Active - Proposal to Strike off
Company Information for CLIFFORD JOHN & ASSOCIATES DEVELOPMENT LIMITED
25 MAPLE ROAD, REDHILL, RH1 5HE,
|
Company Registration Number
09964242
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||
---|---|---|
CLIFFORD JOHN & ASSOCIATES DEVELOPMENT LIMITED | ||
Legal Registered Office | ||
25 MAPLE ROAD REDHILL RH1 5HE | ||
Previous Names | ||
|
Company Number | 09964242 | |
---|---|---|
Company ID Number | 09964242 | |
Date formed | 2016-01-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 23/01/2016 | |
Return next due | 20/02/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 20:21:26 |
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 |
---|---|---|
DAVID CLIFFORD THEWLESS |
||
MARY THEWLESS |
||
CLARE AMANDA WAGHORN |
||
GARY JOHN WAGHORN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KAREN JANE ASHBY |
Director | ||
MICHAEL JAMES ASHBY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
24 BRIGHTON ROAD (MANAGEMENT) LIMITED | Director | 2014-05-30 | CURRENT | 2014-05-30 | Active - Proposal to Strike off | |
HARBEN PROPERTIES LIMITED | Director | 2011-01-21 | CURRENT | 2011-01-21 | Active | |
A H K ASSOCIATES LIMITED | Director | 2010-08-03 | CURRENT | 2002-03-07 | Active | |
FIGURES ACCOUNTANCY SERVICES LIMITED | Director | 1991-12-11 | CURRENT | 1991-11-19 | Active - Proposal to Strike off | |
WAGHORN LONDON LIMITED | Director | 2015-08-27 | CURRENT | 2015-08-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
FIRST GAZETTE notice for voluntary strike-off | ||
Application to strike the company off the register | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
REGISTERED OFFICE CHANGED ON 06/06/23 FROM 44 Brighton Road Salfords Redhill RH1 5BX England | ||
REGISTERED OFFICE CHANGED ON 06/06/23 FROM 25 Maple Road Redhill RH1 5HE England | ||
CONFIRMATION STATEMENT MADE ON 20/01/23, WITH NO UPDATES | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/03/21 FROM Figures House 24 Brighton Road Salfords Redhill Surrey RH1 5BX United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 01/02/17 STATEMENT OF CAPITAL;GBP 4 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 099642420001 | |
SH01 | 22/01/16 STATEMENT OF CAPITAL GBP 4 | |
LATEST SOC | 03/02/16 STATEMENT OF CAPITAL;GBP 4 | |
AR01 | 23/01/16 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 22/01/2016 | |
CERTNM | Company name changed multigas LIMITED\certificate issued on 03/02/16 | |
AA01 | Current accounting period extended from 31/01/17 TO 31/03/17 | |
AP01 | DIRECTOR APPOINTED MRS CLARE AMANDA WAGHORN | |
AP01 | DIRECTOR APPOINTED MR GARY JOHN WAGHORN | |
AP01 | DIRECTOR APPOINTED MRS MARY THEWLESS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHBY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN ASHBY | |
AP01 | DIRECTOR APPOINTED MR DAVID CLIFFORD THEWLESS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/02/16 FROM Mgs House Unit 4 Priestley Way Crawley West Sussex RH10 9NT England | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | New incorporation |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
|
|
|
|
|
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 CLIFFORD JOHN & ASSOCIATES DEVELOPMENT LIMITED
The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as CLIFFORD JOHN & ASSOCIATES DEVELOPMENT 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. |