Letchworth
Hertfordshire
SG6 2HB
Secretary Name | David Reginald Allen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Gardiners Lane Ashwell Hertfordshire SG7 5NZ |
Secretary Name | Matthew Christopher Pigrome |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 June 2003(3 weeks, 5 days after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | 2 Cypress Court Great Dunmow Essex CM6 1ZA |
Secretary Name | Carol Ann Avery |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 May 2004(1 year after company formation) |
Appointment Duration | 3 years, 5 months (resigned 31 October 2007) |
Role | Administrative Assistant |
Correspondence Address | Clayton House 12 High Street Dunmow Essex CM6 1AG |
Website | accountancyprofessionals.biz |
---|---|
Email address | [email protected] |
Telephone | 01371 873838 |
Telephone region | Great Dunmow |
Registered Address | Room 209 Lakes Innovation Centre Lakes Road Braintree CM7 3AN |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Braintree Central & Beckers Green |
Built Up Area | Braintree |
Address Matches | 5 other UK companies use this postal address |
2 at £1 | J. Allen 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £69,857 |
Cash | £7,907 |
Current Liabilities | £10,835 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 May |
Latest Return | 30 November 2023 (5 months ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 2 weeks from now) |
30 November 2023 | Confirmation statement made on 30 November 2023 with updates (4 pages) |
---|---|
23 October 2023 | Micro company accounts made up to 31 May 2023 (4 pages) |
5 July 2023 | Notification of David Bruno Ferdenzi as a person with significant control on 22 June 2023 (2 pages) |
5 July 2023 | Cessation of Jacquelyn Allen as a person with significant control on 22 June 2023 (1 page) |
19 June 2023 | Termination of appointment of Jacquelyn Allen as a director on 6 June 2023 (1 page) |
23 May 2023 | Micro company accounts made up to 31 May 2022 (4 pages) |
22 May 2023 | Confirmation statement made on 15 May 2023 with no updates (3 pages) |
15 May 2023 | Appointment of Mr David Bruno Ferdenzi as a director on 2 May 2023 (2 pages) |
9 May 2023 | Registered office address changed from Office B Business Centre West Avenue One Letchworth Garden City SG6 2HB England to Room 209 Lakes Innovation Centre Lakes Road Braintree CM7 3AN on 9 May 2023 (1 page) |
11 April 2023 | Registered office address changed from 61 Bridge Street Kington HR5 3DJ United Kingdom to Office B Business Centre West Avenue One Letchworth Garden City SG6 2HB on 11 April 2023 (1 page) |
11 April 2023 | Change of details for Ms Jacquelyn Allen as a person with significant control on 11 April 2023 (2 pages) |
11 April 2023 | Director's details changed for Jacquelyn Allen on 11 April 2023 (2 pages) |
25 May 2022 | Confirmation statement made on 15 May 2022 with no updates (3 pages) |
23 March 2022 | Registered office address changed from Business Centre West Avenue One Letchworth Hertfordshire SG6 2HB United Kingdom to 61 Bridge Street Kington HR5 3DJ on 23 March 2022 (1 page) |
26 February 2022 | Micro company accounts made up to 31 May 2021 (4 pages) |
16 May 2021 | Confirmation statement made on 15 May 2021 with no updates (3 pages) |
22 February 2021 | Micro company accounts made up to 31 May 2020 (4 pages) |
13 January 2021 | Registered office address changed from Office F Business Centre West Avenue One Letchworth Garden City SG6 2HB England to Business Centre West Avenue One Letchworth Hertfordshire SG6 2HB on 13 January 2021 (1 page) |
27 May 2020 | Confirmation statement made on 15 May 2020 with no updates (3 pages) |
19 February 2020 | Micro company accounts made up to 31 May 2019 (4 pages) |
15 May 2019 | Confirmation statement made on 15 May 2019 with no updates (3 pages) |
15 May 2019 | Registered office address changed from C/O Ashden Accountants 3 William House Old St. Michaels Drive Braintree Essex CM7 2AA to Office F Business Centre West Avenue One Letchworth Garden City SG6 2HB on 15 May 2019 (1 page) |
1 January 2019 | Micro company accounts made up to 31 May 2018 (4 pages) |
26 May 2018 | Confirmation statement made on 15 May 2018 with no updates (3 pages) |
27 December 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
27 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
27 May 2017 | Confirmation statement made on 15 May 2017 with updates (4 pages) |
24 November 2016 | Micro company accounts made up to 31 May 2016 (3 pages) |
24 November 2016 | Micro company accounts made up to 31 May 2016 (3 pages) |
6 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 15 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
15 February 2016 | Total exemption small company accounts made up to 31 May 2015 (6 pages) |
6 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
6 July 2015 | Annual return made up to 15 May 2015 with a full list of shareholders Statement of capital on 2015-07-06
|
16 March 2015 | Registered office address changed from C/O Ashden Accountants Suite 3-4 Rood End House 6 Stortford Road Great Dunmow Essex CM6 1DA to C/O Ashden Accountants 3 William House Old St. Michaels Drive Braintree Essex CM7 2AA on 16 March 2015 (1 page) |
16 March 2015 | Registered office address changed from C/O Ashden Accountants Suite 3-4 Rood End House 6 Stortford Road Great Dunmow Essex CM6 1DA to C/O Ashden Accountants 3 William House Old St. Michaels Drive Braintree Essex CM7 2AA on 16 March 2015 (1 page) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
