Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > COLLINS JOHNSON CORPORATE SERVICES LTD
Company Information for

COLLINS JOHNSON CORPORATE SERVICES LTD

11 SAVILLE PLACE, CLIFTON, BRISTOL, BS8 4EJ,
Company Registration Number
04341507
Private Limited Company
Active

Company Overview

About Collins Johnson Corporate Services Ltd
COLLINS JOHNSON CORPORATE SERVICES LTD was founded on 2001-12-17 and has its registered office in Bristol. The organisation's status is listed as "Active". Collins Johnson Corporate Services Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
COLLINS JOHNSON CORPORATE SERVICES LTD
 
Legal Registered Office
11 SAVILLE PLACE
CLIFTON
BRISTOL
BS8 4EJ
Other companies in W1S
 
Previous Names
PKB INTERNATIONAL LIMITED03/01/2018
PKB UNDERWOOD LAMB ASSOCIATES LIMITED18/09/2009
Filing Information
Company Number 04341507
Company ID Number 04341507
Date formed 2001-12-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/01/2016
Return next due 23/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB793905682  
Last Datalog update: 2023-11-06 14:16:18
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 COLLINS JOHNSON CORPORATE SERVICES LTD

Current Directors
Officer Role Date Appointed
ANDREW ROBERT ARMITAGE
Company Secretary 2017-01-12
ANDREW RICHARD LAMB
Director 2001-12-17
Previous Officers
Officer Role Date Appointed Date Resigned
NEZIA MARTIJNTJE MORGAN
Company Secretary 2011-06-30 2016-06-10
MERLE ADINA ALLEN
Company Secretary 2013-10-25 2014-01-01
MARIE AGNES BESSON
Company Secretary 2003-10-01 2011-06-30
ALAN JOHN HINDLEY
Director 2002-12-13 2009-09-02
UNDERWOOD LAMB SECRETARIAL LIMITED
Company Secretary 2003-05-02 2003-10-01
UNDERWOOD LAMB BUSINESS ADVISORS LIMITED
Company Secretary 2001-12-17 2003-05-02
ANDREW RICHARD LAMB
Company Secretary 2001-12-17 2001-12-17
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2001-12-17 2001-12-17
PAUL ANTHONY COBLEY
Director 2001-12-17 2001-12-17
LONDON LAW SERVICES LIMITED
Nominated Director 2001-12-17 2001-12-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW RICHARD LAMB PROSPEROUS TRADING LIMITED Director 2017-07-04 CURRENT 2013-09-23 Active
ANDREW RICHARD LAMB ULMA POLYMER CONCRETE UK LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
ANDREW RICHARD LAMB OXO SERVICES LIMITED Director 2017-05-09 CURRENT 2002-01-18 Active - Proposal to Strike off
ANDREW RICHARD LAMB SUNBEAM GLASS BELT (SGB) LIMITED Director 2017-04-28 CURRENT 1998-04-20 Active - Proposal to Strike off
ANDREW RICHARD LAMB WIN SYSTEM LIMITED Director 2017-04-28 CURRENT 2001-09-26 Active - Proposal to Strike off
ANDREW RICHARD LAMB G RISK AGENCY LIMITED Director 2017-04-28 CURRENT 1998-10-05 Active - Proposal to Strike off
ANDREW RICHARD LAMB RAINBOW CULTURAL GARDEN LIMITED Director 2017-02-21 CURRENT 2014-12-12 Active - Proposal to Strike off
ANDREW RICHARD LAMB SAPPHIRE MANAGEMENT HOLDINGS LIMITED Director 2017-01-26 CURRENT 2015-11-05 Active - Proposal to Strike off
ANDREW RICHARD LAMB SCHNEIBERG LTD Director 2016-04-20 CURRENT 2016-04-20 Active - Proposal to Strike off
