages) |
2 December 2016 | Confirmation statement made on 2 December 2016 with updates (8 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
30 November 2016 | Total exemption small company accounts made up to 29 February 2016 (6 pages) |
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-14
|
13 January 2016 | Secretary's details changed for Melanie Hall on 13 January 2016 (1 page) |
13 January 2016 | Director's details changed for Ian George Warren on 13 January 2016 (2 pages) |
13 January 2016 | Register(s) moved to registered office address C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF (1 page) |
13 January 2016 | Register(s) moved to registered office address C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF (1 page) |
13 January 2016 | Director's details changed for Ian George Warren on 13 January 2016 (2 pages) |
13 January 2016 | Secretary's details changed for Melanie Hall on 13 January 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 28 February 2015 (4 pages) |
25 February 2015 | Register inspection address has been changed from C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF England to C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF (1 page) |
25 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Register inspection address has been changed from C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF England to C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF (1 page) |
25 February 2015 | Annual return made up to 8 January 2015 with a full list of shareholders Statement of capital on 2015-02-25
|
25 February 2015 | Register inspection address has been changed from 1 Smollett Place Wickford Essex SS12 9SE United Kingdom to C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF (1 page) |
25 February 2015 | Register inspection address has been changed from 1 Smollett Place Wickford Essex SS12 9SE United Kingdom to C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF (1 page) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 November 2014 | Total exemption small company accounts made up to 28 February 2014 (4 pages) |
29 August 2014 | Registered office address changed from C/O Jsj Accountants Ltd 1 Smollett Place Wickford Essex SS12 9SE to C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF on 29 August 2014 (1 page) |
29 August 2014 | Registered office address changed from C/O Jsj Accountants Ltd 1 Smollett Place Wickford Essex SS12 9SE to C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF on 29 August 2014 (1 page) |
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
17 January 2014 | Annual return made up to 8 January 2014 with a full list of shareholders Statement of capital on 2014-01-17
|
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
29 November 2013 | Total exemption small company accounts made up to 28 February 2013 (4 pages) |
16 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
16 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
16 March 2013 | Annual return made up to 8 January 2013 with a full list of shareholders (6 pages) |
15 March 2013 | Register inspection address has been changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom (1 page) |
15 March 2013 | Register inspection address has been changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom (1 page) |
30 December 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
30 December 2012 | Registered office address changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom on 30 December 2012 (1 page) |
30 December 2012 | Registered office address changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom on 30 December 2012 (1 page) |
30 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 December 2012 | Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page) |
30 December 2012 | Total exemption small company accounts made up to 28 February 2012 (5 pages) |
30 November 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
30 November 2012 | Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page) |
9 January 2012 | Register inspection address has been changed from 1 Smollett Place Wickford Essex SS12 9SE United Kingdom (1 page) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Annual return made up to 8 January 2012 with a full list of shareholders (6 pages) |
9 January 2012 | Register inspection address has been changed from 1 Smollett Place Wickford Essex SS12 9SE United Kingdom (1 page) |
26 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 October 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 March 2011 | Registered office address changed from 1 Smollett Place Wickford Essex SS12 9SE United Kingdom on 26 March 2011 (1 page) |
26 March 2011 | Registered office address changed from 1 Smollett Place Wickford Essex SS12 9SE United Kingdom on 26 March 2011 (1 page) |
22 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Registered office address changed from C/O Jsj Accountant Unit 5a Marsh Way Rainham Essex RM13 8UH England on 22 February 2011 (1 page) |
