About

Registered Number: 05883410
Date of Incorporation: 21/07/2006 (18 years and 9 months ago)
Company Status: Active
Registered Address: Cromwell House, Mill Street, Cannock, Staffordshire, WS11 0DP

 

Jonathan Bostock Sales & Service Ltd was registered on 21 July 2006 with its registered office in Cannock, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOSTOCK, John Edward 21 July 2006 21 April 2008 1
BOSTOCK, Jonathan Alistair 21 April 2008 01 January 2013 1
Secretary Name Appointed Resigned Total Appointments
BOSTOCK, Lynda 21 July 2006 21 April 2008 1

Filing History

Document Type Date
CS01 - N/A 04 August 2020
AA - Annual Accounts 04 December 2019
CS01 - N/A 01 August 2019
AA - Annual Accounts 07 March 2019
CS01 - N/A 23 July 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 21 July 2017
PSC04 - N/A 05 July 2017
PSC01 - N/A 05 July 2017
AP01 - Appointment of director 19 May 2017
AA - Annual Accounts 15 March 2017
CS01 - N/A 29 July 2016
SH01 - Return of Allotment of shares 29 July 2016
AA - Annual Accounts 05 October 2015
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 07 October 2014
AA - Annual Accounts 19 February 2014
AR01 - Annual Return 24 July 2013
TM01 - Termination of appointment of director 13 February 2013
AP01 - Appointment of director 08 February 2013
AA - Annual Accounts 15 January 2013
AR01 - Annual Return 13 August 2012
AA - Annual Accounts 20 April 2012
AR01 - Annual Return 08 August 2011
CH01 - Change of particulars for director 08 August 2011
AA - Annual Accounts 18 January 2011
AR01 - Annual Return 05 August 2010
AAMD - Amended Accounts 14 January 2010
AA - Annual Accounts 23 December 2009
363a - Annual Return 29 July 2009
287 - Change in situation or address of Registered Office 24 February 2009
AA - Annual Accounts 14 October 2008
363s - Annual Return 31 July 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
288a - Notice of appointment of directors or secretaries 06 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
AA - Annual Accounts 03 November 2007
225 - Change of Accounting Reference Date 26 September 2007
363s - Annual Return 21 August 2007
288a - Notice of appointment of directors or secretaries 10 August 2006
288a - Notice of appointment of directors or secretaries 10 August 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
288b - Notice of resignation of directors or secretaries 24 July 2006
NEWINC - New incorporation documents 21 July 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.