Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN D BOLTON LTD
Company Information for

JOHN D BOLTON LTD

78 Draycott Cam, CAM, Dursley, GLOUCESTERSHIRE, GL11 5DH,
Company Registration Number
04690209
Private Limited Company
Active - Proposal to Strike off

Company Overview

About John D Bolton Ltd
JOHN D BOLTON LTD was founded on 2003-03-07 and has its registered office in Dursley. The organisation's status is listed as "Active - Proposal to Strike off". John D Bolton 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
JOHN D BOLTON LTD
 
Legal Registered Office
78 Draycott Cam
CAM
Dursley
GLOUCESTERSHIRE
GL11 5DH
Other companies in GL5
 
Previous Names
THE COTTAGE PIANO COMPANY LIMITED23/08/2005
Filing Information
Company Number 04690209
Company ID Number 04690209
Date formed 2003-03-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2023-03-07
Return next due 2024-03-21
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-19 09:12:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN D BOLTON LTD
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.
Companies with same name JOHN D BOLTON LTD
The following companies were found which have the same name as JOHN D BOLTON LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
JOHN D BOLTON CO INC Louisiana Unknown

Company Officers of JOHN D BOLTON LTD

Current Directors
Officer Role Date Appointed
GERARD & CO ACCOUNTANTS LTD
Company Secretary 2012-08-22
JOHN DAVID BOLTON
Director 2003-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
IAN GERARD BARWICK
Company Secretary 2007-06-18 2012-08-22
JANE CLARISSA ANNE BOLTON
Director 2003-03-11 2007-06-28
JANE CLARISSA ANNE BOLTON
Company Secretary 2003-03-11 2007-06-18
BRIGHTON SECRETARY LTD
Nominated Secretary 2003-03-07 2003-03-07
BRIGHTON DIRECTOR LTD
Nominated Director 2003-03-07 2003-03-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GERARD & CO ACCOUNTANTS LTD GLENELDON CONSULTING LTD Company Secretary 2015-06-06 CURRENT 2015-06-06 Dissolved 2016-11-22
GERARD & CO ACCOUNTANTS LTD PERITECT LTD. Company Secretary 2015-01-23 CURRENT 2014-06-09 Active
GERARD & CO ACCOUNTANTS LTD FIREPROOF MEDIA LTD Company Secretary 2014-12-09 CURRENT 2014-12-09 Active
GERARD & CO ACCOUNTANTS LTD SHOEBOX (STROUD) LTD Company Secretary 2014-11-26 CURRENT 2014-11-26 Active - Proposal to Strike off
GERARD & CO ACCOUNTANTS LTD DELIVER 4 U LTD Company Secretary 2014-08-20 CURRENT 2014-08-20 Active - Proposal to Strike off
GERARD & CO ACCOUNTANTS LTD THE TOY SHOP (STROUD) LTD Company Secretary 2014-02-06 CURRENT 2014-02-06 Active - Proposal to Strike off
GERARD & CO ACCOUNTANTS LTD KBM MEDIA LTD Company Secretary 2014-01-03 CURRENT 2014-01-02 Active
GERARD & CO ACCOUNTANTS LTD DAVID WILSON DESIGN LTD Company Secretary 2013-11-08 CURRENT 2013-11-08 Active - Proposal to Strike off
GERARD & CO ACCOUNTANTS LTD SAM SMITH LANDSCAPES LTD Company Secretary 2013-10-17 CURRENT 2013-10-17 Active
GERARD & CO ACCOUNTANTS LTD S. C. HAWKSWORTH LIMITED Company Secretary 2013-04-08 CURRENT 2003-06-30 Active
GERARD & CO ACCOUNTANTS LTD METFORM LTD Company Secretary 2013-03-21 CURRENT 2013-03-21 Active
GERARD & CO ACCOUNTANTS LTD NIGEL EVANS CONSULTING LTD Company Secretary 2013-03-21 CURRENT 2013-03-21 Active
GERARD & CO ACCOUNTANTS LTD SHADOW ASSOCIATES LTD Company Secretary 2013-02-27 CURRENT 2010-11-24 Dissolved 2017-04-25
GERARD & CO ACCOUNTANTS LTD SERVICEWORK FIRE & SECURITY LTD Company Secretary 2013-02-14 CURRENT 2013-02-14 Active - Proposal to Strike off
GERARD & CO ACCOUNTANTS LTD VIPER SOUTHWEST LTD Company Secretary 2012-12-12 CURRENT 2012-12-12 Dissolved 2015-12-15
GERARD & CO ACCOUNTANTS LTD C D SQUARED LTD Company Secretary 2012-10-22 CURRENT 2012-10-22 Dissolved 2016-04-26
GERARD & CO ACCOUNTANTS LTD IPPI LIMITED Company Secretary 2012-10-19 CURRENT 2011-11-11 Active
GERARD & CO ACCOUNTANTS LTD A S PLASTERING LTD Company Secretary 2012-09-05 CURRENT 2012-09-05 Dissolved 2013-10-15

