Brentwood
Essex
CM14 4BA
Director Name | Mr Mark Anthony Southgate |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 April 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Mr Ian Paul Sutton |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2014(3 years, 6 months after company formation) |
Appointment Duration | 9 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Mr Peter Stuart Moulton |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(5 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 6 months (resigned 05 October 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Website | mjresults.com |
---|---|
Email address | [email protected] |
Telephone | 01277 228444 |
Telephone region | Brentwood |
Registered Address | 29a Crown Street Brentwood Essex CM14 4BA |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Brentwood South |
Built Up Area | Brentwood |
Address Matches | Over 100 other UK companies use this postal address |
19 at £1 | Ian Paul Sutton 4.75% Ordinary |
---|---|
155 at £1 | Ian Kenneth Johnson 38.75% Ordinary |
155 at £1 | Peter Stuart Moulton 38.75% Ordinary |
67 at £1 | Mark Anthony Southgate 16.75% Ordinary |
1 at £1 | Ian Kenneth Johnson 0.25% Ordinary A |
1 at £1 | Ian Paul Sutton 0.25% Ordinary D |
1 at £1 | Mark Anthony Southgate 0.25% Ordinary C |
1 at £1 | Peter Stuart Moulton 0.25% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£28,187 |
Cash | £3,241 |
Current Liabilities | £165,842 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 11 October 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 25 October 2024 (6 months, 4 weeks from now) |
25 March 2011 | Delivered on: 29 March 2011 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|
30 October 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
13 October 2023 | Confirmation statement made on 11 October 2023 with updates (4 pages) |
18 November 2022 | Satisfaction of charge 1 in full (1 page) |
11 October 2022 | Confirmation statement made on 11 October 2022 with updates (5 pages) |
5 May 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
27 April 2022 | Change of share class name or designation (2 pages) |
27 April 2022 | Change of share class name or designation (2 pages) |
27 April 2022 | Change of share class name or designation (2 pages) |
27 April 2022 | Change of share class name or designation (2 pages) |
11 October 2021 | Confirmation statement made on 11 October 2021 with updates (5 pages) |
7 September 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
15 October 2020 | Confirmation statement made on 11 October 2020 with updates (7 pages) |
6 October 2020 | Termination of appointment of Peter Stuart Moulton as a director on 5 October 2020 (1 page) |
6 October 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
11 October 2019 | Confirmation statement made on 11 October 2019 with updates (6 pages) |
7 October 2019 | Cessation of Ian Kenneth Johnson as a person with significant control on 7 October 2019 (1 page) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
11 October 2018 | Confirmation statement made on 11 October 2018 with updates (6 pages) |
11 October 2018 | Notification of Ian Paul Sutton as a person with significant control on 9 October 2018 (2 pages) |
11 October 2018 | Cessation of Peter Stuart Moulton as a person with significant control on 9 October 2018 (1 page) |
11 October 2018 | Notification of Mark Anthony Southgate as a person with significant control on 9 October 2018 (2 pages) |
16 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with updates (6 pages) |
27 October 2017 | Confirmation statement made on 26 October 2017 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (8 pages) |
31 October 2016 | Confirmation statement made on 26 October 2016 with updates (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
29 July 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
5 November 2015 | Annual return made up to 26 October 2015 with a full list of shareholders Statement of capital on 2015-11-05
|
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
8 July 2015 | Total exemption small company accounts made up to 31 March 2015 (9 pages) |
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 26 October 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
13 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
13 May 2014 | Resolutions
|
13 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
13 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
13 May 2014 | Resolutions
|
13 May 2014 | Statement of capital following an allotment of shares on 1 May 2014
|
6 May 2014 | Appointment of Ian Paul Sutton as a director (2 pages) |
6 May 2014 | Appointment of Ian Paul Sutton as a director (2 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
2 May 2014 | Total exemption small company accounts made up to 31 March 2014 (9 pages) |
5 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (7 pages) |
5 November 2013 | Director's details changed for Mr Peter Stuart Moulton on 5 August 2013 (2 pages) |
5 November 2013 | Director's details changed for Mr Peter Stuart Moulton on 5 August 2013 (2 pages) |
5 November 2013 | Annual return made up to 26 October 2013 with a full list of shareholders (7 pages) |
5 November 2013 | Director's details changed for Mr Peter Stuart Moulton on 5 August 2013 (2 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
19 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
12 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
12 November 2012 | Annual return made up to 26 October 2012 with a full list of shareholders (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
11 October 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 November 2011 | Director's details changed for Mr Mark Anthony Southgate on 29 November 2011 (2 pages) |
29 November 2011 | Director's details changed for Mr Mark Anthony Southgate on 29 November 2011 (2 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
1 November 2011 | Annual return made up to 26 October 2011 with a full list of shareholders (7 pages) |
31 October 2011 | Director's details changed for Mr Mark Anthony Southgate on 11 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Peter Stuart Moulton on 11 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Ian Kenneth Johnson on 11 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Ian Kenneth Johnson on 11 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Peter Stuart Moulton on 11 October 2011 (2 pages) |
31 October 2011 | Director's details changed for Mr Mark Anthony Southgate on 11 October 2011 (2 pages) |
26 September 2011 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA United Kingdom on 26 September 2011 (1 page) |
26 September 2011 | Registered office address changed from 25a Crown Street Brentwood Essex CM14 4BA United Kingdom on 26 September 2011 (1 page) |
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
12 April 2011 | Appointment of Mr Mark Anthony Southgate as a director (2 pages) |
12 April 2011 | Appointment of Mr Mark Anthony Southgate as a director (2 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
11 April 2011 | Appointment of Mr Peter Stuart Moulton as a director (2 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
11 April 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
11 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
11 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
11 April 2011 | Previous accounting period shortened from 31 October 2011 to 31 March 2011 (1 page) |
11 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
11 April 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
11 April 2011 | Statement of capital following an allotment of shares on 11 April 2011
|
11 April 2011 | Appointment of Mr Peter Stuart Moulton as a director (2 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
26 October 2010 | Incorporation
|
26 October 2010 | Incorporation
|