John A. Sparks & Co. Ltd was registered on 29 April 1988 and has its registered office in Edenbridge in Kent, it's status is listed as "Active". The companies directors are listed as Ashworth, Kevin Michael, George, Gareth William, Harry, Stephen Colin, Howard, John Richard, Newman, Peter at Companies House. We do not know the number of employees at John A. Sparks & Co. Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ASHWORTH, Kevin Michael | 28 May 1999 | 31 August 2003 | 1 |
GEORGE, Gareth William | 04 September 2006 | 25 March 2009 | 1 |
HARRY, Stephen Colin | 04 September 2006 | 12 March 2010 | 1 |
HOWARD, John Richard | N/A | 26 April 2002 | 1 |
NEWMAN, Peter | N/A | 29 March 1996 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 20 March 2020 | |
CS01 - N/A | 09 February 2020 | |
AA - Annual Accounts | 28 March 2019 | |
CS01 - N/A | 31 January 2019 | |
AA - Annual Accounts | 28 March 2018 | |
CS01 - N/A | 12 February 2018 | |
AA - Annual Accounts | 31 March 2017 | |
CS01 - N/A | 13 February 2017 | |
AD01 - Change of registered office address | 08 July 2016 | |
AA - Annual Accounts | 30 March 2016 | |
AR01 - Annual Return | 21 February 2016 | |
TM02 - Termination of appointment of secretary | 21 February 2016 | |
AA - Annual Accounts | 31 March 2015 | |
AR01 - Annual Return | 27 March 2015 | |
AA - Annual Accounts | 25 April 2014 | |
AR01 - Annual Return | 24 February 2014 | |
AA - Annual Accounts | 30 March 2013 | |
AR01 - Annual Return | 16 February 2013 | |
AA - Annual Accounts | 20 March 2012 | |
AR01 - Annual Return | 14 February 2012 | |
AA - Annual Accounts | 05 April 2011 | |
AR01 - Annual Return | 22 February 2011 | |
AD01 - Change of registered office address | 14 February 2011 | |
TM01 - Termination of appointment of director | 13 April 2010 | |
AA - Annual Accounts | 29 March 2010 | |
AR01 - Annual Return | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
CH01 - Change of particulars for director | 17 February 2010 | |
288b - Notice of resignation of directors or secretaries | 30 July 2009 | |
AA - Annual Accounts | 20 April 2009 | |
288b - Notice of resignation of directors or secretaries | 03 April 2009 | |
363a - Annual Return | 05 February 2009 | |
225 - Change of Accounting Reference Date | 29 July 2008 | |
363a - Annual Return | 05 February 2008 | |
AA - Annual Accounts | 03 September 2007 | |
363a - Annual Return | 06 February 2007 | |
AA - Annual Accounts | 18 January 2007 | |
288a - Notice of appointment of directors or secretaries | 12 September 2006 | |
288a - Notice of appointment of directors or secretaries | 12 September 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 July 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 06 May 2006 | |
AA - Annual Accounts | 03 March 2006 | |
363a - Annual Return | 07 February 2006 | |
363s - Annual Return | 01 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 21 February 2005 | |
AA - Annual Accounts | 18 January 2005 | |
288a - Notice of appointment of directors or secretaries | 17 January 2005 | |
288b - Notice of resignation of directors or secretaries | 17 January 2005 | |
288b - Notice of resignation of directors or secretaries | 13 April 2004 | |
AA - Annual Accounts | 02 March 2004 | |
363s - Annual Return | 16 February 2004 | |
AA - Annual Accounts | 06 March 2003 | |
363s - Annual Return | 05 March 2003 | |
287 - Change in situation or address of Registered Office | 07 February 2003 | |
287 - Change in situation or address of Registered Office | 13 December 2002 | |
288b - Notice of resignation of directors or secretaries | 29 May 2002 | |
363s - Annual Return | 01 March 2002 | |
AUD - Auditor's letter of resignation | 03 January 2002 | |
AA - Annual Accounts | 30 November 2001 | |
363s - Annual Return | 01 March 2001 | |
AA - Annual Accounts | 26 February 2001 | |
363s - Annual Return | 28 February 2000 | |
AA - Annual Accounts | 28 February 2000 | |
288a - Notice of appointment of directors or secretaries | 21 June 1999 | |
363s - Annual Return | 21 February 1999 | |
AA - Annual Accounts | 03 December 1998 | |
363s - Annual Return | 19 February 1998 | |
AA - Annual Accounts | 07 January 1998 | |
AA - Annual Accounts | 21 February 1997 | |
363s - Annual Return | 21 February 1997 | |
288 - N/A | 02 April 1996 | |
363s - Annual Return | 18 February 1996 | |
AA - Annual Accounts | 04 January 1996 | |
363s - Annual Return | 13 February 1995 | |
AA - Annual Accounts | 04 November 1994 | |
363s - Annual Return | 27 February 1994 | |
AA - Annual Accounts | 15 November 1993 | |
AA - Annual Accounts | 05 March 1993 | |
363s - Annual Return | 25 February 1993 | |
363s - Annual Return | 06 April 1992 | |
AA - Annual Accounts | 26 February 1992 | |
288 - N/A | 17 June 1991 | |
363a - Annual Return | 17 June 1991 | |
AA - Annual Accounts | 12 March 1991 | |
363 - Annual Return | 12 March 1991 | |
363 - Annual Return | 02 April 1990 | |
AA - Annual Accounts | 02 April 1990 | |
363 - Annual Return | 02 April 1990 | |
395 - Particulars of a mortgage or charge | 22 December 1988 | |
PUC 2 - N/A | 06 September 1988 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 23 August 1988 | |
288 - N/A | 26 July 1988 | |
NEWINC - New incorporation documents | 29 April 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Fixed and floating charge | 08 December 1988 | Fully Satisfied |
N/A |