Harwich
Essex
CO12 4AJ
Director Name | Mrs Dayle Kerry Johnson |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 March 2008(2 years after company formation) |
Appointment Duration | 16 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 301 Main Road Harwich Essex CO12 4AJ |
Secretary Name | Mrs Dayle Kerry Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 301 Main Road Harwich Essex CO12 4AJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 March 2006(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | tjtraining.net |
---|---|
Telephone | 01255 507524 |
Telephone region | Clacton-on-Sea |
Registered Address | 301 Main Road Harwich Essex CO12 4AJ |
---|---|
Region | East of England |
Constituency | Harwich and North Essex |
County | Essex |
Parish | Harwich |
Ward | Harwich East Central |
Built Up Area | Harwich |
1 at £1 | Anthony Johnson 50.00% Ordinary |
---|---|
1 at £1 | Dayle Kerry Johnson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,379 |
Cash | £9,787 |
Current Liabilities | £15,041 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 10 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 24 March 2025 (10 months, 3 weeks from now) |
27 April 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
13 March 2023 | Confirmation statement made on 10 March 2023 with no updates (3 pages) |
28 April 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
10 March 2022 | Confirmation statement made on 10 March 2022 with no updates (3 pages) |
23 April 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
11 March 2021 | Confirmation statement made on 10 March 2021 with no updates (3 pages) |
15 April 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
16 March 2020 | Confirmation statement made on 10 March 2020 with no updates (3 pages) |
29 April 2019 | Micro company accounts made up to 31 March 2019 (3 pages) |
12 March 2019 | Confirmation statement made on 10 March 2019 with no updates (3 pages) |
2 May 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
14 March 2018 | Confirmation statement made on 10 March 2018 with no updates (3 pages) |
23 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 May 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
13 March 2017 | Confirmation statement made on 10 March 2017 with updates (5 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
25 April 2016 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
15 March 2016 | Annual return made up to 10 March 2016 with a full list of shareholders Statement of capital on 2016-03-15
|
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 May 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 10 March 2015 with a full list of shareholders Statement of capital on 2015-03-11
|
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Annual return made up to 10 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
29 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
29 April 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
11 March 2013 | Annual return made up to 10 March 2013 with a full list of shareholders (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
1 May 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
19 March 2012 | Annual return made up to 10 March 2012 with a full list of shareholders (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
13 May 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
11 March 2011 | Annual return made up to 10 March 2011 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Anthony Johnson on 1 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Anthony Johnson on 1 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Dayle Kerry Johnson on 1 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
7 May 2010 | Director's details changed for Mrs Dayle Kerry Johnson on 1 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Mrs Dayle Kerry Johnson on 1 January 2010 (2 pages) |
7 May 2010 | Director's details changed for Anthony Johnson on 1 January 2010 (2 pages) |
7 May 2010 | Annual return made up to 10 March 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
4 June 2009 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
13 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
13 March 2009 | Return made up to 10/03/09; full list of members (3 pages) |
13 March 2009 | Director appointed mrs dayle kerry johnson (1 page) |
13 March 2009 | Appointment terminated secretary dayle johnson (1 page) |
13 March 2009 | Director appointed mrs dayle kerry johnson (1 page) |
13 March 2009 | Appointment terminated secretary dayle johnson (1 page) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
14 July 2008 | Total exemption small company accounts made up to 31 March 2008 (3 pages) |
18 June 2008 | Return made up to 10/03/08; full list of members (3 pages) |
18 June 2008 | Return made up to 10/03/08; full list of members (3 pages) |
29 October 2007 | Registered office changed on 29/10/07 from: certax accounting colchester 29 searle way eight ash green colchester CO6 3QS (1 page) |
29 October 2007 | Registered office changed on 29/10/07 from: certax accounting colchester 29 searle way eight ash green colchester CO6 3QS (1 page) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
9 July 2007 | Total exemption small company accounts made up to 31 March 2007 (3 pages) |
30 March 2007 | Ad 10/03/06--------- £ si 2@1=2 £ ic 2/4 (1 page) |
30 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
30 March 2007 | Return made up to 10/03/07; full list of members (2 pages) |
30 March 2007 | Ad 10/03/06--------- £ si 2@1=2 £ ic 2/4 (1 page) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
27 March 2006 | New secretary appointed (2 pages) |
27 March 2006 | New director appointed (2 pages) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 301 main road harwich CO12 4AJ (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Secretary resigned (1 page) |
15 March 2006 | Director resigned (1 page) |
15 March 2006 | Registered office changed on 15/03/06 from: 301 main road harwich CO12 4AJ (1 page) |
10 March 2006 | Incorporation (4 pages) |
10 March 2006 | Incorporation (4 pages) |