ANDREW RICHARD LAMB CAIA DIRECTORS LTD Director 2016-04-18 CURRENT 2015-04-23 Active
ANDREW RICHARD LAMB LEXUS REPORTING LTD Director 2016-04-12 CURRENT 2014-07-31 Dissolved 2016-07-26
ANDREW RICHARD LAMB POPULAR BAY CONSULTING LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB REDWOOD VANTAGE LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB LANDSCAPING FUTURES LTD Director 2016-04-12 CURRENT 2014-07-31 Dissolved 2016-07-26
ANDREW RICHARD LAMB BROW HORIZONS LTD Director 2016-04-12 CURRENT 2014-07-31 Dissolved 2016-07-26
ANDREW RICHARD LAMB CONIFER AVIATION LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB ROOT BRIDGES LTD Director 2016-04-12 CURRENT 2014-08-01 Dissolved 2016-07-26
ANDREW RICHARD LAMB CHAPEL OAK REPORTING LTD Director 2016-04-12 CURRENT 2014-08-01 Dissolved 2016-07-26
ANDREW RICHARD LAMB CEDAR COLLECTIVE LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB ASPEN CHARGING LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB LINDEN GENERATION LTD Director 2016-04-12 CURRENT 2014-08-04 Dissolved 2016-07-26
ANDREW RICHARD LAMB BOAB VISION LTD Director 2016-04-12 CURRENT 2014-08-01 Dissolved 2016-07-26
ANDREW RICHARD LAMB ALPINA VENTURES LTD Director 2016-04-01 CURRENT 2003-10-20 Dissolved 2016-12-20
ANDREW RICHARD LAMB BASETREK LIMITED Director 2016-03-17 CURRENT 1998-07-16 Active
ANDREW RICHARD LAMB MAYFAIR A&R LTD Director 2016-02-20 CURRENT 2016-02-20 Active
ANDREW RICHARD LAMB JOLTSTYLE LIMITED Director 2015-12-14 CURRENT 1995-01-09 Active
ANDREW RICHARD LAMB ONCE A YEAR LIMITED Director 2015-11-27 CURRENT 2013-02-08 Active
ANDREW RICHARD LAMB CASA CONCEPT LTD Director 2015-07-02 CURRENT 2006-01-26 Active
ANDREW RICHARD LAMB MADRAS LIMITED Director 2015-07-01 CURRENT 1995-08-17 Dissolved 2017-07-25
ANDREW RICHARD LAMB MAYFAIR FUNDING LIMITED Director 2015-06-19 CURRENT 2015-06-19 Active
ANDREW RICHARD LAMB FAAN LIMITED Director 2015-06-18 CURRENT 2015-06-18 Dissolved 2017-06-27
ANDREW RICHARD LAMB GSS-GLOBAL SCREEN SOLUTIONS LIMITED Director 2015-04-01 CURRENT 2004-08-09 Active
ANDREW RICHARD LAMB BACK GARDENS CAFE LTD Director 2015-04-01 CURRENT 2013-06-18 Active
ANDREW RICHARD LAMB TRICLAVEL PROPERTIES LTD Director 2014-11-19 CURRENT 2014-11-19 Active
ANDREW RICHARD LAMB AUM ADVISORY SERVICES LTD Director 2014-05-13 CURRENT 2014-05-13 Active
ANDREW RICHARD LAMB CLUBHOUSE HOSPITALITY INVESTMENTS LIMITED Director 2014-04-23 CURRENT 2014-04-23 Active
ANDREW RICHARD LAMB DENA VALLEY CORPORATION LIMITED Director 2014-02-18 CURRENT 2014-02-18 Dissolved 2016-04-05
ANDREW RICHARD LAMB DAISYSTEP LIMITED Director 2013-12-31 CURRENT 2000-04-04 Dissolved 2015-04-07
ANDREW RICHARD LAMB BANNER ESTATES LIMITED Director 2013-10-24 CURRENT 1996-09-24 Active
ANDREW RICHARD LAMB FINTRADING LIMITED Director 2013-05-01 CURRENT 2013-05-01 Active
ANDREW RICHARD LAMB GREAT HEIGHTS (GAMING) LIMITED Director 2011-11-24 CURRENT 2011-11-24 Dissolved 2018-05-01
ANDREW RICHARD LAMB MAYFAIR TRUST MANAGEMENT LIMITED Director 2011-06-30 CURRENT 2004-03-04 Active
ANDREW RICHARD LAMB HONKY TONKS BAND LTD Director 2011-01-10 CURRENT 2011-01-10 Active
