Dorking
Surrey
RH4 3EB
Director Name | Ms Sara Isolina Kane |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 May 1991(37 years, 5 months after company formation) |
Appointment Duration | 32 years, 11 months |
Role | Translator |
Country of Residence | United Kingdom |
Correspondence Address | Flat 1 Marlborough House Station Road Leatherhead KT22 7AA |
Secretary Name | Mrs Valerie Jean Broom |
---|---|
Nationality | British |
Status | Current |
Appointed | 21 April 1993(39 years, 4 months after company formation) |
Appointment Duration | 31 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Director Name | Mr Hugh John Vincent Broom |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(60 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Milton Court Farm Cottages Westcott Road Dorking Surrey RH4 3EB |
Director Name | Mr Leo Christopher Jon Kane |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 July 2014(60 years, 7 months after company formation) |
Appointment Duration | 9 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Cottage At The Stream Old Road Buckland Betchworth Surrey RH3 7DS |
Director Name | Mr Jonathan William Langdon Broom |
---|---|
Date of Birth | March 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 April 2016(62 years, 3 months after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Latchetts Freshfield Lane Danehill Haywards Heath West Sussex RH17 7HQ |
Director Name | Mrs Valerie Jean Broom |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2018(64 years, 8 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Director Name | Mr Thomas Henry Michael Broom |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 December 2020(67 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Bonhill Street London EC2A 4DJ |
Director Name | Mrs Valerie Jean Broom |
---|---|
Date of Birth | September 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham Court Downside Bridge Road Cobham Surrey KT11 3LN |
Director Name | Mr Clarisse Edward Ellis |
---|---|
Date of Birth | October 1902 (Born 121 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 02 March 1993) |
Role | Company Director |
Correspondence Address | 28 Merrywood Park Reigate Surrey RH2 9PA |
Director Name | Miss Linda Jane Shaughnessy |
---|---|
Date of Birth | April 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(37 years, 5 months after company formation) |
Appointment Duration | 20 years, 10 months (resigned 30 March 2012) |
Role | Literary Agent |
Country of Residence | United Kingdom |
Correspondence Address | 29 Arvon Road London W5 |
Secretary Name | Mr James Courtenay Broom |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 May 1991(37 years, 5 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 21 April 1993) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham Court Downside Bridge Road Cobham Surrey KT11 3LN |
Director Name | Mr James Courtenay Broom |
---|---|
Date of Birth | October 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 April 1993(39 years, 4 months after company formation) |
Appointment Duration | 25 years, 3 months (resigned 10 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Cobham Court Downside Bridge Road Cobham Surrey KT11 3LN |
Website | www.wejohns.com |
---|
Registered Address | 9 Bonhill Street London EC2A 4DJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
67 at £1 | Mr James Courtenay Broom 33.50% Ordinary |
---|---|
67 at £1 | Mrs Sara Isolina Kane 33.50% Ordinary |
66 at £1 | Kathleen Shirley Broom 33.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £23,293 |
Cash | £33,743 |
Current Liabilities | £10,599 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 21 April 2023 (1 year ago) |
---|---|
Next Return Due | 5 May 2024 (6 days from now) |
11 December 2020 | Appointment of Mr Thomas Henry Michael Broom as a director on 10 December 2020 (2 pages) |
---|---|
13 October 2020 | Micro company accounts made up to 31 December 2019 (2 pages) |
28 May 2020 | Confirmation statement made on 21 April 2020 with no updates (3 pages) |
26 September 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 May 2019 | Confirmation statement made on 21 April 2019 with updates (4 pages) |
8 May 2019 | Notification of Valerie Jean Broom as a person with significant control on 20 April 2019 (2 pages) |
8 May 2019 | Cessation of James Courtenay Broom as a person with significant control on 20 April 2019 (1 page) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
13 September 2018 | Appointment of Mrs Valerie Jean Broom as a director on 20 August 2018 (2 pages) |
13 August 2018 | Termination of appointment of James Courtenay Broom as a director on 10 August 2018 (1 page) |
1 May 2018 | Director's details changed for Mrs Sara Isolina Kane on 10 April 2018 (2 pages) |
1 May 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
1 May 2018 | Change of details for Sarah Isolina Kane as a person with significant control on 10 April 2018 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
18 September 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
9 May 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
9 May 2017 | Confirmation statement made on 21 April 2017 with updates (7 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
7 September 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
26 May 2016 | Appointment of Mr Jonathan William Langdon Broom as a director on 4 April 2016 (2 pages) |
26 May 2016 | Appointment of Mr Jonathan William Langdon Broom as a director on 4 April 2016 (2 pages) |
26 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mr Leo Christopher Jon Kane on 4 April 2016 (2 pages) |
26 May 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-05-26
|
26 May 2016 | Director's details changed for Mrs Sara Isolina Kane on 4 April 2016 (2 pages) |
26 May 2016 | Director's details changed for Mrs Sara Isolina Kane on 4 April 2016 (2 pages) |
26 May 2016 | Director's details changed for Mr Leo Christopher Jon Kane on 4 April 2016 (2 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
16 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 21 April 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
21 November 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 21 November 2014 (1 page) |
21 November 2014 | Registered office address changed from Epworth House 25 City Road London EC1Y 1AR to C/O Begbies 9 Bonhill Street London EC2A 4DJ on 21 November 2014 (1 page) |
9 July 2014 | Appointment of Mr Hugh John Vincent Broom as a director (2 pages) |
9 July 2014 | Appointment of Mr Leo Christopher Jon Kane as a director (2 pages) |
