Company NameForce 4 Design Limited
DirectorsJason Langley Fogg and Ian George Warren
Company StatusActive
Company Number04631242
CategoryPrivate Limited Company
Incorporation Date8 January 2003(21 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Secretary NameMelanie Hall
NationalityBritish
StatusCurrent
Appointed08 January 2003(same day as company formation)
RoleSecretary
Correspondence AddressIndecon Building South Hanningfield Road
Wickford
Essex
SS11 7PF
Director NameMr Jason Langley Fogg
Date of BirthJuly 1970 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 April 2004(1 year, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleProperty Maintanance
Country of ResidenceEngland
Correspondence AddressIndecon Building South Hanningfield Road
Wickford
Essex
SS11 7PF
Director NameIan George Warren
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2004(1 year, 2 months after company formation)
Appointment Duration20 years, 1 month
RoleProperty Maintanance
Country of ResidenceUnited Kingdom
Correspondence AddressForce 4 Design Marsh Way
Fairview Ind. Est
Rainham
Essex
RM13 8UH
Director NameIan Richard Hall
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2003(same day as company formation)
RoleCompany Director
Correspondence Address54 St Johns Road
Ilford
Essex
IG2 7BD
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed08 January 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteforce4design.com
Telephone0800 0488626
Telephone regionFreephone

Location

Registered AddressJSJ Services
Indecon Building
South Hanningfield Road
Wickford
Essex
SS11 7PF
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Hanningfield
WardSouth Hanningfield, Stock and Margaretting
Built Up AreaBrock Hill
Address Matches9 other UK companies use this postal address

Shareholders

100 at £0.01Ian George Warren
33.33%
Ordinary C
100 at £0.01Jason Langley Fogg
33.33%
Ordinary B
50 at £0.01Jason Langley Fogg
16.67%
Ordinary A
50 at £0.01Melanie Hall
16.67%
Ordinary A

Financials

Year2014
Net Worth£217,134
Cash£34,326
Current Liabilities£74,321

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 February

Returns

Latest Return2 December 2023 (5 months ago)
Next Return Due16 December 2024 (7 months, 2 weeks from now)

