About

Registered Number: 02252814
Date of Incorporation: 29/04/1988 (35 years and 11 months ago)
Company Status: Active
Registered Address: Kempston, Mill Hill, Edenbridge, Kent, TN8 5DQ,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 08 December 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.