Company NameJohn Diss Marketing Services Limited
DirectorsJohn Edward Diss and Natalie Diss
Company StatusActive - Proposal to Strike off
Company Number05948181
CategoryPrivate Limited Company
Incorporation Date27 September 2006(17 years, 6 months ago)
Previous NameLimostop Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameNatalie Diss
NationalityBritish
StatusCurrent
Appointed13 March 2007(5 months, 2 weeks after company formation)
Appointment Duration17 years
RoleCompany Director
Correspondence Address3 Albany Rise
Rayleigh
Essex
SS6 8TL
Director NameMr John Edward Diss
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2007(5 months, 3 weeks after company formation)
Appointment Duration17 years
RoleMarketing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Albany Rise
Rayleigh
Essex
SS6 8TL
Director NameMrs Natalie Diss
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2016(10 years, 1 month after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Albany Rise
Rayleigh
Essex
SS6 8TL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressMilford House 78 High Street
Hadleigh
Benfleet
Essex
SS7 2PB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr John Diss
50.00%
Ordinary A
1 at £1Mrs Natalie Diss
50.00%
Ordinary B

Financials

Year2014
Net Worth-£29,417
Cash£148
Current Liabilities£15,582

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return27 September 2023 (6 months ago)
Next Return Due11 October 2024 (6 months, 2 weeks from now)

Filing History

7 January 2021Total exemption full accounts made up to 29 February 2020 (7 pages)
23 November 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
4 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
27 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
9 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
27 November 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
1 December 2016Appointment of Mrs Natalie Diss as a director on 21 November 2016 (2 pages)
1 December 2016Appointment of Mrs Natalie Diss as a director on 21 November 2016 (2 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
30 November 2016Micro company accounts made up to 28 February 2016 (2 pages)
25 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
25 November 2016Confirmation statement made on 27 September 2016 with updates (6 pages)
1 November 2016Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to Milford House 78 High Street Hadleigh Benfleet Essex SS7 2PB on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Spectrum House 2B Suttons Lane Hornchurch Essex RM12 6RJ to Milford House 78 High Street Hadleigh Benfleet Essex SS7 2PB on 1 November 2016 (1 page)
12 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 2
(5 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
12 November 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
7 October 2015Secretary's details changed for Natalie Diss on 7 October 2015 (1 page)
7 October 2015Secretary's details changed for Natalie Diss on 7 October 2015 (1 page)
7 October 2015Director's details changed for Mr John Diss on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr John Diss on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr John Diss on 7 October 2015 (2 pages)
7 October 2015Secretary's details changed for Natalie Diss on 7 October 2015 (1 page)
19 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
19 December 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 2
(5 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
28 November 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (4 pages)
19 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
19 November 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 2
(5 pages)
29 January 2013Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 27 September 2012 with a full list of shareholders (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
30 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
23 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
23 November 2011Annual return made up to 27 September 2011 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
22 December 2010Annual return made up to 27 September 2010 with a full list of shareholders (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
26 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page)
8 October 2010Registered office address changed from 191-193 High Street Hornchurch Essex RM11 3XT on 8 October 2010 (1 page)
26 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
26 October 2009Annual return made up to 27 September 2009 with a full list of shareholders (3 pages)
17 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
17 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 October 2008Return made up to 27/09/08; full list of members (3 pages)
27 October 2008Return made up to 27/09/08; full list of members (3 pages)
25 July 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
25 July 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
30 January 2008Registered office changed on 30/01/08 from: 191-193 high street hornchurch essex RM11 3XT (1 page)
30 January 2008Return made up to 27/09/07; full list of members (5 pages)
30 January 2008Registered office changed on 30/01/08 from: 191-193 high street hornchurch essex RM11 3XT (1 page)
30 January 2008Return made up to 27/09/07; full list of members (5 pages)
28 January 2008Registered office changed on 28/01/08 from: 86 mildred avenue watford herts WD1 7DX (1 page)
28 January 2008Ad 27/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2008Ad 27/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
28 January 2008Registered office changed on 28/01/08 from: 86 mildred avenue watford herts WD1 7DX (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
21 August 2007Compulsory strike-off action has been discontinued (1 page)
21 August 2007Compulsory strike-off action has been discontinued (1 page)
21 August 2007First Gazette notice for compulsory strike-off (1 page)
7 June 2007New secretary appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New director appointed (2 pages)
7 June 2007New secretary appointed (2 pages)
25 April 2007Accounting reference date extended from 30/09/07 to 28/02/08 (1 page)
25 April 2007Accounting reference date extended from 30/09/07 to 28/02/08 (1 page)
4 April 2007Memorandum and Articles of Association (19 pages)
4 April 2007Memorandum and Articles of Association (19 pages)
27 March 2007Company name changed limostop LIMITED\certificate issued on 27/03/07 (2 pages)
27 March 2007Company name changed limostop LIMITED\certificate issued on 27/03/07 (2 pages)
13 October 2006Director resigned (1 page)
13 October 2006Secretary resigned (1 page)
13 October 2006Director resigned (1 page)
13 October 2006Secretary resigned (1 page)
27 September 2006Incorporation (19 pages)
27 September 2006Incorporation (19 pages)