Braintree
Essex
CM7 1JN
Director Name | Mr John Stuart Hazell |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2007(same day as company formation) |
Role | Mechanic |
Country of Residence | England |
Correspondence Address | 16 Westergreen Meadow Braintree Essex CM7 1JN |
Secretary Name | Mrs Georgina Helen Hazell |
---|---|
Nationality | British |
Status | Current |
Appointed | 09 August 2007(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 16 Westergreen Meadow Braintree Essex CM7 1JN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 August 2007(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | johnhazell.co.uk |
---|
Registered Address | Unit 20 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF |
---|---|
Region | East of England |
Constituency | Braintree |
County | Essex |
Ward | Bocking South |
Built Up Area | Braintree |
700 at £1 | John Stuart Hazell 70.00% Ordinary |
---|---|
300 at £1 | Georgina Helen Hazell 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £147 |
Cash | £20,597 |
Current Liabilities | £28,452 |
Latest Accounts | 31 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 9 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 23 August 2024 (4 months from now) |
19 August 2020 | Confirmation statement made on 9 August 2020 with no updates (3 pages) |
---|---|
29 July 2020 | Total exemption full accounts made up to 31 October 2019 (9 pages) |
13 August 2019 | Confirmation statement made on 9 August 2019 with no updates (3 pages) |
16 January 2019 | Total exemption full accounts made up to 31 October 2018 (9 pages) |
10 August 2018 | Confirmation statement made on 9 August 2018 with no updates (3 pages) |
19 June 2018 | Total exemption full accounts made up to 31 October 2017 (9 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
9 August 2017 | Confirmation statement made on 9 August 2017 with no updates (3 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
28 June 2017 | Total exemption small company accounts made up to 31 October 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 9 August 2016 with updates (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
16 March 2016 | Total exemption small company accounts made up to 31 October 2015 (6 pages) |
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
13 August 2015 | Annual return made up to 9 August 2015 with a full list of shareholders Statement of capital on 2015-08-13
|
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
27 July 2015 | Total exemption small company accounts made up to 31 October 2014 (5 pages) |
17 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
17 September 2014 | Annual return made up to 9 August 2014 with a full list of shareholders Statement of capital on 2014-09-17
|
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
31 July 2014 | Total exemption small company accounts made up to 31 October 2013 (5 pages) |
11 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
11 September 2013 | Annual return made up to 9 August 2013 with a full list of shareholders Statement of capital on 2013-09-11
|
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
29 July 2013 | Total exemption small company accounts made up to 31 October 2012 (7 pages) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
10 September 2012 | Annual return made up to 9 August 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (10 pages) |
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
31 August 2011 | Annual return made up to 9 August 2011 with a full list of shareholders (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
29 July 2011 | Total exemption small company accounts made up to 31 October 2010 (5 pages) |
15 July 2011 | Registered office address changed from Unit 20 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF England on 15 July 2011 (1 page) |
15 July 2011 | Registered office address changed from Unit 20 Finch Drive Springwood Industrial Estate Braintree Essex CM7 2SF England on 15 July 2011 (1 page) |
11 May 2011 | Registered office address changed from 3 Wicks Close Braintree Essex CM7 2GE on 11 May 2011 (1 page) |
11 May 2011 | Registered office address changed from 3 Wicks Close Braintree Essex CM7 2GE on 11 May 2011 (1 page) |
8 September 2010 | Director's details changed for Georgina Helen Hazell on 9 August 2010 (2 pages) |
8 September 2010 | Director's details changed for John Stuart Hazell on 9 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for John Stuart Hazell on 9 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for Georgina Helen Hazell on 9 August 2010 (2 pages) |
8 September 2010 | Annual return made up to 9 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Director's details changed for John Stuart Hazell on 9 August 2010 (2 pages) |
8 September 2010 | Director's details changed for Georgina Helen Hazell on 9 August 2010 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
4 August 2010 | Total exemption small company accounts made up to 31 October 2009 (6 pages) |
23 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
23 September 2009 | Return made up to 09/08/09; full list of members (4 pages) |
2 September 2009 | Ad 31/08/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
2 September 2009 | Ad 31/08/08\gbp si 999@1=999\gbp ic 1/1000\ (2 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
14 August 2009 | Total exemption small company accounts made up to 31 October 2008 (5 pages) |
15 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
15 September 2008 | Return made up to 09/08/08; full list of members (3 pages) |
6 December 2007 | Accounting reference date extended from 31/08/08 to 31/10/08 (1 page) |
6 December 2007 | Accounting reference date extended from 31/08/08 to 31/10/08 (1 page) |
15 October 2007 | New secretary appointed;new director appointed (2 pages) |
15 October 2007 | New secretary appointed;new director appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | New director appointed (2 pages) |
5 October 2007 | Director resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
5 October 2007 | Secretary resigned (1 page) |
9 August 2007 | Incorporation (16 pages) |
9 August 2007 | Incorporation (16 pages) |