Grays
Essex
RM17 6BU
Director Name | Mr William Alan Balaam |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 April 2013(25 years, 7 months after company formation) |
Appointment Duration | 11 years |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | 43 Bridge Road Grays RM17 6BU |
Director Name | Peter Jackson |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 27 November 1999) |
Role | Insulation Engineer |
Correspondence Address | 13 Macleod Close Grays Essex RM17 6JD |
Director Name | Mr Alan Jones |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 17 July 2008) |
Role | Insulation Engineer |
Correspondence Address | Orchard Grove Poy Street Green Rattlesden Bury St Edmunds Suffolk IP30 0SR |
Secretary Name | Mr Alan Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(3 years, 3 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 17 July 2008) |
Role | Company Director |
Correspondence Address | Orchard Grove Poy Street Green Rattlesden Bury St Edmunds Suffolk IP30 0SR |
Director Name | Mrs Jacqueline Jackson |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1999(12 years, 2 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 25 January 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 McLeod Close Grays Essex RM17 5RD |
Director Name | Mrs Carol Ann Jones |
---|---|
Date of Birth | August 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2008(20 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 23 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Jordans Hitchcock Mill Mill Lane Rattlesden Bury St. Edmunds Suffolk IP30 0SQ |
Secretary Name | Miss Louise Marie Jones |
---|---|
Status | Resigned |
Appointed | 03 March 2010(22 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 23 April 2013) |
Role | Company Director |
Correspondence Address | 9 Palmers Avenue Grays Essex RM17 5TX |
Secretary Name | Mrs Philippa Louise Jackson |
---|---|
Status | Resigned |
Appointed | 23 April 2013(25 years, 7 months after company formation) |
Appointment Duration | 1 month, 1 week (resigned 30 May 2013) |
Role | Company Director |
Correspondence Address | 15 Leasway Stifford Clays Essex RM16 2HD |
Website | cis-essex.co.uk |
---|
Registered Address | 43 Bridge Road Grays Essex RM17 6BU |
---|---|
Region | East of England |
Constituency | Thurrock |
County | Essex |
Ward | Grays Thurrock |
Built Up Area | Grays |
Address Matches | Over 200 other UK companies use this postal address |
4 at £1 | Mr Lee Jackson 50.00% Ordinary |
---|---|
4 at £1 | William Balaam 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £120,995 |
Cash | £55,743 |
Current Liabilities | £181,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 31 December 2023 (3 months, 4 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
12 January 2024 | Confirmation statement made on 31 December 2023 with no updates (3 pages) |
---|---|
19 May 2023 | Total exemption full accounts made up to 31 March 2023 (6 pages) |
10 January 2023 | Confirmation statement made on 31 December 2022 with no updates (3 pages) |
7 June 2022 | Total exemption full accounts made up to 31 March 2022 (5 pages) |
17 January 2022 | Confirmation statement made on 31 December 2021 with no updates (3 pages) |
28 October 2021 | Withdrawal of a person with significant control statement on 28 October 2021 (2 pages) |
13 July 2021 | Total exemption full accounts made up to 31 March 2021 (6 pages) |
19 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
25 June 2020 | Total exemption full accounts made up to 31 March 2020 (5 pages) |
18 February 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
21 January 2020 | Current accounting period extended from 31 December 2019 to 31 March 2020 (1 page) |
17 April 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
29 March 2019 | Director's details changed for Mr Lee Jackson on 1 March 2019 (2 pages) |
9 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
12 April 2018 | Total exemption full accounts made up to 31 December 2017 (5 pages) |
31 January 2018 | Director's details changed for Mr William Alan Balaam on 1 January 2018 (2 pages) |
31 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
31 January 2018 | Notification of William Balaam as a person with significant control on 1 July 2016 (2 pages) |
31 January 2018 | Notification of Lee Jackson as a person with significant control on 1 July 2016 (2 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
28 April 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
7 February 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
6 May 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
22 February 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-02-22
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
10 February 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-02-10
|
9 October 2014 | Resolutions
|
9 October 2014 | Resolutions
|
20 August 2014 | Resolutions
|
20 August 2014 | Cancellation of shares. Statement of capital on 6 August 2014
|
20 August 2014 | Cancellation of shares. Statement of capital on 6 August 2014
|
