Company NameHeathrow Messenger Service Limited
DirectorsStewart Johnson and Karl Jackson
Company StatusActive
Company Number00912582
CategoryPrivate Limited Company
Incorporation Date7 August 1967(56 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6412Courier other than national post
SIC 53202Unlicensed carriers

Directors

Director NameMr Stewart Johnson
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 1992(25 years, 4 months after company formation)
Appointment Duration31 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, The Mill Horton Road
Stanwell Moor
Staines-Upon-Thames
Surrey
TW19 6BJ
Director NameMr Karl Jackson
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2001(34 years, 1 month after company formation)
Appointment Duration22 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, The Mill Horton Road
Stanwell Moor
Staines-Upon-Thames
Surrey
TW19 6BJ
Secretary NameMr Karl Jackson
NationalityBritish
StatusCurrent
Appointed01 April 2004(36 years, 8 months after company formation)
Appointment Duration20 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2, The Mill Horton Road
Stanwell Moor
Staines-Upon-Thames
Surrey
TW19 6BJ
Director NameMichael William Davies
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(25 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 1995)
RoleCompany Director
Correspondence Address28 Broom Acres
Sandhurst
Camberley
Surrey
GU17 8PW
Director NameBrian Walter Stewart Johnson
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1992(25 years, 4 months after company formation)
Appointment Duration9 years, 8 months (resigned 31 August 2002)
RoleCompany Director
Correspondence Address20 Crossmead Avenue
New Milton
Hampshire
BH25 6NF
Secretary NameAnn Elizabeth Johnson
NationalityBritish
StatusResigned
Appointed24 December 1992(25 years, 4 months after company formation)
Appointment Duration7 years, 2 months (resigned 10 March 2000)
RoleCompany Director
Correspondence Address20 Crossmead Avenue
New Milton
Hampshire
BH25 6NF
Secretary NameKim Johnson
NationalityBritish
StatusResigned
Appointed10 March 2000(32 years, 7 months after company formation)
Appointment Duration4 years (resigned 01 April 2004)
RoleCompany Director
Correspondence Address8 Pine Drive
Blackwater
Camberley
Surrey
GU17 9BG

Contact

Websiteheathrowmessengerservice.co.uk

Location

Registered AddressUnit 2, The Mill Horton Road
Stanwell Moor
Staines-Upon-Thames
Surrey
TW19 6BJ
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStanwell North
Built Up AreaGreater London

Shareholders

250 at £1Jo-anne Jackson
25.00%
Ordinary B
250 at £1Karl Jackson
25.00%
Ordinary A
250 at £1Kim Johnson
25.00%
Ordinary B
250 at £1Stewart L. Johnson
25.00%
Ordinary A

Financials

Year2014
Net Worth£255,580
Cash£38,416
Current Liabilities£111,377

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return30 June 2023 (9 months, 3 weeks ago)
Next Return Due14 July 2024 (2 months, 3 weeks from now)