ANDREW RICHARD LAMB SAVILLE COMPANY SECRETARIES LIMITED Director 2009-04-22 CURRENT 2009-04-22 Active
ANDREW RICHARD LAMB SAVILLE HOLDINGS LTD Director 2009-03-04 CURRENT 2009-03-04 Active
ANDREW RICHARD LAMB WELTRADE LTD Director 2009-02-10 CURRENT 2006-08-01 Active
ANDREW RICHARD LAMB SPARTA INVESTMENTS LIMITED Director 2009-01-01 CURRENT 1997-10-20 Active
ANDREW RICHARD LAMB ARDOR HOLDINGS (UK) LIMITED Director 2008-04-15 CURRENT 2006-12-13 Active
ANDREW RICHARD LAMB MAYFAIR ART LIMITED Director 2007-10-29 CURRENT 2006-08-01 Active
ANDREW RICHARD LAMB WARRANTED ACCOUNTANCY RESOURCES LIMITED Director 2007-07-30 CURRENT 1996-09-24 Active
ANDREW RICHARD LAMB TEMPLE TECHNOLOGIES CONSULTING LTD Director 2007-07-27 CURRENT 2007-07-27 Active
ANDREW RICHARD LAMB TEMPLE TECHNOLOGIES TRADING LTD Director 2007-07-17 CURRENT 2007-07-17 Active
ANDREW RICHARD LAMB ARDOR (UK) LTD Director 2005-12-12 CURRENT 2005-12-12 Active
ANDREW RICHARD LAMB MAYFAIR REAL ESTATE MANAGEMENT LIMITED Director 2004-11-03 CURRENT 2004-11-03 Active
ANDREW RICHARD LAMB DELAWARE (SECRETARIES) LIMITED Director 2004-09-23 CURRENT 2004-09-23 Active
ANDREW RICHARD LAMB GLOBAL COORDINATE SOFTWARE LIMITED Director 2004-09-01 CURRENT 2004-09-01 Active - Proposal to Strike off
ANDREW RICHARD LAMB MAYFAIR CORPORATE MANAGEMENT LIMITED Director 2004-06-30 CURRENT 2004-06-30 Active
ANDREW RICHARD LAMB CONTAINERS DEVELOPMENT INTERNATIONAL LIMITED Director 2004-05-10 CURRENT 2002-11-27 Dissolved 2013-12-24
ANDREW RICHARD LAMB TASTE OF RUSSIA LIMITED Director 2004-05-10 CURRENT 2001-09-13 Active
ANDREW RICHARD LAMB MAYFAIR TRUSTEES LIMITED Director 2004-02-27 CURRENT 2004-02-27 Active
ANDREW RICHARD LAMB TECHRES (EMEA) LIMITED Director 2003-09-19 CURRENT 2003-09-19 Active
ANDREW RICHARD LAMB DELAWARE (DIRECTORS) LIMITED Director 2003-06-25 CURRENT 2003-06-25 Active
ANDREW RICHARD LAMB DELAWARE (NOMINEES) LIMITED Director 2003-06-24 CURRENT 2003-06-24 Active
ANDREW RICHARD LAMB ASSOCIATION OF INTERNATIONAL ACCOUNTANTS(THE) Director 2003-04-04 CURRENT 1932-04-01 Active
ANDREW RICHARD LAMB DELAWARE MANAGEMENT COMPANY LIMITED Director 2003-01-01 CURRENT 1999-04-06 Active
ANDREW RICHARD LAMB NBA GROUP Director 2001-03-17 CURRENT 1999-09-09 Active
ANDREW RICHARD LAMB ANDREW LAMB LTD Director 2001-01-10 CURRENT 2001-01-05 Active
ANDREW RICHARD LAMB ANDREW LAMB ASSOCIATES LIMITED Director 2000-06-07 CURRENT 2000-04-05 Active
ANDREW RICHARD LAMB JOHN HOWARD CONSULTANCY LIMITED(THE) Director 2000-01-11 CURRENT 1978-07-21 Active
ANDREW RICHARD LAMB TEMPLE SYSTEMS LIMITED Director 1995-04-06 CURRENT 1995-04-06 Active
ANDREW RICHARD LAMB COLLINS JOHNSON INTERNATIONAL LIMITED Director 1995-01-17 CURRENT 1995-01-17 Active
ANDREW RICHARD LAMB A H SONGS LIMITED Director 1994-08-01 CURRENT 1994-07-11 Active
ANDREW RICHARD LAMB NATIONAL ASSOCIATION OF TELEWORKERS Director 1992-05-20 CURRENT 1992-05-20 Active
ANDREW RICHARD LAMB IHM RECRUITMENT LIMITED Director 1992-01-30 CURRENT 1983-11-02 Liquidation
ANDREW RICHARD LAMB PRIVATE FUNDING & SECURITIES LIMITED Director 1991-10-12 CURRENT 1990-10-12 Active

