Company NameJohn Ballentyne Associates Limited
DirectorsThomas Henry Ballentyne and Joseph George Ballentyne
Company StatusActive
Company Number06990313
CategoryPrivate Limited Company
Incorporation Date13 August 2009(14 years, 8 months ago)
Previous NameChelmer Village Associates Limited

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Thomas Henry Ballentyne
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW
Director NameDr Joseph George Ballentyne
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2009(same day as company formation)
RoleDentist
Country of ResidenceEngland
Correspondence Address146 New London Road
Chelmsford
Essex
CM2 0AW

Location

Registered Address146 New London Road
Chelmsford
Essex
CM2 0AW
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Joseph George Ballentyne
50.00%
Ordinary A
1 at £1Thomas Henry Ballentyne
50.00%
Ordinary B

Financials

Year2014
Net Worth£311,798
Cash£2
Current Liabilities£36,664

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

29 October 2009Delivered on: 31 October 2009
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
21 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
7 October 2022Change of details for Mr Thomas Henry Ballentyne as a person with significant control on 7 October 2022 (2 pages)
7 October 2022Change of details for Mr Joseph George Ballentyne as a person with significant control on 7 October 2022 (2 pages)
18 August 2022Confirmation statement made on 13 August 2022 with no updates (3 pages)
31 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
3 September 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
1 April 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
20 August 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
31 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
16 October 2019Change of details for Mr Joseph George Ballentyne as a person with significant control on 16 October 2019 (2 pages)
16 October 2019Director's details changed for Dr Joseph George Ballentyne on 16 October 2019 (2 pages)
13 August 2019Confirmation statement made on 13 August 2019 with updates (4 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
14 August 2018Confirmation statement made on 13 August 2018 with updates (4 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
14 September 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
14 September 2017Confirmation statement made on 13 August 2017 with updates (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
16 June 2016Director's details changed for Dr Joseph George Ballentyne on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Dr Joseph George Ballentyne on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Dr Joseph George Ballentyne on 16 June 2016 (2 pages)
16 June 2016Director's details changed for Dr Joseph George Ballentyne on 16 June 2016 (2 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
15 December 2015Compulsory strike-off action has been discontinued (1 page)
14 December 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
14 December 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 2
(5 pages)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
8 December 2015First Gazette notice for compulsory strike-off (1 page)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
13 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 2
(5 pages)
12 August 2014Director's details changed for Mr Thomas Henry Ballentyne on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Thomas Henry Ballentyne on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Thomas Henry Ballentyne on 12 August 2014 (2 pages)
12 August 2014Director's details changed for Mr Thomas Henry Ballentyne on 12 August 2014 (2 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
21 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
21 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 2
(5 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
29 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
20 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
20 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
2 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
3 February 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
3 February 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
3 February 2010Current accounting period extended from 30 November 2010 to 31 March 2011 (1 page)
3 February 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
25 January 2010Previous accounting period shortened from 31 August 2010 to 30 November 2009 (3 pages)
25 January 2010Previous accounting period shortened from 31 August 2010 to 30 November 2009 (3 pages)
16 January 2010Company name changed chelmer village associates LIMITED\certificate issued on 16/01/10
  • CONNOT ‐
(3 pages)
16 January 2010Company name changed chelmer village associates LIMITED\certificate issued on 16/01/10
  • CONNOT ‐
(3 pages)
16 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-15
(2 pages)
16 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-15
(2 pages)
13 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 January 2010Change of share class name or designation (2 pages)
13 January 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 January 2010Change of share class name or designation (2 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 October 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
19 August 2009Director's change of particulars / thomas ballentyne / 19/08/2009 (1 page)
19 August 2009Director's change of particulars / thomas ballentyne / 19/08/2009 (1 page)
13 August 2009Incorporation (20 pages)
13 August 2009Incorporation (20 pages)