About

Registered Number: 07745140
Date of Incorporation: 18/08/2011 (12 years and 9 months ago)
Company Status: Active
Registered Address: Town Hall Chambers, St Runwald Street, Colchester, Essex, CO1 1DS

 

Founded in 2011, John Fowlers Property Ltd have registered office in Essex, it has a status of "Active". We don't currently know the number of employees at the company. The current directors of this organisation are Watts, Neil, Kennedy, Kim Nicolas Richard, Kennedy, Sharon Ann, Mcrovic, Karen Elizabeth, Watts, Neil Andrew, Crosby, Sheila Jane, Root, Derek Leslie, Webb, Wendy Rose.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENNEDY, Kim Nicolas Richard 18 August 2011 - 1
KENNEDY, Sharon Ann 01 September 2011 - 1
MCROVIC, Karen Elizabeth 01 September 2011 - 1
WATTS, Neil Andrew 01 September 2011 - 1
CROSBY, Sheila Jane 01 September 2011 15 March 2019 1
ROOT, Derek Leslie 01 September 2011 30 April 2017 1
WEBB, Wendy Rose 01 September 2011 31 July 2018 1
Secretary Name Appointed Resigned Total Appointments
WATTS, Neil 18 August 2011 - 1

Filing History

Document Type Date
AA - Annual Accounts 28 May 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 23 May 2019
CS01 - N/A 18 March 2019
TM01 - Termination of appointment of director 18 March 2019
CS01 - N/A 22 November 2018
CS01 - N/A 29 August 2018
TM01 - Termination of appointment of director 13 August 2018
AA - Annual Accounts 24 May 2018
PSC01 - N/A 08 December 2017
CH01 - Change of particulars for director 08 December 2017
CS01 - N/A 31 August 2017
AA - Annual Accounts 30 May 2017
TM01 - Termination of appointment of director 10 May 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 31 May 2016
AR01 - Annual Return 14 September 2015
AA - Annual Accounts 29 May 2015
AR01 - Annual Return 22 August 2014
TM01 - Termination of appointment of director 04 August 2014
AA - Annual Accounts 16 January 2014
AR01 - Annual Return 11 September 2013
CH03 - Change of particulars for secretary 11 September 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 04 September 2012
AP01 - Appointment of director 26 June 2012
AP01 - Appointment of director 20 June 2012
AP01 - Appointment of director 20 June 2012
AP01 - Appointment of director 20 June 2012
AP01 - Appointment of director 20 June 2012
AP01 - Appointment of director 20 June 2012
AP01 - Appointment of director 20 June 2012
AP01 - Appointment of director 20 June 2012
MG01 - Particulars of a mortgage or charge 03 November 2011
NEWINC - New incorporation documents 18 August 2011

Mortgages & Charges

Description Date Status Charge by
Legal charge 31 October 2011 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.