Bishops Stortford Road
Roxwell
Essex
CM1 4LH
Director Name | Miss Julie Horton |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 September 2016(10 years, 4 months after company formation) |
Appointment Duration | 7 years, 7 months |
Role | Administrator |
Country of Residence | England |
Correspondence Address | Ivy Cottage, Newland Hall Bishops Stortford Road Roxwell Chelmsford Essex CM1 4LH |
Director Name | Mr Stephen Jennerway |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Ivy Cottage Newland Hall Bishops Stortford Road Roxwell Essex CM1 4LH |
Secretary Name | Miss Julie Horton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | Ivy Cottage Newland Hall Bishops Stortford Road Roxwell Essex CM1 4LH |
Director Name | Ms Julie Amanda Horton |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 July 2011(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 October 2013) |
Role | Fitted Kitchens |
Country of Residence | England |
Correspondence Address | Ivy Cottage Newland Hall Bishops Stortford Road Roxwell Essex CM1 4LH |
Secretary Name | Mr Stephen Martin Jennerway |
---|---|
Status | Resigned |
Appointed | 12 July 2011(5 years, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 22 October 2013) |
Role | Company Director |
Correspondence Address | Ivy Cottage Newland Hall Bishops Stortford Road Roxwell Essex CM1 4LH |
Secretary Name | Julie Horton |
---|---|
Status | Resigned |
Appointed | 22 October 2013(7 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 15 September 2016) |
Role | Company Director |
Correspondence Address | Ivy Cottage Newland Hall Bishops Stortford Road Roxwell Essex CM1 4LH |
Director Name | Julie Horton (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2011(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 July 2011) |
Correspondence Address | Ivy Cottage Newland Hall Bishops Stortford Road Roxwell Chelmsford Essex CM1 4LH |
Secretary Name | Stephen Jennerway (Corporation) |
---|---|
Status | Resigned |
Appointed | 12 July 2011(5 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 12 July 2011) |
Correspondence Address | Ivy Cottage Newland Hall Bishops Stortford Road Roxwell Chelmsford Essex CM1 4LH |
Website | justfittedkitchens.com |
---|---|
Email address | [email protected] |
Telephone | 01493 811606 |
Telephone region | Great Yarmouth |
Registered Address | Ivy Cottage Newland Hall Bishops Stortford Road Roxwell Essex CM1 4LH |
---|---|
Region | East of England |
Constituency | Saffron Walden |
County | Essex |
Parish | Roxwell |
Ward | Chelmsford Rural West |
2 at £1 | Stephen Jennerway 66.67% Ordinary |
---|---|
1 at £1 | Julie Horton 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £33,856 |
Cash | £26,042 |
Current Liabilities | £44,932 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 5 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 19 September 2024 (5 months from now) |
5 September 2017 | Micro company accounts made up to 31 May 2017 (4 pages) |
---|---|
11 May 2017 | Confirmation statement made on 3 May 2017 with updates (6 pages) |
31 January 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
16 September 2016 | Termination of appointment of Julie Horton as a secretary on 15 September 2016 (1 page) |
16 September 2016 | Appointment of Miss Julie Horton as a director on 15 September 2016 (2 pages) |
24 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
15 December 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
20 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
20 May 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-05-20
|
5 November 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
19 May 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
22 October 2013 | Total exemption small company accounts made up to 31 May 2013 (13 pages) |
22 October 2013 | Appointment of Stephen Jennerway as a director (2 pages) |
22 October 2013 | Appointment of Julie Horton as a secretary (1 page) |
22 October 2013 | Termination of appointment of Julie Horton as a director (1 page) |
22 October 2013 | Termination of appointment of Stephen Jennerway as a secretary (1 page) |
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
21 May 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Total exemption small company accounts made up to 31 May 2012 (5 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
25 July 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 July 2011 | Appointment of Mrs Julie Amanda Horton as a director (2 pages) |
13 July 2011 | Appointment of Julie Horton as a director (2 pages) |
13 July 2011 | Termination of appointment of Julie Horton as a director (1 page) |
13 July 2011 | Appointment of Mr Stephen Martin Jennerway as a secretary (1 page) |
13 July 2011 | Appointment of Stephen Jennerway as a secretary (2 pages) |
13 July 2011 | Termination of appointment of Stephen Jennerway as a secretary (1 page) |
12 July 2011 | Termination of appointment of Julie Horton as a secretary (1 page) |
12 July 2011 | Termination of appointment of Stephen Jennerway as a director (1 page) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
6 May 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (4 pages) |
28 June 2010 | Total exemption small company accounts made up to 31 May 2010 (5 pages) |
25 June 2010 | Director's details changed for Mr Stephen Jennerway on 3 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
25 June 2010 | Director's details changed for Mr Stephen Jennerway on 3 May 2010 (2 pages) |
25 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 31 May 2009 (5 pages) |
20 May 2009 | Director's change of particulars / stephen jennerway / 20/05/2009 (1 page) |
20 May 2009 | Secretary's change of particulars / julie horton / 20/05/2009 (1 page) |
12 May 2009 | Return made up to 03/05/09; full list of members (3 pages) |
21 April 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 2/3\ (1 page) |
21 April 2009 | Registered office changed on 21/04/2009 from ivy cottage newland hall roxwell essex CM1 4LH (1 page) |
17 March 2009 | Ad 16/03/09\gbp si 1@1=1\gbp ic 1/2\ (1 page) |
26 February 2009 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
19 May 2008 | Return made up to 03/05/08; full list of members (3 pages) |
19 May 2008 | Secretary's change of particulars / julie horton / 26/07/2007 (1 page) |
19 May 2008 | Director's change of particulars / stephen jennerway / 26/07/2007 (1 page) |
24 September 2007 | Registered office changed on 24/09/07 from: 4A the gossetts margaret roding dunmow essex CM6 1QU (1 page) |
12 September 2007 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
25 June 2007 | Return made up to 03/05/07; full list of members (2 pages) |
31 May 2006 | Director's particulars changed (1 page) |
31 May 2006 | Secretary's particulars changed (1 page) |
31 May 2006 | Registered office changed on 31/05/06 from: 4A the sweetings, the gossett margaret roding dunmow essex CM6 1QU (1 page) |
3 May 2006 | Incorporation (12 pages) |