Haughley Green
Stowmarket
Suffolk
IP14 3RL
Secretary Name | Mark Anthony King |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow End Cottage Fir Tree Lane Haughley Green Stowmarket Suffolk IP14 3RL |
Director Name | Mr John William Bull |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Haggars Mead Forward Green Earl Stonham Stowmarket Suffolk IP14 5JA |
Director Name | Mr Jonathan Francis Rands |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | Ancient House Clubs Lane Boxford Sudbury Suffolk CO10 5HP |
Secretary Name | Jane Elizabeth Day |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 164 Defoe Road Ipswich Suffolk IP1 6SA |
Director Name | Mrs Julie Ann King |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2008(5 years, 4 months after company formation) |
Appointment Duration | 5 years, 8 months (resigned 31 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadow End Cottage Fir Tree Lane Haughley Green Stowmarket Suffolk IP14 3RL |
Website | johnbullmotors.co.uk |
---|---|
Telephone | 01449 774150 |
Telephone region | Stowmarket |
Registered Address | Town Wall House Balkerne Hill Colchester Essex CO3 3AD |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Castle |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Mark Anthony King 50.00% Ordinary |
---|---|
1 at £1 | Mrs Julie Ann King 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £111,345 |
Cash | £44,511 |
Current Liabilities | £55,838 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 20 May 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (2 months from now) |
17 August 2008 | Delivered on: 23 August 2008 Persons entitled: John William Bull, Mark Anthony King, Hornbuckle Mitchell Trustees LTD Classification: Debenture Secured details: £20,000 and all other monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All properties, all licences, all goodwill and uncalled capital, assets, book debts, see image for full details. Outstanding |
---|
22 May 2023 | Confirmation statement made on 20 May 2023 with no updates (3 pages) |
---|---|
4 May 2023 | Total exemption full accounts made up to 30 September 2022 (10 pages) |
7 June 2022 | Total exemption full accounts made up to 30 September 2021 (9 pages) |
1 June 2022 | Confirmation statement made on 20 May 2022 with no updates (3 pages) |
21 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
20 May 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
24 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
5 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
12 June 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
11 June 2019 | Registered office address changed from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd to Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 11 June 2019 (1 page) |
11 June 2019 | Confirmation statement made on 20 May 2019 with updates (4 pages) |
22 June 2018 | Total exemption full accounts made up to 30 September 2017 (10 pages) |
22 May 2018 | Confirmation statement made on 20 May 2018 with updates (4 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
8 June 2017 | Total exemption small company accounts made up to 30 September 2016 (8 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
23 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
10 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
10 June 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-06-10
|
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
4 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
12 June 2015 | Total exemption small company accounts made up to 30 September 2014 (7 pages) |
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Registered office address changed from Units 9 & 10 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 27 May 2015 (1 page) |
27 May 2015 | Registered office address changed from Units 9 & 10 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd on 27 May 2015 (1 page) |
8 August 2014 | Termination of appointment of Julie Ann King as a director on 31 May 2014 (1 page) |
8 August 2014 | Termination of appointment of Julie Ann King as a director on 31 May 2014 (1 page) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
6 June 2014 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
30 May 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-05-30
|
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
22 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
13 May 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
12 June 2012 | Secretary's details changed for Mark Anthony King on 17 June 2011 (2 pages) |
12 June 2012 | Director's details changed for Mrs Julie Ann King on 17 June 2011 (2 pages) |
12 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Director's details changed for Mrs Julie Ann King on 17 June 2011 (2 pages) |
12 June 2012 | Secretary's details changed for Mark Anthony King on 17 June 2011 (2 pages) |
12 June 2012 | Director's details changed for Mark Anthony King on 17 June 2011 (2 pages) |
12 June 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (5 pages) |
12 June 2012 | Director's details changed for Mark Anthony King on 17 June 2011 (2 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
26 March 2012 | Total exemption small company accounts made up to 30 September 2011 (5 pages) |
10 October 2011 | Director's details changed for Mrs Julie Ann King on 17 June 2011 (3 pages) |
10 October 2011 | Director's details changed for Mrs Julie Ann King on 17 June 2011 (3 pages) |
10 October 2011 | Director's details changed for Mark Anthony King on 17 June 2011 (3 pages) |
10 October 2011 | Director's details changed for Mark Anthony King on 17 June 2011 (3 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
30 March 2011 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
9 June 2010 | Director's details changed for Mark Anthony King on 20 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mark Anthony King on 20 May 2010 (2 pages) |
9 June 2010 | Director's details changed for Mrs Julie Ann King on 20 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
9 June 2010 | Director's details changed for Mrs Julie Ann King on 20 May 2010 (2 pages) |
9 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 March 2010 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
22 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
22 May 2009 | Director appointed mrs julie ann king (1 page) |
22 May 2009 | Director appointed mrs julie ann king (1 page) |
22 May 2009 | Appointment terminated director john bull (1 page) |
22 May 2009 | Appointment terminated director john bull (1 page) |
22 May 2009 | Return made up to 20/05/09; full list of members (4 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 September 2008 (5 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
23 August 2008 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 20/05/08; full list of members (4 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
8 May 2008 | Total exemption small company accounts made up to 30 September 2007 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
13 June 2007 | Total exemption small company accounts made up to 30 September 2006 (5 pages) |
11 June 2007 | Return made up to 20/05/07; full list of members (7 pages) |
11 June 2007 | Return made up to 20/05/07; full list of members (7 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
15 June 2006 | Total exemption small company accounts made up to 30 September 2005 (4 pages) |
12 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
12 June 2006 | Return made up to 20/05/06; full list of members (8 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
25 June 2005 | Total exemption small company accounts made up to 30 September 2004 (4 pages) |
25 June 2005 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
25 June 2005 | Accounting reference date extended from 31/08/04 to 30/09/04 (1 page) |
13 June 2005 | Return made up to 20/05/05; full list of members (8 pages) |
13 June 2005 | Return made up to 20/05/05; full list of members (8 pages) |
29 March 2005 | Registered office changed on 29/03/05 from: victoria house 1A queens street hadleigh ipswich suffolk IP7 5DZ (1 page) |
29 March 2005 | Registered office changed on 29/03/05 from: victoria house 1A queens street hadleigh ipswich suffolk IP7 5DZ (1 page) |
26 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
26 May 2004 | Accounting reference date shortened from 31/05/04 to 31/08/03 (1 page) |
26 May 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
26 May 2004 | Return made up to 20/05/04; full list of members (7 pages) |
26 May 2004 | Accounts for a dormant company made up to 31 August 2003 (2 pages) |
26 May 2004 | Accounting reference date shortened from 31/05/04 to 31/08/03 (1 page) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | New director appointed (2 pages) |
15 June 2003 | Registered office changed on 15/06/03 from: 31-41 elm street ipswich suffolk IP1 2AY (1 page) |
15 June 2003 | Director resigned (1 page) |
15 June 2003 | New secretary appointed;new director appointed (2 pages) |
15 June 2003 | Registered office changed on 15/06/03 from: 31-41 elm street ipswich suffolk IP1 2AY (1 page) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | New secretary appointed;new director appointed (2 pages) |
15 June 2003 | Secretary resigned (1 page) |
15 June 2003 | Director resigned (1 page) |
20 May 2003 | Incorporation (21 pages) |
20 May 2003 | Incorporation (21 pages) |