About

Registered Number: 04936159
Date of Incorporation: 17/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: 14 Fuggle Drive, Tenterden, Kent, TN30 6FJ,

 

Established in 2003, Coley Johnson Ltd has its registered office in Kent, it has a status of "Active". There are 2 directors listed as Jenkins, Clare, Jenkins, Mark Frank for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JENKINS, Clare 17 October 2003 09 February 2004 1
JENKINS, Mark Frank 17 October 2003 09 February 2004 1

Filing History

Document Type Date
AA - Annual Accounts 31 October 2019
CS01 - N/A 21 October 2019
PSC04 - N/A 12 August 2019
PSC04 - N/A 12 August 2019
CH01 - Change of particulars for director 12 August 2019
CH01 - Change of particulars for director 12 August 2019
CH03 - Change of particulars for secretary 12 August 2019
AD01 - Change of registered office address 12 August 2019
AA - Annual Accounts 07 November 2018
CS01 - N/A 23 October 2018
PSC04 - N/A 17 April 2018
CH01 - Change of particulars for director 16 April 2018
CH03 - Change of particulars for secretary 16 April 2018
PSC04 - N/A 16 April 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 17 October 2017
CH03 - Change of particulars for secretary 28 March 2017
CH01 - Change of particulars for director 28 March 2017
CS01 - N/A 24 October 2016
AA - Annual Accounts 30 September 2016
AA - Annual Accounts 26 February 2016
AR01 - Annual Return 27 October 2015
AA - Annual Accounts 26 February 2015
AR01 - Annual Return 14 November 2014
CH03 - Change of particulars for secretary 12 November 2014
CH01 - Change of particulars for director 12 November 2014
CH01 - Change of particulars for director 12 November 2014
AD01 - Change of registered office address 12 November 2014
AD01 - Change of registered office address 15 August 2014
AA - Annual Accounts 08 January 2014
AR01 - Annual Return 12 November 2013
AA - Annual Accounts 25 February 2013
AR01 - Annual Return 20 November 2012
AA - Annual Accounts 17 January 2012
AR01 - Annual Return 25 October 2011
AA - Annual Accounts 20 January 2011
AR01 - Annual Return 27 October 2010
AR01 - Annual Return 17 December 2009
CH01 - Change of particulars for director 17 December 2009
CH01 - Change of particulars for director 17 December 2009
AA - Annual Accounts 16 November 2009
AA - Annual Accounts 30 March 2009
363a - Annual Return 18 December 2008
363a - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
288c - Notice of change of directors or secretaries or in their particulars 29 July 2008
AA - Annual Accounts 29 March 2008
287 - Change in situation or address of Registered Office 24 January 2008
AA - Annual Accounts 20 March 2007
363s - Annual Return 24 January 2007
AA - Annual Accounts 14 February 2006
363s - Annual Return 08 February 2006
363s - Annual Return 28 October 2004
AA - Annual Accounts 27 July 2004
225 - Change of Accounting Reference Date 27 July 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
288b - Notice of resignation of directors or secretaries 13 May 2004
395 - Particulars of a mortgage or charge 24 December 2003
288a - Notice of appointment of directors or secretaries 01 December 2003
288b - Notice of resignation of directors or secretaries 01 December 2003
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 22 December 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.