Brentwood
Essex
CM14 4BA
Director Name | Andrew Thomas Jones |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Christopher Andrew Jones |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Secretary Name | Christopher Andrew Jones |
---|---|
Status | Closed |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 29a Crown Street Brentwood Essex CM14 4BA |
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2011(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Winnington House 2 Woodberry Grove North Finchley London N12 0DR |
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 |
50 at £1 | Andrew Thomas Jones 16.67% Ordinary |
---|---|
50 at £1 | Angela Jane Hulbert 16.67% Ordinary |
50 at £1 | Christine Jane Jones 16.67% Ordinary |
50 at £1 | Christopher Andrew Jones 16.67% Ordinary |
50 at £1 | Kathryn Alexandra Jones 16.67% Ordinary |
50 at £1 | Stuart Ray Hulbert 16.67% Ordinary |
Latest Accounts | 31 May 2022 (1 year, 10 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
12 October 2020 | Total exemption full accounts made up to 31 May 2020 (7 pages) |
---|---|
1 September 2020 | Confirmation statement made on 24 August 2020 with updates (4 pages) |
27 August 2019 | Confirmation statement made on 24 August 2019 with updates (4 pages) |
13 August 2019 | Total exemption full accounts made up to 31 May 2019 (7 pages) |
26 October 2018 | Total exemption full accounts made up to 31 May 2018 (7 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with updates (4 pages) |
13 August 2018 | Confirmation statement made on 10 August 2018 with updates (4 pages) |
24 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
24 August 2017 | Total exemption full accounts made up to 31 May 2017 (8 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 10 August 2017 with updates (4 pages) |
23 September 2016 | Secretary's details changed (1 page) |
23 September 2016 | Secretary's details changed (1 page) |
22 September 2016 | Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL to 29a Crown Street Brentwood Essex CM14 4BA on 22 September 2016 (1 page) |
22 September 2016 | Director's details changed for Stuart Ray Hulbert on 11 August 2016 (2 pages) |
22 September 2016 | Registered office address changed from 1422-4 London Road Leigh-on-Sea Essex SS9 2UL to 29a Crown Street Brentwood Essex CM14 4BA on 22 September 2016 (1 page) |
22 September 2016 | Director's details changed for Andrew Thomas Jones on 11 August 2016 (2 pages) |
22 September 2016 | Director's details changed for Andrew Thomas Jones on 11 August 2016 (2 pages) |
22 September 2016 | Director's details changed for Stuart Ray Hulbert on 11 August 2016 (2 pages) |
22 September 2016 | Director's details changed for Christopher Andrew Jones on 11 August 2016 (2 pages) |
22 September 2016 | Director's details changed for Christopher Andrew Jones on 11 August 2016 (2 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
16 August 2016 | Confirmation statement made on 10 August 2016 with updates (4 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
19 July 2016 | Total exemption small company accounts made up to 31 May 2016 (6 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
9 October 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
18 August 2015 | Annual return made up to 10 August 2015 with a full list of shareholders Statement of capital on 2015-08-18
|
1 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
1 September 2014 | Annual return made up to 10 August 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
15 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
15 July 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
13 August 2013 | Annual return made up to 10 August 2013 with a full list of shareholders Statement of capital on 2013-08-13
|
12 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
12 July 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
21 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
21 August 2012 | Annual return made up to 10 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
15 August 2012 | Accounts for a dormant company made up to 31 May 2012 (1 page) |
28 February 2012 | Statement of capital following an allotment of shares on 10 August 2011
|
28 February 2012 | Statement of capital following an allotment of shares on 10 August 2011
|
27 February 2012 | Current accounting period shortened from 31 August 2012 to 31 May 2012 (1 page) |
27 February 2012 | Appointment of Andrew Thomas Jones as a director (2 pages) |
27 February 2012 | Current accounting period shortened from 31 August 2012 to 31 May 2012 (1 page) |
27 February 2012 | Appointment of Christopher Andrew Jones as a secretary (1 page) |
27 February 2012 | Appointment of Stuart Ray Hulbert as a director (2 pages) |
27 February 2012 | Appointment of Christopher Andrew Jones as a director (2 pages) |
27 February 2012 | Appointment of Stuart Ray Hulbert as a director (2 pages) |
27 February 2012 | Appointment of Christopher Andrew Jones as a director (2 pages) |
27 February 2012 | Appointment of Andrew Thomas Jones as a director (2 pages) |
27 February 2012 | Appointment of Christopher Andrew Jones as a secretary (1 page) |
16 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
16 August 2011 | Termination of appointment of Barbara Kahan as a director (2 pages) |
10 August 2011 | Incorporation
|
10 August 2011 | Incorporation
|
10 August 2011 | Incorporation
|