Maidstone
ME15 8GT
Director Name | Mr Roger John Hawkins |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 320 Avery Hill Road New Eltham London SE9 2JN |
Secretary Name | Colin Rees |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 September 2005(2 days after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 59 Crayford Ind. Estate Swaisland Drive Crayford Dartford Kent DA1 4HS |
Director Name | Jason Rees |
---|---|
Date of Birth | March 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2007(1 year, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Oak Road Sittingbourne Kent ME10 3PR |
Director Name | Lee Rees |
---|---|
Date of Birth | October 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2007(1 year, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Thomas Rider Way Boughton Monchelsea Maidstone Kent ME17 4GA |
Director Name | Colin Rees |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2007(1 year, 7 months after company formation) |
Appointment Duration | 17 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 9 Firmin Avenue Boughton Monchelsea Maidstone ME17 4RD |
Secretary Name | John O'Gorman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 August 2005(same day as company formation) |
Role | Company Director |
Correspondence Address | 26 Colburn Avenue Caterham Surrey CR3 6HU |
Director Name | Edward Rees |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2007(1 year, 7 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 10 May 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 9 Foster Clarke Drive Boughton Monchelsea Maidstone Kent ME17 4SZ |
Director Name | Ronald Albert Bell |
---|---|
Date of Birth | May 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 2016(10 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 31 July 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 121 Bexley Lane Sidcup Kent DA14 4JJ |
Website | www.hrsjoinery.co.uk/ |
---|---|
Telephone | 01322 550245 |
Telephone region | Dartford |
Registered Address | Unit 59 Crayford Ind. Estate Swaisland Drive Crayford Dartford Kent DA1 4HS |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Crayford |
Built Up Area | Greater London |
24 at £1 | Colin Rees 20.00% Ordinary |
---|---|
24 at £1 | Jason Rees 20.00% Ordinary |
24 at £1 | Lee Rees 20.00% Ordinary |
24 at £1 | Paul Rees 20.00% Ordinary |
24 at £1 | Roger Hawkins 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £140,147 |
Cash | £71,076 |
Current Liabilities | £203,388 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Return Due | 13 September 2024 (4 months, 2 weeks from now) |
26 January 2006 | Delivered on: 31 January 2006 Persons entitled: The Bampton Property Group Limited Classification: Rent deposit deed Secured details: £4,750.00 due or to become due from the company to. Particulars: With full title guarantee the company's interest in an account set up pursuant to a rent deposit deed,. See the mortgage charge document for full details. Outstanding |
---|
28 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
13 September 2023 | Confirmation statement made on 30 August 2023 with no updates (3 pages) |
22 February 2023 | Compulsory strike-off action has been discontinued (1 page) |
21 February 2023 | Confirmation statement made on 30 August 2022 with no updates (3 pages) |
17 January 2023 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
24 September 2021 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
7 September 2021 | Confirmation statement made on 30 August 2021 with no updates (3 pages) |
22 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
9 September 2020 | Confirmation statement made on 30 August 2020 with no updates (3 pages) |
24 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
6 September 2019 | Confirmation statement made on 30 August 2019 with no updates (3 pages) |
20 August 2019 | Secretary's details changed for Colin Rees on 19 August 2019 (1 page) |
1 August 2019 | Termination of appointment of Ronald Albert Bell as a director on 31 July 2019 (1 page) |
20 September 2018 | Director's details changed for Paul Rees on 7 September 2018 (2 pages) |
3 September 2018 | Confirmation statement made on 30 August 2018 with no updates (3 pages) |
3 September 2018 | Director's details changed for Colin Rees on 21 August 2018 (2 pages) |
25 July 2018 | Total exemption full accounts made up to 31 December 2017 (6 pages) |
15 June 2018 | Registered office address changed from Moorgate House, 7B Station Road West Oxted Surrey RH8 9EE to Unit 59 Crayford Ind. Estate Swaisland Drive Crayford Dartford Kent DA1 4HS on 15 June 2018 (1 page) |
15 September 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
15 September 2017 | Confirmation statement made on 30 August 2017 with updates (5 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
31 August 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
1 September 2016 | Confirmation statement made on 30 August 2016 with updates (6 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
24 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 May 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
5 May 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
5 May 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
5 May 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
5 May 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
5 May 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
5 May 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
5 May 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
5 May 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
5 May 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
5 May 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
5 May 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
5 May 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
5 May 2016 | Statement of capital following an allotment of shares on 15 December 2015
|
29 April 2016 | Resolutions
|
29 April 2016 | Resolutions
|
8 April 2016 | Appointment of Ronald Albert Bell as a director on 6 April 2016 (2 pages) |
8 April 2016 | Appointment of Ronald Albert Bell as a director on 6 April 2016 (2 pages) |
21 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
21 September 2015 | Annual return made up to 30 August 2015 with a full list of shareholders Statement of capital on 2015-09-21
|
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 July 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
24 September 2014 | Annual return made up to 30 August 2014 with a full list of shareholders Statement of capital on 2014-09-24
