Wandsworth
SW12 8DF
Director Name | Mr Anton Derek Hutson |
---|---|
Date of Birth | May 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(65 years, 3 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 05 August 1997) |
Role | Company Director |
Correspondence Address | Tendrings Barn Debden Saffron Walden Essex CB11 3LT |
Director Name | Mr Frederick William Johnson |
---|---|
Date of Birth | January 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(65 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 31 December 1993) |
Role | Company Director |
Correspondence Address | 5 Ditton Reach Thames Ditton Surrey KT7 0XB |
Director Name | Mr Michael William Moore |
---|---|
Date of Birth | June 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(65 years, 3 months after company formation) |
Appointment Duration | 8 years (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 17 Rossetti Gardens Old Coulsdon Surrey Cr5 2lr |
Secretary Name | Mrs Jeanne Helen Heyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 June 1991(65 years, 3 months after company formation) |
Appointment Duration | 25 years, 6 months (resigned 01 December 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Southdown Road Woldingham Surrey CR3 7DP |
Director Name | Jack Anthony Perry |
---|---|
Date of Birth | September 1932 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1991(65 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 14 May 1996) |
Role | Company Director |
Correspondence Address | Manolete 60 Wansunt Road Bexley Kent DA5 2DJ |
Director Name | Kenneth Graham Winsor |
---|---|
Date of Birth | August 1957 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 December 1993(67 years, 9 months after company formation) |
Appointment Duration | 5 years, 6 months (resigned 30 June 1999) |
Role | Chartered Accountant |
Correspondence Address | Flat 1 97 Morland Road Croydon Surrey CR0 6HA |
Director Name | Willem Frederik Staalberg |
---|---|
Date of Birth | October 1938 (Born 84 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 January 1995(68 years, 10 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 08 February 1999) |
Role | Sales Director |
Correspondence Address | Lorentzlaan 8 Nl 6952 Gr Dieren Netherlands |
Director Name | John William Harrison |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(70 years, 2 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 28 February 1999) |
Role | Management Consultant |
Correspondence Address | The Moorings Oakfield Road Bourne End Buckinghamshire SL8 5QR |
Director Name | Mrs Jeanne Helen Heyer |
---|---|
Date of Birth | May 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 May 1996(70 years, 2 months after company formation) |
Appointment Duration | 20 years, 6 months (resigned 01 December 2016) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Treetops Southdown Road Woldingham Surrey CR3 7DP |
Director Name | Anthony John Rutherford |
---|---|
Date of Birth | December 1955 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 January 1997(70 years, 11 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | Freshfield Rushmere Court Ightham Sevenoaks Kent TN15 9HS |
Director Name | Kim Anthony Sherwood |
---|---|
Date of Birth | August 1959 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1998(72 years, 6 months after company formation) |
Appointment Duration | 10 months (resigned 30 June 1999) |
Role | Company Director |
Correspondence Address | 3 Victoria Street Braintree Essex CM7 3HN |
Director Name | Kenneth William Corscadden |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(73 years, 4 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 01 August 2003) |
Role | Instrumentation |
Correspondence Address | 14 Victoria Drive Kings Hill West Malling ME19 4DT |
Website | johnheyerpaper.co.uk |
---|---|
Email address | [email protected] |
Registered Address | Treetops Southdown Road Woldingham Caterham Surrey CR3 7DP |
---|---|
Region | South East |
Constituency | East Surrey |
County | Surrey |
Parish | Woldingham |
Ward | Woldingham |
Built Up Area | Woldingham |
30k at £0.2 | John Heyer Paper LTD 75.00% Preference |
---|---|
10k at £0.2 | John Heyer Paper LTD 25.00% Ordinary |
Latest Accounts | 31 December 2021 (1 year, 5 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 December |
4 June 2021 | Micro company accounts made up to 31 December 2020 (3 pages) |
---|---|
4 June 2021 | Confirmation statement made on 4 June 2021 with no updates (3 pages) |
9 February 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
15 June 2020 | Confirmation statement made on 4 June 2020 with no updates (3 pages) |
27 August 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
10 June 2019 | Confirmation statement made on 4 June 2019 with no updates (3 pages) |
27 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
6 June 2018 | Confirmation statement made on 4 June 2018 with no updates (3 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
4 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
6 June 2017 | Confirmation statement made on 4 June 2017 with updates (6 pages) |
14 December 2016 | Termination of appointment of Jeanne Helen Heyer as a secretary on 1 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Jeanne Helen Heyer as a director on 1 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Jeanne Helen Heyer as a secretary on 1 December 2016 (1 page) |
14 December 2016 | Termination of appointment of Jeanne Helen Heyer as a director on 1 December 2016 (1 page) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
20 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 4 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
12 May 2016 | Registered office address changed from C/O John Heyer Paper Ltd Langwood House High Street Rickmansworth WD3 1EQ to C/O Mr Christopher Heyer Treetops Southdown Road Woldingham Caterham Surrey CR3 7DP on 12 May 2016 (1 page) |
12 May 2016 | Registered office address changed from C/O John Heyer Paper Ltd Langwood House High Street Rickmansworth WD3 1EQ to C/O Mr Christopher Heyer Treetops Southdown Road Woldingham Caterham Surrey CR3 7DP on 12 May 2016 (1 page) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 4 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
5 June 2014 | Annual return made up to 4 June 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
11 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
20 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
20 June 2013 | Annual return made up to 4 June 2013 with a full list of shareholders (6 pages) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
10 July 2012 | Accounts for a dormant company made up to 31 December 2011 (1 page) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
7 June 2012 | Annual return made up to 4 June 2012 with a full list of shareholders (6 pages) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
