Stourport Road
Kidderminster
Worcestershire
DY10 1HE
Director Name | Joseph Brian Higgs |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1994) |
Role | Company Director |
Correspondence Address | Greenhaven Draycott Lane Draycott Near Claverley Shropshire WV5 7EA |
Director Name | Mr Anthony Victor Wood |
---|---|
Date of Birth | August 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(18 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month (resigned 04 September 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadfoot Westgate Drive Bridgnorth Shropshire WV16 4QF |
Secretary Name | Mr Anthony Victor Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 August 1991(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 01 March 1994) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Meadfoot Westgate Drive Bridgnorth Shropshire WV16 4QF |
Director Name | Mrs June Margaret Bryant |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(20 years, 10 months after company formation) |
Appointment Duration | 18 years (resigned 29 February 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cover House The Ringway Stourport Road Kidderminster Worcs DY10 1HD |
Director Name | Margaret Anne Fryett |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(20 years, 10 months after company formation) |
Appointment Duration | 7 years, 8 months (resigned 02 November 2001) |
Role | Insurance Brokers |
Correspondence Address | 9 Milford Close Stourbridge West Midlands DY8 5RB |
Secretary Name | Sandra Ann Wood |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 March 1994(20 years, 10 months after company formation) |
Appointment Duration | 18 years, 6 months (resigned 04 September 2012) |
Role | Insurance Brokers |
Correspondence Address | Cover House The Ringway Stourport Road Kidderminster Worcs DY10 1HD |
Director Name | Philip Frederick Thompson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2003(29 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 14 January 2005) |
Role | Company Director |
Correspondence Address | 8 Stokesay Close Craven Arms Shropshire SY7 9EH Wales |
Director Name | Mr Jonathan Robert Rowe |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 September 2012(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 February 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Himley Wood Lodge Dudley Road Himley Dudley West Midlands DY3 4DD |
Secretary Name | Mr Jonathan Robert Rowe |
---|---|
Status | Resigned |
Appointed | 04 September 2012(39 years, 4 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 05 February 2014) |
Role | Company Director |
Correspondence Address | Himley Wood Lodge Dudley Road Himley Dudley West Midlands DY3 4DD |
Website | jbhiggs.co.uk |
---|
Registered Address | One Creechurch Place London EC3A 5AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
200 at £1 | J. Brian Higgs Kingswinford LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
24 November 2020 | Total exemption full accounts made up to 31 January 2020 (6 pages) |
---|---|
12 August 2020 | Confirmation statement made on 2 August 2020 with no updates (3 pages) |
11 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
5 August 2019 | Confirmation statement made on 2 August 2019 with no updates (3 pages) |
10 October 2018 | Total exemption full accounts made up to 31 January 2018 (6 pages) |
8 August 2018 | Confirmation statement made on 2 August 2018 with no updates (3 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
12 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 August 2017 | Confirmation statement made on 2 August 2017 with no updates (3 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
3 November 2016 | Total exemption small company accounts made up to 31 January 2016 (4 pages) |
22 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
22 August 2016 | Confirmation statement made on 2 August 2016 with updates (5 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
6 November 2015 | Total exemption small company accounts made up to 31 January 2015 (4 pages) |
21 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 2 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
28 August 2014 | Total exemption small company accounts made up to 31 January 2014 (7 pages) |
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
4 August 2014 | Annual return made up to 2 August 2014 with a full list of shareholders Statement of capital on 2014-08-04
|
6 February 2014 | Termination of appointment of Jonathan Rowe as a secretary (1 page) |
6 February 2014 | Termination of appointment of Jonathan Rowe as a director (1 page) |
6 February 2014 | Termination of appointment of Jonathan Rowe as a director (1 page) |
6 February 2014 | Termination of appointment of Jonathan Rowe as a secretary (1 page) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
31 October 2013 | Total exemption small company accounts made up to 31 January 2013 (7 pages) |
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
2 August 2013 | Annual return made up to 2 August 2013 with a full list of shareholders
|
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
16 February 2013 | Compulsory strike-off action has been discontinued (1 page) |
13 February 2013 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
13 February 2013 | Annual return made up to 2 August 2012 with a full list of shareholders (4 pages) |
11 February 2013 | Termination of appointment of June Bryant as a director (1 page) |
11 February 2013 | Appointment of Mr Jonathan Robert Rowe as a secretary (2 pages) |
11 February 2013 | Appointment of Mr Jonathan Robert Rowe as a director (2 pages) |
11 February 2013 | Termination of appointment of Anthony Wood as a director (1 page) |
11 February 2013 | Appointment of Mr Jonathan Robert Rowe as a director (2 pages) |
11 February 2013 | Termination of appointment of Sandra Wood as a secretary (1 page) |
11 February 2013 | Appointment of Mr Jonathan Robert Rowe as a secretary (2 pages) |
11 February 2013 | Termination of appointment of Sandra Wood as a secretary (1 page) |
11 February 2013 | Termination of appointment of June Bryant as a director (1 page) |
11 February 2013 | Appointment of Mr Justin James Griffiths as a director (2 pages) |
11 February 2013 | Termination of appointment of Anthony Wood as a director (1 page) |
11 February 2013 | Appointment of Mr Justin James Griffiths as a director (2 pages) |
30 January 2013 | Compulsory strike-off action has been suspended (1 page) |
30 January 2013 | Compulsory strike-off action has been suspended (1 page) |
7 January 2013 | Registered office address changed from 806 High Street Kingswinford West Midlands DY6 8AB on 7 January 2013 (2 pages) |