20 August 2014 | Cancellation of shares. Statement of capital on 6 August 2014
|
20 August 2014 | Purchase of own shares. (3 pages) |
20 August 2014 | Resolutions
|
20 August 2014 | Purchase of own shares. (3 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
2 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
14 February 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (5 pages) |
1 October 2013 | Termination of appointment of Philippa Louise Jackson as a secretary on 30 May 2013 (1 page) |
1 October 2013 | Termination of appointment of Philippa Louise Jackson as a secretary on 30 May 2013 (1 page) |
20 May 2013 | Purchase of own shares. (3 pages) |
20 May 2013 | Purchase of own shares. (3 pages) |
20 May 2013 | Purchase of own shares. (3 pages) |
20 May 2013 | Purchase of own shares. (3 pages) |
20 May 2013 | Purchase of own shares. (3 pages) |
20 May 2013 | Purchase of own shares. (3 pages) |
13 May 2013 | Cancellation of shares. Statement of capital on 13 May 2013
|
13 May 2013 | Cancellation of shares. Statement of capital on 13 May 2013
|
2 May 2013 | Registered office address changed from 9 Palmers Avenue Grays Essex RM17 5TX on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 9 Palmers Avenue Grays Essex RM17 5TX on 2 May 2013 (1 page) |
2 May 2013 | Registered office address changed from 9 Palmers Avenue Grays Essex RM17 5TX on 2 May 2013 (1 page) |
1 May 2013 | Appointment of Mrs Philippa Louise Jackson as a secretary on 23 April 2013 (2 pages) |
1 May 2013 | Appointment of Mrs Philippa Louise Jackson as a secretary on 23 April 2013 (2 pages) |
25 April 2013 | Appointment of Mr William Alan Balaam as a director on 23 April 2013 (2 pages) |
25 April 2013 | Termination of appointment of Louise Marie Jones as a secretary on 23 April 2013 (1 page) |
25 April 2013 | Termination of appointment of Carol Ann Jones as a director on 23 April 2013 (1 page) |
25 April 2013 | Termination of appointment of Louise Marie Jones as a secretary on 23 April 2013 (1 page) |
25 April 2013 | Termination of appointment of Carol Ann Jones as a director on 23 April 2013 (1 page) |
25 April 2013 | Appointment of Mr William Alan Balaam as a director on 23 April 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
10 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (5 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
15 June 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (5 pages) |
10 January 2012 | Director's details changed for Mr Lee Jackson on 1 August 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr Lee Jackson on 1 August 2011 (2 pages) |
10 January 2012 | Director's details changed for Mr Lee Jackson on 1 August 2011 (2 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
7 July 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
19 January 2011 | Director's details changed for Mrs Carol Ann Jones on 1 October 2010 (2 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Mrs Carol Ann Jones on 1 October 2010 (2 pages) |
19 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
19 January 2011 | Director's details changed for Mrs Carol Ann Jones on 1 October 2010 (2 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
8 September 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 March 2010 | Appointment of Miss Louise Marie Jones as a secretary (1 page) |
3 March 2010 | Appointment of Miss Louise Marie Jones as a secretary (1 page) |
20 January 2010 | Director's details changed for Lee Jackson on 31 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Carol Ann Jones on 31 December 2009 (2 pages) |
20 January 2010 | Director's details changed for Lee Jackson on 31 December 2009 (2 pages) |
20 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
20 January 2010 | Director's details changed for Carol Ann Jones on 31 December 2009 (2 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 June 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
6 January 2009 | Return made up to 31/12/08; full list of members (5 pages) |
12 August 2008 | Appointment terminated director and secretary alan jones (1 page) |
12 August 2008 | Appointment terminated director and secretary alan jones (1 page) |
8 July 2008 | Director appointed carol ann jones (2 pages) |
8 July 2008 | Director appointed carol ann jones (2 pages) |
11 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
11 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
8 June 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
17 February 2007 | Return made up to 31/12/06; full list of members
|
17 February 2007 | Return made up to 31/12/06; full list of members
|
10 February 2007 | Director resigned (1 page) |
10 February 2007 | Director resigned (1 page) |
10 February 2007 | New director appointed (2 pages) |
10 February 2007 | New director appointed (2 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
27 April 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
25 January 2006 | Return made up to 31/12/05; full list of members (9 pages) |
20 October 2005 | Registered office changed on 20/10/05 from: 32 the broadway grays essex RM17 6EW (1 page) |