9 July 2014 | Appointment of Mr Hugh John Vincent Broom as a director (2 pages) |
9 July 2014 | Appointment of Mr Leo Christopher Jon Kane as a director (2 pages) |
18 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
18 June 2014 | Annual return made up to 21 April 2014 with a full list of shareholders Statement of capital on 2014-06-18
|
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
19 September 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
3 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
3 June 2013 | Annual return made up to 21 April 2013 with a full list of shareholders (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 May 2012 | Director's details changed for Mrs Sara Isolina Kane on 19 April 2012 (2 pages) |
15 May 2012 | Director's details changed for Mrs Sara Isolina Kane on 19 April 2012 (2 pages) |
15 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
15 May 2012 | Annual return made up to 21 April 2012 with a full list of shareholders (6 pages) |
3 April 2012 | Termination of appointment of Linda Shaughnessy as a director (1 page) |
3 April 2012 | Termination of appointment of Linda Shaughnessy as a director (1 page) |
27 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
27 June 2011 | Annual return made up to 21 April 2011 with a full list of shareholders (7 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
6 June 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
21 September 2010 | Total exemption small company accounts made up to 31 December 2009 (3 pages) |
26 April 2010 | Director's details changed for Miss Linda Jane Shaughnessy on 21 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Mr James Courtenay Broom on 21 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mr James Courtenay Broom on 21 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Miss Linda Jane Shaughnessy on 21 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mrs Sara Isolina Kane on 21 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mrs Kathleen Shirley Broom on 21 April 2010 (2 pages) |
26 April 2010 | Director's details changed for Mrs Sara Isolina Kane on 21 April 2010 (2 pages) |
26 April 2010 | Annual return made up to 21 April 2010 with a full list of shareholders (6 pages) |
26 April 2010 | Director's details changed for Mrs Kathleen Shirley Broom on 21 April 2010 (2 pages) |
2 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
2 June 2009 | Return made up to 21/04/09; full list of members (4 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
28 May 2009 | Total exemption small company accounts made up to 31 December 2008 (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
15 May 2008 | Total exemption small company accounts made up to 31 December 2007 (3 pages) |
1 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
1 May 2008 | Return made up to 21/04/08; full list of members (4 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
16 May 2007 | Total exemption small company accounts made up to 31 December 2006 (3 pages) |
4 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
4 May 2007 | Return made up to 21/04/07; full list of members (3 pages) |
15 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
15 May 2006 | Return made up to 21/04/06; full list of members (8 pages) |
15 May 2006 | Total exemption full accounts made up to 31 December 2005 (8 pages) |
15 May 2006 | Return made up to 21/04/06; full list of members (8 pages) |
26 April 2005 | Return made up to 21/04/05; full list of members (8 pages) |
26 April 2005 | Return made up to 21/04/05; full list of members (8 pages) |
24 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
24 March 2005 | Total exemption full accounts made up to 31 December 2004 (8 pages) |
28 April 2004 | Return made up to 21/04/04; full list of members (8 pages) |
28 April 2004 | Return made up to 21/04/04; full list of members (8 pages) |
13 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
13 April 2004 | Total exemption full accounts made up to 31 December 2003 (8 pages) |
2 May 2003 | Return made up to 21/04/03; full list of members (8 pages) |
2 May 2003 | Return made up to 21/04/03; full list of members (8 pages) |
25 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
25 April 2003 | Total exemption full accounts made up to 31 December 2002 (8 pages) |
26 April 2002 | Return made up to 21/04/02; full list of members (7 pages) |
26 April 2002 | Return made up to 21/04/02; full list of members (7 pages) |
29 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
29 March 2002 | Total exemption full accounts made up to 31 December 2001 (8 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
26 April 2001 | Return made up to 21/04/01; full list of members (7 pages) |
26 April 2001 | Return made up to 21/04/01; full list of members (7 pages) |
26 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
5 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
5 May 2000 | Return made up to 21/04/00; full list of members (7 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
5 May 2000 | Full accounts made up to 31 December 1999 (8 pages) |
27 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
27 April 1999 | Return made up to 21/04/99; no change of members
|
27 April 1999 | Return made up to 21/04/99; no change of members
|
27 April 1999 | Full accounts made up to 31 December 1998 (8 pages) |
15 May 1998 | Return made up to 21/04/98; full list of members
|
15 May 1998 | Return made up to 21/04/98; full list of members
|
11 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
11 April 1998 | Full accounts made up to 31 December 1997 (8 pages) |
28 May 1997 | Registered office changed on 28/05/97 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page) |
28 May 1997 | Registered office changed on 28/05/97 from: spectrum house 20/26 cursitor street london EC4A 1HY (1 page) |
30 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 April 1997 | Full accounts made up to 31 December 1996 (8 pages) |
30 April 1997 | Return made up to 21/04/97; no change of members (4 pages) |
30 April 1997 | Return made up to 21/04/97; no change of members (4 pages) |
1 May 1996 | Return made up to 21/04/96; no change of members (4 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 May 1996 | Full accounts made up to 31 December 1995 (8 pages) |
1 May 1996 | Return made up to 21/04/96; no change of members (4 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
25 April 1995 | Return made up to 21/04/95; full list of members (6 pages) |
25 April 1995 | Full accounts made up to 31 December 1994 (8 pages) |
25 April 1995 | Return made up to 21/04/95; full list of members (6 pages) |