Company Information for HENRY JAMES STONE MASONRY LIMITED
Drewett House, Bailey Hill, Castle Cary, SOMERSET, BA7 7AD,
|
Company Registration Number
06166381
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
HENRY JAMES STONE MASONRY LIMITED | |
Legal Registered Office | |
Drewett House Bailey Hill Castle Cary SOMERSET BA7 7AD Other companies in BA7 | |
Company Number | 06166381 | |
---|---|---|
Company ID Number | 06166381 | |
Date formed | 2007-03-16 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 2021-04-05 | |
Account next due | 05/01/2023 | |
Latest return | 16/03/2016 | |
Return next due | 13/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2022-08-19 12:23:13 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
EDWARD JOHN HUMPHRIS |
||
EDWARD JOHN HUMPHRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JILL AVRIL HUMPHRIS |
Director | ||
BRIGHTON SECRETARY LTD |
Nominated Secretary | ||
BRIGHTON DIRECTOR LTD |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 05/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/18, WITH NO UPDATES | |
AA | 05/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 14/06/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/03/17, WITH UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 05/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/16 ANNUAL RETURN FULL LIST | |
AA | 05/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/15 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 05/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
LATEST SOC | 15/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 16/03/14 ANNUAL RETURN FULL LIST | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | 05/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/13 ANNUAL RETURN FULL LIST | |
AA | 05/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/12 ANNUAL RETURN FULL LIST | |
AA | 05/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JILL HUMPHRIS | |
AD01 | REGISTERED OFFICE CHANGED ON 02/03/11 FROM 9 Wesley Close Wanstrow Shepton Mallet BA4 4TA | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 16/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILL AVRIL HUMPHRIS / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN HUMPHRIS / 24/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EDWARD JOHN HUMPHRIS / 24/02/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / EDWARD JOHN HUMPHRIS / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JILL AVRIL HUMPHRIS / 24/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD JOHN HUMPHRIS / 24/02/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2010 FROM BROOK HOUSE MEAD LANE WANSTROW SHEPTON MALLETT SOMERSET BA4 4TF | |
AA | 05/04/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 16/03/09; FULL LIST OF MEMBERS | |
AA | 05/04/08 TOTAL EXEMPTION SMALL | |
225 | PREVEXT FROM 31/03/2008 TO 05/04/2008 | |
363a | RETURN MADE UP TO 16/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / JILL HUMPHRIS / 16/03/2007 | |
88(2)R | AD 16/03/07--------- £ SI 99@1=99 £ IC 1/100 | |
287 | REGISTERED OFFICE CHANGED ON 22/05/07 FROM: BROOK HOUSE, WANSTROW SHEPTON MALLET SOMERSET BA4 4TF | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2014-07-15 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.68 | 9 |
MortgagesNumMortOutstanding | 0.51 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.17 | 7 |
This shows the max and average number of mortgages for companies with the same SIC code of 23700 - Cutting, shaping and finishing of stone
Creditors Due Within One Year | 2012-04-06 | £ 9,803 |
---|---|---|
Provisions For Liabilities Charges | 2012-04-06 | £ 183 |
Creditors and other liabilities
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 HENRY JAMES STONE MASONRY LIMITED
Called Up Share Capital | 2012-04-06 | £ 100 |
---|---|---|
Current Assets | 2012-04-06 | £ 14,821 |
Debtors | 2012-04-06 | £ 14,071 |
Fixed Assets | 2012-04-06 | £ 926 |
Shareholder Funds | 2012-04-06 | £ 5,761 |
Stocks Inventory | 2012-04-06 | £ 750 |
Tangible Fixed Assets | 2012-04-06 | £ 926 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (23700 - Cutting, shaping and finishing of stone) as HENRY JAMES STONE MASONRY LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | HENRY JAMES STONE MASONRY LIMITED | Event Date | 2014-07-15 |
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. |