Company NameJohn Heyward Limited
Company StatusDissolved
Company Number00181801
CategoryPrivate Limited Company
Incorporation Date16 May 1922(101 years, 12 months ago)
Dissolution Date19 April 2019 (5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr John Colin Heyward
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2002(80 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 19 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunnymede
22 Kingsway Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8NT
Secretary NameMr John Colin Heyward
NationalityBritish
StatusClosed
Appointed07 October 2002(80 years, 5 months after company formation)
Appointment Duration16 years, 6 months (closed 19 April 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRunnymede
22 Kingsway Chalfont St Peter
Gerrards Cross
Buckinghamshire
SL9 8NT
Director NameDr Malcolm Philip Heyward
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(85 years after company formation)
Appointment Duration11 years, 11 months (closed 19 April 2019)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Calesdale Close
Buxton
Derbyshire
SK17 9RH
Director NameTerence Peter Heyward
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed23 May 2007(85 years after company formation)
Appointment Duration11 years, 11 months (closed 19 April 2019)
RoleRetired Police Officer
Country of ResidenceUnited Kingdom
Correspondence AddressTanglin 5 Boxes Lane
Horsted Keynes
Haywards Heath
West Sussex
RH17 7EJ
Director NameMr Stanley John Heyward
Date of BirthJune 1919 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(69 years, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 05 December 2008)
RoleCompany Director
Correspondence AddressFairmead Honeysuckle Lane
Worthing
West Sussex
BN13 3BT
Director NameMrs Vera Gertrude Heyward
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed20 June 1991(69 years, 1 month after company formation)
Appointment Duration15 years, 8 months (resigned 10 March 2007)
RoleCompany Director
Correspondence AddressFairmead Honeysuckle Lane
Worthing
West Sussex
BN13 3BT
Secretary NameMr Stanley John Heyward
NationalityBritish
StatusResigned
Appointed20 June 1991(69 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 07 October 2002)
RoleCompany Director
Correspondence AddressFairmead Honeysuckle Lane
Worthing
West Sussex
BN13 3BT

Location

Registered AddressC/O Mazars Tower Bridge House
St Katharine's Way
London
E1W 1DD
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

1.6k at £1Lydia Heyward
31.33%
Ordinary
100 at £1John Colin Heyward
2.02%
Ordinary
870 at £1Malcolm Philip Heyward
17.55%
Ordinary
870 at £1Terence Peter Heyward
17.55%
Ordinary
782 at £1Elizabeth Heyward
15.78%
Ordinary
782 at £1Mary Heyward
15.78%
Ordinary

Financials

Year2014
Turnover£84,017
Net Worth£446,546
Cash£28,574
Current Liabilities£171,962

Accounts

Latest Accounts28 February 2017 (7 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

20 September 2017Micro company accounts made up to 28 February 2017 (5 pages)
20 June 2017Confirmation statement made on 20 June 2017 with updates (5 pages)
9 December 2016Total exemption small company accounts made up to 29 February 2016 (3 pages)
5 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 4,957
(7 pages)
14 November 2015Total exemption full accounts made up to 28 February 2015 (11 pages)
2 July 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 4,957
(7 pages)
5 November 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 4,957
(7 pages)
14 August 2013Total exemption full accounts made up to 28 February 2013 (10 pages)
20 June 2013Annual return made up to 20 June 2013 with a full list of shareholders (7 pages)
7 March 2013Director's details changed for Dr Malcolm Philip Heyward on 19 September 2012 (2 pages)
7 September 2012Total exemption full accounts made up to 29 February 2012 (9 pages)
25 June 2012Annual return made up to 20 June 2012 with a full list of shareholders (7 pages)
2 November 2011Total exemption full accounts made up to 28 February 2011 (10 pages)
22 June 2011Annual return made up to 20 June 2011 with a full list of shareholders (7 pages)
3 November 2010Total exemption full accounts made up to 28 February 2010 (10 pages)
23 June 2010Annual return made up to 20 June 2010 with a full list of shareholders (7 pages)
23 June 2010Director's details changed for Malcolm Philip Heyward on 20 June 2010 (2 pages)
23 June 2010Director's details changed for Terence Peter Heyward on 20 June 2010 (2 pages)
9 November 2009Total exemption full accounts made up to 28 February 2009 (11 pages)
3 July 2009Return made up to 20/06/09; full list of members (4 pages)
19 January 2009Appointment terminated director stanley heyward (1 page)
7 October 2008Total exemption full accounts made up to 29 February 2008 (10 pages)
20 June 2008Return made up to 20/06/08; full list of members (5 pages)
20 June 2008Director's change of particulars / terence heyward / 28/02/2008 (1 page)
3 September 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
2 July 2007Return made up to 20/06/07; full list of members (4 pages)
22 June 2007New director appointed (1 page)
22 June 2007Director resigned (1 page)
22 June 2007New director appointed (1 page)
23 August 2006Total exemption full accounts made up to 28 February 2006 (10 pages)
22 June 2006Return made up to 20/06/06; full list of members (3 pages)
12 August 2005Total exemption full accounts made up to 28 February 2005 (9 pages)
4 July 2005Return made up to 20/06/05; full list of members (3 pages)
1 September 2004Total exemption full accounts made up to 28 February 2004 (9 pages)
7 June 2004Return made up to 20/06/04; full list of members (8 pages)
28 September 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
24 July 2003Return made up to 20/06/03; full list of members (8 pages)
23 October 2002Secretary resigned (1 page)
23 October 2002New secretary appointed;new director appointed (2 pages)
23 October 2002Registered office changed on 23/10/02 from: fairmead honeysuckle lane high salvington worthing west sussex BN13 3BT (1 page)
11 July 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
9 July 2002Return made up to 20/06/02; full list of members (8 pages)
26 June 2001Return made up to 20/06/01; full list of members (7 pages)
6 June 2001Full accounts made up to 28 February 2001 (8 pages)
25 May 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
13 July 2000Return made up to 20/06/00; full list of members (7 pages)
17 May 2000Full accounts made up to 28 February 2000 (10 pages)
28 June 1999Return made up to 20/06/99; full list of members (6 pages)
13 May 1999Full accounts made up to 28 February 1999 (10 pages)
24 June 1998Return made up to 20/06/98; no change of members (4 pages)
1 June 1998Full accounts made up to 28 February 1998 (10 pages)
28 June 1997Return made up to 20/06/97; no change of members (4 pages)
12 May 1997Full accounts made up to 28 February 1997 (11 pages)
3 July 1996Return made up to 20/06/96; full list of members (6 pages)
31 May 1995Full accounts made up to 28 February 1995 (12 pages)