JOHN ANDERSON DEVELOPMENTS (BRISTOL) LIMITED
AVON

Hellopages » Bristol » Bristol, City of » BS9 4HW

Company number 03921625
Status Active
Incorporation Date 8 February 2000
Company Type Private Limited Company
Address 62 NORTHUMBRIA DRIVE, BRISTOL, AVON, BS9 4HW
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Confirmation statement made on 8 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 8 February 2016 with full list of shareholders Statement of capital on 2016-02-11 GBP 1,000 . The most likely internet sites of JOHN ANDERSON DEVELOPMENTS (BRISTOL) LIMITED are www.johnandersondevelopmentsbristol.co.uk, and www.john-anderson-developments-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eight months. John Anderson Developments Bristol Limited is a Private Limited Company. The company registration number is 03921625. John Anderson Developments Bristol Limited has been working since 08 February 2000. The present status of the company is Active. The registered address of John Anderson Developments Bristol Limited is 62 Northumbria Drive Bristol Avon Bs9 4hw. The company`s financial liabilities are £0.41k. It is £0k against last year. . BURROUGHES, Sheila Noreen is a Secretary of the company. BURROUGHES, Gerald Reginald is a Director of the company. Secretary BURROUGHES, Richard Scott has been resigned. Secretary SCOTT, Walter Michael has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Activities of head offices".


john anderson developments (bristol) Key Finiance

LIABILITIES £0.41k
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Secretary
BURROUGHES, Sheila Noreen
Appointed Date: 16 February 2000

Director
BURROUGHES, Gerald Reginald
Appointed Date: 08 February 2000
93 years old

Resigned Directors

Secretary
BURROUGHES, Richard Scott
Resigned: 15 February 2000
Appointed Date: 08 February 2000

Secretary
SCOTT, Walter Michael
Resigned: 16 February 2000
Appointed Date: 15 February 2000

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 08 February 2000
Appointed Date: 08 February 2000

Persons With Significant Control

Mr Richard Scott Burroughes
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Gerald Reginald Burroughes
Notified on: 6 April 2016
93 years old
Nature of control: Has significant influence or control

JOHN ANDERSON DEVELOPMENTS (BRISTOL) LIMITED Events

15 Feb 2017
Confirmation statement made on 8 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Feb 2016
Annual return made up to 8 February 2016 with full list of shareholders
Statement of capital on 2016-02-11
  • GBP 1,000

15 Dec 2015
Accounts for a dormant company made up to 31 March 2015
27 Apr 2015
Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 1,000

...
... and 36 more events
17 Mar 2000
Ad 10/03/00--------- £ si 998@1=998 £ ic 1/999
06 Mar 2000
New secretary appointed
06 Mar 2000
Secretary resigned
08 Feb 2000
Secretary resigned
08 Feb 2000
Incorporation