Company NameBONZ Tree Surgeons Ltd
Company StatusDissolved
Company Number06706139
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)
Dissolution Date7 March 2023 (1 year, 1 month ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 02200Logging

Directors

Director NameMr Jonathan Kingsley Banyard
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed24 September 2008(same day as company formation)
RoleTree Surgeon
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Robert George Cairey
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2013(5 years, 2 months after company formation)
Appointment Duration9 years, 3 months (closed 07 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameAnne Parker
NationalityBritish
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleCompany Director
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

51 at £1Jonathan Banyard
51.00%
Ordinary
49 at £1Robert Cairey
49.00%
Ordinary

Financials

Year2014
Net Worth-£3,174
Cash£281
Current Liabilities£13,299

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Filing History

9 October 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
2 October 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 24 September 2019 with updates (5 pages)
29 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 October 2018Confirmation statement made on 24 September 2018 with updates (5 pages)
23 October 2018Change of details for Mr Jonathan Kingsley Banyard as a person with significant control on 6 April 2016 (2 pages)
15 August 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 24 September 2017 with no updates (3 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
10 August 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
6 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
6 October 2016Confirmation statement made on 24 September 2016 with updates (6 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
12 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
8 October 2015Director's details changed for Robert George Cairey on 23 September 2014 (2 pages)
8 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Director's details changed for Jonathan Kingsley Banyard on 23 September 2014 (2 pages)
8 October 2015Secretary's details changed for Anne Parker on 25 September 2014 (1 page)
8 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
(4 pages)
8 October 2015Secretary's details changed for Anne Parker on 25 September 2014 (1 page)
8 October 2015Director's details changed for Jonathan Kingsley Banyard on 23 September 2014 (2 pages)
8 October 2015Director's details changed for Robert George Cairey on 23 September 2014 (2 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
11 August 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
23 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
23 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-23
  • GBP 100
(5 pages)
3 July 2014Amended accounts made up to 31 March 2014 (4 pages)
3 July 2014Amended accounts made up to 31 March 2014 (4 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
16 June 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 April 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 100
(3 pages)
7 April 2014Statement of capital following an allotment of shares on 18 March 2014
  • GBP 100
(3 pages)
14 January 2014Appointment of Robert George Cairey as a director (3 pages)
14 January 2014Appointment of Robert George Cairey as a director (3 pages)
18 October 2013Annual return made up to 24 September 2013 with a full list of shareholders (4 pages)
18 October 2013Annual return made up to 24 September 2013 with a full list of shareholders (4 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 July 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
27 September 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 September 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 September 2011Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page)
26 September 2011Register inspection address has been changed from Suite 1 South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
26 September 2011Annual return made up to 24 September 2011 with a full list of shareholders (4 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
11 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 April 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 April 2011 (1 page)
12 April 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 April 2011 (1 page)
12 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
12 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (4 pages)
12 October 2010Register inspection address has been changed (1 page)
12 October 2010Register inspection address has been changed (1 page)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
18 May 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
21 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
21 October 2009Annual return made up to 24 September 2009 with a full list of shareholders (3 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
23 September 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
18 September 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
18 September 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
16 October 2008Secretary appointed anne parker (2 pages)
16 October 2008Director appointed jonathan banyard (2 pages)
16 October 2008Director appointed jonathan banyard (2 pages)
16 October 2008Secretary appointed anne parker (2 pages)
24 September 2008Incorporation (9 pages)
24 September 2008Incorporation (9 pages)
24 September 2008Appointment terminated director yomtov jacobs (1 page)
24 September 2008Appointment terminated director yomtov jacobs (1 page)