20 October 2005 | Registered office changed on 20/10/05 from: 32 the broadway grays essex RM17 6EW (1 page) |
18 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 March 2005 | Total exemption small company accounts made up to 31 December 2004 (7 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
18 January 2005 | Return made up to 31/12/04; full list of members (9 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
28 April 2004 | Total exemption small company accounts made up to 31 December 2003 (7 pages) |
22 January 2004 | Return made up to 31/12/03; full list of members
|
22 January 2004 | Return made up to 31/12/03; full list of members
|
2 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
2 May 2003 | Total exemption small company accounts made up to 31 December 2002 (7 pages) |
22 January 2003 | Return made up to 31/12/02; full list of members
|
22 January 2003 | Return made up to 31/12/02; full list of members
|
5 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 May 2002 | Total exemption small company accounts made up to 31 December 2001 (7 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
5 March 2002 | Return made up to 31/12/01; full list of members (8 pages) |
12 July 2001 | Partial exemption accounts made up to 31 December 2000 (7 pages) |
12 July 2001 | Partial exemption accounts made up to 31 December 2000 (7 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
25 January 2001 | Return made up to 31/12/00; full list of members (8 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
16 May 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
1 February 2000 | Return made up to 31/12/99; full list of members
|
1 February 2000 | Return made up to 31/12/99; full list of members
|
5 December 1999 | New director appointed (2 pages) |
5 December 1999 | New director appointed (2 pages) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
19 March 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
24 December 1998 | Return made up to 31/12/98; full list of members (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
30 March 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
31 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
31 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
7 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 February 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
7 January 1997 | Return made up to 31/12/96; full list of members (6 pages) |
18 February 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
18 February 1996 | Accounts for a small company made up to 31 December 1995 (7 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
12 January 1996 | Return made up to 31/12/95; no change of members (4 pages) |
7 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 March 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
16 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
16 January 1995 | Return made up to 31/12/94; no change of members (4 pages) |
19 January 1994 | Return made up to 31/12/93; full list of members
|
19 January 1994 | Return made up to 31/12/93; full list of members
|
19 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
19 January 1993 | Return made up to 31/12/92; full list of members (6 pages) |
15 February 1992 | Return made up to 31/12/91; no change of members (4 pages) |
15 February 1992 | Return made up to 31/12/91; no change of members (4 pages) |
23 April 1991 | Return made up to 31/12/90; change of members (7 pages) |
23 April 1991 | Return made up to 31/12/90; change of members (7 pages) |
2 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
2 January 1990 | Return made up to 31/12/89; full list of members (4 pages) |
27 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
27 June 1989 | Return made up to 31/12/88; full list of members (4 pages) |
30 November 1988 | Registered office changed on 30/11/88 from: nuxley house 34 nuxley road belvedere kent DA17 5JL DA17 5JL (1 page) |
30 November 1988 | Registered office changed on 30/11/88 from: nuxley house 34 nuxley road belvedere kent DA17 5JL DA17 5JL (1 page) |
13 April 1988 | New secretary appointed;director resigned;new director appointed (2 pages) |
13 April 1988 | New secretary appointed;director resigned;new director appointed (2 pages) |
14 December 1987 | Wd 25/11/87 ad 15/10/87--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
14 December 1987 | Wd 25/11/87 ad 15/10/87--------- £ si 99@1=99 £ ic 2/101 (2 pages) |
4 December 1987 | Accounting reference date notified as 31/12 (1 page) |
4 December 1987 | Accounting reference date notified as 31/12 (1 page) |
13 October 1987 | Registered office changed on 13/10/87 from: 84 temple chambers temple ave london EC4Y (1 page) |
13 October 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 October 1987 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
13 October 1987 | Registered office changed on 13/10/87 from: 84 temple chambers temple ave london EC4Y (1 page) |
18 September 1987 | Incorporation (13 pages) |
18 September 1987 | Incorporation (13 pages) |