Colchester Business Park
Colchester
Essex
CO4 9YQ
Director Name | Jean Claudia Coverdale |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Proposed Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Thanet Walk Rowhedge Colchester Essex CO5 7EW |
Secretary Name | Mr Christopher Franklyn Thomas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Rose House The Heath Tattingstone Ipswich Suffolk IP9 2LX |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Director Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 September 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jitters.free-online.co.uk |
---|
Registered Address | 820 The Crescent Colchester Business Park Colchester Essex CO4 9YQ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | Highwoods |
Built Up Area | Colchester |
Address Matches | Over 100 other UK companies use this postal address |
652 at £1 | Bexville Management LTD 46.94% Ordinary A |
---|---|
389 at £1 | Nicola Garton 28.01% Ordinary B |
348 at £1 | Nicola Garton 25.05% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £210,477 |
Cash | £618 |
Current Liabilities | £421,829 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 23 September 2023 (7 months ago) |
---|---|
Next Return Due | 7 October 2024 (5 months, 2 weeks from now) |
14 October 2010 | Delivered on: 16 October 2010 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
12 October 2023 | Confirmation statement made on 23 September 2023 with updates (4 pages) |
---|---|
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
26 September 2022 | Confirmation statement made on 23 September 2022 with updates (4 pages) |
16 September 2022 | Total exemption full accounts made up to 31 December 2021 (13 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (13 pages) |
24 September 2021 | Confirmation statement made on 23 September 2021 with updates (4 pages) |
13 October 2020 | Confirmation statement made on 23 September 2020 with updates (4 pages) |
9 October 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
14 October 2019 | Confirmation statement made on 23 September 2019 with updates (4 pages) |
4 October 2019 | Change of details for Bexville Management Limited as a person with significant control on 23 September 2019 (2 pages) |
30 September 2019 | Change of details for Nicola Garton as a person with significant control on 1 September 2019 (2 pages) |
30 September 2019 | Director's details changed for Mrs Nicola Garton on 1 September 2019 (2 pages) |
27 September 2019 | Change of details for Nicola Garton as a person with significant control on 1 September 2019 (2 pages) |
27 September 2019 | Change of details for Bexville Management Limited as a person with significant control on 1 September 2019 (2 pages) |
13 August 2019 | Total exemption full accounts made up to 31 December 2018 (11 pages) |
5 October 2018 | Confirmation statement made on 23 September 2018 with updates (4 pages) |
10 August 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 October 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
26 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
26 September 2017 | Confirmation statement made on 23 September 2017 with updates (4 pages) |
19 September 2017 | Director's details changed for Mrs Nicola Garton on 19 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mrs Nicola Garton on 19 September 2017 (2 pages) |
19 September 2017 | Director's details changed for Mrs Nicola Garton on 22 July 2017 (2 pages) |
19 September 2017 | Change of details for Nicola Garton as a person with significant control on 22 July 2017 (2 pages) |
19 September 2017 | Change of details for Nicola Garton as a person with significant control on 22 July 2017 (2 pages) |
19 September 2017 | Director's details changed for Mrs Nicola Garton on 22 July 2017 (2 pages) |
28 October 2016 | Confirmation statement made on 23 September 2016 with updates (12 pages) |
28 October 2016 | Confirmation statement made on 23 September 2016 with updates (12 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
11 February 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
20 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
20 November 2015 | Annual return made up to 23 September 2015 with a full list of shareholders Statement of capital on 2015-11-20
|
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
24 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
10 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 23 September 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
17 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
15 October 2013 | Annual return made up to 23 September 2013 with a full list of shareholders Statement of capital on 2013-10-15
|
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
13 September 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
20 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (14 pages) |
20 November 2012 | Annual return made up to 23 September 2012 with a full list of shareholders (14 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
12 October 2011 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY on 12 October 2011 (1 page) |
12 October 2011 | Registered office address changed from 122 Feering Hill Feering Colchester Essex CO5 9PY on 12 October 2011 (1 page) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 23 September 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 November 2010 | Termination of appointment of Jean Coverdale as a director (2 pages) |
15 November 2010 | Termination of appointment of Jean Coverdale as a director (2 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
16 October 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
8 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Annual return made up to 23 September 2010 with a full list of shareholders (5 pages) |
8 October 2010 | Director's details changed for Jean Claudia Coverdale on 22 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Jean Claudia Coverdale on 22 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Nicola Garton on 22 September 2010 (2 pages) |
8 October 2010 | Director's details changed for Nicola Garton on 22 September 2010 (2 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (6 pages) |
23 March 2010 | Full accounts made up to 31 December 2009 (6 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
29 September 2009 | Return made up to 23/09/09; full list of members (4 pages) |
5 August 2009 | Director appointed nicola garton (1 page) |
5 August 2009 | Director appointed nicola garton (1 page) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
27 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
22 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
30 September 2008 | Return made up to 23/09/08; full list of members (4 pages) |
30 September 2008 | Appointment terminated secretary christopher thomas (1 page) |
30 September 2008 | Appointment terminated secretary christopher thomas (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from stane house salmons corner, coggeshall essex CO6 1RX (1 page) |
4 September 2008 | Registered office changed on 04/09/2008 from stane house salmons corner, coggeshall essex CO6 1RX (1 page) |
9 October 2007 | Return made up to 23/09/07; change of members (6 pages) |
9 October 2007 | Return made up to 23/09/07; change of members (6 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
4 April 2007 | Ad 08/03/07--------- £ si 80@1=80 £ ic 1309/1389 (2 pages) |
4 April 2007 | Ad 08/03/07--------- £ si 80@1=80 £ ic 1309/1389 (2 pages) |
27 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
27 October 2006 | Return made up to 23/09/06; full list of members (7 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
12 September 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
4 October 2005 | Return made up to 23/09/05; full list of members (6 pages) |
4 October 2005 | Return made up to 23/09/05; full list of members (6 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
10 August 2005 | Total exemption small company accounts made up to 31 December 2004 (5 pages) |
25 July 2005 | Ad 15/07/05--------- £ si 147@1=147 £ ic 1162/1309 (2 pages) |
25 July 2005 | Ad 15/07/05--------- £ si 147@1=147 £ ic 1162/1309 (2 pages) |
11 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
11 October 2004 | Return made up to 23/09/04; full list of members (6 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
29 June 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 October 2003 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
24 October 2003 | Ad 02/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
24 October 2003 | Accounting reference date shortened from 30/09/04 to 31/12/03 (1 page) |
24 October 2003 | Ad 02/10/03--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Secretary resigned;director resigned (1 page) |
1 October 2003 | New director appointed (2 pages) |
1 October 2003 | New secretary appointed (2 pages) |
1 October 2003 | Director resigned (1 page) |
23 September 2003 | Incorporation (19 pages) |
23 September 2003 | Incorporation (19 pages) |