Company NameJohn Jones(Excavation)Limited
Company StatusActive
Company Number00911402
CategoryPrivate Limited Company
Incorporation Date24 July 1967(56 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4511Demolition buildings; earth moving
SIC 43120Site preparation

Directors

Director NameBenoit Paul Denizot
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityFrench
StatusCurrent
Appointed23 October 2017(50 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleDirector And Chairman
Country of ResidenceFrance
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameGuillaume Conter
Date of BirthOctober 1983 (Born 40 years ago)
NationalityFrench
StatusCurrent
Appointed23 October 2017(50 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleAdministration And Finance Manager
Country of ResidenceFrance
Correspondence Address61 Avenue Jules Quentin
Nanterre
92730
France
Director NameBruno Bernet
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityFrench
StatusCurrent
Appointed23 October 2017(50 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleDirector Of International Development
Country of ResidenceFrance
Correspondence Address61 Avenue Jules Quentin
Nanterre
92730
Director NamePeter William Whitman
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(50 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameJulian Paul Gatward
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2017(50 years, 3 months after company formation)
Appointment Duration6 years, 6 months
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Scott Alexander Wardrop
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2022(55 years, 3 months after company formation)
Appointment Duration1 year, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameRichard Kevin Gibbons
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(25 years, 5 months after company formation)
Appointment Duration7 years, 4 months (resigned 12 May 2000)
RoleNon Executive Chairman
Correspondence Address6 South View Avenue
Gawsworth
Macclesfield
SK11 9RZ
Director NameDerek John Hollaway
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(25 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 01 April 2000)
RoleAccountant
Correspondence AddressAppleacre House
3 Appleacres
Stoke Hammond
Buckinghamshire
MK17 9ET
Director NameBrian Johnson
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(25 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 March 2003)
RoleCompany Director
Correspondence Address27 Victoria Avenue
Cheadle Hulme
Cheadle
Cheshire
SK8 5DJ
Director NameMr David Anthony Langford Joyce
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(25 years, 5 months after company formation)
Appointment Duration18 years, 11 months (resigned 01 December 2011)
RoleChartered Engineer
Country of ResidenceEngland
Correspondence AddressWoodfur House
5 The Common
Quarndon
Derbyshire
DE22 5JY
Director NameHarvey Roberts
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 December 1992(25 years, 5 months after company formation)
Appointment Duration19 years, 4 months (resigned 30 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Ravenswood Drive
Bolton
Lancashire
BL1 5AJ
Secretary NamePaul Anthony Davies
NationalityBritish
StatusResigned
Appointed28 December 1992(25 years, 5 months after company formation)
Appointment Duration4 years (resigned 31 December 1996)
RoleCompany Director
Correspondence Address5 The Paddock
Lois Weedon
Towcester
Northamptonshire
NN12 8QB
Director NameEric Marie Michel Zeller
Date of BirthJune 1955 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed14 May 1993(25 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 06 December 2005)
RoleDeputy Group Finance Director
Correspondence Address68 Rue Blomet
75015 Paris
France
Director NameDavid Ashton Ions
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 June 1996(28 years, 10 months after company formation)
Appointment Duration16 years, 6 months (resigned 30 November 2012)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address18 Stoneyfold Lane
Macclesfield
Cheshire
SK11 7EG
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed31 December 1996(29 years, 5 months after company formation)
Appointment Duration5 years, 4 months (resigned 14 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Watling Lane
Dorcester On Thames
Oxon
OX10 7JG
Director NameMr Gerard Patrick Langan
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(30 years, 9 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 January 2014)
RoleEngineer
Country of ResidenceEngland
Correspondence Address47 Kinross Avenue
Woodsmoor
Stockport
Cheshire
SK2 7EL
Director NameRichard James Cox
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(30 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 November 2002)
RoleQuantity Surveyor
Correspondence Address8 Lansdowne Road
Buxton
Derbyshire
SK17 6RR
Secretary NameKay Lisa Fraser
NationalityBritish
StatusResigned
Appointed14 May 2002(34 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 November 2002)
RoleCompany Director
Correspondence AddressSundew
Fernie Fields
Booker
Buckinghamshire
HP12 4SN
Secretary NameMr David William Bowler
NationalityBritish
StatusResigned
Appointed27 November 2002(35 years, 4 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Dorset Square
London
NW1 6QJ
Secretary NameRuth Elizabeth Watts
NationalityBritish
StatusResigned
Appointed09 October 2007(40 years, 2 months after company formation)
Appointment Duration3 months, 1 week (resigned 18 January 2008)
RoleCompany Director
Correspondence Address8 Grosvenor Terrace
Boxmoor
Hemel Hempstead
Hertfordshire
HP1 1QJ
Secretary NameMr Alexander Michael Comba
NationalityBritish
StatusResigned
Appointed18 January 2008(40 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 22 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address136 Andrewes House
Barbican
London
EC2Y 8BA
Director NamePaul Tuplin
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2012(44 years, 11 months after company formation)
Appointment Duration2 years, 3 months (resigned 03 October 2014)
RoleQuantity Surveyor
Country of ResidenceEngland
Correspondence Address2 Ballinger Court
Halsey Road
Watford
Hertfordshire
WD18 0JR
Director NameMr Jean-Pierre Pierre Bonnet
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(47 years, 5 months after company formation)
Appointment Duration4 years (resigned 07 January 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressAstral House Imperial Way
Watford
Hertfordshire
WD24 4WW
Director NameMr Bruno Michel Dupety
Date of BirthApril 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed26 October 2017(50 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 02 August 2019)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address82 Marylebone High Street
London
W1U 4QW
Director NameMr Jerome Maurice Stubler
Date of BirthDecember 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed20 August 2019(52 years, 1 month after company formation)
Appointment Duration1 year (resigned 24 August 2020)
RoleEngineer
Country of ResidenceFrance
Correspondence AddressVinci Construction 5 Cours Ferdinand-De-Lesseps
Rueil-Malmaison Cedex
92851
Director NameMr Gilles Bruno Marie Godard
Date of BirthJune 1968 (Born 55 years ago)
NationalityFrench
StatusResigned
Appointed24 August 2020(53 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2022)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressVinci Construction International 9 Place De L'Euro
Rueil-Malmaison Cedex
92851

