33 Robjohns Road
Chelmsford
Essex
CM1 3AG
Director Name | Mr Colin John Coates |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 September 2023(12 years, 10 months after company formation) |
Appointment Duration | 6 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1d Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG |
Director Name | Mr Stephen John Brace |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 November 2023(13 years after company formation) |
Appointment Duration | 4 months, 4 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1d Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG |
Director Name | Mrs Debbie Howe |
---|---|
Date of Birth | April 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Director Name | Mr Thomas Brian Johnson |
---|---|
Date of Birth | February 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 2014(3 years, 5 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 23 November 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 9 Thornhill Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9ND |
Director Name | Mr James Richard Hallett |
---|---|
Date of Birth | March 1980 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 November 2017(7 years after company formation) |
Appointment Duration | 5 years (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1d Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG |
Director Name | Mrs Shelley Gutteridge |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 November 2017(7 years after company formation) |
Appointment Duration | 5 years (resigned 30 November 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 1d Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG |
Secretary Name | Rapid Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 November 2010(same day as company formation) |
Correspondence Address | Leigh House Weald Road Brentwood Essex CM14 4SX |
Registered Address | Suite 1d Widford Business Centre 33 Robjohns Road Chelmsford Essex CM1 3AG |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Waterhouse Farm |
Built Up Area | Chelmsford |
Address Matches | Over 40 other UK companies use this postal address |
100 at £1 | T. Johnson 100.00% Ordinary |
---|
Latest Accounts | 29 October 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 July 2024 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 October |
Latest Return | 10 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 24 May 2024 (4 weeks, 1 day from now) |
6 December 2017 | Notification of James Richard Hallett as a person with significant control on 21 November 2017 (2 pages) |
---|---|
6 December 2017 | Notification of Shelley Gutteridge as a person with significant control on 23 November 2017 (2 pages) |
29 November 2017 | Accounts for a dormant company made up to 28 February 2017 (2 pages) |
24 November 2017 | Termination of appointment of Rapid Business Services Limited as a secretary on 23 November 2017 (1 page) |
24 November 2017 | Appointment of Mrs Shelley Gutteridge as a director on 23 November 2017 (2 pages) |
24 November 2017 | Registered office address changed from Unit 9 Thornhill Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9nd to 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG on 24 November 2017 (1 page) |
24 November 2017 | Appointment of Mr James Richard Hallett as a director on 21 November 2017 (2 pages) |
24 November 2017 | Termination of appointment of Thomas Brian Johnson as a director on 23 November 2017 (1 page) |
25 March 2017 | Accounts for a dormant company made up to 29 February 2016 (2 pages) |
30 December 2016 | Confirmation statement made on 23 November 2016 with updates (5 pages) |
30 December 2016 | Previous accounting period shortened from 31 March 2016 to 29 February 2016 (1 page) |
28 January 2016 | Annual return made up to 23 November 2015 with a full list of shareholders Statement of capital on 2016-01-28
|
22 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
25 August 2015 | Previous accounting period extended from 30 November 2014 to 31 March 2015 (1 page) |
11 April 2015 | Compulsory strike-off action has been discontinued (1 page) |
10 April 2015 | Appointment of Mr Thomas Brian Johnson as a director on 15 May 2014 (2 pages) |
10 April 2015 | Termination of appointment of Debbie Howe as a director on 26 August 2014 (1 page) |
10 April 2015 | Registered office address changed from Leigh House Weald Road Brentwood Essex CM14 4SX to Unit 9 Thornhill Road Moons Moat North Industrial Estate Redditch Worcestershire B98 9ND on 10 April 2015 (1 page) |
10 April 2015 | Annual return made up to 23 November 2014 with a full list of shareholders Statement of capital on 2015-04-10
|
24 March 2015 | First Gazette notice for compulsory strike-off (1 page) |
28 August 2014 | Accounts for a dormant company made up to 30 November 2013 (6 pages) |
22 January 2014 | Annual return made up to 23 November 2013 with a full list of shareholders Statement of capital on 2014-01-22
|
29 August 2013 | Accounts for a dormant company made up to 30 November 2012 (2 pages) |
29 January 2013 | Annual return made up to 23 November 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Accounts for a dormant company made up to 30 November 2011 (2 pages) |
8 February 2012 | Annual return made up to 23 November 2011 with a full list of shareholders (4 pages) |
23 November 2010 | Incorporation
|
23 November 2010 | Incorporation
|