Filing History

14 December 2023Director's details changed for Mr Jason Langley Fogg on 14 December 2023 (2 pages)
14 December 2023Confirmation statement made on 2 December 2023 with no updates (3 pages)
30 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
8 December 2022Confirmation statement made on 2 December 2022 with updates (5 pages)
30 November 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
23 December 2021Confirmation statement made on 2 December 2021 with no updates (3 pages)
30 November 2021Total exemption full accounts made up to 28 February 2021 (8 pages)
26 February 2021Total exemption full accounts made up to 29 February 2020 (8 pages)
13 January 2021Confirmation statement made on 2 December 2020 with no updates (3 pages)
19 December 2019Confirmation statement made on 2 December 2019 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
14 December 2018Confirmation statement made on 2 December 2018 with no updates (3 pages)
30 November 2018Total exemption full accounts made up to 28 February 2018 (9 pages)
28 February 2018Total exemption full accounts made up to 28 February 2017 (9 pages)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (8 pages)
2 December 2016Confirmation statement made on 2 December 2016 with updates (8 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(6 pages)
14 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(6 pages)
13 January 2016Secretary's details changed for Melanie Hall on 13 January 2016 (1 page)
13 January 2016Director's details changed for Ian George Warren on 13 January 2016 (2 pages)
13 January 2016Register(s) moved to registered office address C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF (1 page)
13 January 2016Register(s) moved to registered office address C/O Jsj Services Indecon Building South Hanningfield Road Wickford Essex SS11 7PF (1 page)
13 January 2016Director's details changed for Ian George Warren on 13 January 2016 (2 pages)
13 January 2016Secretary's details changed for Melanie Hall on 13 January 2016 (1 page)
22 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
25 February 2015Register 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 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(6 pages)
25 February 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(6 pages)
25 February 2015Register 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 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 3
(6 pages)
25 February 2015Register 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 2015Register 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 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
29 August 2014Registered 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 2014Registered 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 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
(6 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
(6 pages)
17 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3
(6 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
29 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
16 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
16 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
16 March 2013Annual return made up to 8 January 2013 with a full list of shareholders (6 pages)
15 March 2013Register inspection address has been changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom (1 page)
15 March 2013Register inspection address has been changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom (1 page)
30 December 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
30 December 2012Registered office address changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom on 30 December 2012 (1 page)
30 December 2012Registered office address changed from 71 Garron Lane South Ockendon Essex RM15 5JQ United Kingdom on 30 December 2012 (1 page)
30 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 December 2012Previous accounting period shortened from 31 March 2012 to 29 February 2012 (1 page)
30 December 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
30 November 2012Previous accounting period extended from 28 February 2012 to 31 March 2012 (1 page)
9 January 2012Register inspection address has been changed from 1 Smollett Place Wickford Essex SS12 9SE United Kingdom (1 page)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
9 January 2012Annual return made up to 8 January 2012 with a full list of shareholders (6 pages)
9 January 2012Register inspection address has been changed from 1 Smollett Place Wickford Essex SS12 9SE United Kingdom (1 page)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 March 2011Registered office address changed from 1 Smollett Place Wickford Essex SS12 9SE United Kingdom on 26 March 2011 (1 page)
26 March 2011Registered office address changed from 1 Smollett Place Wickford Essex SS12 9SE United Kingdom on 26 March 2011 (1 page)
22 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
22 February 2011Registered 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 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
22 February 2011Register inspection address has been changed from Unit 5a Marsh Way Rainham Essex RM13 8UH United Kingdom (1 page)
22 February 2011Annual return made up to 8 January 2011 with a full list of shareholders (6 pages)
22 February 2011Register inspection address has been changed from Unit 5a Marsh Way Rainham Essex RM13 8UH United Kingdom (1 page)
22 February 2011Registered 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 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 May 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
4 May 2010Register(s) moved to registered inspection location (1 page)
4 May 2010Annual return made up to 8 January 2010 with a full list of shareholders (6 pages)
2 May 2010Register inspection address has been changed (1 page)
2 May 2010Register inspection address has been changed (1 page)
2 May 2010Registered office address changed from Hallmark House, 54 St. John's Road, Ilford Essex IG2 7BD on 2 May 2010 (1 page)
2 May 2010Director's details changed for Jason Langley Fogg on 1 October 2009 (2 pages)
2 May 2010Secretary's details changed for Melanie Hall on 1 October 2009 (1 page)
2 May 2010Registered office address changed from Hallmark House, 54 St. John's Road, Ilford Essex IG2 7BD on 2 May 2010 (1 page)
2 May 2010Director's details changed for Ian George Warren on 1 October 2009 (2 pages)
2 May 2010Secretary's details changed for Melanie Hall on 1 October 2009 (1 page)
2 May 2010Registered office address changed from Hallmark House, 54 St. John's Road, Ilford Essex IG2 7BD on 2 May 2010 (1 page)
2 May 2010Director's details changed for Jason Langley Fogg on 1 October 2009 (2 pages)
2 May 2010Secretary's details changed for Melanie Hall on 1 October 2009 (1 page)
2 May 2010Director's details changed for Jason Langley Fogg on 1 October 2009 (2 pages)
2 May 2010Director's details changed for Ian George Warren on 1 October 2009 (2 pages)
2 May 2010Director's details changed for Ian George Warren on 1 October 2009 (2 pages)
26 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
26 August 2009Total exemption small company accounts made up to 28 February 2009 (7 pages)
24 February 2009Return made up to 08/01/09; full list of members (3 pages)
24 February 2009Return made up to 08/01/09; full list of members (3 pages)
3 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
3 December 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
27 February 2008Return made up to 08/01/08; full list of members (3 pages)
27 February 2008Return made up to 08/01/08; full list of members (3 pages)
21 January 2008Ad 01/03/06--------- £ si 3@1 (2 pages)
21 January 2008Ad 01/03/06--------- £ si 3@1 (2 pages)
17 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 28 February 2007 (5 pages)
2 April 2007Return made up to 08/01/07; full list of members (2 pages)
2 April 2007Return made up to 08/01/07; full list of members (2 pages)
15 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 February 2007Total exemption small company accounts made up to 28 February 2006 (5 pages)
13 January 2006Registered office changed on 13/01/06 from: 54 st. John's road ilford essex IG2 7BD (1 page)
13 January 2006Registered office changed on 13/01/06 from: 54 st. John's road ilford essex IG2 7BD (1 page)
13 January 2006Return made up to 08/01/06; full list of members (2 pages)
13 January 2006Return made up to 08/01/06; full list of members (2 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (4 pages)
26 January 2005Return made up to 08/01/05; full list of members (7 pages)
26 January 2005Return made up to 08/01/05; full list of members (7 pages)
16 November 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
16 November 2004Total exemption full accounts made up to 29 February 2004 (8 pages)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004Director resigned (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
1 March 2004Return made up to 08/01/04; full list of members (6 pages)
1 March 2004Return made up to 08/01/04; full list of members (6 pages)
1 December 2003Accounting reference date extended from 31/01/04 to 29/02/04 (1 page)
1 December 2003Accounting reference date extended from 31/01/04 to 29/02/04 (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003Director resigned (1 page)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
8 January 2003Incorporation (16 pages)
8 January 2003Incorporation (16 pages)