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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH NO UPDATES
2021-09-24AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-15CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-12CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 06/08/19, WITH UPDATES
2019-01-28CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2018-12-31AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-18LATEST SOC18/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-18CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2018-01-03RES15CHANGE OF COMPANY NAME 03/01/18
2018-01-03CERTNMCOMPANY NAME CHANGED PKB INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 03/01/18
2017-01-26CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2017-01-12AP03Appointment of Mr Andrew Robert Armitage as company secretary on 2017-01-12
2017-01-12AD01REGISTERED OFFICE CHANGED ON 12/01/17 FROM 17 Hanover Square London W1S 1HU
2016-11-22CH01Director's details changed for Mr Andrew Richard Lamb on 2016-11-22
2016-10-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-06-10TM02Termination of appointment of Nezia Martijntje Morgan on 2016-06-10
2016-01-26LATEST SOC26/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-26AR0126/01/16 ANNUAL RETURN FULL LIST
2016-01-06DISS40Compulsory strike-off action has been discontinued
2016-01-05LATEST SOC05/01/16 STATEMENT OF CAPITAL;GBP 100
2016-01-05AR0117/12/15 ANNUAL RETURN FULL LIST
2016-01-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-12-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-19AR0117/12/14 ANNUAL RETURN FULL LIST
2014-12-19CH01Director's details changed for Mr Andrew Richard Lamb on 2014-12-01
2014-09-30AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-20CH01Director's details changed for Mr Andrew Richard Lamb on 2013-12-01
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-08AR0117/12/13 ANNUAL RETURN FULL LIST
2014-01-08TM02APPOINTMENT TERMINATION COMPANY SECRETARY MERLE ALLEN
2013-10-28AP03Appointment of Merle Adina Allen as company secretary
2013-09-24AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-18CH01Director's details changed for Mr Andrew Richard Lamb on 2013-06-01
2013-01-02AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-20AR0117/12/12 FULL LIST
2012-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RICHARD LAMB / 24/10/2012
2012-04-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS NEZIA MARTIJNTJE MORGAN / 05/04/2012
2012-01-08AA31/12/10 TOTAL EXEMPTION SMALL
2011-12-20AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2011-12-19AR0117/12/11 FULL LIST
2011-12-19AD02SAIL ADDRESS CREATED
2011-09-01TM02APPOINTMENT TERMINATED, SECRETARY MARIE BESSON
2011-09-01AP03SECRETARY APPOINTED MRS NEZIA MARTIJNTJE MORGAN
2011-01-12AR0117/12/10 FULL LIST
2011-01-12TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HINDLEY
2011-01-12DISS40DISS40 (DISS40(SOAD))
2011-01-11GAZ1FIRST GAZETTE
2011-01-07AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-25AR0117/12/09 FULL LIST
2009-11-05AA31/12/08 TOTAL EXEMPTION SMALL
2009-09-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-09-16CERTNMCOMPANY NAME CHANGED PKB UNDERWOOD LAMB ASSOCIATES LIMITED CERTIFICATE ISSUED ON 18/09/09
2009-01-28363aRETURN MADE UP TO 17/12/08; FULL LIST OF MEMBERS
2008-11-03AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-02AA31/12/06 TOTAL EXEMPTION SMALL
2008-02-06363aRETURN MADE UP TO 17/12/07; FULL LIST OF MEMBERS
2008-02-06353LOCATION OF REGISTER OF MEMBERS
2007-01-16363aRETURN MADE UP TO 17/12/06; FULL LIST OF MEMBERS
2006-11-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-16363aRETURN MADE UP TO 17/12/05; FULL LIST OF MEMBERS
2006-02-08353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2006-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-09-13287REGISTERED OFFICE CHANGED ON 13/09/05 FROM: BEECHEY HOUSE 87 CHURCH STREET CROWTHORNE BERKSHIRE RG45 7AW
2005-07-29244DELIVERY EXT'D 3 MTH 31/12/04
2005-05-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-17353LOCATION OF REGISTER OF MEMBERS
2005-01-24363sRETURN MADE UP TO 17/12/04; FULL LIST OF MEMBERS
2004-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-29244DELIVERY EXT'D 3 MTH 31/12/03
2004-01-07363sRETURN MADE UP TO 17/12/03; FULL LIST OF MEMBERS
2004-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-12-16288bSECRETARY RESIGNED
2003-12-16288aNEW SECRETARY APPOINTED
2003-09-11244DELIVERY EXT'D 3 MTH 31/12/02
2003-07-14288aNEW SECRETARY APPOINTED
2003-07-14288bSECRETARY RESIGNED
2003-05-01395PARTICULARS OF MORTGAGE/CHARGE
2003-02-19363sRETURN MADE UP TO 17/12/02; FULL LIST OF MEMBERS
2003-01-10288aNEW DIRECTOR APPOINTED
2003-01-10353LOCATION OF REGISTER OF MEMBERS
2003-01-07CERTNMCOMPANY NAME CHANGED UNDERWOOD LAMB ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 07/01/03
2002-11-1988(2)RAD 17/12/01--------- £ SI 100@1=100 £ IC 1/101
2002-02-26288aNEW SECRETARY APPOINTED
2002-02-26288bDIRECTOR RESIGNED
2002-02-26288bSECRETARY RESIGNED
2002-02-11287REGISTERED OFFICE CHANGED ON 11/02/02 FROM: GLEBE HOUSE CHEW MAGNA BRISTOL BS40 8RA
2001-12-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
69 - Legal and accounting activities
692 - Accounting, bookkeeping and auditing activities; tax consultancy
69201 - Accounting and auditing activities




