Rayleigh
Essex
SS6 8TF
Director Name | Terence Allan Jones |
---|---|
Date of Birth | May 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 March 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 118 Warwick Road Rayleigh Essex SS6 8TF |
Secretary Name | Julie Jones |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 March 2009(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46-54 High Street Ingatestone Essex CM4 9DW |
Registered Address | 46-54 High Street Ingatestone Essex CM4 9DW |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Parish | Ingatestone and Fryerning |
Ward | Ingatestone, Fryerning and Mountnessing |
Built Up Area | Ingatestone |
Address Matches | Over 300 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £69,021 |
Cash | £61,090 |
Current Liabilities | £45,092 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 26 March 2023 (1 year ago) |
---|---|
Next Return Due | 9 April 2024 (1 week, 3 days from now) |
30 November 2023 | Total exemption full accounts made up to 28 February 2023 (10 pages) |
---|---|
28 March 2023 | Confirmation statement made on 26 March 2023 with updates (5 pages) |
29 November 2022 | Total exemption full accounts made up to 28 February 2022 (8 pages) |
1 April 2022 | Confirmation statement made on 26 March 2022 with updates (5 pages) |
5 November 2021 | Total exemption full accounts made up to 28 February 2021 (9 pages) |
8 April 2021 | Confirmation statement made on 26 March 2021 with updates (5 pages) |
16 December 2020 | Total exemption full accounts made up to 28 February 2020 (8 pages) |
8 April 2020 | Confirmation statement made on 26 March 2020 with updates (5 pages) |
27 September 2019 | Change of share class name or designation (2 pages) |
23 September 2019 | Total exemption full accounts made up to 28 February 2019 (9 pages) |
10 April 2019 | Registered office address changed from 1422-4 London Road Leigh on Sea Essex SS9 2UL to 46-54 High Street Ingatestone Essex CM4 9DW on 10 April 2019 (1 page) |
28 March 2019 | Confirmation statement made on 26 March 2019 with no updates (3 pages) |
27 June 2018 | Micro company accounts made up to 28 February 2018 (5 pages) |
29 March 2018 | Confirmation statement made on 26 March 2018 with no updates (3 pages) |
27 October 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
27 October 2017 | Micro company accounts made up to 28 February 2017 (6 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
27 March 2017 | Confirmation statement made on 26 March 2017 with updates (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
19 July 2016 | Total exemption small company accounts made up to 29 February 2016 (8 pages) |
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
21 April 2016 | Annual return made up to 26 March 2016 with a full list of shareholders Statement of capital on 2016-04-21
|
25 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
25 September 2015 | Total exemption small company accounts made up to 28 February 2015 (8 pages) |
8 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
8 April 2015 | Annual return made up to 26 March 2015 with a full list of shareholders Statement of capital on 2015-04-08
|
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
12 August 2014 | Total exemption small company accounts made up to 28 February 2014 (8 pages) |
11 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 26 March 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
2 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
2 August 2013 | Total exemption small company accounts made up to 28 February 2013 (7 pages) |
5 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Annual return made up to 26 March 2013 with a full list of shareholders (4 pages) |
24 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
24 September 2012 | Total exemption small company accounts made up to 29 February 2012 (7 pages) |
18 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
18 April 2012 | Annual return made up to 26 March 2012 with a full list of shareholders (4 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
16 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Annual return made up to 26 March 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Director's details changed for Julie Jones on 25 March 2011 (2 pages) |
6 April 2011 | Director's details changed for Julie Jones on 25 March 2011 (2 pages) |
4 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
4 August 2010 | Total exemption small company accounts made up to 28 February 2010 (7 pages) |
22 July 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
22 July 2010 | Previous accounting period shortened from 31 March 2010 to 28 February 2010 (1 page) |
6 April 2010 | Secretary's details changed for Julie Jones on 26 March 2010 (1 page) |
6 April 2010 | Director's details changed for Terence Allan Jones on 26 March 2010 (2 pages) |
6 April 2010 | Secretary's details changed for Julie Jones on 26 March 2010 (1 page) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Julie Jones on 26 March 2010 (2 pages) |
6 April 2010 | Annual return made up to 26 March 2010 with a full list of shareholders (5 pages) |
6 April 2010 | Director's details changed for Terence Allan Jones on 26 March 2010 (2 pages) |
6 April 2010 | Director's details changed for Julie Jones on 26 March 2010 (2 pages) |
6 April 2009 | Registered office changed on 06/04/2009 from 118 warwick road rayleigh essex SS6 8TF (1 page) |
6 April 2009 | Registered office changed on 06/04/2009 from 118 warwick road rayleigh essex SS6 8TF (1 page) |
26 March 2009 | Incorporation (26 pages) |
26 March 2009 | Incorporation (26 pages) |