Company NameJohn Stacey Limited
DirectorsFiona Jane Elizabeth Stacey and John Stacey
Company StatusActive
Company Number08081052
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0111Grow cereals & other crops
SIC 01110Growing of cereals (except rice), leguminous crops and oil seeds

Directors

Director NameMrs Fiona Jane Elizabeth Stacey
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr John Stacey
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG

Location

Registered Address1st Floor County House
100 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Mr John Stacey
50.00%
Ordinary
50 at £1Mrs Fiona Jane Elizabeth Stacey
50.00%
Ordinary

Financials

Year2014
Turnover£255,989
Gross Profit£198,818
Net Worth£53,435
Cash£8,769
Current Liabilities£508,831

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return24 May 2023 (11 months, 1 week ago)
Next Return Due7 June 2024 (1 month, 1 week from now)

Filing History

15 December 2023Previous accounting period shortened from 31 March 2023 to 30 March 2023 (1 page)
5 June 2023Confirmation statement made on 24 May 2023 with updates (5 pages)
2 June 2023Register inspection address has been changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG (1 page)
21 December 2022Total exemption full accounts made up to 31 March 2022 (4 pages)
24 May 2022Confirmation statement made on 24 May 2022 with updates (5 pages)
14 October 2021Micro company accounts made up to 31 March 2021 (4 pages)
3 September 2021Director's details changed for Mrs Fiona Jane Elizabeth Stacey on 16 August 2021 (2 pages)
3 September 2021Director's details changed for Mr John Stacey on 16 August 2021 (2 pages)
3 September 2021Change of details for Mr John Stacey as a person with significant control on 16 August 2021 (2 pages)
3 September 2021Change of details for Mrs Fiona Jane Elizabeth Stacey as a person with significant control on 16 August 2021 (2 pages)
3 September 2021Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to 1st Floor County House 100 New London Road Chelmsford Essex CM2 0RG on 3 September 2021 (1 page)
4 June 2021Confirmation statement made on 24 May 2021 with updates (5 pages)
16 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
26 May 2020Confirmation statement made on 24 May 2020 with updates (5 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (4 pages)
10 June 2019Confirmation statement made on 24 May 2019 with updates (5 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (4 pages)
29 May 2018Confirmation statement made on 24 May 2018 with updates (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
18 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
30 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
30 May 2017Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
30 May 2017Register(s) moved to registered inspection location Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
30 May 2017Confirmation statement made on 24 May 2017 with updates (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
21 June 2016Annual return made up to 24 May 2016 with a full list of shareholders
Statement of capital on 2016-06-21
  • GBP 100
(5 pages)
24 May 2016Director's details changed for Mr John Stacey on 19 May 2016 (2 pages)
24 May 2016Director's details changed for Mrs Fiona Jane Elizabeth Stacey on 19 May 2016 (2 pages)
24 May 2016Director's details changed for Mrs Fiona Jane Elizabeth Stacey on 19 May 2016 (2 pages)
24 May 2016Director's details changed for Mr John Stacey on 19 May 2016 (2 pages)
19 May 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
19 May 2016Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
19 May 2016Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 19 May 2016 (1 page)
19 May 2016Registered office address changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 19 May 2016 (1 page)
23 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
23 December 2015Total exemption full accounts made up to 31 March 2015 (13 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
3 June 2015Annual return made up to 24 May 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(5 pages)
2 June 2015Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Greatn Dunmow Essex CM6 1AH to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
2 June 2015Register inspection address has been changed from C/O Bird Luckin Gateway House 42 High Street Greatn Dunmow Essex CM6 1AH to C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page)
13 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
13 January 2015Total exemption full accounts made up to 31 March 2014 (11 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
12 June 2014Annual return made up to 24 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
3 January 2014Total exemption full accounts made up to 31 March 2013 (12 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 24 May 2013 with a full list of shareholders (4 pages)
26 June 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
26 June 2012Register inspection address has been changed (2 pages)
26 June 2012Register(s) moved to registered inspection location (2 pages)
26 June 2012Register inspection address has been changed (2 pages)
26 June 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (3 pages)
26 June 2012Register(s) moved to registered inspection location (2 pages)
24 May 2012Incorporation (22 pages)
24 May 2012Incorporation (22 pages)