Company NameJohn Buckberry Ltd
DirectorsJohn Leslie Buckberry and Rita Matilda Buckberry
Company StatusActive
Company Number08562010
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr John Leslie Buckberry
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Fairway Drive
Chelmsford
Essex
CM3 3FG
Director NameMrs Rita Matilda Buckberry
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2018(5 years, 1 month after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address97 Fairway Drive
Chelmsford
Essex
CM3 3FG

Location

Registered AddressLakeview House
4 Woodbrook Crescent
Billericay
Essex
CM12 0EQ
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay West
Built Up AreaBillericay
Address MatchesOver 400 other UK companies use this postal address

Shareholders

75 at £1John Leslie Buckberry
75.00%
Ordinary
25 at £1Rita Buckberry
25.00%
Ordinary

Financials

Year2014
Net Worth£20,969
Cash£31,353
Current Liabilities£14,611

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 June 2023 (9 months, 3 weeks ago)
Next Return Due24 June 2024 (2 months, 3 weeks from now)

Filing History

11 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
12 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
13 September 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
13 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
18 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
10 June 2021Confirmation statement made on 10 June 2021 with updates (4 pages)
16 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
17 July 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
23 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
14 June 2019Confirmation statement made on 10 June 2019 with updates (4 pages)
23 July 2018Appointment of Mrs Rita Matilda Buckberry as a director on 23 July 2018 (2 pages)
12 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
12 June 2018Confirmation statement made on 10 June 2018 with updates (4 pages)
1 March 2018Change of details for Mr John Leslie Buckberry as a person with significant control on 1 March 2018 (2 pages)
1 March 2018Director's details changed for Mr John Leslie Buckberry on 1 March 2018 (2 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 September 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
30 August 2017Change of details for Mr John Leslie Buckberry as a person with significant control on 23 August 2017 (2 pages)
30 August 2017Change of details for Mr John Leslie Buckberry as a person with significant control on 23 August 2017 (2 pages)
30 August 2017Director's details changed for Mr John Leslie Buckberry on 23 August 2017 (2 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 10 June 2017 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(3 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 September 2014Registered office address changed from 14 Jacaranda Close Chelmsford Essex CM1 6NN to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 18 September 2014 (1 page)
18 September 2014Registered office address changed from 14 Jacaranda Close Chelmsford Essex CM1 6NN to Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ on 18 September 2014 (1 page)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
16 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
16 June 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(31 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(31 pages)