7 January 2013 | Registered office address changed from 806 High Street Kingswinford West Midlands DY6 8AB on 7 January 2013 (2 pages) |
7 January 2013 | Registered office address changed from 806 High Street Kingswinford West Midlands DY6 8AB on 7 January 2013 (2 pages) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
27 November 2012 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2012 | Total exemption small company accounts made up to 1 February 2012 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 1 February 2012 (6 pages) |
16 August 2012 | Total exemption small company accounts made up to 1 February 2012 (6 pages) |
30 March 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
30 March 2012 | Previous accounting period extended from 31 December 2011 to 31 January 2012 (1 page) |
5 August 2011 | Director's details changed for Mrs June Margaret Bryant on 2 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Anthony Victor Wood on 2 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mrs June Margaret Bryant on 2 August 2011 (2 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Secretary's details changed for Sandra Ann Wood on 2 August 2011 (1 page) |
5 August 2011 | Annual return made up to 2 August 2011 with a full list of shareholders (4 pages) |
5 August 2011 | Secretary's details changed for Sandra Ann Wood on 2 August 2011 (1 page) |
5 August 2011 | Director's details changed for Mrs June Margaret Bryant on 2 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Anthony Victor Wood on 2 August 2011 (2 pages) |
5 August 2011 | Director's details changed for Mr Anthony Victor Wood on 2 August 2011 (2 pages) |
5 August 2011 | Secretary's details changed for Sandra Ann Wood on 2 August 2011 (1 page) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
22 March 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
20 August 2010 | Director's details changed for June Margaret Bryant on 2 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for June Margaret Bryant on 2 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Anthony Victor Wood on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for June Margaret Bryant on 2 August 2010 (2 pages) |
20 August 2010 | Annual return made up to 2 August 2010 with a full list of shareholders (5 pages) |
20 August 2010 | Director's details changed for Anthony Victor Wood on 2 August 2010 (2 pages) |
20 August 2010 | Director's details changed for Anthony Victor Wood on 2 August 2010 (2 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
26 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
3 August 2009 | Return made up to 02/08/09; full list of members (3 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
28 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
4 August 2008 | Return made up to 02/08/08; full list of members (3 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
2 May 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
9 August 2007 | Return made up to 02/08/07; full list of members (2 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
2 April 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
3 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
3 August 2006 | Return made up to 02/08/06; full list of members (2 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
8 June 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
11 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
11 August 2005 | Return made up to 02/08/05; full list of members (2 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
4 May 2005 | Full accounts made up to 31 December 2004 (16 pages) |
24 January 2005 | Director resigned (1 page) |
24 January 2005 | Director resigned (1 page) |
13 August 2004 | Return made up to 02/08/04; full list of members
|
13 August 2004 | Return made up to 02/08/04; full list of members
|
23 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
23 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
19 August 2003 | Return made up to 02/08/03; full list of members
|
19 August 2003 | Return made up to 02/08/03; full list of members
|
28 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
28 May 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
18 February 2003 | New director appointed (2 pages) |
18 February 2003 | New director appointed (2 pages) |
15 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
15 August 2002 | Return made up to 02/08/02; full list of members (7 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
17 July 2002 | Full accounts made up to 31 December 2001 (15 pages) |
16 April 2002 | Director resigned (1 page) |
16 April 2002 | Director resigned (1 page) |
15 August 2001 | Return made up to 02/08/01; full list of members
|
15 August 2001 | Return made up to 02/08/01; full list of members
|
25 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 July 2001 | Full accounts made up to 31 December 2000 (15 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
25 September 2000 | Full accounts made up to 31 December 1999 (14 pages) |
24 August 2000 | Return made up to 02/08/00; full list of members
|
24 August 2000 | Return made up to 02/08/00; full list of members
|
23 August 1999 | Return made up to 02/08/99; no change of members
|
23 August 1999 | Return made up to 02/08/99; no change of members
|
14 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 July 1999 | Full accounts made up to 31 December 1998 (16 pages) |
26 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
26 August 1998 | Return made up to 02/08/98; no change of members (4 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
21 July 1998 | Full accounts made up to 31 December 1997 (16 pages) |
15 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
15 August 1997 | Return made up to 02/08/97; full list of members (6 pages) |
20 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
20 July 1997 | Full accounts made up to 31 December 1996 (16 pages) |
13 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
13 August 1996 | Return made up to 02/08/96; no change of members (4 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
31 July 1996 | Full accounts made up to 31 December 1995 (16 pages) |
8 August 1995 | Return made up to 02/08/95; no change of members
|
8 August 1995 | Return made up to 02/08/95; no change of members
|
7 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
7 August 1995 | Full accounts made up to 31 December 1994 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (16 pages) |
27 April 1973 | Incorporation (13 pages) |
27 April 1973 | Incorporation (13 pages) |