Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE JOHN P. SPIERE PRACTICE LIMITED
Company Information for

THE JOHN P. SPIERE PRACTICE LIMITED

1 Chestnut Lane, Matfield, Tonbridge, KENT, TN12 7JJ,
Company Registration Number
03160333
Private Limited Company
Active - Proposal to Strike off

Company Overview

About The John P. Spiere Practice Ltd
THE JOHN P. SPIERE PRACTICE LIMITED was founded on 1996-02-15 and has its registered office in Tonbridge. The organisation's status is listed as "Active - Proposal to Strike off". The John P. Spiere Practice Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
THE JOHN P. SPIERE PRACTICE LIMITED
 
Legal Registered Office
1 Chestnut Lane
Matfield
Tonbridge
KENT
TN12 7JJ
Other companies in TN10
 
Filing Information
Company Number 03160333
Company ID Number 03160333
Date formed 1996-02-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-08-31
Account next due 31/05/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-07-19 04:12:45
Primary Source:Companies House
Is this data useful to you?
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.

Company Officers of THE JOHN P. SPIERE PRACTICE LIMITED

Current Directors
Officer Role Date Appointed
PETER JOHN SPINK
Director 1996-02-15
Previous Officers
Officer Role Date Appointed Date Resigned
JANET IRIS SPINK
Company Secretary 1998-03-27 2010-03-16
JOHN LEWIS JENNINGS
Company Secretary 1996-02-15 1998-03-27
JOHN LEWIS JENNINGS
Director 1996-02-15 1998-03-27
PHILIP MARK BEERE
Director 1996-02-15 1997-04-26
DOROTHY MAY GRAEME
Nominated Secretary 1996-02-15 1996-02-15
LESLEY JOYCE GRAEME
Nominated Director 1996-02-15 1996-02-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-25SECOND GAZETTE not voluntary dissolution
2023-05-09FIRST GAZETTE notice for voluntary strike-off
2023-04-27Application to strike the company off the register
2023-03-31CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-02-21MICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2023-01-23Director's details changed for Mr Peter John Spink on 2023-01-23
2023-01-23REGISTERED OFFICE CHANGED ON 23/01/23 FROM 1 Chestnut Lane Chestnut Lane Matfield Tonbridge Kent TN12 7JJ England
2023-01-23Change of details for Mr Peter John Spink as a person with significant control on 2023-01-23
2023-01-23CH01Director's details changed for Mr Peter John Spink on 2023-01-23
2023-01-23PSC04Change of details for Mr Peter John Spink as a person with significant control on 2023-01-23
2023-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/23 FROM 1 Chestnut Lane Chestnut Lane Matfield Tonbridge Kent TN12 7JJ England
2022-08-26Current accounting period extended from 28/02/22 TO 31/08/22
2022-08-26AA01Current accounting period extended from 28/02/22 TO 31/08/22
2022-04-27CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2020-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-02-26CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-03-01CS01CONFIRMATION STATEMENT MADE ON 15/02/19, WITH NO UPDATES
2018-10-26AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-15CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH NO UPDATES
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 999
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-11-14AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-16AR0115/02/16 ANNUAL RETURN FULL LIST
2016-03-16CH01Director's details changed for Peter John Spink on 2015-09-25
2016-03-16AD01REGISTERED OFFICE CHANGED ON 16/03/16 FROM 55 Cornwallis Avenue Tonbridge Kent TN10 4ET
2015-11-30AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 999
2015-02-19AR0115/02/15 ANNUAL RETURN FULL LIST
2014-11-17AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-18LATEST SOC18/02/14 STATEMENT OF CAPITAL;GBP 999
2014-02-18AR0115/02/14 ANNUAL RETURN FULL LIST
2013-11-26AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-14AR0115/02/13 ANNUAL RETURN FULL LIST
2012-11-30AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-22AR0115/02/12 ANNUAL RETURN FULL LIST
2011-11-28AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-29AR0115/02/11 ANNUAL RETURN FULL LIST
2010-11-24AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-03-16AR0115/02/10 ANNUAL RETURN FULL LIST
2010-03-16TM02APPOINTMENT TERMINATION COMPANY SECRETARY JANET SPINK