|
16 July 2014 | Director's details changed for Roger Hawkins on 7 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Roger Hawkins on 7 July 2014 (2 pages) |
16 July 2014 | Director's details changed for Roger Hawkins on 7 July 2014 (2 pages) |
28 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
28 April 2014 | Total exemption full accounts made up to 31 December 2013 (9 pages) |
18 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 30 August 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 May 2013 | Director's details changed for Paul Rees on 1 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Paul Rees on 1 May 2013 (2 pages) |
28 May 2013 | Director's details changed for Paul Rees on 1 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Colin Rees on 1 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Edward Rees on 1 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Lee Rees on 1 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Colin Rees on 1 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Roger Hawkins on 1 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Roger Hawkins on 1 May 2013 (2 pages) |
24 May 2013 | Termination of appointment of Edward Rees as a director (1 page) |
24 May 2013 | Termination of appointment of Edward Rees as a director (1 page) |
24 May 2013 | Director's details changed for Jason Rees on 1 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Edward Rees on 1 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Jason Rees on 1 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Roger Hawkins on 1 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Lee Rees on 1 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Jason Rees on 1 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Lee Rees on 1 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Edward Rees on 1 May 2013 (2 pages) |
24 May 2013 | Director's details changed for Colin Rees on 1 May 2013 (2 pages) |
28 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (10 pages) |
28 September 2012 | Annual return made up to 30 August 2012 with a full list of shareholders (10 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
29 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (10 pages) |
29 September 2011 | Annual return made up to 30 August 2011 with a full list of shareholders (10 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
29 September 2010 | Director's details changed for Paul Rees on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Colin Rees on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Lee Rees on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Paul Rees on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Edward Rees on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Lee Rees on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Jason Rees on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (10 pages) |
29 September 2010 | Director's details changed for Jason Rees on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Paul Rees on 1 October 2009 (2 pages) |
29 September 2010 | Annual return made up to 30 August 2010 with a full list of shareholders (10 pages) |
29 September 2010 | Director's details changed for Roger Hawkins on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Roger Hawkins on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Edward Rees on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Edward Rees on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Roger Hawkins on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Jason Rees on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Colin Rees on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Colin Rees on 1 October 2009 (2 pages) |
29 September 2010 | Director's details changed for Lee Rees on 1 October 2009 (2 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
16 September 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
10 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
10 September 2009 | Total exemption full accounts made up to 31 December 2008 (10 pages) |
4 September 2009 | Director's change of particulars / paul rees / 01/08/2009 (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from moorgate house 7B station road west oxted surrey RH8 9EE (1 page) |
4 September 2009 | Registered office changed on 04/09/2009 from moorgate house 7B station road west oxted surrey RH8 9EE (1 page) |
4 September 2009 | Return made up to 30/08/09; full list of members (6 pages) |
4 September 2009 | Director's change of particulars / paul rees / 01/08/2009 (1 page) |
4 September 2009 | Return made up to 30/08/09; full list of members (6 pages) |
18 September 2008 | Return made up to 30/08/08; full list of members (6 pages) |
18 September 2008 | Return made up to 30/08/08; full list of members (6 pages) |
13 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
13 August 2008 | Total exemption full accounts made up to 31 December 2007 (10 pages) |
5 December 2007 | Director's particulars changed (1 page) |
5 December 2007 | Director's particulars changed (1 page) |
10 September 2007 | Director's particulars changed (1 page) |
10 September 2007 | Return made up to 30/08/07; full list of members (4 pages) |
10 September 2007 | Return made up to 30/08/07; full list of members (4 pages) |
10 September 2007 | Director's particulars changed (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
25 July 2007 | New director appointed (1 page) |
4 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
4 June 2007 | Total exemption full accounts made up to 31 December 2006 (10 pages) |
9 November 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
9 November 2006 | Accounting reference date extended from 31/08/06 to 31/12/06 (1 page) |
2 October 2006 | Return made up to 30/08/06; full list of members (3 pages) |
2 October 2006 | Return made up to 30/08/06; full list of members (3 pages) |
5 April 2006 | Registered office changed on 05/04/06 from: 21 station road west oxted surrey RH8 9EE (1 page) |
5 April 2006 | Registered office changed on 05/04/06 from: 21 station road west oxted surrey RH8 9EE (1 page) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
31 January 2006 | Particulars of mortgage/charge (3 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | New secretary appointed (2 pages) |
16 September 2005 | Secretary resigned (1 page) |
16 September 2005 | Secretary resigned (1 page) |
30 August 2005 | Incorporation (16 pages) |
30 August 2005 | Incorporation (16 pages) |