20/21 Aviation Way
Southend On Sea
Essex
SS2 6UN
Director Name | Ms Jodie Probert |
---|---|
Date of Birth | July 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Finance House 20/21 Aviation Way Southend On Sea Essex SS2 6UN |
Director Name | Mr Paul Michael Jackson |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 57 Broadway Leigh-On-Sea Essex SS9 1PE |
Director Name | Mr John Arthur Probert |
---|---|
Date of Birth | July 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 2009(same day as company formation) |
Role | Landscaper |
Country of Residence | United Kingdom |
Correspondence Address | 14 Kenilworth Place Noaks Bridge Basildon Essex SS15 4DG |
Telephone | 01702 335719 |
---|---|
Telephone region | Southend-on-Sea |
Registered Address | Greenleas Farm London Road Billericay Essex CM12 9HP |
---|---|
Region | East of England |
Constituency | Basildon and Billericay |
County | Essex |
Parish | Billericay |
Ward | Burstead |
Built Up Area | Billericay |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | John Arthur Probert 50.00% Ordinary |
---|---|
50 at £1 | Paul Michael Jackson 50.00% Ordinary |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 July |
26 August 2020 | Total exemption full accounts made up to 31 July 2020 (5 pages) |
---|---|
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
15 January 2020 | Total exemption full accounts made up to 31 July 2019 (6 pages) |
25 July 2019 | Confirmation statement made on 24 July 2019 with no updates (3 pages) |
18 March 2019 | Total exemption full accounts made up to 31 July 2018 (6 pages) |
24 July 2018 | Confirmation statement made on 24 July 2018 with updates (4 pages) |
6 February 2018 | Total exemption full accounts made up to 31 July 2017 (6 pages) |
7 September 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
7 September 2017 | Confirmation statement made on 2 August 2017 with updates (4 pages) |
29 August 2017 | Notification of Paul Michael Jackson as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Paul Michael Jackson as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of John Arthur Probert as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Notification of John Arthur Probert as a person with significant control on 6 April 2016 (2 pages) |
29 August 2017 | Notification of Paul Michael Jackson as a person with significant control on 29 August 2017 (2 pages) |
29 August 2017 | Notification of John Arthur Probert as a person with significant control on 6 April 2016 (2 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
12 October 2016 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
9 August 2016 | Termination of appointment of Jodie Probert as a director on 8 August 2016 (1 page) |
9 August 2016 | Termination of appointment of Jodie Probert as a director on 8 August 2016 (1 page) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
17 March 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
13 August 2015 | Director's details changed for Mr Joseph Probert on 1 July 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Joseph Probert on 1 July 2015 (2 pages) |
13 August 2015 | Director's details changed for Mr Joseph Probert on 1 July 2015 (2 pages) |
13 August 2015 | Director's details changed for Ms Jodie Probert on 1 July 2015 (2 pages) |
13 August 2015 | Director's details changed for Ms Jodie Probert on 1 July 2015 (2 pages) |
13 August 2015 | Director's details changed for Ms Jodie Probert on 1 July 2015 (2 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
27 February 2015 | Total exemption small company accounts made up to 31 July 2014 (6 pages) |
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
5 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-05
|
1 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
1 November 2013 | Total exemption small company accounts made up to 31 July 2013 (6 pages) |
11 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
11 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
11 September 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
28 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
28 August 2012 | Accounts for a dormant company made up to 31 July 2012 (2 pages) |
17 August 2012 | Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 17 August 2012 (1 page) |
17 August 2012 | Registered office address changed from 1St Floor 57a Broadway Leigh on Sea Essex SS9 1PE England on 17 August 2012 (1 page) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
3 August 2012 | Annual return made up to 2 August 2012 with a full list of shareholders (6 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
9 March 2012 | Accounts for a dormant company made up to 31 July 2011 (2 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
23 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
28 September 2010 | Accounts for a dormant company made up to 31 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
3 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (6 pages) |
17 July 2009 | Incorporation (19 pages) |
17 July 2009 | Incorporation (19 pages) |