About

Registered Number: 06011794
Date of Incorporation: 28/11/2006 (17 years and 5 months ago)
Company Status: Liquidation
Registered Address: C/O Frp Advisory Llp, 4 Beaconsfield Road, St Albans, Hertfordshire, AL1 3RD

 

Established in 2006, Honestjohn.co.uk Ltd have registered office in Hertfordshire, it's status in the Companies House registry is set to "Liquidation". There are 5 directors listed as Harrison, Daniel Paul, Megson, Steven Martin, Robinson, Nicholas John Winwood, Robinson, Nova Jayne, Thomas, Sarah Christine for Honestjohn.co.uk Ltd at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Daniel Paul 03 March 2015 07 October 2019 1
MEGSON, Steven Martin 27 July 2017 07 October 2019 1
ROBINSON, Nicholas John Winwood 28 November 2006 30 August 2013 1
ROBINSON, Nova Jayne 17 February 2012 29 November 2019 1
THOMAS, Sarah Christine 03 March 2015 05 August 2019 1

Filing History

Document Type Date
AM22 - N/A 09 September 2020
AM10 - N/A 13 August 2020
AM02 - N/A 08 April 2020
AM07 - N/A 26 March 2020
AM03 - N/A 25 February 2020
AD01 - Change of registered office address 14 January 2020
AM01 - N/A 13 January 2020
AA - Annual Accounts 13 December 2019
AD01 - Change of registered office address 10 December 2019
MR04 - N/A 03 December 2019
CS01 - N/A 02 December 2019
TM01 - Termination of appointment of director 29 November 2019
TM01 - Termination of appointment of director 14 October 2019
TM01 - Termination of appointment of director 14 October 2019
MR01 - N/A 20 September 2019
TM01 - Termination of appointment of director 16 August 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 06 August 2018
CS01 - N/A 29 November 2017
AA - Annual Accounts 14 August 2017
AP01 - Appointment of director 27 July 2017
CS01 - N/A 29 November 2016
CH01 - Change of particulars for director 29 November 2016
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 02 December 2015
AA - Annual Accounts 29 September 2015
AP01 - Appointment of director 03 March 2015
AP01 - Appointment of director 03 March 2015
SH01 - Return of Allotment of shares 15 January 2015
AR01 - Annual Return 02 December 2014
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 03 December 2013
TM02 - Termination of appointment of secretary 25 October 2013
TM01 - Termination of appointment of director 25 October 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 05 December 2012
AA - Annual Accounts 27 July 2012
AP01 - Appointment of director 17 February 2012
AR01 - Annual Return 09 December 2011
AA - Annual Accounts 03 October 2011
RESOLUTIONS - N/A 31 January 2011
AR01 - Annual Return 14 December 2010
AA - Annual Accounts 30 November 2010
AA - Annual Accounts 06 December 2009
AR01 - Annual Return 30 November 2009
AA - Annual Accounts 04 February 2009
363a - Annual Return 11 December 2008
225 - Change of Accounting Reference Date 30 June 2008
363a - Annual Return 15 January 2008
288a - Notice of appointment of directors or secretaries 08 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 July 2007
288a - Notice of appointment of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
288b - Notice of resignation of directors or secretaries 11 January 2007
NEWINC - New incorporation documents 28 November 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 September 2019 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.