JOHNS SLATER AND HAWARD LIMITED

Ardennais House 6 Sorrel Horse Mews Ardennais House 6 Sorrel Horse Mews, Ipswich, IP4 1LN
StatusACTIVE
Company No.05065591
CategoryPrivate Limited Company
Incorporated05 Mar 2004
Age20 years, 2 months, 24 days
JurisdictionEngland Wales

SUMMARY

JOHNS SLATER AND HAWARD LIMITED is an active private limited company with number 05065591. It was incorporated 20 years, 2 months, 24 days ago, on 05 March 2004. The company address is Ardennais House 6 Sorrel Horse Mews Ardennais House 6 Sorrel Horse Mews, Ipswich, IP4 1LN.



Company Fillings

Confirmation statement with updates

Date: 20 Mar 2024

Action Date: 05 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-05

Documents

View document PDF

Notification of a person with significant control

Date: 19 Mar 2024

Action Date: 01 May 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Neil Fordham

Notification date: 2023-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Capital allotment shares

Date: 03 Aug 2023

Action Date: 01 May 2023

Category: Capital

Type: SH01

Capital : 216 GBP

Date: 2023-05-01

Documents

View document PDF

Capital cancellation shares

Date: 14 Jul 2023

Action Date: 24 Apr 2023

Category: Capital

Type: SH06

Capital : 195 GBP

Date: 2023-04-24

Documents

View document PDF

Capital return purchase own shares

Date: 14 Jul 2023

Category: Capital

Type: SH03

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2023

Action Date: 05 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-05

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Mar 2023

Action Date: 29 Apr 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-04-29

Psc name: Adrian John Catchpole

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2023

Action Date: 30 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 09 Nov 2022

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name termination date

Date: 08 Nov 2022

Action Date: 29 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-29

Officer name: Adrian John Catchpole

Documents

View document PDF

Capital cancellation shares

Date: 31 May 2022

Action Date: 29 Apr 2022

Category: Capital

Type: SH06

Date: 2022-04-29

Capital : 217 GBP

Documents

View document PDF

Capital name of class of shares

Date: 30 May 2022

Category: Capital

Type: SH08

Documents

View document PDF

Confirmation statement with updates

Date: 15 Mar 2022

Action Date: 05 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Capital allotment shares

Date: 11 May 2021

Action Date: 01 May 2021

Category: Capital

Type: SH01

Capital : 239 GBP

Date: 2021-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 08 Apr 2021

Action Date: 05 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2021

Action Date: 30 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 11 Mar 2020

Action Date: 05 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2020

Action Date: 30 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Capital allotment shares

Date: 14 Jan 2020

Action Date: 09 Dec 2019

Category: Capital

Type: SH01

Date: 2019-12-09

Capital : 217 GBP

Documents

View document PDF

Resolution

Date: 14 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 12 Mar 2019

Action Date: 05 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Jan 2019

Action Date: 30 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Mar 2018

Action Date: 05 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-05

Documents

View document PDF

Appoint person director company with name date

Date: 14 Mar 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Fordham

Appointment date: 2017-11-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 30 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 05 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Mar 2016

Action Date: 05 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 05 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 05 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-05

Documents

View document PDF

Termination secretary company with name

Date: 17 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Coombs

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2014

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2013

Action Date: 05 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Mar 2012

Action Date: 05 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Mar 2011

Action Date: 05 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-05

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Eric Dudley Benton

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Address

Type: AD01

Old address: Ardennais House 6 Sorrel Horse Mews Ipswich Suffolk IP4 1LN

Change date: 2011-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-01

Officer name: Neil Andrew Rutherford

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Adrian John Catchpole

Change date: 2010-04-01

Documents

View document PDF

Change person secretary company with change date

Date: 22 Mar 2011

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Christine Joy Coombs

Change date: 2010-04-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change person director company with change date

Date: 30 Jun 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Eric Dudley Benton

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2010

Action Date: 05 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-05

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Neil Andrew Rutherford

Change date: 2010-03-05

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-05

Officer name: Adrian John Catchpole

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 05 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-05

Officer name: Eric Dudley Benton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2010

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Mar 2009

Action Date: 30 Apr 2008

Category: Accounts

Type: AA

Made up date: 2008-04-30

Documents

View document PDF

Legacy

Date: 14 Jan 2009

Category: Address

Type: 287

Description: Registered office changed on 14/01/2009 from c/o david verney partnership LIMITED, felaw maltings 44 felaw street, ipswich suffolk IP2 8SJ

Documents

View document PDF

Legacy

Date: 19 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2008

Action Date: 30 Apr 2007

Category: Accounts

Type: AA

Made up date: 2007-04-30

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Mar 2007

Action Date: 30 Apr 2006

Category: Accounts

Type: AA

Made up date: 2006-04-30

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/05/06--------- £ si 10@1=10 £ ic 100/110

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Capital

Type: 88(2)R

Description: Ad 01/05/05--------- £ si 10@1

Documents

View document PDF

Legacy

Date: 18 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2006

Action Date: 30 Apr 2005

Category: Accounts

Type: AA

Made up date: 2005-04-30

Documents

View document PDF

Legacy

Date: 07 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/03/05; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/05 to 30/04/05

Documents

View document PDF

Memorandum articles

Date: 19 May 2004

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 19 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 May 2004

Category: Capital

Type: 88(2)R

Description: Ad 26/04/04--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Resolution

Date: 04 May 2004

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Mar 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAGUETTE ME NOT LIMITED

80 SCHNEIDER ROAD,BARROW IN FURNESS,LA14 5DP

Number:06723597
Status:ACTIVE
Category:Private Limited Company

GWGC INVESTMENTS LIMITED

UNIT 3,EAST BRENT,TA9 4JN

Number:11594050
Status:ACTIVE
Category:Private Limited Company

ORION IT SERVICES LTD

22 VICEROY CLOSE,GLOUCESTER,GL3 4ZA

Number:11647933
Status:ACTIVE
Category:Private Limited Company

RAFIQUE RENTALS LIMITED

NORTHSIDE HOUSE,BROMLEY,BR1 3WA

Number:09259053
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIGMA STATISTICAL SERVICES LTD.

CAIRNFIELD, 14 SCHOOL ROAD,ST. ANDREWS,KY16 0BD

Number:SC323977
Status:ACTIVE
Category:Private Limited Company

TOADELICIOUS LTD

48 STALYHILL DRIVE,STALYBRIDGE,SK15 2TT

Number:11598625
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source