East Hanningfield
Chelmsford
Essex
CM3 8XB
Director Name | Mrs Sarah Ann Box |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 10 Abbey Fields East Hanningfield Chelmsford Essex CM3 8XB |
Secretary Name | Mrs Sarah Ann Box |
---|---|
Status | Current |
Appointed | 31 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 10 10 Abbey Fields East Hanningfield Chelmsford Essex CM3 8XB |
Website | www.jmboxconsulting.com |
---|
Registered Address | 10 10 Abbey Fields East Hanningfield Chelmsford Essex CM3 8XB |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | East Hanningfield |
Ward | Bicknacre and East and West Hanningfield |
Built Up Area | East Hanningfield |
50 at £1 | John Hugh Box 50.00% Ordinary A |
---|---|
50 at £1 | Sarah Ann Box 50.00% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £30,202 |
Cash | £35,435 |
Current Liabilities | £14,168 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
29 August 2017 | Registered office address changed from C/O Steve Bird Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford CM2 6JY on 29 August 2017 (1 page) |
---|---|
10 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
4 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-04
|
12 October 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
13 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
23 June 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
12 June 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
10 May 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
5 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (5 pages) |
11 July 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
10 April 2012 | Director's details changed for Mr John Hugh Box on 9 April 2012 (2 pages) |
10 April 2012 | Director's details changed for Mr John Hugh Box on 9 April 2012 (2 pages) |
10 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (4 pages) |
9 April 2012 | Director's details changed for Mrs Sarah Ann Box on 9 April 2012 (2 pages) |
9 April 2012 | Secretary's details changed for Mrs Sarah Ann Box on 9 April 2012 (1 page) |
9 April 2012 | Secretary's details changed for Mrs Sarah Ann Box on 9 April 2012 (1 page) |
9 April 2012 | Director's details changed for Mrs Sarah Ann Box on 9 April 2012 (2 pages) |
22 June 2011 | Registered office address changed from the Old Mill Office Boyton Hall Lane Roxwell Chelmsford CM1 4LN United Kingdom on 22 June 2011 (1 page) |
31 March 2011 | Incorporation (27 pages) |