Licences & Regulatory approval
We could not find any licences issued to COLLINS JOHNSON CORPORATE SERVICES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2011-01-11
Fines / Sanctions
No fines or sanctions have been issued against COLLINS JOHNSON CORPORATE SERVICES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-04-14 Satisfied HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 118,878
Creditors Due After One Year 2011-12-31 £ 151,453
Creditors Due After One Year 2011-12-31 £ 151,453
Creditors Due After One Year 2010-12-31 £ 97,373
Creditors Due Within One Year 2012-12-31 £ 63,409
Creditors Due Within One Year 2011-12-31 £ 45,616
Creditors Due Within One Year 2011-12-31 £ 45,616
Creditors Due Within One Year 2010-12-31 £ 40,354
Other Creditors Due Within One Year 2010-12-31 £ 47,841
Taxation Social Security Due Within One Year 2011-12-31 £ 14,415
Taxation Social Security Due Within One Year 2010-12-31 £ 2,161
Trade Creditors Within One Year 2011-12-31 £ 31,201

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2011-12-31
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 COLLINS JOHNSON CORPORATE SERVICES LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-12-31 £ 2,390
Cash Bank In Hand 2011-12-31 £ 2,390
Cash Bank In Hand 2010-12-31 £ 33,192
Current Assets 2012-12-31 £ 196,279
Current Assets 2011-12-31 £ 209,345
Current Assets 2011-12-31 £ 209,345
Current Assets 2010-12-31 £ 144,412
Debtors 2012-12-31 £ 175,961
Debtors 2011-12-31 £ 186,955
Debtors 2011-12-31 £ 186,955
Debtors 2010-12-31 £ 91,220
Debtors Due Within One Year 2011-12-31 £ 186,955
Debtors Due Within One Year 2010-12-31 £ 90,570
Fixed Assets 2012-12-31 £ 108,880
Fixed Assets 2011-12-31 £ 108,000
Fixed Assets 2011-12-31 £ 108,000
Fixed Assets 2010-12-31 £ 113,889
Shareholder Funds 2012-12-31 £ 122,872
Shareholder Funds 2011-12-31 £ 120,276
Shareholder Funds 2011-12-31 £ 120,276
Shareholder Funds 2010-12-31 £ 120,574
Tangible Fixed Assets 2012-12-31 £ 4,880

