Billericay
Essex
CM12 0EQ
Director Name | Mr Howard Mathew Gipson |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2013(same day as company formation) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Cromwell Road Southend On Sea Essex SS2 5NG |
Registered Address | 1st Floor 74 Burdett Avenue Westcliff-On-Sea Essex SS0 7JW |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 2 April 2024 (3 weeks, 1 day ago) |
---|---|
Next Return Due | 16 April 2025 (11 months, 3 weeks from now) |
12 April 2023 | Confirmation statement made on 2 April 2023 with no updates (3 pages) |
---|---|
19 January 2023 | Micro company accounts made up to 30 April 2022 (5 pages) |
19 April 2022 | Confirmation statement made on 2 April 2022 with no updates (3 pages) |
15 January 2022 | Micro company accounts made up to 30 April 2021 (5 pages) |
6 April 2021 | Confirmation statement made on 2 April 2021 with no updates (3 pages) |
2 March 2021 | Notification of Dionne Ashley Wyatt as a person with significant control on 16 May 2016 (2 pages) |
27 January 2021 | Micro company accounts made up to 30 April 2020 (5 pages) |
20 January 2021 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ England to 1st Floor 74 Burdett Avenue Westcliff-on-Sea Essex SS0 7JW on 20 January 2021 (1 page) |
15 September 2020 | Registered office address changed from 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU England to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 15 September 2020 (1 page) |
29 April 2020 | Confirmation statement made on 2 April 2020 with no updates (3 pages) |
14 January 2020 | Registered office address changed from Jslbaa Accounts PO Box 6099, Short Street Southend-on-Sea Essex SS1 9WH United Kingdom to 54 Hildaville Drive Westcliff-on-Sea Essex SS0 9RU on 14 January 2020 (1 page) |
11 December 2019 | Micro company accounts made up to 30 April 2019 (5 pages) |
18 June 2019 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Jslbaa Accounts PO Box 6099, Short Street Southend-on-Sea Essex SS1 9WH on 18 June 2019 (1 page) |
4 June 2019 | Confirmation statement made on 2 April 2019 with no updates (3 pages) |
26 January 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
7 July 2018 | Compulsory strike-off action has been discontinued (1 page) |
5 July 2018 | Total exemption full accounts made up to 29 April 2017 (9 pages) |
3 July 2018 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2018 | Confirmation statement made on 2 April 2018 with no updates (3 pages) |
30 January 2018 | Previous accounting period shortened from 30 April 2017 to 29 April 2017 (1 page) |
18 May 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 2 April 2017 with updates (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (7 pages) |
15 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 2 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
31 May 2016 | Appointment of Ms Dionne Ashley Wyatt as a director on 16 May 2016 (2 pages) |
31 May 2016 | Appointment of Ms Dionne Ashley Wyatt as a director on 16 May 2016 (2 pages) |
31 May 2016 | Termination of appointment of Howard Mathew Gipson as a director on 16 May 2016 (1 page) |
31 May 2016 | Termination of appointment of Howard Mathew Gipson as a director on 16 May 2016 (1 page) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
29 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
20 April 2015 | Annual return made up to 2 April 2015 with a full list of shareholders Statement of capital on 2015-04-20
|
2 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
2 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 2 April 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|
2 April 2013 | Incorporation
|