Company Information for JON BURTONS SERVICES LIMITED
48 THE CAUSEWAY, CHIPPENHAM, WILTSHIRE, SN15 3DD,
|
Company Registration Number
04817058
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
JON BURTONS SERVICES LIMITED | |
Legal Registered Office | |
48 THE CAUSEWAY CHIPPENHAM WILTSHIRE SN15 3DD Other companies in SN15 | |
Company Number | 04817058 | |
---|---|---|
Company ID Number | 04817058 | |
Date formed | 2003-07-01 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/07/2020 | |
Account next due | 30/04/2022 | |
Latest return | 01/07/2015 | |
Return next due | 29/07/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-04-06 12:30:47 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SHARON ANN BURTON |
||
JONATHAN EDMUND BURTON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SAMUEL JONATHAN ROY BURTON |
Company Secretary | ||
SHARON ANN WETTON |
Company Secretary | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SIPS BUILD LIMITED | Director | 2017-11-23 | CURRENT | 2016-11-17 | Active - Proposal to Strike off | |
STONESIDE LIMITED | Director | 2015-11-16 | CURRENT | 2015-11-16 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Voluntary dissolution strike-off suspended | ||
SOAS(A) | Voluntary dissolution strike-off suspended | |
Director's details changed for Mr Jonathan Edmund Burton on 2022-10-03 | ||
CH01 | Director's details changed for Mr Jonathan Edmund Burton on 2022-10-03 | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES | |
DS02 | Withdrawal of the company strike off application | |
CS01 | CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES | |
SOAS(A) | Voluntary dissolution strike-off suspended | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES | |
SH01 | 05/02/19 STATEMENT OF CAPITAL GBP 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THOMAS FRANCIS GEORGE BURTON | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES | |
TM02 | Termination of appointment of Sharon Ann Burton on 2020-02-13 | |
CH01 | Director's details changed for Mr Jonathan Edmund Burton on 2020-01-08 | |
PSC04 | Change of details for Mr Jonathan Edmund Burton as a person with significant control on 2020-01-08 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR THOMAS FRANCIS GEORGE BURTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 29/03/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES | |
AP03 | Appointment of Mrs Sharon Ann Burton as company secretary on 2017-03-29 | |
TM02 | Termination of appointment of Samuel Jonathan Roy Burton on 2017-03-29 | |
LATEST SOC | 21/07/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/07/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 31/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/07/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/09/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 01/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/07/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/07/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/07/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 01/07/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jonathan Burton on 2009-10-01 | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | Return made up to 01/07/09; full list of members | |
AA | 31/07/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN BURTON / 31/12/2007 | |
AA | 31/07/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363a | RETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05 | |
363a | RETURN MADE UP TO 01/07/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04 | |
363s | RETURN MADE UP TO 01/07/04; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 27/07/03 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.25 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 81300 - Landscape service activities
Bank Borrowings Overdrafts | 2013-07-31 | £ 9,194 |
---|---|---|
Bank Borrowings Overdrafts | 2012-07-31 | £ 18,180 |
Bank Borrowings Overdrafts | 2012-07-31 | £ 18,180 |
Bank Borrowings Overdrafts | 2011-07-31 | £ 11,070 |
Creditors Due Within One Year | 2013-07-31 | £ 31,817 |
Creditors Due Within One Year | 2012-07-31 | £ 44,932 |
Creditors Due Within One Year | 2012-07-31 | £ 44,932 |
Creditors Due Within One Year | 2011-07-31 | £ 53,448 |
Other Creditors Due Within One Year | 2013-07-31 | £ 0 |
Other Creditors Due Within One Year | 2012-07-31 | £ 5,458 |
Other Creditors Due Within One Year | 2012-07-31 | £ 5,458 |
Other Creditors Due Within One Year | 2011-07-31 | £ 9,600 |
Taxation Social Security Due Within One Year | 2013-07-31 | £ 1,761 |
Taxation Social Security Due Within One Year | 2012-07-31 | £ 5,279 |
Taxation Social Security Due Within One Year | 2012-07-31 | £ 5,279 |
Taxation Social Security Due Within One Year | 2011-07-31 | £ 13,144 |
Trade Creditors Within One Year | 2013-07-31 | £ 20,130 |
Trade Creditors Within One Year | 2012-07-31 | £ 16,015 |
Trade Creditors Within One Year | 2012-07-31 | £ 16,015 |
Trade Creditors Within One Year | 2011-07-31 | £ 19,634 |
Creditors and other liabilities
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JON BURTONS SERVICES LIMITED
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Current Assets | 2013-07-31 | £ 8,881 |
Current Assets | 2012-07-31 | £ 24,256 |
Current Assets | 2012-07-31 | £ 24,256 |
Current Assets | 2011-07-31 | £ 38,877 |
Debtors | 2013-07-31 | £ 5,281 |
Debtors | 2012-07-31 | £ 20,306 |
Debtors | 2012-07-31 | £ 20,306 |
Debtors | 2011-07-31 | £ 34,577 |
Debtors Due Within One Year | 2013-07-31 | £ 5,281 |
Debtors Due Within One Year | 2012-07-31 | £ 20,306 |
Debtors Due Within One Year | 2012-07-31 | £ 20,306 |
Debtors Due Within One Year | 2011-07-31 | £ 34,577 |
Fixed Assets | 2013-07-31 | £ 17,005 |
Fixed Assets | 2012-07-31 | £ 16,500 |
Fixed Assets | 2012-07-31 | £ 16,500 |
Fixed Assets | 2011-07-31 | £ 18,795 |
Shareholder Funds | 2011-07-31 | £ 4,224 |
Stocks Inventory | 2013-07-31 | £ 3,600 |
Stocks Inventory | 2012-07-31 | £ 3,950 |
Stocks Inventory | 2012-07-31 | £ 3,950 |
Stocks Inventory | 2011-07-31 | £ 4,300 |
Tangible Fixed Assets | 2013-07-31 | £ 2,005 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (81300 - Landscape service activities) as JON BURTONS SERVICES LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |