Company NameBONZ Garden Maintenance Ltd
Company StatusDissolved
Company Number05062423
CategoryPrivate Limited Company
Incorporation Date3 March 2004(20 years, 1 month ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Director NameMr Jonathan Kingsley Banyard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed18 May 2004(2 months, 2 weeks after company formation)
Appointment Duration18 years, 9 months (closed 07 March 2023)
RoleTree Surgeon
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Robert George Cairey
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(9 years, 9 months after company formation)
Appointment Duration9 years, 3 months (closed 07 March 2023)
RoleGardener
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Secretary NameAnne Parker
NationalityBritish
StatusResigned
Appointed18 May 2004(2 months, 2 weeks after company formation)
Appointment Duration16 years, 10 months (resigned 12 March 2021)
RoleDraughts Person
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed03 March 2004(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitebonzgardenltd.co.uk
Telephone07 958778275
Telephone regionMobile

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Jonathan Banyard
51.00%
Ordinary
49 at £1Rob Cairey
49.00%
Ordinary

Financials

Year2014
Net Worth-£7,047
Cash£1,211
Current Liabilities£14,784

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
12 March 2020Confirmation statement made on 3 March 2020 with updates (5 pages)
25 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 March 2019Confirmation statement made on 3 March 2019 with updates (5 pages)
13 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 March 2018Confirmation statement made on 3 March 2018 with no updates (3 pages)
12 March 2018Change of details for Mr Jonathan Kingsley Banyard as a person with significant control on 8 March 2017 (2 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 August 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
13 March 2017Director's details changed for Robert George Cairey on 6 April 2016 (2 pages)
13 March 2017Confirmation statement made on 3 March 2017 with updates (6 pages)
13 March 2017Director's details changed for Robert George Cairey on 6 April 2016 (2 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
22 March 2016Director's details changed for Jonathan Kingsley Banyard on 4 March 2016 (2 pages)
22 March 2016Secretary's details changed for Anne Parker on 4 March 2016 (1 page)
22 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Director's details changed for Robert George Cairey on 4 March 2016 (2 pages)
22 March 2016Director's details changed for Jonathan Kingsley Banyard on 4 March 2016 (2 pages)
22 March 2016Secretary's details changed for Anne Parker on 4 March 2016 (1 page)
22 March 2016Director's details changed for Robert George Cairey on 4 March 2016 (2 pages)
22 March 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
19 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
19 May 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 100
(5 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
4 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
4 April 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-04-04
  • GBP 100
(5 pages)
14 January 2014Appointment of Robert George Cairey as a director (3 pages)
14 January 2014Appointment of Robert George Cairey as a director (3 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
21 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 April 2012Register inspection address has been changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page)
11 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
11 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
11 April 2012Register inspection address has been changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page)
11 April 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Registered office address changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Suite 1 South House Lodge Off Mundon Road Maldon Essex CM9 6PP on 12 April 2011 (1 page)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
21 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
15 March 2010Register inspection address has been changed (1 page)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (5 pages)
15 March 2010Register inspection address has been changed (1 page)
12 March 2010Director's details changed for Johnathan Banyard on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Johnathan Banyard on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Johnathan Banyard on 1 October 2009 (2 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
18 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 March 2009Return made up to 03/03/09; full list of members (3 pages)
24 March 2009Return made up to 03/03/09; full list of members (3 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
3 June 2008Return made up to 03/03/08; full list of members (3 pages)
3 June 2008Return made up to 03/03/08; full list of members (3 pages)
2 June 2008Registered office changed on 02/06/2008 from carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
2 June 2008Registered office changed on 02/06/2008 from suite 1 south house lodge off mundon road maldon essex CM9 6PP england (1 page)
2 June 2008Registered office changed on 02/06/2008 from carlton house, 101 new london road, chelmsford essex CM2 0PP (1 page)
2 June 2008Registered office changed on 02/06/2008 from suite 1 south house lodge off mundon road maldon essex CM9 6PP england (1 page)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
3 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
19 March 2007Return made up to 03/03/07; full list of members (2 pages)
19 March 2007Return made up to 03/03/07; full list of members (2 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 March 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 May 2006Return made up to 03/03/06; full list of members (2 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Return made up to 03/03/06; full list of members (2 pages)
22 May 2006Director's particulars changed (1 page)
22 May 2006Secretary's particulars changed (1 page)
22 May 2006Secretary's particulars changed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
6 May 2005Return made up to 03/03/05; full list of members (6 pages)
6 May 2005Return made up to 03/03/05; full list of members (6 pages)
6 September 2004New director appointed (2 pages)
6 September 2004New director appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
25 August 2004New secretary appointed (2 pages)
8 March 2004Secretary resigned (1 page)
8 March 2004Director resigned (1 page)
8 March 2004Secretary resigned (1 page)
8 March 2004Director resigned (1 page)
3 March 2004Incorporation (9 pages)
3 March 2004Incorporation (9 pages)