UKBizDB.co.uk

COLLINS JOHNSON CORPORATE SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Collins Johnson Corporate Services Ltd. The company was founded 22 years ago and was given the registration number 04341507. The firm's registered office is in BRISTOL. You can find them at 11 Saville Place, Clifton, Bristol, . This company's SIC code is 69201 - Accounting and auditing activities.

Company Information

Name:COLLINS JOHNSON CORPORATE SERVICES LTD
Company Number:04341507
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69201 - Accounting and auditing activities

Office Address & Contact

Registered Address:11 Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ

Secretary12 January 2017Active
10, Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ

Director17 December 2001Active
10, Saville Court, Saville Place Clifton, Bristol, United Kingdom, BS8 4EJ

Secretary25 October 2013Active
233 Badminton Road, Coalpit Heath, Bristol, BS36 2QJ

Secretary01 October 2003Active
11 The Dymboro, Midsomer Norton, Bath, BA3 2QU

Secretary17 December 2001Active
10, Saville Court, Saville Place Clifton, Bristol, United Kingdom, BS8 4EJ

Secretary30 June 2011Active
Beechey House, 87 Church Street, Crowthorne, RG45 7AW

Secretary17 December 2001Active
Glebe House, Harford Square Chew Magna, Bristol, BS40 8RA

Secretary02 May 2003Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary17 December 2001Active
Flat 5, 6 Princes Road, Clevedon, BS21 7SZ

Director17 December 2001Active
18 Park Hill Road, Wallington, SM6 0SB

Director13 December 2002Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director17 December 2001Active

People with Significant Control

Mr Andrew Richard Lamb
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:10, Saville Place, Bristol, United Kingdom, BS8 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-08-06Confirmation statement

Confirmation statement with updates.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-18Confirmation statement

Confirmation statement with updates.

Download
2018-01-03Resolution

Resolution.

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2017-01-12Officers

Appoint person secretary company with name date.

Download
2017-01-12Address

Change registered office address company with date old address new address.

Download
2016-11-22Officers

Change person director company with change date.

Download
2016-10-24Accounts

Accounts with accounts type total exemption full.

Download
2016-06-10Officers

Termination secretary company with name termination date.

Download
2016-01-26Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-06Gazette

Gazette filings brought up to date.

Download
2016-01-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.