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.
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 | : |
|
Registered Address | : | 11 Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ | Secretary | 12 January 2017 | Active |
10, Saville Place, Clifton, Bristol, United Kingdom, BS8 4EJ | Director | 17 December 2001 | Active |
10, Saville Court, Saville Place Clifton, Bristol, United Kingdom, BS8 4EJ | Secretary | 25 October 2013 | Active |
233 Badminton Road, Coalpit Heath, Bristol, BS36 2QJ | Secretary | 01 October 2003 | Active |
11 The Dymboro, Midsomer Norton, Bath, BA3 2QU | Secretary | 17 December 2001 | Active |
10, Saville Court, Saville Place Clifton, Bristol, United Kingdom, BS8 4EJ | Secretary | 30 June 2011 | Active |
Beechey House, 87 Church Street, Crowthorne, RG45 7AW | Secretary | 17 December 2001 | Active |
Glebe House, Harford Square Chew Magna, Bristol, BS40 8RA | Secretary | 02 May 2003 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 17 December 2001 | Active |
Flat 5, 6 Princes Road, Clevedon, BS21 7SZ | Director | 17 December 2001 | Active |
18 Park Hill Road, Wallington, SM6 0SB | Director | 13 December 2002 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 17 December 2001 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-03 | Resolution | Resolution. | Download |
2017-01-26 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-12 | Officers | Appoint person secretary company with name date. | Download |
2017-01-12 | Address | Change registered office address company with date old address new address. | Download |
2016-11-22 | Officers | Change person director company with change date. | Download |
2016-10-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-06-10 | Officers | Termination secretary company with name termination date. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-06 | Gazette | Gazette filings brought up to date. | Download |
2016-01-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.