JOHN D CLARKE LIMITED

Railview Lofts Railview Lofts, Eastbourne, BN21 3XE, East Sussex, United Kingdom
StatusACTIVE
Company No.06894516
CategoryPrivate Limited Company
Incorporated01 May 2009
Age15 years, 16 days
JurisdictionEngland Wales

SUMMARY

JOHN D CLARKE LIMITED is an active private limited company with number 06894516. It was incorporated 15 years, 16 days ago, on 01 May 2009. The company address is Railview Lofts Railview Lofts, Eastbourne, BN21 3XE, East Sussex, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 26 Apr 2024

Action Date: 26 Apr 2024

Category: Address

Type: AD01

Change date: 2024-04-26

Old address: The Mews Unit C, 5 Watts Lane Eastbourne East Sussex BN21 1NP England

New address: Railview Lofts 19C Commercial Road Eastbourne East Sussex BN21 3XE

Documents

View document PDF

Change account reference date company previous extended

Date: 20 Feb 2024

Action Date: 31 Jan 2024

Category: Accounts

Type: AA01

Made up date: 2023-11-30

New date: 2024-01-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Jun 2023

Action Date: 30 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Apr 2023

Action Date: 27 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jun 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 May 2022

Action Date: 30 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Nov 2020

Action Date: 18 Nov 2020

Category: Address

Type: AD01

New address: The Mews Unit C, 5 Watts Lane Eastbourne East Sussex BN21 1NP

Change date: 2020-11-18

Old address: 2 West Terrace Eastbourne East Sussex BN21 4QX

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Jul 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Apr 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 Mar 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 02 May 2017

Action Date: 01 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2016

Action Date: 01 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Jun 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2015

Action Date: 01 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 May 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2014

Action Date: 01 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 May 2013

Action Date: 01 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-01

Documents

View document PDF

Change person director company with change date

Date: 08 May 2013

Action Date: 08 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Miriam Anderson

Change date: 2013-05-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jun 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2012

Action Date: 01 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 01 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Legacy

Date: 03 Feb 2011

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2010

Action Date: 01 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Richard Nicholas Crook

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Mark David Anderson

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Alexandra Juliette Crook

Documents

View document PDF

Change person secretary company with change date

Date: 01 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mark David Anderson

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Miriam Anderson

Documents

View document PDF

Legacy

Date: 01 Jun 2010

Category: Capital

Type: 88(2)

Description: Ad 01/05/09-02/05/09\gbp si 1950@1=1950\gbp ic 100/2050\

Documents

View document PDF

Miscellaneous

Date: 15 Jan 2010

Category: Miscellaneous

Type: MISC

Description: AAO1 put on as a misc doc because of scanning error from 31/05/10 to 30/11/09 for nigel thomas

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Jan 2010

Action Date: 30 Nov 2009

Category: Accounts

Type: AA

Made up date: 2009-11-30

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Address

Type: 287

Description: Registered office changed on 12/06/2009 from railview lofts 19C commercial road eastbourne east sussex BN21 3XE

Documents

View document PDF

Certificate change of name company

Date: 05 Jun 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed john d clarke and partners LTD\certificate issued on 08/06/09

Documents

View document PDF

Incorporation company

Date: 01 May 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARK ASSET MANAGEMENT LTD

THE APEX,COVENTRY,CV1 3PP

Number:10071229
Status:ACTIVE
Category:Private Limited Company

BEARDMORE BUILDING CONTRACTORS LIMITED

72B BANCHORY AVENUE,RENFREW,PA4 9QE

Number:SC084739
Status:ACTIVE
Category:Private Limited Company

JAZZY BEACH BABYWEAR LIMITED

41 WIDGEON ROAD,ALTRINCHAM,WA14 5NP

Number:11223110
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MARTINDALES WINDOWS LIMITED

COLUMN HOUSE,SHREWSBURY,SY2 6NW

Number:04258569
Status:ACTIVE
Category:Private Limited Company

PESONCENTRED 24 LTD

104 GAINSBOROUGH GREEN,ABINGDON,OX14 5JP

Number:11644530
Status:ACTIVE
Category:Private Limited Company

PV ENGINEERING CONTRACTS LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11939482
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