5 February 2015 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
22 July 2014 | Registered office address changed from C/O C/O J Allen & Co Suite 3&4 Rood End House 6 Stortford Road Dunmow Essex CM6 1DA United Kingdom to Suite 3-4 Rood End House 6 Stortford Road Great Dunmow Essex CM6 1DA on 22 July 2014 (1 page) |
22 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
22 July 2014 | Registered office address changed from C/O C/O J Allen & Co Suite 3&4 Rood End House 6 Stortford Road Dunmow Essex CM6 1DA United Kingdom to Suite 3-4 Rood End House 6 Stortford Road Great Dunmow Essex CM6 1DA on 22 July 2014 (1 page) |
22 July 2014 | Annual return made up to 15 May 2014 with a full list of shareholders Statement of capital on 2014-07-22
|
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
3 March 2014 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
18 September 2013 | Compulsory strike-off action has been discontinued (1 page) |
17 September 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
17 September 2013 | Annual return made up to 15 May 2013 with a full list of shareholders
|
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
10 September 2013 | First Gazette notice for compulsory strike-off (1 page) |
3 May 2013 | Change of name notice (3 pages) |
3 May 2013 | Change of name notice (3 pages) |
24 April 2013 | Resolutions
|
24 April 2013 | Resolutions
|
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (3 pages) |
10 August 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
10 August 2012 | Annual return made up to 15 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
28 February 2012 | Total exemption small company accounts made up to 31 May 2011 (4 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
17 May 2011 | Annual return made up to 15 May 2011 with a full list of shareholders (3 pages) |
16 May 2011 | Director's details changed for Jacquelyn Allen on 31 March 2011 (2 pages) |
16 May 2011 | Director's details changed for Jacquelyn Allen on 31 March 2011 (2 pages) |
2 February 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
2 February 2011 | Total exemption full accounts made up to 31 May 2010 (6 pages) |
2 August 2010 | Registered office address changed from C/O J Allen & Co Clayton House 12 High Street Great Dunmow Essex CM6 1AG on 2 August 2010 (1 page) |
2 August 2010 | Registered office address changed from C/O J Allen & Co Clayton House 12 High Street Great Dunmow Essex CM6 1AG on 2 August 2010 (1 page) |
2 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (3 pages) |
2 August 2010 | Registered office address changed from C/O J Allen & Co Clayton House 12 High Street Great Dunmow Essex CM6 1AG on 2 August 2010 (1 page) |
2 August 2010 | Annual return made up to 15 May 2010 with a full list of shareholders (3 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
23 February 2010 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
25 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
25 June 2009 | Appointment terminated secretary carol avery (1 page) |
25 June 2009 | Return made up to 15/05/09; full list of members (3 pages) |
25 June 2009 | Appointment terminated secretary carol avery (1 page) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
31 March 2009 | Total exemption small company accounts made up to 31 May 2008 (4 pages) |
20 February 2009 | Return made up to 15/05/08; full list of members (3 pages) |
20 February 2009 | Return made up to 15/05/08; full list of members (3 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
28 February 2008 | Total exemption small company accounts made up to 31 May 2007 (6 pages) |
9 July 2007 | Return made up to 15/05/07; full list of members (2 pages) |
9 July 2007 | Secretary's particulars changed (1 page) |
9 July 2007 | Return made up to 15/05/07; full list of members (2 pages) |
9 July 2007 | Secretary's particulars changed (1 page) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
9 March 2007 | Total exemption small company accounts made up to 31 May 2006 (6 pages) |
12 July 2006 | Return made up to 15/05/06; full list of members (2 pages) |
12 July 2006 | Return made up to 15/05/06; full list of members (2 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
27 February 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
5 July 2005 | New secretary appointed (1 page) |
5 July 2005 | New secretary appointed (1 page) |
5 July 2005 | Return made up to 15/05/05; full list of members
|
5 July 2005 | Return made up to 15/05/05; full list of members
|
15 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
15 February 2005 | Total exemption small company accounts made up to 31 May 2004 (7 pages) |
2 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 15/05/04; full list of members (6 pages) |
16 March 2004 | Registered office changed on 16/03/04 from: essex house 39-41 high street great dunmow essex CM6 1AE (1 page) |
16 March 2004 | Registered office changed on 16/03/04 from: essex house 39-41 high street great dunmow essex CM6 1AE (1 page) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | New secretary appointed (2 pages) |
1 August 2003 | Secretary resigned (1 page) |
1 August 2003 | Secretary resigned (1 page) |
15 May 2003 | Incorporation (16 pages) |
15 May 2003 | Incorporation (16 pages) |