21 September 2011 | Accounts for a dormant company made up to 31 December 2010 (1 page) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
14 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (6 pages) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
21 September 2010 | Accounts for a dormant company made up to 31 December 2009 (1 page) |
18 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
18 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Annual return made up to 4 June 2010 with a full list of shareholders (5 pages) |
18 June 2010 | Register inspection address has been changed (1 page) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
2 October 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
5 June 2009 | Return made up to 04/06/09; full list of members (4 pages) |
5 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
5 June 2008 | Return made up to 04/06/08; full list of members (4 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
3 June 2008 | Full accounts made up to 31 December 2007 (12 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
31 August 2007 | Full accounts made up to 31 December 2006 (16 pages) |
13 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
13 June 2007 | Return made up to 04/06/07; full list of members (3 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
4 November 2006 | Full accounts made up to 31 December 2005 (16 pages) |
14 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
14 June 2006 | Location of register of members (1 page) |
14 June 2006 | Return made up to 04/06/06; full list of members (3 pages) |
14 June 2006 | Location of register of members (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: c/o john heyer paper the old laundry mile end green dartford kent DA2 8EB (1 page) |
17 May 2006 | Registered office changed on 17/05/06 from: c/o john heyer paper the old laundry mile end green dartford kent DA2 8EB (1 page) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 November 2005 | Full accounts made up to 31 December 2004 (16 pages) |
30 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
30 June 2005 | Return made up to 04/06/05; full list of members (3 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
6 October 2004 | Full accounts made up to 31 December 2003 (16 pages) |
7 July 2004 | Return made up to 04/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 04/06/04; full list of members (7 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (26 pages) |
28 October 2003 | Full accounts made up to 31 December 2002 (26 pages) |
16 August 2003 | Director resigned (1 page) |
16 August 2003 | Director resigned (1 page) |
18 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
18 June 2003 | Return made up to 04/06/03; full list of members (7 pages) |
6 March 2003 | Auditor's resignation (1 page) |
6 March 2003 | Auditor's resignation (1 page) |
15 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
15 July 2002 | Full accounts made up to 31 December 2001 (16 pages) |
24 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
24 June 2002 | Return made up to 04/06/02; full list of members (7 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
18 October 2001 | Full accounts made up to 31 December 2000 (18 pages) |
30 May 2001 | Return made up to 04/06/01; full list of members
|
30 May 2001 | Return made up to 04/06/01; full list of members
|
1 November 2000 | Full accounts made up to 31 December 1999 (26 pages) |
1 November 2000 | Full accounts made up to 31 December 1999 (26 pages) |
15 June 2000 | Return made up to 04/06/00; full list of members
|
15 June 2000 | Return made up to 04/06/00; full list of members
|
6 June 2000 | Registered office changed on 06/06/00 from: chronicle house sheldon way, larkfield aylesford kent ME20 6SE (1 page) |
6 June 2000 | Registered office changed on 06/06/00 from: chronicle house sheldon way, larkfield aylesford kent ME20 6SE (1 page) |
15 September 1999 | New director appointed (1 page) |
15 September 1999 | New director appointed (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
10 September 1999 | Director resigned (1 page) |
22 July 1999 | Registered office changed on 22/07/99 from: unit F1 imperial business estate west mill gravesend kent DA11 0DL (1 page) |
22 July 1999 | Company name changed jhp instruments LIMITED\certificate issued on 23/07/99 (2 pages) |
22 July 1999 | Company name changed jhp instruments LIMITED\certificate issued on 23/07/99 (2 pages) |
22 July 1999 | Registered office changed on 22/07/99 from: unit F1 imperial business estate west mill gravesend kent DA11 0DL (1 page) |
20 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
20 July 1999 | Full accounts made up to 31 December 1998 (20 pages) |
12 July 1999 | Company name changed messmer instruments LIMITED\certificate issued on 12/07/99 (2 pages) |
12 July 1999 | Company name changed messmer instruments LIMITED\certificate issued on 12/07/99 (2 pages) |
4 July 1999 | Return made up to 04/06/99; no change of members (6 pages) |
4 July 1999 | Return made up to 04/06/99; no change of members (6 pages) |
22 April 1999 | Director resigned (1 page) |
22 April 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 March 1999 | Director resigned (1 page) |
3 December 1998 | Auditor's resignation (1 page) |
3 December 1998 | Auditor's resignation (1 page) |
23 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
23 October 1998 | Full accounts made up to 31 December 1997 (18 pages) |
25 September 1998 | Resolutions
|
25 September 1998 | Resolutions
|
9 July 1998 | Return made up to 04/06/98; full list of members (8 pages) |
9 July 1998 | Return made up to 04/06/98; full list of members (8 pages) |
30 September 1997 | Director resigned (1 page) |
30 September 1997 | Director resigned (1 page) |
15 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
15 September 1997 | Full accounts made up to 31 December 1996 (18 pages) |
7 July 1997 | Return made up to 04/06/97; full list of members
|
7 July 1997 | Return made up to 04/06/97; full list of members
|
14 February 1997 | New director appointed (2 pages) |
14 February 1997 | New director appointed (2 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Return made up to 04/06/96; no change of members (6 pages) |
10 July 1996 | Director resigned (1 page) |
10 July 1996 | Return made up to 04/06/96; no change of members (6 pages) |
7 July 1996 | New director appointed (2 pages) |
7 July 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
27 June 1996 | New director appointed (2 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
8 May 1996 | Full accounts made up to 31 December 1995 (17 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
19 June 1995 | Full accounts made up to 31 December 1994 (16 pages) |
8 June 1995 | Return made up to 04/06/95; no change of members (6 pages) |
8 June 1995 | Return made up to 04/06/95; no change of members (6 pages) |