Wickford
Essex
SS11 8BH
Director Name | Mrs Sue Baisden |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2009(1 year after company formation) |
Appointment Duration | 14 years, 8 months |
Role | Retailer |
Country of Residence | England |
Correspondence Address | Unit B Russell Gardens Wickford Essex SS11 8BH |
Website | johnsblinds.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01708 200309 |
Telephone region | Romford |
Registered Address | 457 Southchurch Road Southend-On-Sea Essex SS1 2PH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Steven Baisden 50.00% Ordinary |
---|---|
1 at £1 | Sue Baisden 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£9,170 |
Cash | £20,121 |
Current Liabilities | £43,441 |
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 1 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 15 August 2024 (3 months, 4 weeks from now) |
16 August 2023 | Confirmation statement made on 1 August 2023 with updates (4 pages) |
---|---|
23 May 2023 | Total exemption full accounts made up to 31 August 2022 (11 pages) |
31 January 2023 | Change of details for Mrs Sue Baisden as a person with significant control on 31 January 2023 (2 pages) |
31 January 2023 | Registered office address changed from Unit B Russell Gardens Wickford Essex SS11 8BH England to 457 Southchurch Road Southend-on-Sea Essex SS1 2PH on 31 January 2023 (1 page) |
31 January 2023 | Change of details for Mr Steven Baisden as a person with significant control on 31 January 2023 (2 pages) |
10 August 2022 | Confirmation statement made on 1 August 2022 with updates (4 pages) |
26 May 2022 | Total exemption full accounts made up to 31 August 2021 (11 pages) |
9 September 2021 | Confirmation statement made on 1 August 2021 with updates (4 pages) |
9 August 2021 | Change of details for Mrs Sue Baisden as a person with significant control on 31 July 2021 (2 pages) |
9 August 2021 | Change of details for Mr Steven Baisden as a person with significant control on 31 July 2021 (2 pages) |
27 May 2021 | Total exemption full accounts made up to 31 August 2020 (11 pages) |
18 October 2020 | Confirmation statement made on 1 August 2020 with updates (4 pages) |
16 September 2020 | Change of details for Mr Steven Baisden as a person with significant control on 6 April 2016 (2 pages) |
14 September 2020 | Change of details for Mrs Sue Baisden as a person with significant control on 6 April 2016 (2 pages) |
5 August 2020 | Registered office address changed from 1st Floor Audit House 151 High Street Billericay Essex CM12 9AB to Unit B Russell Gardens Wickford Essex SS11 8BH on 5 August 2020 (1 page) |
5 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
20 February 2020 | Change of details for Mr Steve Baisden as a person with significant control on 20 February 2020 (2 pages) |
20 February 2020 | Director's details changed for Mr Steven Baisden on 20 February 2020 (2 pages) |
1 August 2019 | Confirmation statement made on 1 August 2019 with no updates (3 pages) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
3 August 2018 | Confirmation statement made on 1 August 2018 with no updates (3 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
2 August 2017 | Confirmation statement made on 1 August 2017 with no updates (3 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption full accounts made up to 31 August 2016 (6 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
5 August 2016 | Confirmation statement made on 1 August 2016 with updates (6 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (5 pages) |
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
17 August 2015 | Annual return made up to 1 August 2015 with a full list of shareholders Statement of capital on 2015-08-17
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (5 pages) |
18 September 2014 | Director's details changed for Steven Baisden on 1 June 2014 (2 pages) |
18 September 2014 | Director's details changed for Sue Baiseden on 1 June 2014 (2 pages) |
18 September 2014 | Director's details changed for Sue Baiseden on 1 June 2014 (2 pages) |
18 September 2014 | Director's details changed for Steven Baisden on 1 June 2014 (2 pages) |
18 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Sue Baiseden on 1 June 2014 (2 pages) |
18 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Director's details changed for Steven Baisden on 1 June 2014 (2 pages) |
18 September 2014 | Annual return made up to 1 August 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
28 August 2014 | Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT to 1St Floor Audit House 151 High Street Billericay Essex CM12 9AB on 28 August 2014 (1 page) |
28 August 2014 | Registered office address changed from Rae House Dane Street Bishop's Stortford Hertfordshire CM23 3BT to 1St Floor Audit House 151 High Street Billericay Essex CM12 9AB on 28 August 2014 (1 page) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
29 August 2013 | Annual return made up to 1 August 2013 with a full list of shareholders Statement of capital on 2013-08-29
|
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
10 April 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
23 August 2012 | Annual return made up to 1 August 2012 with a full list of shareholders (4 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
1 June 2012 | Total exemption small company accounts made up to 31 August 2011 (7 pages) |
9 September 2011 | Director's details changed for Sue Baiseden on 1 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Steven Baisden on 1 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Steven Baisden on 1 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Sue Baiseden on 1 August 2011 (2 pages) |
9 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
9 September 2011 | Director's details changed for Steven Baisden on 1 August 2011 (2 pages) |
9 September 2011 | Director's details changed for Sue Baiseden on 1 August 2011 (2 pages) |
9 September 2011 | Annual return made up to 1 August 2011 with a full list of shareholders (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (7 pages) |
21 September 2010 | Director's details changed for Sue Baiseden on 1 August 2010 (2 pages) |
21 September 2010 | Director's details changed for Sue Baiseden on 1 August 2010 (2 pages) |
21 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Annual return made up to 1 August 2010 with a full list of shareholders (4 pages) |
21 September 2010 | Director's details changed for Sue Baiseden on 1 August 2010 (2 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
6 May 2010 | Total exemption small company accounts made up to 31 August 2009 (7 pages) |
2 September 2009 | Director appointed sue baiseden (2 pages) |
2 September 2009 | Director appointed sue baiseden (2 pages) |
26 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
26 August 2009 | Return made up to 01/08/09; full list of members (3 pages) |
17 August 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
17 August 2009 | Ad 01/04/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
14 November 2008 | Company name changed inspired introductions LIMITED\certificate issued on 17/11/08 (2 pages) |
14 November 2008 | Company name changed inspired introductions LIMITED\certificate issued on 17/11/08 (2 pages) |
1 August 2008 | Incorporation (19 pages) |
1 August 2008 | Incorporation (19 pages) |