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of COLLINS JOHNSON CORPORATE SERVICES LTD registering or being granted any patents
Domain Names

COLLINS JOHNSON CORPORATE SERVICES LTD owns 8 domain names.

pkbi.co.uk   spartainvestments.co.uk   templetechnologies.co.uk   ulconsulting.co.uk   ardoruk.co.uk   ardorgroup.co.uk   aqua-terra.co.uk   baspe.co.uk  

Trademarks
We have not found any records of COLLINS JOHNSON CORPORATE SERVICES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for COLLINS JOHNSON CORPORATE SERVICES LTD. 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 (69201 - Accounting and auditing activities) as COLLINS JOHNSON CORPORATE SERVICES LTD are:

GRESFER TRADING LIMITED £ 110,305
ASATER CONSULTANCY SERVICES LIMITED £ 72,793
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 72,080
CG ACCOUNTANTS LIMITED £ 69,180
HCSS EDUCATION LTD £ 68,569
SHANTI FINANCE SERVICES LTD £ 52,325
PHILLIPS LTD £ 27,583
DISTAN LIMITED £ 18,200
M & L ASSOCIATES LIMITED £ 16,285
EQUALS LTD £ 13,728
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
HOOPLE LTD £ 35,844,556
VERITAU LTD £ 2,222,962
MAZARS PUBLIC SECTOR INTERNAL AUDIT LIMITED £ 1,779,893
ARUNDEL HOUSE LIMITED £ 1,685,401
BURLEY HOUSE LIMITED £ 1,685,095
HCSS EDUCATION LTD £ 1,520,932
WYNTAX CONSULTANCY SERVICES LIMITED £ 920,415
ASPENS LTD £ 903,089
WILLIAMS ASSOCIATES LIMITED £ 890,946
ACCURO LIMITED £ 846,101
Outgoings
Business Rates/Property Tax
No properties were found where COLLINS JOHNSON CORPORATE SERVICES LTD 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyPKB INTERNATIONAL LIMITEDEvent Date2011-01-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded COLLINS JOHNSON CORPORATE SERVICES LTD 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 COLLINS JOHNSON CORPORATE SERVICES LTD 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.