About

Registered Number: 04197350
Date of Incorporation: 10/04/2001 (23 years ago)
Company Status: Active
Registered Address: Shadwell House, 65 Lower Green Road, Tunbridge Wells, Kent, TN4 8TW

 

John Procter Ltd was founded on 10 April 2001 and has its registered office in Tunbridge Wells, Kent, it has a status of "Active". Procter, Glenda Kathryn, Procter, John Howard Adlington, Peter Hodgson & Co are listed as directors of this organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PROCTER, Glenda Kathryn 01 April 2002 - 1
PROCTER, John Howard Adlington 01 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
PETER HODGSON & CO 10 April 2014 24 June 2019 1

Filing History

Document Type Date
CS01 - N/A 27 April 2020
AA - Annual Accounts 16 December 2019
TM02 - Termination of appointment of secretary 27 June 2019
CS01 - N/A 18 April 2019
PSC04 - N/A 18 April 2019
AA - Annual Accounts 18 December 2018
PSC04 - N/A 13 April 2018
CS01 - N/A 13 April 2018
PSC04 - N/A 13 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 20 April 2017
AA - Annual Accounts 21 December 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 23 April 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 13 May 2014
AP04 - Appointment of corporate secretary 12 May 2014
TM02 - Termination of appointment of secretary 12 May 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 17 April 2013
CH01 - Change of particulars for director 17 April 2013
CH01 - Change of particulars for director 17 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 02 May 2012
AA - Annual Accounts 13 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH04 - Change of particulars for corporate secretary 16 April 2010
CH01 - Change of particulars for director 16 April 2010
AA - Annual Accounts 25 January 2010
363a - Annual Return 01 May 2009
AA - Annual Accounts 24 June 2008
363s - Annual Return 25 April 2008
AA - Annual Accounts 17 July 2007
363s - Annual Return 26 April 2007
AA - Annual Accounts 12 January 2007
363s - Annual Return 20 April 2006
288b - Notice of resignation of directors or secretaries 11 April 2006
288a - Notice of appointment of directors or secretaries 11 April 2006
AA - Annual Accounts 09 September 2005
363s - Annual Return 25 April 2005
AA - Annual Accounts 21 September 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 01 March 2004
363s - Annual Return 09 April 2003
AA - Annual Accounts 21 November 2002
288b - Notice of resignation of directors or secretaries 15 October 2002
363s - Annual Return 12 June 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
288a - Notice of appointment of directors or secretaries 24 May 2002
CERTNM - Change of name certificate 26 April 2002
RESOLUTIONS - N/A 25 April 2002
287 - Change in situation or address of Registered Office 24 April 2002
225 - Change of Accounting Reference Date 24 April 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 2002
CERTNM - Change of name certificate 23 April 2002
NEWINC - New incorporation documents 10 April 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.