32 Clarence Street
Southend
Essex
SS1 1BD
Secretary Name | Sally Ann Armfield |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | Clarence Street Chambers 32 Clarence Street Southend Essex SS1 1BD |
Director Name | Mrs Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 October 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Wigmore Gillingham Kent ME8 0QP |
Website | jarmfield.com |
---|---|
Telephone | 01702 200024 |
Telephone region | Southend-on-Sea |
Registered Address | Clarence Street Chambers 32 Clarence Street Southend Essex SS1 1BD |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | John Armfield & Sally Armfield 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £163,556 |
Cash | £83,174 |
Current Liabilities | £58,438 |
Latest Accounts | 31 January 2024 (1 month, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 16 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 30 October 2024 (7 months from now) |
16 October 2020 | Confirmation statement made on 16 October 2020 with no updates (3 pages) |
---|---|
20 April 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
16 October 2019 | Confirmation statement made on 16 October 2019 with no updates (3 pages) |
5 June 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
30 October 2018 | Confirmation statement made on 25 October 2018 with no updates (3 pages) |
27 June 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
25 October 2017 | Confirmation statement made on 25 October 2017 with no updates (3 pages) |
7 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
7 June 2017 | Total exemption full accounts made up to 31 January 2017 (9 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
28 October 2016 | Confirmation statement made on 25 October 2016 with updates (6 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
13 June 2016 | Total exemption small company accounts made up to 31 January 2016 (9 pages) |
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 25 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
17 June 2015 | Total exemption small company accounts made up to 31 January 2015 (9 pages) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Director's details changed for John Frederick Charles Armfield on 24 October 2014 (2 pages) |
28 October 2014 | Secretary's details changed for Sally Ann Armfield on 24 October 2014 (1 page) |
28 October 2014 | Annual return made up to 25 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Secretary's details changed for Sally Ann Armfield on 24 October 2014 (1 page) |
28 October 2014 | Director's details changed for John Frederick Charles Armfield on 24 October 2014 (2 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 January 2014 (9 pages) |
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
25 October 2013 | Annual return made up to 25 October 2013 with a full list of shareholders Statement of capital on 2013-10-25
|
1 July 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
1 July 2013 | Total exemption small company accounts made up to 31 January 2013 (9 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
25 October 2012 | Annual return made up to 25 October 2012 with a full list of shareholders (4 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
17 August 2012 | Total exemption small company accounts made up to 31 January 2012 (6 pages) |
27 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
27 October 2011 | Annual return made up to 25 October 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
1 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
1 November 2010 | Annual return made up to 25 October 2010 with a full list of shareholders (4 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
20 July 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
2 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for John Frederick Charles Armfield on 25 October 2009 (2 pages) |
2 November 2009 | Annual return made up to 25 October 2009 with a full list of shareholders (4 pages) |
2 November 2009 | Director's details changed for John Frederick Charles Armfield on 2 November 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
2 November 2009 | Director's details changed for John Frederick Charles Armfield on 25 October 2009 (2 pages) |
2 November 2009 | Director's details changed for John Frederick Charles Armfield on 2 November 2009 (2 pages) |
2 November 2009 | Director's details changed for John Frederick Charles Armfield on 2 November 2009 (2 pages) |
2 November 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
10 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
10 December 2008 | Return made up to 25/10/08; full list of members (3 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
9 June 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
11 December 2007 | Return made up to 25/10/07; full list of members (2 pages) |
11 December 2007 | Return made up to 25/10/07; full list of members (2 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
5 June 2007 | Total exemption small company accounts made up to 31 January 2007 (5 pages) |
30 May 2007 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
30 May 2007 | Accounting reference date extended from 31/10/06 to 31/01/07 (1 page) |
22 December 2006 | Registered office changed on 22/12/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page) |
22 December 2006 | Location of debenture register (1 page) |
22 December 2006 | Location of register of members (1 page) |
22 December 2006 | Return made up to 25/10/06; full list of members (2 pages) |
22 December 2006 | Location of register of members (1 page) |
22 December 2006 | Location of debenture register (1 page) |
22 December 2006 | Return made up to 25/10/06; full list of members (2 pages) |
22 December 2006 | Registered office changed on 22/12/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page) |
22 November 2005 | New director appointed (2 pages) |
22 November 2005 | New director appointed (2 pages) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Registered office changed on 08/11/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
8 November 2005 | Director resigned (1 page) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Registered office changed on 08/11/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page) |
8 November 2005 | New secretary appointed (2 pages) |
8 November 2005 | Secretary resigned (1 page) |
8 November 2005 | Director resigned (1 page) |
25 October 2005 | Incorporation (17 pages) |
25 October 2005 | Incorporation (17 pages) |