Company NameColton & Jones Llp
Company StatusActive
Company NumberOC346729
CategoryLimited Liability Partnership
Incorporation Date26 June 2009(14 years, 9 months ago)

Directors

LLP Designated Member NameMr Roger Colton
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 3, First Floor The Hamilton Centre
Rodney Way
Chelmsford
Essex
CM1 3BY
LLP Designated Member NameMr Michael Lloyd Jones
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAmberlea Chestnut Walk
Little Baddow
Chelmsford
Essex
CM3 4SP

Contact

Websitecbhc.uk.com
Email address[email protected]
Telephone01245 495588
Telephone regionChelmsford

Location

Registered AddressC/O Cbhc Suite 3, Steeple House, 1st Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2014
Net Worth£62,646
Cash£188
Current Liabilities£267,594

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return26 June 2023 (9 months, 3 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Charges

15 January 2016Delivered on: 19 January 2016
Persons entitled: Unimains Limited

Classification: A registered charge
Particulars: The coach house the green cavendish suffolk.
Outstanding

Filing History

25 November 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
29 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
24 March 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
30 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
14 August 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
1 August 2018Member's details changed for Mr Roger Colton on 1 August 2018 (2 pages)
1 August 2018Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, First Floor the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 1 August 2018 (1 page)
1 August 2018Change of details for Mr Roger Colton as a person with significant control on 1 August 2018 (2 pages)
1 August 2018Change of details for Mr Michael Lloyd Jones as a person with significant control on 1 August 2018 (2 pages)
8 February 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
5 July 2017Notification of Michael Lloyd Jones as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
5 July 2017Notification of Roger Colton as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Roger Colton as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
5 July 2017Notification of Michael Lloyd Jones as a person with significant control on 6 April 2016 (2 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
24 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
15 July 2016Annual return made up to 26 June 2016 (3 pages)
15 July 2016Annual return made up to 26 June 2016 (3 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
11 April 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 January 2016Registration of charge OC3467290001, created on 15 January 2016 (16 pages)
19 January 2016Registration of charge OC3467290001, created on 15 January 2016 (16 pages)
14 July 2015Annual return made up to 26 June 2015 (3 pages)
14 July 2015Annual return made up to 26 June 2015 (3 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
15 April 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
7 July 2014Annual return made up to 26 June 2014 (3 pages)
7 July 2014Annual return made up to 26 June 2014 (3 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
3 April 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
10 September 2013Annual return made up to 26 June 2013 (3 pages)
10 September 2013Annual return made up to 26 June 2013 (3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
19 July 2012Annual return made up to 26 June 2012 (3 pages)
19 July 2012Annual return made up to 26 June 2012 (3 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
3 February 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
4 August 2011Annual return made up to 26 June 2011 (3 pages)
4 August 2011Annual return made up to 26 June 2011 (3 pages)
4 August 2011Member's details changed for Mr Roger Colton on 25 June 2011 (2 pages)
4 August 2011Member's details changed for Mr Roger Colton on 25 June 2011 (2 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 July 2010Annual return made up to 26 June 2010 (8 pages)
5 July 2010Annual return made up to 26 June 2010 (8 pages)
26 June 2009Incorporation document\certificate of incorporation (3 pages)
26 June 2009Incorporation document\certificate of incorporation (3 pages)