Company NameA. J. B. Denture Services Ltd
Company StatusActive
Company Number05447918
CategoryPrivate Limited Company
Incorporation Date10 May 2005(18 years, 11 months ago)

Business Activity

Section QHuman health and social work activities
SIC 8513Dental practice activities
SIC 86230Dental practice activities

Directors

Director NameMr Stephen Robert Williams
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(14 years, 10 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameMr Kevin Andrew Hall
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2023(18 years after company formation)
Appointment Duration11 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameDr Rishi Patel
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2023(18 years, 6 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameDr Richard Charles Ablett
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2024(18 years, 8 months after company formation)
Appointment Duration3 months, 4 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressOak House Reeds Crescent
Watford
WD24 4PH
Director NameMr Alan James Broom
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleClinical Dental Technican
Country of ResidenceEngland
Correspondence Address19 Wallis Close
St Leonards Hamlet
Hornchurch
Essex
RM11 1FY
Secretary NameTwink Joan Broom
NationalityBritish
StatusResigned
Appointed10 May 2005(same day as company formation)
RoleCompany Director
Correspondence Address46 Brimfield Road
Purfleet
Essex
RM19 1RG
Director NameMr Sanjay Dilipkumar Shah
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(14 years, 10 months after company formation)
Appointment Duration2 years (resigned 01 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street Brentwood
Essex
CM14 4RZ
Director NameMr Colin Leslie Stokes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(14 years, 10 months after company formation)
Appointment Duration2 years, 3 months (resigned 04 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street Brentwood
Essex
CM14 4RZ
Director NameMayur Pandya
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(17 years, 1 month after company formation)
Appointment Duration10 months, 1 week (resigned 13 April 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street Brentwood
Essex
CM14 4RZ
Director NameMr Albert Edward Smith
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 June 2022(17 years, 1 month after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address137 High Street Brentwood
Essex
CM14 4RZ

Location

Registered AddressOak House
Reeds Crescent
Watford
WD24 4PH
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardTudor
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

60 at £1Alan James Broom
60.00%
Ordinary
40 at £1Clare Broom
40.00%
Ordinary

Financials

Year2014
Net Worth£3,708
Cash£5,370
Current Liabilities£43,768

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 March 2024 (overdue)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return10 May 2023 (11 months, 3 weeks ago)
Next Return Due24 May 2024 (3 weeks, 4 days from now)

Filing History

20 May 2020Confirmation statement made on 10 May 2020 with updates (4 pages)
17 March 2020Current accounting period shortened from 31 May 2020 to 31 March 2020 (1 page)
16 March 2020Termination of appointment of Alan James Broom as a director on 13 March 2020 (1 page)
16 March 2020Appointment of Mr Sanjay Dilipkumar Shah as a director on 13 March 2020 (2 pages)
16 March 2020Registered office address changed from Coopers House 65a Wingletye Lane Hornchurch Essex RM11 3AT to 137 High Street Brentwood Essex CM14 4RZ on 16 March 2020 (1 page)
16 March 2020Appointment of Mr Colin Leslie Stokes as a director on 13 March 2020 (2 pages)
16 March 2020Appointment of Mr Stephen Robert Williams as a director on 13 March 2020 (2 pages)
16 March 2020Cessation of Alan James Broom as a person with significant control on 13 March 2020 (1 page)
16 March 2020Notification of Clacton Dental Care Ltd as a person with significant control on 13 March 2020 (2 pages)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
14 May 2019Confirmation statement made on 10 May 2019 with updates (4 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
4 July 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
18 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
24 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
24 February 2017Total exemption full accounts made up to 31 May 2016 (9 pages)
27 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
27 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
21 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
21 March 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
30 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
8 April 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
8 April 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
19 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
31 January 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(3 pages)
31 January 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(3 pages)
31 January 2014Statement of capital following an allotment of shares on 1 June 2013
  • GBP 100
(3 pages)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
17 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (3 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
28 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
11 May 2012Annual return made up to 10 May 2012 with a full list of shareholders (3 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
14 February 2012Total exemption small company accounts made up to 31 May 2011 (7 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
12 May 2011Annual return made up to 10 May 2011 with a full list of shareholders (3 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 May 2010Director's details changed for Alan James Broom on 10 May 2010 (2 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
14 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (4 pages)
14 May 2010Director's details changed for Alan James Broom on 10 May 2010 (2 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
1 March 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 June 2009Registered office changed on 16/06/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page)
16 June 2009Return made up to 10/05/09; full list of members (3 pages)
16 June 2009Registered office changed on 16/06/2009 from coopers house, 65 wingletye lane hornchurch essex RM11 3AT (1 page)
16 June 2009Return made up to 10/05/09; full list of members (3 pages)
9 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 May 2008 (7 pages)
4 June 2009Appointment terminated secretary twink broom (1 page)
4 June 2009Appointment terminated secretary twink broom (1 page)
16 July 2008Secretary's change of particulars / twink broom / 12/07/2008 (1 page)
16 July 2008Secretary's change of particulars / twink broom / 12/07/2008 (1 page)
19 June 2008Return made up to 10/05/08; full list of members (3 pages)
19 June 2008Return made up to 10/05/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 May 2007 (6 pages)
25 May 2007Return made up to 10/05/07; full list of members (2 pages)
25 May 2007Return made up to 10/05/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 May 2006Return made up to 10/05/06; full list of members (2 pages)
10 May 2006Return made up to 10/05/06; full list of members (2 pages)
20 February 2006Registered office changed on 20/02/06 from: 116 collier row road, collier row, romford essex RM5 2BB (1 page)
20 February 2006Registered office changed on 20/02/06 from: 116 collier row road, collier row, romford essex RM5 2BB (1 page)
10 May 2005Incorporation (18 pages)
10 May 2005Incorporation (18 pages)