About

Registered Number: 02825292
Date of Incorporation: 09/06/1993 (31 years ago)
Company Status: Active
Registered Address: 2 Ashgate Road, Chesterfield, Derbyshire, S40 4AA

 

Based in Chesterfield, Derbyshire, John Burley Public Relations Consultants Ltd was setup in 1993, it's status is listed as "Active". There are 4 directors listed as King, Margaret Philomena, Lockwood, David William, Peatfield, Kim Lynette, Robson-burrell, Elaine for the business. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KING, Margaret Philomena 01 August 2002 31 December 2003 1
LOCKWOOD, David William 09 June 1993 23 June 1993 1
PEATFIELD, Kim Lynette 06 June 1999 22 June 2000 1
ROBSON-BURRELL, Elaine 23 June 1993 25 January 1995 1

Filing History

Document Type Date
AA - Annual Accounts 25 June 2020
CS01 - N/A 08 June 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 27 March 2019
CS01 - N/A 04 June 2018
AA - Annual Accounts 09 April 2018
CS01 - N/A 07 June 2017
AA - Annual Accounts 09 April 2017
AR01 - Annual Return 06 June 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 13 April 2015
AR01 - Annual Return 05 June 2014
CH01 - Change of particulars for director 05 June 2014
AA - Annual Accounts 25 October 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 26 March 2013
AD01 - Change of registered office address 14 November 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 22 March 2012
AR01 - Annual Return 06 June 2011
CH01 - Change of particulars for director 06 June 2011
CH03 - Change of particulars for secretary 06 June 2011
AA - Annual Accounts 05 April 2011
AD01 - Change of registered office address 16 September 2010
AR01 - Annual Return 24 August 2010
CH01 - Change of particulars for director 24 August 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 13 March 2009
288c - Notice of change of directors or secretaries or in their particulars 12 March 2009
AA - Annual Accounts 29 April 2008
363s - Annual Return 29 December 2007
287 - Change in situation or address of Registered Office 07 November 2007
AA - Annual Accounts 13 February 2007
363s - Annual Return 05 June 2006
363s - Annual Return 03 May 2006
AA - Annual Accounts 13 April 2006
AA - Annual Accounts 28 January 2005
363s - Annual Return 28 January 2005
288b - Notice of resignation of directors or secretaries 21 January 2005
AA - Annual Accounts 01 February 2004
363s - Annual Return 11 July 2003
AA - Annual Accounts 13 December 2002
288a - Notice of appointment of directors or secretaries 25 September 2002
363s - Annual Return 25 June 2002
AA - Annual Accounts 05 June 2002
363s - Annual Return 19 June 2001
AA - Annual Accounts 23 February 2001
288b - Notice of resignation of directors or secretaries 15 November 2000
363s - Annual Return 26 July 2000
AA - Annual Accounts 09 February 2000
287 - Change in situation or address of Registered Office 31 January 2000
288a - Notice of appointment of directors or secretaries 14 July 1999
363s - Annual Return 14 July 1999
AA - Annual Accounts 26 January 1999
363s - Annual Return 21 June 1998
AA - Annual Accounts 26 March 1998
363s - Annual Return 07 July 1997
AA - Annual Accounts 14 February 1997
363s - Annual Return 10 June 1996
AA - Annual Accounts 28 January 1996
363s - Annual Return 19 September 1995
288 - N/A 05 February 1995
AA - Annual Accounts 31 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 27 June 1994
395 - Particulars of a mortgage or charge 28 August 1993
287 - Change in situation or address of Registered Office 07 July 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 July 1993
288 - N/A 07 July 1993
288 - N/A 07 July 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 July 1993
288 - N/A 15 June 1993
NEWINC - New incorporation documents 09 June 1993

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 25 August 1993 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.