Contact

Websitevinciconstruction.co.uk
Email address[email protected]
Telephone01923 233433
Telephone regionWatford

Location

Registered AddressAstral House
Imperial Way
Watford
Hertfordshire
WD24 4WW
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at £1Vinci Construction Uk LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£3,084,000
Cash£3,310,000
Current Liabilities£234,000

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Charges

23 March 1995Delivered on: 28 March 1995
Satisfied on: 24 February 2006
Persons entitled: The Bentham and District Farmers Auction Mart Company Limited and Gisburn Auction Marts Limited

Classification: Legal charge
Secured details: £110,000 and all other monies due or to become due from the company to the chargees.
Particulars: F/H property being 45 acres or thereabouts of f/h land at gorton brook farm brindle near chorley county of lancashire.
Fully Satisfied
17 October 1988Delivered on: 2 November 1988
Satisfied on: 1 November 1993
Persons entitled: Norwest Holst Pensions LTD and Norwest Holst Pensions ( Property) LTD.

Classification: Deed of acknowledgement and release.
Secured details: All monies due ort to become due from the company or any of the other company's named therein to norwest holst pensions (property)limited.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 October 1988Delivered on: 1 November 1988
Satisfied on: 1 November 1993
Persons entitled: International Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee as agent & trustee per itself and the banks as dfined in the debenture. On any account whatsoever.
Particulars: Fixed & floating charges over undertaking and all property and assets (see form M395 for full details-ref M284).
Fully Satisfied
19 August 1987Delivered on: 27 August 1987
Satisfied on: 25 September 1993
Persons entitled: Lloyds Bank Plcas Trustee and Agent for the Secured Creditors Named (See Doc M28/28 Aug/Ln for Full Detail)

Classification: Composite guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever lloyds bank PLC as trustee and agent for itself and the other 11 chargees named.
Particulars: (See doc M28/29 aug/ln for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 April 1986Delivered on: 7 May 1986
Satisfied on: 29 August 1989
Persons entitled: Lloyds Bank PLC

Classification: Deed of guarantee & set off.
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
1 February 1983Delivered on: 11 February 1983
Satisfied on: 29 August 1989
Persons entitled: Lloyds Bank PLC

Classification: Letter of set-off
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee.
Particulars: Any sums standing to the credit of any present/future account of the company.
Fully Satisfied

Filing History

3 January 2024Confirmation statement made on 23 December 2023 with no updates (3 pages)
8 August 2023Full accounts made up to 31 December 2022 (18 pages)
4 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
4 November 2022Appointment of Mr Scott Alexander Wardrop as a director on 3 November 2022 (2 pages)
18 October 2022Termination of appointment of Gilles Bruno Marie Godard as a director on 30 September 2022 (1 page)
5 August 2022Full accounts made up to 31 December 2021 (17 pages)
23 December 2021Confirmation statement made on 23 December 2021 with no updates (3 pages)
2 July 2021Full accounts made up to 31 December 2020 (17 pages)
4 January 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
4 December 2020Full accounts made up to 31 December 2019 (18 pages)
1 September 2020Termination of appointment of Jerome Maurice Stubler as a director on 24 August 2020 (1 page)
1 September 2020Appointment of Mr Gilles Godard as a director on 24 August 2020 (2 pages)
3 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
30 August 2019Appointment of Mr Jerome Maurice Stubler as a director on 20 August 2019 (2 pages)
12 August 2019Termination of appointment of Bruno Michel Dupety as a director on 2 August 2019 (1 page)
6 August 2019Full accounts made up to 31 December 2018 (16 pages)
22 January 2019Termination of appointment of Jean-Pierre Pierre Bonnet as a director on 7 January 2019 (1 page)
4 January 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
19 October 2018Full accounts made up to 31 December 2017 (15 pages)
25 January 2018Confirmation statement made on 23 December 2017 with updates (4 pages)
20 November 2017Appointment of Julian Paul Gatward as a director on 26 October 2017 (3 pages)
20 November 2017Appointment of Peter William Whitman as a director on 26 October 2017 (3 pages)
20 November 2017Appointment of Bruno Bernet as a director on 23 October 2017 (3 pages)
20 November 2017Appointment of Bruno Bernet as a director on 23 October 2017 (3 pages)
20 November 2017Appointment of Julian Paul Gatward as a director on 26 October 2017 (3 pages)
20 November 2017Appointment of Peter William Whitman as a director on 26 October 2017 (3 pages)
17 November 2017Appointment of Benoit Paul Andre Denizot as a director on 23 October 2017 (3 pages)
17 November 2017Appointment of Guillaume Conter as a director on 23 October 2017 (3 pages)
17 November 2017Appointment of Benoit Paul Andre Denizot as a director on 23 October 2017 (3 pages)
17 November 2017Appointment of Mr Bruno Michel Dupety as a director on 26 October 2017 (3 pages)
17 November 2017Appointment of Guillaume Conter as a director on 23 October 2017 (3 pages)
17 November 2017Appointment of Mr Bruno Michel Dupety as a director on 26 October 2017 (3 pages)
25 August 2017Full accounts made up to 31 December 2016 (14 pages)
25 August 2017Full accounts made up to 31 December 2016 (14 pages)
23 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
23 August 2017Director's details changed for Mr Jean-Pierre Pierre Bonnet on 19 May 2017 (3 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
7 October 2016Full accounts made up to 31 December 2015 (15 pages)
22 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
22 February 2016Director's details changed for Mr Jean-Pierre Pierre Bonnet on 5 February 2016 (3 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,000
(3 pages)
19 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-19
  • GBP 50,000
(3 pages)
30 November 2015Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages)
30 November 2015Director's details changed for Mr Jean-Pierre Pierre Bonnet on 21 October 2015 (3 pages)
4 August 2015Full accounts made up to 31 December 2014 (16 pages)
4 August 2015Full accounts made up to 31 December 2014 (16 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
27 January 2015Termination of appointment of Alexander Michael Comba as a secretary on 22 December 2014 (2 pages)
22 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages)
22 January 2015Appointment of Mr Jean-Pierre Pierre Bonnet as a director on 22 December 2014 (3 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50,000
(3 pages)
19 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-19
  • GBP 50,000
(3 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
20 October 2014Termination of appointment of Paul Tuplin as a director on 3 October 2014 (2 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
30 September 2014Full accounts made up to 31 December 2013 (16 pages)
10 February 2014Termination of appointment of Gerard Langan as a director (2 pages)
10 February 2014Termination of appointment of Gerard Langan as a director (2 pages)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
(5 pages)
9 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 50,000
(5 pages)
16 July 2013Full accounts made up to 31 December 2012 (17 pages)
16 July 2013Full accounts made up to 31 December 2012 (17 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
17 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (5 pages)
14 January 2013Termination of appointment of David Ions as a director (2 pages)
14 January 2013Termination of appointment of David Ions as a director (2 pages)
5 July 2012Termination of appointment of Harvey Roberts as a director (2 pages)
5 July 2012Appointment of Paul Tuplin as a director (3 pages)
5 July 2012Full accounts made up to 31 December 2011 (18 pages)
5 July 2012Full accounts made up to 31 December 2011 (18 pages)
5 July 2012Termination of appointment of Harvey Roberts as a director (2 pages)
5 July 2012Appointment of Paul Tuplin as a director (3 pages)
10 January 2012Director's details changed for Daid Ashton Ions on 1 January 2011 (2 pages)
10 January 2012Director's details changed for Harvey Roberts on 1 January 2011 (2 pages)
10 January 2012Director's details changed for Daid Ashton Ions on 1 January 2011 (2 pages)
10 January 2012Director's details changed for Harvey Roberts on 1 January 2011 (2 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
10 January 2012Director's details changed for Daid Ashton Ions on 1 January 2011 (2 pages)
10 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (6 pages)
10 January 2012Director's details changed for Gerard Patrick Langan on 1 January 2011 (2 pages)
10 January 2012Director's details changed for Gerard Patrick Langan on 1 January 2011 (2 pages)
10 January 2012Director's details changed for Gerard Patrick Langan on 1 January 2011 (2 pages)
10 January 2012Director's details changed for Harvey Roberts on 1 January 2011 (2 pages)
21 December 2011Termination of appointment of David Joyce as a director (2 pages)
21 December 2011Termination of appointment of David Joyce as a director (2 pages)
8 August 2011Full accounts made up to 31 December 2010 (19 pages)
8 August 2011Full accounts made up to 31 December 2010 (19 pages)
20 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (16 pages)
20 January 2011Annual return made up to 23 December 2010 with a full list of shareholders (16 pages)
29 June 2010Full accounts made up to 31 December 2009 (18 pages)
29 June 2010Full accounts made up to 31 December 2009 (18 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (17 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (17 pages)
20 July 2009Full accounts made up to 31 December 2008 (19 pages)
20 July 2009Full accounts made up to 31 December 2008 (19 pages)
23 January 2009Return made up to 26/12/08; full list of members (6 pages)
23 January 2009Return made up to 26/12/08; full list of members (6 pages)
26 August 2008Full accounts made up to 31 December 2007 (20 pages)
26 August 2008Full accounts made up to 31 December 2007 (20 pages)
31 January 2008New secretary appointed (1 page)
31 January 2008Secretary resigned (1 page)
31 January 2008New secretary appointed (1 page)
31 January 2008Secretary resigned (1 page)
15 January 2008Return made up to 27/12/07; full list of members (6 pages)
15 January 2008Return made up to 27/12/07; full list of members (6 pages)
4 November 2007Secretary resigned (1 page)
4 November 2007Secretary resigned (1 page)
23 October 2007New secretary appointed (1 page)
23 October 2007New secretary appointed (1 page)
10 September 2007Full accounts made up to 31 December 2006 (20 pages)
10 September 2007Full accounts made up to 31 December 2006 (20 pages)
10 January 2007Return made up to 27/12/06; full list of members (6 pages)
10 January 2007Return made up to 27/12/06; full list of members (6 pages)
19 September 2006Full accounts made up to 31 December 2005 (19 pages)
19 September 2006Full accounts made up to 31 December 2005 (19 pages)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
24 February 2006Declaration of satisfaction of mortgage/charge (1 page)
12 January 2006Return made up to 28/12/05; full list of members (6 pages)
12 January 2006Return made up to 28/12/05; full list of members (6 pages)
5 January 2006Director resigned (1 page)
5 January 2006Director resigned (1 page)
13 September 2005Secretary's particulars changed (1 page)
13 September 2005Secretary's particulars changed (1 page)
10 July 2005Full accounts made up to 31 December 2004 (17 pages)
10 July 2005Full accounts made up to 31 December 2004 (17 pages)
18 April 2005Registered office changed on 18/04/05 from: astral house imperial way watford hertfordshire WD24 4WW (1 page)
18 April 2005Registered office changed on 18/04/05 from: astral house imperial way watford hertfordshire WD24 4WW (1 page)
11 January 2005Registered office changed on 11/01/05 from: norjon house newby road hazel grove stockport SK7 5ZZ (1 page)