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
2024-01-02SECOND GAZETTE not voluntary dissolution
2023-10-17FIRST GAZETTE notice for voluntary strike-off
2023-10-05Application to strike the company off the register
2023-09-1831/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-21Previous accounting period shortened from 31/03/24 TO 31/07/23
2023-06-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-13CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-07-19PSC04Change of details for Mr John David Bolton as a person with significant control on 2022-06-21
2022-07-19CH01Director's details changed for Mr John David Bolton on 2022-06-21
2022-06-29AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-08-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2021-02-21CH04SECRETARY'S DETAILS CHNAGED FOR SLS ACCOUNTANTS LTD on 2020-10-30
2021-01-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-30AD01REGISTERED OFFICE CHANGED ON 30/10/20 FROM C/O Gerard & Co 10a John Street Stroud Gloucestershire GL5 2HA
2020-10-30CH04SECRETARY'S DETAILS CHNAGED FOR GERARD & CO ACCOUNTANTS LTD on 2020-10-23
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH UPDATES
2019-09-20PSC04Change of details for Mr John David Bolton as a person with significant control on 2019-08-08
2019-09-20CH01Director's details changed for Mr John David Bolton on 2019-08-08
2019-09-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2018-12-21CH01Director's details changed for Mr John David Bolton on 2018-12-21
2018-12-21PSC04Change of details for Mr John David Bolton as a person with significant control on 2018-12-21
2018-06-15AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-12LATEST SOC12/03/18 STATEMENT OF CAPITAL;GBP 2
2018-03-12CS01CONFIRMATION STATEMENT MADE ON 07/03/18, WITH UPDATES
2017-08-07AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-06-14AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-11AR0107/03/16 ANNUAL RETURN FULL LIST
2015-06-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-11LATEST SOC11/03/15 STATEMENT OF CAPITAL;GBP 2
2015-03-11AR0107/03/15 ANNUAL RETURN FULL LIST
2015-01-05CH01Director's details changed for Mr John David Bolton on 2015-01-05
2014-06-23AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-10LATEST SOC10/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-10AR0107/03/14 ANNUAL RETURN FULL LIST
2014-01-13CH01Director's details changed for Mr John David Bolton on 2014-01-13
2013-08-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-11AR0107/03/13 ANNUAL RETURN FULL LIST
2012-08-22AP04Appointment of corporate company secretary Gerard & Co Accountants Ltd
2012-08-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY IAN BARWICK
2012-08-22AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-20AR0107/03/12 ANNUAL RETURN FULL LIST
2011-06-16AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-09AR0107/03/11 FULL LIST
2010-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/2010 FROM THE PAINSWICK INN, GLOUCESTER STREET, STROUD GLOUCESTERSHIRE GL5 1QG
2010-08-09AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-11AR0107/03/10 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID BOLTON / 20/10/2009
2009-06-17AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-10363aRETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS
2008-06-24AA31/03/08 TOTAL EXEMPTION SMALL
2008-03-11363aRETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS
2008-01-23288cDIRECTOR'S PARTICULARS CHANGED
2007-07-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-28288bDIRECTOR RESIGNED
2007-06-19287REGISTERED OFFICE CHANGED ON 19/06/07 FROM: 9 WOODSTOCK TERRACE, ULEY STROUD GLOUCESTERSHIRE GL11 5SW
2007-06-19288bSECRETARY RESIGNED
2007-06-18288aNEW SECRETARY APPOINTED
2007-03-23363aRETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS
2007-01-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-03-07363sRETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-10-24287REGISTERED OFFICE CHANGED ON 24/10/05 FROM: 18 CLOSE GARDENS TETBURY GLOUCESTERSHIRE GL8 8DU
2005-08-23CERTNMCOMPANY NAME CHANGED THE COTTAGE PIANO COMPANY LIMITE D CERTIFICATE ISSUED ON 23/08/05
2005-03-21363(287)REGISTERED OFFICE CHANGED ON 21/03/05
2005-03-21363sRETURN MADE UP TO 07/03/05; FULL LIST OF MEMBERS
2004-09-27AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-15363sRETURN MADE UP TO 07/03/04; FULL LIST OF MEMBERS
2003-03-19288aNEW DIRECTOR APPOINTED
2003-03-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-03-1988(2)RAD 11/03/03--------- £ SI 1@1=1 £ IC 1/2
2003-03-18288bSECRETARY RESIGNED
2003-03-18288bDIRECTOR RESIGNED
2003-03-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to JOHN D BOLTON LTD 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 JOHN D BOLTON LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
JOHN D BOLTON LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2013-03-31 £ 6,609
Creditors Due Within One Year 2012-03-31 £ 5,995

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 JOHN D BOLTON LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 10,775
Cash Bank In Hand 2012-03-31 £ 7,442
Current Assets 2013-03-31 £ 11,135
Current Assets 2012-03-31 £ 8,412
Shareholder Funds 2013-03-31 £ 4,758
Shareholder Funds 2012-03-31 £ 2,874

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of JOHN D BOLTON LTD registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN D BOLTON LTD
Trademarks
We have not found any records of JOHN D BOLTON LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for JOHN D BOLTON 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 (82990 - Other business support service activities n.e.c.) as JOHN D BOLTON LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where JOHN D BOLTON 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN D BOLTON 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 JOHN D BOLTON 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.