Charges

25 April 2002Delivered on: 26 April 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

8 January 2024Director's details changed for Mr Karl Jackson on 3 April 2023 (2 pages)
8 January 2024Change of details for Mr Karl Jackson as a person with significant control on 3 April 2023 (2 pages)
8 January 2024Director's details changed for Mr Stewart Johnson on 3 April 2023 (2 pages)
8 January 2024Secretary's details changed for Mr Karl Jackson on 3 April 2023 (1 page)
8 January 2024Change of details for Mr Stewart Johnson as a person with significant control on 3 April 2023 (2 pages)
8 January 2024Change of details for Mrs Jo-Anne Jackson as a person with significant control on 3 April 2023 (2 pages)
8 January 2024Registered office address changed from Office 14, the Mill, Horton Road Stanwell Moor Staines-upon-Thames Middlesex. TW19 6BJ England to Unit 2, the Mill Horton Road Stanwell Moor Staines-upon-Thames Surrey TW19 6BJ on 8 January 2024 (1 page)
3 July 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
9 June 2023Total exemption full accounts made up to 30 November 2022 (11 pages)
4 July 2022Confirmation statement made on 30 June 2022 with updates (4 pages)
1 July 2022Change of details for Mrs Jo-Anne Jackson as a person with significant control on 27 June 2022 (2 pages)
29 June 2022Change of details for Mr Karl Jackson as a person with significant control on 27 June 2022 (2 pages)
29 June 2022Director's details changed for Mr Karl Jackson on 27 June 2022 (2 pages)
3 May 2022Total exemption full accounts made up to 30 November 2021 (11 pages)
29 October 2021Satisfaction of charge 1 in full (1 page)
19 July 2021Total exemption full accounts made up to 30 November 2020 (11 pages)
2 July 2021Secretary's details changed for Mr Karl Jackson on 30 June 2021 (1 page)
2 July 2021Director's details changed for Mr Karl Jackson on 30 June 2021 (2 pages)
2 July 2021Director's details changed for Mr Stewart Johnson on 30 June 2021 (2 pages)
2 July 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 November 2020Registered office address changed from 1st Floor Unit 2 X2 Hatton Cross Centre Eastern Perimeter Road Heathrow Airport Middlesex TW6 2GE to Office 14, the Mill, Horton Road Stanwell Moor Staines-upon-Thames Middlesex. TW19 6BJ on 30 November 2020 (1 page)
26 August 2020Total exemption full accounts made up to 30 November 2019 (11 pages)
10 July 2020Director's details changed for Mr Stewart Johnson on 30 June 2020 (2 pages)
10 July 2020Director's details changed for Mr Stewart Johnson on 10 July 2020 (2 pages)
10 July 2020Director's details changed for Mr Stewart Johnson on 30 June 2020 (2 pages)
10 July 2020Change of details for Mr Stewart Leyland Johnson as a person with significant control on 12 December 2019 (2 pages)
10 July 2020Confirmation statement made on 30 June 2020 with updates (5 pages)
10 July 2020Change of details for Mr Stewart Johnson as a person with significant control on 30 June 2020 (2 pages)
10 July 2020Secretary's details changed for Mr Karl Jackson on 30 June 2020 (1 page)
10 July 2020Director's details changed for Mr Karl Jackson on 30 June 2020 (2 pages)
3 December 2019Notification of Karl Jackson as a person with significant control on 3 October 2019 (2 pages)
3 December 2019Notification of Stewart Leyland Johnson as a person with significant control on 3 October 2019 (2 pages)
3 December 2019Notification of Jo-Anne Jackson as a person with significant control on 3 October 2019 (2 pages)
3 December 2019Withdrawal of a person with significant control statement on 3 December 2019 (2 pages)
5 November 2019Cancellation of shares. Statement of capital on 3 October 2019
  • GBP 750
(4 pages)
5 November 2019Purchase of own shares. (3 pages)
14 August 2019Total exemption full accounts made up to 30 November 2018 (11 pages)
8 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 30 November 2017 (11 pages)
3 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
26 July 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
26 July 2017Total exemption full accounts made up to 30 November 2016 (11 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (6 pages)
30 June 2017Confirmation statement made on 30 June 2017 with updates (6 pages)
30 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
30 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
31 August 2016Change of share class name or designation (2 pages)
31 August 2016Change of share class name or designation (2 pages)
23 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
23 August 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
17 August 2016Total exemption small company accounts made up to 30 November 2015 (8 pages)
18 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(7 pages)
18 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 1,000
(7 pages)
14 May 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
14 May 2015Total exemption small company accounts made up to 30 November 2014 (9 pages)
9 March 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(7 pages)
9 March 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1,000
(7 pages)
26 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
26 June 2014Total exemption small company accounts made up to 30 November 2013 (8 pages)
9 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(7 pages)
9 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 1,000
(7 pages)
17 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
17 May 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
27 April 2013Compulsory strike-off action has been discontinued (1 page)
25 April 2013Register inspection address has been changed from Portland House Park Street Bagshot Surrey GU19 5PG England (1 page)
25 April 2013Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX England on 25 April 2013 (1 page)
25 April 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
25 April 2013Registered office address changed from Communication House Victoria Avenue Camberley Surrey GU15 3HX England on 25 April 2013 (1 page)
25 April 2013Register inspection address has been changed from Portland House Park Street Bagshot Surrey GU19 5PG England (1 page)
25 April 2013Registered office address changed from 1St Floor Unit 2 X2 Hatton Cross Centre Eastern Perimeter Road Heathrow Airport Middlesex TW6 2GE England on 25 April 2013 (1 page)
25 April 2013Annual return made up to 24 December 2012 with a full list of shareholders (7 pages)
25 April 2013Registered office address changed from 1St Floor Unit 2 X2 Hatton Cross Centre Eastern Perimeter Road Heathrow Airport Middlesex TW6 2GE England on 25 April 2013 (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
23 April 2013First Gazette notice for compulsory strike-off (1 page)
