Company Information for JOHN AMOS RURAL LTD.
BRUTON KNOWLES OLYMPUS HOUSE, OLYMPUS PARK, QUEDGELEY, GLOUCESTER, GL2 4NF,
|
Company Registration Number
05903652
Private Limited Company
Active |
Company Name | |
---|---|
JOHN AMOS RURAL LTD. | |
Legal Registered Office | |
BRUTON KNOWLES OLYMPUS HOUSE, OLYMPUS PARK QUEDGELEY GLOUCESTER GL2 4NF Other companies in HR6 | |
Company Number | 05903652 | |
---|---|---|
Company ID Number | 05903652 | |
Date formed | 2006-08-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/06/2023 | |
Account next due | 31/03/2025 | |
Latest return | 11/08/2015 | |
Return next due | 08/09/2016 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-06 11:59:44 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
DOROTHY JAYNE AMOS |
||
DOROTHY JAYNE AMOS |
||
JOHN LESLIE AMOS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
PHILLIP BLACKMAN HOWARD |
Director | ||
LEE DAVID COCKETT |
Company Secretary | ||
DOREEN MARGARET BURGOYNE |
Company Secretary | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
JOHN AMOS PROPERTY LTD. | Director | 2007-01-31 | CURRENT | 2006-08-11 | Active | |
JOHN AMOS & CO. LTD. | Director | 2007-01-31 | CURRENT | 2006-08-11 | Active | |
JOHN AMOS PROPERTY LTD. | Director | 2006-08-11 | CURRENT | 2006-08-11 | Active | |
JOHN AMOS & CO. LTD. | Director | 2006-08-11 | CURRENT | 2006-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23 | ||
Withdrawal of a person with significant control statement on 2023-08-22 | ||
Notification of John Amos & Co. Ltd as a person with significant control on 2023-07-01 | ||
CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES | ||
CESSATION OF JOHN AMOS & CO LIMITED AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of a person with significant control statement | ||
Termination of appointment of Anne Vivien Williams on 2023-06-30 | ||
APPOINTMENT TERMINATED, DIRECTOR ANNE VIVIEN WILLIAMS | ||
DIRECTOR APPOINTED MR MATTHEW JAMES BAKER | ||
Appointment of Mr Matthew James Baker as company secretary on 2023-06-09 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22 | ||
CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/06/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES | |
PSC02 | Notification of John Amos & Co Limited as a person with significant control on 2016-08-11 | |
PSC07 | CESSATION OF JOHN AMOS & CO LTD AS A PERSON OF SIGNIFICANT CONTROL | |
AA01 | Current accounting period shortened from 30/09/21 TO 30/06/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DOROTHY JAYNE AMOS | |
TM02 | Termination of appointment of Dorothy Jayne Amos on 2020-09-30 | |
AP03 | Appointment of Mrs Anne Vivien Williams as company secretary on 2020-09-30 | |
AP01 | DIRECTOR APPOINTED MRS ANNE VIVIEN WILLIAMS | |
AD01 | REGISTERED OFFICE CHANGED ON 01/10/20 FROM , Lion Court, Broad Street, Leominster, HR6 8LE | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/09/16 STATEMENT OF CAPITAL;GBP 93 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/08/15 STATEMENT OF CAPITAL;GBP 93 | |
AR01 | 11/08/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/08/14 STATEMENT OF CAPITAL;GBP 93 | |
AR01 | 11/08/14 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE AMOS / 01/08/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY JAYNE AMOS / 01/08/2014 | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/08/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP BLACKMAN HOWARD | |
MG01 | Particulars of a mortgage or charge / charge no: 1 | |
AR01 | 11/08/11 ANNUAL RETURN FULL LIST | |
AA | 30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mrs Dorothy Jayne Amos as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY LEE COCKETT | |
AR01 | 11/08/10 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Mr Lee David Cockett as company secretary | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BLACKMAN HOWARD / 01/08/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DOREEN BURGOYNE | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS | |
AA | 30/09/07 TOTAL EXEMPTION SMALL | |
363(287) | REGISTERED OFFICE CHANGED ON 24/09/07 | |
363s | RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS | |
88(2)R | AD 04/09/07--------- £ SI 3@1=3 £ IC 90/93 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07 | |
88(2)R | AD 21/12/06--------- £ SI 89@1=89 £ IC 1/90 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | LLOYDS TSB BANK PLC |
Creditors Due After One Year | 2012-09-30 | £ 166,206 |
---|---|---|
Creditors Due After One Year | 2011-09-30 | £ 164,057 |
Creditors Due Within One Year | 2012-09-30 | £ 167,282 |
Creditors Due Within One Year | 2011-09-30 | £ 167,767 |
Provisions For Liabilities Charges | 2012-09-30 | £ 2,320 |
Provisions For Liabilities Charges | 2011-09-30 | £ 2,509 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on JOHN AMOS RURAL LTD.
Current Assets | 2012-09-30 | £ 59,695 |
---|---|---|
Current Assets | 2011-09-30 | £ 47,788 |
Debtors | 2012-09-30 | £ 59,578 |
Debtors | 2011-09-30 | £ 47,779 |
Fixed Assets | 2012-09-30 | £ 174,487 |
Fixed Assets | 2011-09-30 | £ 188,206 |
Secured Debts | 2012-09-30 | £ 65,712 |
Secured Debts | 2011-09-30 | £ 36,612 |
Tangible Fixed Assets | 2012-09-30 | £ 18,487 |
Tangible Fixed Assets | 2011-09-30 | £ 20,206 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Herefordshire Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |