UKBizDB.co.uk

HONESTJOHN.CO.UK LIMITED

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

This company is commonly known as Honestjohn.co.uk Limited. The company was founded 17 years ago and was given the registration number 06011794. The firm's registered office is in ST ALBANS. You can find them at C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HONESTJOHN.CO.UK LIMITED
Company Number:06011794
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:28 November 2006
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director09 July 2007Active
Fox Farm, Wardour, Tisbury, SP3 6RF

Secretary28 November 2006Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Secretary28 November 2006Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director03 March 2015Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director27 July 2017Active
Fox Farm, Wardour, Tisbury, SP3 6RF

Director28 November 2006Active
Fox Farm, Wardour, Tisbury, England, SP3 6RF

Director17 February 2012Active
Richmond House, Walkern Road, Stevenage, England, SG1 3QP

Director03 March 2015Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Director28 November 2006Active

People with Significant Control

Mr Peter Frazer Lorimer
Notified on:06 April 2016
Status:Active
Date of birth:October 1948
Nationality:British
Country of residence:England
Address:Richmond House, Walkern Road, Stevenage, England, SG1 3QP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-09Gazette

Gazette dissolved liquidation.

Download
2021-11-09Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-08Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-09Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2020-08-13Insolvency

Liquidation in administration progress report.

Download
2020-04-08Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-03-26Insolvency

Liquidation in administration result creditors meeting.

Download
2020-02-25Insolvency

Liquidation in administration proposals.

Download
2020-01-14Address

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

Download
2020-01-13Insolvency

Liquidation in administration appointment of administrator.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-12-10Address

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

Download
2019-12-03Mortgage

Mortgage satisfy charge full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-11-29Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-16Officers

Termination director company with name termination date.

Download
2018-11-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-06Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-29Confirmation statement

Confirmation statement with no updates.

Download
2017-08-14Accounts

Accounts with accounts type unaudited abridged.

Download
2017-07-27Officers

Appoint person director company with name date.

Download
2016-11-29Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.