About

Registered Number: 03511286
Date of Incorporation: 16/02/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Unit 12c Uplands Business Park, Blackhorse Lane, Walthamstow, London, E17 5QJ

 

Based in Walthamstow in London, John Clifton & Son Ltd was founded on 16 February 1998, it has a status of "Active". This business has 4 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLIFTON, Timothy George 23 February 1998 - 1
CLIFTON, John Michael 23 February 1998 17 March 2016 1
MEEKS, Stephen 01 January 2005 01 May 2019 1
Secretary Name Appointed Resigned Total Appointments
CLIFTON, Anna Elizabeth 08 March 2002 - 1

Filing History

Document Type Date
CS01 - N/A 22 April 2020
AP01 - Appointment of director 31 December 2019
AA - Annual Accounts 28 December 2019
TM01 - Termination of appointment of director 23 July 2019
CS01 - N/A 08 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 28 March 2017
TM01 - Termination of appointment of director 22 March 2017
AA - Annual Accounts 09 November 2016
SH03 - Return of purchase of own shares 27 April 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 26 October 2015
AR01 - Annual Return 20 May 2015
SH03 - Return of purchase of own shares 19 May 2015
SH06 - Notice of cancellation of shares 19 May 2015
AA - Annual Accounts 16 December 2014
AR01 - Annual Return 15 April 2014
AD01 - Change of registered office address 25 March 2014
AD01 - Change of registered office address 24 March 2014
SH06 - Notice of cancellation of shares 19 February 2014
SH03 - Return of purchase of own shares 19 February 2014
SH06 - Notice of cancellation of shares 17 February 2014
SH03 - Return of purchase of own shares 17 February 2014
AA - Annual Accounts 16 December 2013
AR01 - Annual Return 10 April 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 26 April 2012
CH03 - Change of particulars for secretary 26 April 2012
SH03 - Return of purchase of own shares 27 October 2011
SH06 - Notice of cancellation of shares 24 October 2011
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 23 March 2011
RESOLUTIONS - N/A 16 March 2011
SH03 - Return of purchase of own shares 16 March 2011
SH06 - Notice of cancellation of shares 15 March 2011
AA - Annual Accounts 09 November 2010
RESOLUTIONS - N/A 24 August 2010
SH03 - Return of purchase of own shares 24 August 2010
RESOLUTIONS - N/A 28 July 2010
SH03 - Return of purchase of own shares 28 July 2010
AR01 - Annual Return 01 June 2010
AA - Annual Accounts 03 February 2010
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
RESOLUTIONS - N/A 14 May 2009
169 - Return by a company purchasing its own shares 14 May 2009
363a - Annual Return 09 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
288c - Notice of change of directors or secretaries or in their particulars 06 April 2009
AA - Annual Accounts 18 November 2008
169 - Return by a company purchasing its own shares 05 November 2008
RESOLUTIONS - N/A 03 October 2008
363a - Annual Return 29 February 2008
AA - Annual Accounts 01 February 2008
RESOLUTIONS - N/A 15 May 2007
RESOLUTIONS - N/A 15 May 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 05 February 2007
169 - Return by a company purchasing its own shares 05 July 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 11 October 2005
RESOLUTIONS - N/A 20 July 2005
169 - Return by a company purchasing its own shares 20 July 2005
RESOLUTIONS - N/A 03 May 2005
RESOLUTIONS - N/A 03 May 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
363s - Annual Return 05 April 2005
RESOLUTIONS - N/A 23 December 2004
169 - Return by a company purchasing its own shares 23 December 2004
AA - Annual Accounts 27 October 2004
363s - Annual Return 05 February 2004
AA - Annual Accounts 19 November 2003
RESOLUTIONS - N/A 02 July 2003
RESOLUTIONS - N/A 02 July 2003
363a - Annual Return 18 May 2003
363s - Annual Return 25 February 2003
395 - Particulars of a mortgage or charge 04 February 2003
AA - Annual Accounts 29 January 2003
395 - Particulars of a mortgage or charge 17 September 2002
363s - Annual Return 25 April 2002
288b - Notice of resignation of directors or secretaries 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
AA - Annual Accounts 25 January 2002
AUD - Auditor's letter of resignation 09 January 2002
287 - Change in situation or address of Registered Office 15 November 2001
363s - Annual Return 07 November 2001
287 - Change in situation or address of Registered Office 12 March 2001
AA - Annual Accounts 13 November 2000
363s - Annual Return 22 February 2000
AA - Annual Accounts 23 December 1999
395 - Particulars of a mortgage or charge 10 November 1999
395 - Particulars of a mortgage or charge 19 October 1999
363a - Annual Return 18 February 1999
MEM/ARTS - N/A 29 December 1998
CERTNM - Change of name certificate 20 April 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
225 - Change of Accounting Reference Date 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
RESOLUTIONS - N/A 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288b - Notice of resignation of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
288a - Notice of appointment of directors or secretaries 20 February 1998
287 - Change in situation or address of Registered Office 19 February 1998
NEWINC - New incorporation documents 16 February 1998

Mortgages & Charges

Description Date Status Charge by
Fixed charge on purchased debts which fail to vest 03 February 2003 Outstanding

N/A

Chattels mortgage 17 September 2002 Outstanding

N/A

Security deposit deed 04 November 1999 Outstanding

N/A

Debenture 15 October 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.