10 April 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
10 April 2012Total exemption small company accounts made up to 30 November 2011 (8 pages)
30 March 2012Registered office address changed from Building 1081 Scylla Road, London Heathrow Airport, Hounslow Middlesex TW6 3YH on 30 March 2012 (1 page)
30 March 2012Registered office address changed from Building 1081 Scylla Road, London Heathrow Airport, Hounslow Middlesex TW6 3YH on 30 March 2012 (1 page)
9 March 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
9 March 2012Annual return made up to 24 December 2011 with a full list of shareholders (7 pages)
15 June 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
15 June 2011Total exemption small company accounts made up to 30 November 2010 (8 pages)
28 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
28 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (7 pages)
28 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
28 June 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
4 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
4 March 2010Director's details changed for Karl Jackson on 1 January 2010 (2 pages)
4 March 2010Register inspection address has been changed (1 page)
4 March 2010Director's details changed for Karl Jackson on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Stewart Johnson on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Karl Jackson on 1 January 2010 (2 pages)
4 March 2010Annual return made up to 24 December 2009 with a full list of shareholders (6 pages)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Register(s) moved to registered inspection location (1 page)
4 March 2010Director's details changed for Stewart Johnson on 1 January 2010 (2 pages)
4 March 2010Director's details changed for Stewart Johnson on 1 January 2010 (2 pages)
4 March 2010Register inspection address has been changed (1 page)
18 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
18 June 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
27 January 2009Return made up to 24/12/08; full list of members (4 pages)
27 January 2009Return made up to 24/12/08; full list of members (4 pages)
8 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
8 April 2008Total exemption small company accounts made up to 30 November 2007 (7 pages)
23 January 2008Return made up to 24/12/07; full list of members (3 pages)
23 January 2008Return made up to 24/12/07; full list of members (3 pages)
13 April 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
13 April 2007Total exemption small company accounts made up to 30 November 2006 (8 pages)
17 January 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 January 2007Return made up to 24/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
1 June 2006Total exemption small company accounts made up to 30 November 2005 (7 pages)
19 January 2006Return made up to 24/12/05; full list of members (8 pages)
19 January 2006Return made up to 24/12/05; full list of members (8 pages)
25 May 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
25 May 2005Total exemption full accounts made up to 30 November 2004 (12 pages)
24 January 2005Return made up to 24/12/04; full list of members (8 pages)
24 January 2005Return made up to 24/12/04; full list of members (8 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
27 April 2004Total exemption full accounts made up to 30 November 2003 (9 pages)
27 April 2004New secretary appointed (2 pages)
27 April 2004Secretary resigned (1 page)
27 April 2004Secretary resigned (1 page)
29 January 2004Return made up to 24/12/03; full list of members (8 pages)
29 January 2004Return made up to 24/12/03; full list of members (8 pages)
25 July 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
25 July 2003Total exemption full accounts made up to 30 November 2002 (10 pages)
13 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
13 January 2003Return made up to 24/12/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
27 August 2002Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
27 August 2002Accounting reference date extended from 31/08/02 to 30/11/02 (1 page)
26 April 2002Particulars of mortgage/charge (3 pages)
26 April 2002Particulars of mortgage/charge (3 pages)
15 March 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
15 March 2002Total exemption full accounts made up to 31 August 2001 (8 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Return made up to 24/12/01; full list of members (6 pages)
3 January 2002New director appointed (2 pages)
3 January 2002Return made up to 24/12/01; full list of members (6 pages)
13 December 2001Ad 10/09/01--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
13 December 2001Ad 10/09/01--------- £ si 250@1=250 £ ic 750/1000 (2 pages)
4 May 2001Full accounts made up to 31 August 2000 (8 pages)
4 May 2001Full accounts made up to 31 August 2000 (8 pages)
2 January 2001Return made up to 24/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
2 January 2001Return made up to 24/12/00; full list of members
  • 363(287) ‐ Registered office changed on 02/01/01
(6 pages)
18 April 2000Full accounts made up to 31 August 1999 (9 pages)
18 April 2000Secretary resigned (1 page)
18 April 2000New secretary appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000Full accounts made up to 31 August 1999 (9 pages)
18 April 2000Secretary resigned (1 page)
20 December 1999Return made up to 24/12/99; full list of members (6 pages)
20 December 1999Return made up to 24/12/99; full list of members (6 pages)
24 January 1999Return made up to 24/12/98; full list of members (6 pages)
24 January 1999Return made up to 24/12/98; full list of members (6 pages)
7 December 1998Full accounts made up to 31 August 1998 (9 pages)
7 December 1998Full accounts made up to 31 August 1998 (9 pages)
27 May 1998Full accounts made up to 31 August 1997 (8 pages)
27 May 1998Full accounts made up to 31 August 1997 (8 pages)
16 January 1998Return made up to 24/12/97; no change of members (4 pages)
16 January 1998Return made up to 24/12/97; no change of members (4 pages)
17 February 1997Full accounts made up to 31 August 1996 (8 pages)
17 February 1997Full accounts made up to 31 August 1996 (8 pages)
15 January 1997Return made up to 24/12/96; no change of members (6 pages)
15 January 1997Return made up to 24/12/96; no change of members (6 pages)
19 January 1996Return made up to 24/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 January 1996Return made up to 24/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 December 1995Full accounts made up to 31 August 1995 (8 pages)
12 December 1995Full accounts made up to 31 August 1995 (8 pages)
11 August 1995Director resigned (2 pages)
11 August 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)