Company NameJohn Clark & Sons Butchers Limited
DirectorsTerri Clark and John David Clark
Company StatusActive
Company Number07671217
CategoryPrivate Limited Company
Incorporation Date15 June 2011(12 years, 9 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores

Directors

Director NameMrs Terri Clark
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Mount Road
Wickford
Essex
SS11 8HJ
Director NameMr John David Clark
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address51 Mount Road
Wickford
Essex
SS11 8HJ

Location

Registered Address98 Hornchurch Road
Hornchurch
Essex
RM11 1JS
RegionLondon
ConstituencyRomford
CountyGreater London
WardHylands
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1John David Clark
50.00%
Ordinary
1 at £1Terri Clark
50.00%
Ordinary

Financials

Year2014
Net Worth-£17,038
Cash£72,489
Current Liabilities£116,451

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return15 June 2023 (9 months, 2 weeks ago)
Next Return Due29 June 2024 (3 months from now)

Filing History

23 June 2023Confirmation statement made on 15 June 2023 with updates (4 pages)
16 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
30 June 2022Confirmation statement made on 15 June 2022 with updates (4 pages)
22 March 2022Total exemption full accounts made up to 30 June 2021 (10 pages)
23 June 2021Confirmation statement made on 15 June 2021 with updates (4 pages)
30 March 2021Total exemption full accounts made up to 30 June 2020 (10 pages)
17 June 2020Confirmation statement made on 15 June 2020 with updates (4 pages)
16 March 2020Total exemption full accounts made up to 30 June 2019 (10 pages)
26 June 2019Confirmation statement made on 15 June 2019 with updates (4 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
9 July 2018Confirmation statement made on 15 June 2018 with updates (4 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
27 June 2017Notification of Terri Clark as a person with significant control on 1 July 2016 (2 pages)
27 June 2017Notification of John David Clark as a person with significant control on 1 July 2016 (2 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 15 June 2017 with updates (4 pages)
27 June 2017Notification of Terri Clark as a person with significant control on 1 July 2016 (2 pages)
27 June 2017Notification of John David Clark as a person with significant control on 1 July 2016 (2 pages)
27 March 2017Total exemption full accounts made up to 30 June 2016 (10 pages)
5 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
5 July 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 2
(6 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
21 March 2016Total exemption small company accounts made up to 30 June 2015 (9 pages)
21 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
21 July 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 2
(4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (9 pages)
11 November 2014Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 11 November 2014 (1 page)
11 November 2014Registered office address changed from Oak House 173D Victoria Road Romford Essex RM1 2NP to 98 Hornchurch Road Hornchurch Essex RM11 1JS on 11 November 2014 (1 page)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
16 June 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 2
(4 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (9 pages)
9 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (8 pages)
19 June 2012Director's details changed for John Clark on 15 June 2012 (2 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
19 June 2012Director's details changed for Terri Clark on 15 June 2012 (2 pages)
19 June 2012Director's details changed for Terri Clark on 15 June 2012 (2 pages)
19 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
19 June 2012Director's details changed for John Clark on 15 June 2012 (2 pages)
15 June 2011Incorporation (49 pages)
15 June 2011Incorporation (49 pages)