Company NameJ.W.Atkinson Limited
DirectorJohn William Atkinson
Company StatusActive
Company Number04936931
CategoryPrivate Limited Company
Incorporation Date20 October 2003(20 years, 6 months ago)
Previous Name04936931 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr John William Atkinson
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2003(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Elmfield Park
Bromley
Kent
BR1 1LU
Secretary NameAnn Carolyn Atkinson
NationalityBritish
StatusResigned
Appointed20 October 2003(same day as company formation)
RoleCompany Director
Correspondence Address74 Park Avenue
Orpington
Kent
BR6 9EF

Contact

Websitewww.annatkinson.co.uk

Location

Registered AddressOne
Elmfield Park
Bromley
Kent
BR1 1LU
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1John William Atkinson
100.00%
Ordinary

Financials

Year2014
Net Worth-£19,499
Cash£1,211
Current Liabilities£49,755

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due5 January 2025 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End5 April

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

26 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
25 October 2020Register inspection address has been changed from South Tower 26 Elmfield Road Bromley Kent BR1 1LR England to One Elmfield Park Bromley Kent BR1 1LU (1 page)
24 October 2020Register(s) moved to registered office address One Elmfield Park Bromley Kent BR1 1LU (1 page)
11 August 2020Registered office address changed from One Elmfield Park Elmfield Park Bromley Kent BR1 1LU England to One Elmfield Park Bromley Kent BR1 1LU on 11 August 2020 (1 page)
2 August 2020Registered office address changed from South Tower 26 Elmfield Road Bromley Kent BR1 1LR England to One Elmfield Park Elmfield Park Bromley Kent BR1 1LU on 2 August 2020 (1 page)
5 January 2020Micro company accounts made up to 5 April 2019 (2 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
5 January 2019Micro company accounts made up to 5 April 2018 (2 pages)
15 November 2018Register inspection address has been changed from 1st Floor Gloucester House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ United Kingdom to South Tower 26 Elmfield Road Bromley Kent BR1 1LR (1 page)
14 November 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
9 November 2018Registered office address changed from Room 506 26 Elmfield Road Bromley Kent BR1 1LR England to South Tower 26 Elmfield Road Bromley Kent BR1 1LR on 9 November 2018 (1 page)
4 September 2018Compulsory strike-off action has been discontinued (1 page)
3 September 2018Micro company accounts made up to 5 April 2017 (2 pages)
13 June 2018Director's details changed for Mr John William Atkinson on 13 June 2018 (2 pages)
14 April 2018Compulsory strike-off action has been suspended (1 page)
13 March 2018First Gazette notice for compulsory strike-off (1 page)
11 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
11 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
5 February 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
5 February 2017Total exemption small company accounts made up to 5 April 2016 (4 pages)
31 December 2016Previous accounting period extended from 31 March 2016 to 5 April 2016 (1 page)
31 December 2016Previous accounting period extended from 31 March 2016 to 5 April 2016 (1 page)
4 November 2016Registered office address changed from First Floor, Gloucester House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 4 November 2016 (1 page)
4 November 2016Registered office address changed from First Floor, Gloucester House Clarence Court Rushmore Hill Orpington Kent BR6 7LZ to Room 506 26 Elmfield Road Bromley Kent BR1 1LR on 4 November 2016 (1 page)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
25 October 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
17 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
23 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(3 pages)
23 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-23
  • GBP 100
(3 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2013 (4 pages)
18 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
18 November 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-11-18
  • GBP 100
(3 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
24 June 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
11 May 2013Compulsory strike-off action has been discontinued (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
7 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
21 May 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
29 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
1 March 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
18 January 2011Company name changed 04936931 LIMITED\certificate issued on 18/01/11
  • CONNOT ‐
(3 pages)
18 January 2011Company name changed 04936931 LIMITED\certificate issued on 18/01/11
  • CONNOT ‐
(3 pages)
18 November 2010Register inspection address has been changed (1 page)
18 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
18 November 2010Register(s) moved to registered inspection location (1 page)
18 November 2010Annual return made up to 20 October 2010 with a full list of shareholders (3 pages)
18 November 2010Register inspection address has been changed (1 page)
18 November 2010Register(s) moved to registered inspection location (1 page)
27 October 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 October 2010Administrative restoration application (4 pages)
27 October 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
27 October 2010Administrative restoration application (4 pages)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
4 May 2010First Gazette notice for compulsory strike-off (1 page)
21 October 2009Director's details changed for Mr John William Atkinson on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Mr John William Atkinson on 21 October 2009 (2 pages)
21 October 2009Annual return made up to 20 October 2009 with a full list of shareholders (4 pages)
24 November 2008Return made up to 20/10/08; full list of members (3 pages)
24 November 2008Location of register of members (1 page)
24 November 2008Return made up to 20/10/08; full list of members (3 pages)
24 November 2008Location of register of members (1 page)
19 June 2008Appointment terminated secretary ann atkinson (1 page)
19 June 2008Appointment terminated secretary ann atkinson (1 page)
20 February 2008Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
20 February 2008Accounting reference date extended from 31/10/08 to 31/03/09 (1 page)
19 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
19 February 2008Accounts for a dormant company made up to 31 October 2007 (1 page)
9 November 2007Registered office changed on 09/11/07 from: 1ST floor gloucester house clarence court rushmore hill, orpington kent BR6 7LZ (1 page)
9 November 2007Return made up to 20/10/07; full list of members (2 pages)
9 November 2007Location of register of members (1 page)
9 November 2007Registered office changed on 09/11/07 from: 1ST floor gloucester house clarence court rushmore hill, orpington kent BR6 7LZ (1 page)
9 November 2007Return made up to 20/10/07; full list of members (2 pages)
9 November 2007Location of register of members (1 page)
20 September 2007Registered office changed on 20/09/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
20 September 2007Registered office changed on 20/09/07 from: unit d, clarence court rushmore hill orpington kent BR6 7LZ (1 page)
13 June 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
13 June 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
8 December 2006Return made up to 20/10/06; full list of members (2 pages)
8 December 2006Return made up to 20/10/06; full list of members (2 pages)
13 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
13 February 2006Accounts for a dormant company made up to 31 October 2005 (1 page)
3 November 2005Return made up to 20/10/05; full list of members (2 pages)
3 November 2005Director's particulars changed (1 page)
3 November 2005Secretary's particulars changed (1 page)
3 November 2005Director's particulars changed (1 page)
3 November 2005Return made up to 20/10/05; full list of members (2 pages)
3 November 2005Secretary's particulars changed (1 page)
24 May 2005Registered office changed on 24/05/05 from: 217-9 high street orpington kent BR6 0NZ (1 page)
24 May 2005Registered office changed on 24/05/05 from: 217-9 high street orpington kent BR6 0NZ (1 page)
10 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
10 November 2004Accounts for a dormant company made up to 31 October 2004 (1 page)
3 November 2004Return made up to 20/10/04; full list of members (6 pages)
3 November 2004Return made up to 20/10/04; full list of members (6 pages)
20 October 2003Incorporation (17 pages)
20 October 2003Incorporation (17 pages)