2010-03-16CH01Director's details changed for Peter John Spink on 2010-02-15
2010-01-02AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS
2009-02-17190LOCATION OF DEBENTURE REGISTER
2009-02-17353LOCATION OF REGISTER OF MEMBERS
2009-02-17287REGISTERED OFFICE CHANGED ON 17/02/2009 FROM SPIERE HOUSE 17 NEW ROAD AVENUE CHATHAM KENT ME4 6BA
2008-11-10AA29/02/08 TOTAL EXEMPTION SMALL
2008-04-01AA28/02/07 TOTAL EXEMPTION SMALL
2008-02-15363aRETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS
2007-04-23363aRETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS
2007-04-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2006-05-11363aRETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS
2006-03-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2006-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2005-05-24363sRETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS
2004-04-05363sRETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS
2004-01-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03
2003-04-09363sRETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS
2003-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02
2002-10-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/01
2002-03-13363(287)REGISTERED OFFICE CHANGED ON 13/03/02
2002-03-13363sRETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS
2001-04-24363sRETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS
2001-04-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 29/02/00
2000-04-19363sRETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS
1999-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-04-19363sRETURN MADE UP TO 15/02/99; CHANGE OF MEMBERS
1998-12-30AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-07-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-07-30288aNEW SECRETARY APPOINTED
1998-03-16363sRETURN MADE UP TO 15/02/98; FULL LIST OF MEMBERS
1997-12-19AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-11-20288bDIRECTOR RESIGNED
1997-06-30363sRETURN MADE UP TO 15/02/97; FULL LIST OF MEMBERS
1996-07-07287REGISTERED OFFICE CHANGED ON 07/07/96 FROM: 3 WHEATER WAY CHATHAM KENT ME5 7IF
1996-03-26224ACCOUNTING REFERENCE DATE NOTIFIED AS 28/02
1996-03-2688(2)RAD 22/02/96--------- £ SI 998@1=998 £ IC 1/999
1996-02-26288DIRECTOR RESIGNED
1996-02-26288NEW SECRETARY APPOINTED
1996-02-26288SECRETARY RESIGNED
1996-02-26288NEW DIRECTOR APPOINTED
1996-02-26288NEW DIRECTOR APPOINTED
1996-02-26287REGISTERED OFFICE CHANGED ON 26/02/96 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
1996-02-26288NEW DIRECTOR APPOINTED
1996-02-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis

71 - Architectural and engineering activities; technical testing and analysis
711 - Architectural and engineering activities and related technical consultancy
71111 - Architectural activities



Licences & Regulatory approval
We could not find any licences issued to THE JOHN P. SPIERE PRACTICE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE JOHN P. SPIERE PRACTICE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
THE JOHN P. SPIERE PRACTICE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Creditors
Creditors Due Within One Year 2013-02-28 £ 3,634
Creditors Due Within One Year 2012-02-29 £ 5,829

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28

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 THE JOHN P. SPIERE PRACTICE LIMITED

Financial Assets
Balance Sheet
Debtors 2013-02-28 £ 5,107
Debtors 2012-02-29 £ 5,899
Shareholder Funds 2013-02-28 £ 2,122

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of THE JOHN P. SPIERE PRACTICE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for THE JOHN P. SPIERE PRACTICE LIMITED
Trademarks
We have not found any records of THE JOHN P. SPIERE PRACTICE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE JOHN P. SPIERE PRACTICE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as THE JOHN P. SPIERE PRACTICE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where THE JOHN P. SPIERE PRACTICE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE JOHN P. SPIERE PRACTICE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE JOHN P. SPIERE PRACTICE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TN12 7JJ

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1