About

Registered Number: 06074608
Date of Incorporation: 30/01/2007 (18 years and 2 months ago)
Company Status: Active
Registered Address: John Anthony Signs, Claydons Lane, Rayleigh, SS6 7UU

 

John Anthony Signs Ltd was setup in 2007. There is only one director listed for this business at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MATTHEWS-SMITH, Alan 30 January 2007 29 March 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 11 August 2020
TM02 - Termination of appointment of secretary 11 August 2020
AA - Annual Accounts 21 July 2020
MR01 - N/A 19 May 2020
CS01 - N/A 06 February 2020
AA - Annual Accounts 02 May 2019
CH03 - Change of particulars for secretary 12 February 2019
CS01 - N/A 12 February 2019
AA - Annual Accounts 09 April 2018
CS01 - N/A 07 February 2018
MR04 - N/A 07 February 2018
MR04 - N/A 07 February 2018
MR04 - N/A 07 February 2018
MR01 - N/A 14 February 2017
CS01 - N/A 10 February 2017
AA - Annual Accounts 25 January 2017
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 29 December 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 02 April 2014
AR01 - Annual Return 05 February 2014
AA - Annual Accounts 01 March 2013
AR01 - Annual Return 22 February 2013
MG01 - Particulars of a mortgage or charge 05 October 2012
MG01 - Particulars of a mortgage or charge 22 June 2012
AR01 - Annual Return 03 February 2012
AA - Annual Accounts 13 January 2012
SH01 - Return of Allotment of shares 21 July 2011
MG01 - Particulars of a mortgage or charge 13 July 2011
AA - Annual Accounts 24 March 2011
CERTNM - Change of name certificate 14 February 2011
CONNOT - N/A 14 February 2011
AR01 - Annual Return 04 February 2011
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 February 2010
MG01 - Particulars of a mortgage or charge 20 January 2010
363a - Annual Return 24 February 2009
AA - Annual Accounts 12 February 2009
AA - Annual Accounts 11 February 2008
363a - Annual Return 06 February 2008
288c - Notice of change of directors or secretaries or in their particulars 06 February 2008
225 - Change of Accounting Reference Date 24 October 2007
395 - Particulars of a mortgage or charge 08 June 2007
NEWINC - New incorporation documents 30 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 13 May 2020 Outstanding

N/A

A registered charge 10 February 2017 Outstanding

N/A

Charge of deposit 02 October 2012 Fully Satisfied

N/A

Charge of deposit 19 June 2012 Fully Satisfied

N/A

Debenture 04 July 2011 Outstanding

N/A

Charge of deposit 14 January 2010 Outstanding

N/A

Debenture 31 May 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.