About

Registered Number: 02947887
Date of Incorporation: 12/07/1994 (29 years and 11 months ago)
Company Status: Active
Registered Address: Unit 42 Cleethorpes Business Centre, Wilton Road, Humberston, South Humberside, DN36 4AS,

 

Based in Humberston, South Humberside, John Collis Builders Ltd was setup in 1994, it's status in the Companies House registry is set to "Active". There are no directors listed for this company at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 27 April 2020
AA - Annual Accounts 30 April 2019
CS01 - N/A 29 April 2019
MR04 - N/A 12 April 2019
MR04 - N/A 12 April 2019
MR04 - N/A 12 April 2019
MR04 - N/A 12 April 2019
MR04 - N/A 12 April 2019
MR04 - N/A 12 April 2019
MR04 - N/A 12 April 2019
AA - Annual Accounts 23 May 2018
CS01 - N/A 30 April 2018
MR04 - N/A 02 September 2017
MR01 - N/A 09 August 2017
AA - Annual Accounts 22 May 2017
CS01 - N/A 24 April 2017
CS01 - N/A 14 July 2016
AA - Annual Accounts 25 May 2016
MR01 - N/A 08 December 2015
AD01 - Change of registered office address 01 December 2015
AR01 - Annual Return 03 August 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 04 August 2014
AD01 - Change of registered office address 04 August 2014
AA - Annual Accounts 23 May 2014
AR01 - Annual Return 15 July 2013
MR01 - N/A 23 May 2013
MR01 - N/A 23 May 2013
MR01 - N/A 23 May 2013
AA - Annual Accounts 07 March 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 August 2012
AR01 - Annual Return 02 August 2012
SH01 - Return of Allotment of shares 19 July 2012
MG01 - Particulars of a mortgage or charge 26 June 2012
AA - Annual Accounts 14 May 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 19 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 February 2012
MG01 - Particulars of a mortgage or charge 19 January 2012
MG01 - Particulars of a mortgage or charge 11 November 2011
MG01 - Particulars of a mortgage or charge 24 September 2011
AR01 - Annual Return 04 August 2011
MG01 - Particulars of a mortgage or charge 19 July 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 June 2011
AA - Annual Accounts 01 June 2011
MG01 - Particulars of a mortgage or charge 11 March 2011
AR01 - Annual Return 12 July 2010
MG01 - Particulars of a mortgage or charge 02 June 2010
AA - Annual Accounts 01 June 2010
363a - Annual Return 06 August 2009
AA - Annual Accounts 02 July 2009
395 - Particulars of a mortgage or charge 30 June 2009
363a - Annual Return 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 July 2008
AA - Annual Accounts 27 June 2008
363a - Annual Return 26 July 2007
AA - Annual Accounts 17 May 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 2006
395 - Particulars of a mortgage or charge 05 September 2006
363a - Annual Return 17 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
395 - Particulars of a mortgage or charge 24 June 2006
287 - Change in situation or address of Registered Office 16 May 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 12 August 2005
AA - Annual Accounts 14 June 2005
395 - Particulars of a mortgage or charge 24 May 2005
395 - Particulars of a mortgage or charge 16 March 2005
363s - Annual Return 19 July 2004
AA - Annual Accounts 02 July 2004
287 - Change in situation or address of Registered Office 07 April 2004
395 - Particulars of a mortgage or charge 23 December 2003
363s - Annual Return 25 July 2003
395 - Particulars of a mortgage or charge 03 July 2003
AA - Annual Accounts 29 May 2003
395 - Particulars of a mortgage or charge 15 April 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 07 June 2002
395 - Particulars of a mortgage or charge 16 May 2002
363s - Annual Return 18 July 2001
AA - Annual Accounts 21 June 2001
363s - Annual Return 03 August 2000
AA - Annual Accounts 28 March 2000
395 - Particulars of a mortgage or charge 23 March 2000
363a - Annual Return 06 August 1999
395 - Particulars of a mortgage or charge 25 June 1999
AA - Annual Accounts 11 June 1999
395 - Particulars of a mortgage or charge 14 May 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 1999
AA - Annual Accounts 15 September 1998
363a - Annual Return 10 August 1998
395 - Particulars of a mortgage or charge 10 June 1998
395 - Particulars of a mortgage or charge 23 April 1998
395 - Particulars of a mortgage or charge 06 February 1998
395 - Particulars of a mortgage or charge 29 January 1998
395 - Particulars of a mortgage or charge 29 January 1998
395 - Particulars of a mortgage or charge 25 July 1997
AA - Annual Accounts 01 July 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 April 1997
225 - Change of Accounting Reference Date 13 January 1997
363s - Annual Return 30 August 1996
AA - Annual Accounts 16 August 1996
363s - Annual Return 16 August 1995
395 - Particulars of a mortgage or charge 17 March 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 October 1994
288 - N/A 28 September 1994
288 - N/A 28 September 1994
287 - Change in situation or address of Registered Office 28 September 1994
MISC - Miscellaneous document 12 July 1994
NEWINC - New incorporation documents 12 July 1994

Mortgages & Charges

Description Date Status Charge by
A registered charge 04 August 2017 Outstanding

N/A

A registered charge 04 December 2015 Outstanding

N/A

A registered charge 03 May 2013 Fully Satisfied

N/A

A registered charge 03 May 2013 Outstanding

N/A

A registered charge 03 May 2013 Outstanding

N/A

Legal charge 25 June 2012 Fully Satisfied

N/A

Legal charge 17 January 2012 Fully Satisfied

N/A

Legal charge 10 November 2011 Fully Satisfied

N/A

Legal charge 20 September 2011 Fully Satisfied

N/A

Debenture 07 July 2011 Fully Satisfied

N/A

Legal mortgage 10 March 2011 Fully Satisfied

N/A

Legal charge 20 May 2010 Fully Satisfied

N/A

Legal mortgage 25 June 2009 Fully Satisfied

N/A

Legal mortgage 23 August 2006 Fully Satisfied

N/A

Debenture 23 June 2006 Fully Satisfied

N/A

Legal charge 20 May 2005 Fully Satisfied

N/A

Legal charge 04 March 2005 Fully Satisfied

N/A

Legal charge 19 December 2003 Fully Satisfied

N/A

Mortgage deed 01 July 2003 Fully Satisfied

N/A

Legal charge 11 April 2003 Fully Satisfied

N/A

Legal charge 15 May 2002 Fully Satisfied

N/A

Legal mortgage 20 March 2000 Fully Satisfied

N/A

Legal mortgage 16 June 1999 Fully Satisfied

N/A

Legal mortgage 04 May 1999 Fully Satisfied

N/A

Legal mortgage 27 May 1998 Fully Satisfied

N/A

Legal mortgage 14 April 1998 Fully Satisfied

N/A

Legal mortgage 29 January 1998 Fully Satisfied

N/A

Legal mortgage 20 January 1998 Fully Satisfied

N/A

Legal mortgage 16 January 1998 Fully Satisfied

N/A

Debenture 21 July 1997 Fully Satisfied

N/A

Legal mortgage 14 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.