22 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Register inspection address has been changed from Unit 5a Marsh Way Rainham Essex RM13 8UH United Kingdom (1 page) |
22 February 2011 | Annual return made up to 8 January 2011 with a full list of shareholders (6 pages) |
22 February 2011 | Register inspection address has been changed from Unit 5a Marsh Way Rainham Essex RM13 8UH United Kingdom (1 page) |
22 February 2011 | Registered office address changed from C/O Jsj Accountant Unit 5a Marsh Way Rainham Essex RM13 8UH England on 22 February 2011 (1 page) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
30 November 2010 | Total exemption small company accounts made up to 28 February 2010 (6 pages) |
4 May 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
4 May 2010 | Register(s) moved to registered inspection location (1 page) |
4 May 2010 | Annual return made up to 8 January 2010 with a full list of shareholders (6 pages) |
2 May 2010 | Register inspection address has been changed (1 page) |
2 May 2010 | Register inspection address has been changed (1 page) |
2 May 2010 | Registered office address changed from Hallmark House, 54 St. John's Road, Ilford Essex IG2 7BD on 2 May 2010 (1 page) |
2 May 2010 | Director's details changed for Jason Langley Fogg on 1 October 2009 (2 pages) |
2 May 2010 | Secretary's details changed for Melanie Hall on 1 October 2009 (1 page) |
2 May 2010 | Registered office address changed from Hallmark House, 54 St. John's Road, Ilford Essex IG2 7BD on 2 May 2010 (1 page) |
2 May 2010 | Director's details changed for Ian George Warren on 1 October 2009 (2 pages) |
2 May 2010 | Secretary's details changed for Melanie Hall on 1 October 2009 (1 page) |
2 May 2010 | Registered office address changed from Hallmark House, 54 St. John's Road, Ilford Essex IG2 7BD on 2 May 2010 (1 page) |
2 May 2010 | Director's details changed for Jason Langley Fogg on 1 October 2009 (2 pages) |
2 May 2010 | Secretary's details changed for Melanie Hall on 1 October 2009 (1 page) |
2 May 2010 | Director's details changed for Jason Langley Fogg on 1 October 2009 (2 pages) |
2 May 2010 | Director's details changed for Ian George Warren on 1 October 2009 (2 pages) |
2 May 2010 | Director's details changed for Ian George Warren on 1 October 2009 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 28 February 2009 (7 pages) |
24 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
24 February 2009 | Return made up to 08/01/09; full list of members (3 pages) |
3 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
3 December 2008 | Total exemption small company accounts made up to 29 February 2008 (6 pages) |
27 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
27 February 2008 | Return made up to 08/01/08; full list of members (3 pages) |
21 January 2008 | Ad 01/03/06--------- £ si 3@1 (2 pages) |
21 January 2008 | Ad 01/03/06--------- £ si 3@1 (2 pages) |
17 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 28 February 2007 (5 pages) |
2 April 2007 | Return made up to 08/01/07; full list of members (2 pages) |
2 April 2007 | Return made up to 08/01/07; full list of members (2 pages) |
15 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
15 February 2007 | Total exemption small company accounts made up to 28 February 2006 (5 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 54 st. John's road ilford essex IG2 7BD (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 54 st. John's road ilford essex IG2 7BD (1 page) |
13 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
13 January 2006 | Return made up to 08/01/06; full list of members (2 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
4 January 2006 | Total exemption small company accounts made up to 28 February 2005 (4 pages) |
26 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
26 January 2005 | Return made up to 08/01/05; full list of members (7 pages) |
16 November 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
16 November 2004 | Total exemption full accounts made up to 29 February 2004 (8 pages) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | Director resigned (1 page) |
11 June 2004 | New director appointed (2 pages) |
11 June 2004 | New director appointed (2 pages) |
1 March 2004 | Return made up to 08/01/04; full list of members (6 pages) |
1 March 2004 | Return made up to 08/01/04; full list of members (6 pages) |
1 December 2003 | Accounting reference date extended from 31/01/04 to 29/02/04 (1 page) |
1 December 2003 | Accounting reference date extended from 31/01/04 to 29/02/04 (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | Director resigned (1 page) |
21 January 2003 | New director appointed (2 pages) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Secretary resigned (1 page) |
8 January 2003 | Incorporation (16 pages) |
8 January 2003 | Incorporation (16 pages) |