11 January 2005Return made up to 28/12/04; full list of members (7 pages)
11 January 2005Registered office changed on 11/01/05 from: norjon house newby road hazel grove stockport SK7 5ZZ (1 page)
11 January 2005Return made up to 28/12/04; full list of members (7 pages)
14 July 2004Full accounts made up to 31 December 2003 (17 pages)
14 July 2004Full accounts made up to 31 December 2003 (17 pages)
14 January 2004Return made up to 28/12/03; full list of members (7 pages)
14 January 2004Return made up to 28/12/03; full list of members (7 pages)
7 November 2003Secretary's particulars changed (1 page)
7 November 2003Secretary's particulars changed (1 page)
4 June 2003Full accounts made up to 31 December 2002 (17 pages)
4 June 2003Full accounts made up to 31 December 2002 (17 pages)
9 May 2003Director resigned (1 page)
9 May 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
20 January 2003Director resigned (1 page)
8 January 2003Return made up to 28/12/02; no change of members (7 pages)
8 January 2003Return made up to 28/12/02; no change of members (7 pages)
9 December 2002New secretary appointed (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002New secretary appointed (1 page)
9 December 2002Secretary resigned (1 page)
27 May 2002Full accounts made up to 31 December 2001 (16 pages)
27 May 2002Secretary resigned (1 page)
27 May 2002Secretary resigned (1 page)
27 May 2002Full accounts made up to 31 December 2001 (16 pages)
27 May 2002New secretary appointed (1 page)
27 May 2002New secretary appointed (1 page)
9 January 2002Return made up to 28/12/01; full list of members (8 pages)
9 January 2002Return made up to 28/12/01; full list of members (8 pages)
8 October 2001Full accounts made up to 31 December 2000 (16 pages)
8 October 2001Full accounts made up to 31 December 2000 (16 pages)
18 January 2001Return made up to 28/12/00; full list of members (8 pages)
18 January 2001Return made up to 28/12/00; full list of members (8 pages)
24 October 2000Full accounts made up to 31 December 1999 (16 pages)
24 October 2000Full accounts made up to 31 December 1999 (16 pages)
23 October 2000Director's particulars changed (1 page)
23 October 2000Director's particulars changed (1 page)
23 May 2000Director resigned (1 page)
23 May 2000Director resigned (1 page)
15 May 2000Director's particulars changed (1 page)
15 May 2000Director's particulars changed (1 page)
13 April 2000Director resigned (1 page)
13 April 2000Director resigned (1 page)
26 January 2000Return made up to 28/12/99; full list of members (10 pages)
26 January 2000Return made up to 28/12/99; full list of members (10 pages)
15 September 1999Full accounts made up to 31 December 1998 (16 pages)
15 September 1999Full accounts made up to 31 December 1998 (16 pages)
21 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
21 July 1999Resolutions
  • SRES13 ‐ Special resolution
(1 page)
19 January 1999Return made up to 28/12/98; full list of members (12 pages)
19 January 1999Return made up to 28/12/98; full list of members (12 pages)
13 October 1998Full accounts made up to 31 December 1997 (16 pages)
13 October 1998Full accounts made up to 31 December 1997 (16 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
13 May 1998New director appointed (2 pages)
9 February 1998Return made up to 28/12/97; full list of members (9 pages)
9 February 1998Director's particulars changed (1 page)
9 February 1998Director's particulars changed (1 page)
9 February 1998Return made up to 28/12/97; full list of members (9 pages)
26 October 1997Full accounts made up to 31 December 1996 (16 pages)
26 October 1997Full accounts made up to 31 December 1996 (16 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
5 March 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Return made up to 28/12/96; full list of members (9 pages)
26 January 1997Secretary resigned (1 page)
26 January 1997Return made up to 28/12/96; full list of members (9 pages)
25 January 1997New secretary appointed (2 pages)
25 January 1997New secretary appointed (2 pages)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
23 June 1996Full accounts made up to 31 December 1995 (16 pages)
23 June 1996Full accounts made up to 31 December 1995 (16 pages)
19 January 1996Return made up to 28/12/95; full list of members (9 pages)
19 January 1996Return made up to 28/12/95; full list of members (9 pages)
21 November 1995Secretary's particulars changed (4 pages)
21 November 1995Secretary's particulars changed (4 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
2 November 1995Full accounts made up to 31 December 1994 (15 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
28 March 1995Particulars of mortgage/charge (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (137 pages)