Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > JOHN AMOS RURAL LTD.
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 Overview

About John Amos Rural Ltd.
JOHN AMOS RURAL LTD. was founded on 2006-08-11 and has its registered office in Gloucester. The organisation's status is listed as "Active". John Amos Rural Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
JOHN AMOS RURAL LTD.
 
Legal Registered Office
BRUTON KNOWLES OLYMPUS HOUSE, OLYMPUS PARK
QUEDGELEY
GLOUCESTER
GL2 4NF
Other companies in HR6
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for JOHN AMOS RURAL LTD.
Is this data useful to you?
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.

Company Officers of JOHN AMOS RURAL LTD.

Current Directors
Officer Role Date Appointed
DOROTHY JAYNE AMOS
Company Secretary 2010-09-30
DOROTHY JAYNE AMOS
Director 2007-01-31
JOHN LESLIE AMOS
Director 2006-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
PHILLIP BLACKMAN HOWARD
Director 2007-01-31 2012-03-26
LEE DAVID COCKETT
Company Secretary 2009-10-01 2010-09-30
DOREEN MARGARET BURGOYNE
Company Secretary 2006-08-11 2009-10-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-08-11 2006-08-11
INSTANT COMPANIES LIMITED
Nominated Director 2006-08-11 2006-08-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOROTHY JAYNE AMOS JOHN AMOS PROPERTY LTD. Director 2007-01-31 CURRENT 2006-08-11 Active
DOROTHY JAYNE AMOS JOHN AMOS & CO. LTD. Director 2007-01-31 CURRENT 2006-08-11 Active
JOHN LESLIE AMOS JOHN AMOS PROPERTY LTD. Director 2006-08-11 CURRENT 2006-08-11 Active
JOHN LESLIE AMOS JOHN AMOS & CO. LTD. Director 2006-08-11 CURRENT 2006-08-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2023-08-22Withdrawal of a person with significant control statement on 2023-08-22
2023-08-22Notification of John Amos & Co. Ltd as a person with significant control on 2023-07-01
2023-08-22CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2023-08-21CESSATION OF JOHN AMOS & CO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-08-21Notification of a person with significant control statement
2023-07-25Termination of appointment of Anne Vivien Williams on 2023-06-30
2023-07-25APPOINTMENT TERMINATED, DIRECTOR ANNE VIVIEN WILLIAMS
2023-06-09DIRECTOR APPOINTED MR MATTHEW JAMES BAKER
2023-06-09Appointment of Mr Matthew James Baker as company secretary on 2023-06-09
2023-04-14MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-09-12CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-08-25CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-08-25PSC02Notification of John Amos & Co Limited as a person with significant control on 2016-08-11
2021-08-25PSC07CESSATION OF JOHN AMOS & CO LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-06-10AA01Current accounting period shortened from 30/09/21 TO 30/06/21
2020-10-01TM01APPOINTMENT TERMINATED, DIRECTOR DOROTHY JAYNE AMOS
2020-10-01TM02Termination of appointment of Dorothy Jayne Amos on 2020-09-30
2020-10-01AP03Appointment of Mrs Anne Vivien Williams as company secretary on 2020-09-30
2020-10-01AP01DIRECTOR APPOINTED MRS ANNE VIVIEN WILLIAMS
2020-10-01AD01REGISTERED OFFICE CHANGED ON 01/10/20 FROM , Lion Court, Broad Street, Leominster, HR6 8LE
2020-09-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 11/08/20, WITH NO UPDATES
2019-08-23CS01CONFIRMATION STATEMENT MADE ON 11/08/19, WITH NO UPDATES
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2017-08-24CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-06-28AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-02LATEST SOC02/09/16 STATEMENT OF CAPITAL;GBP 93
2016-09-02CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 93
2015-08-18AR0111/08/15 ANNUAL RETURN FULL LIST
2015-06-30AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 93
2014-08-13AR0111/08/14 ANNUAL RETURN FULL LIST
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN LESLIE AMOS / 01/08/2014
2014-08-13CH01DIRECTOR'S CHANGE OF PARTICULARS / DOROTHY JAYNE AMOS / 01/08/2014
2014-07-04AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-10AR0111/08/13 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-13AR0111/08/12 ANNUAL RETURN FULL LIST
2012-05-15AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP BLACKMAN HOWARD
2012-02-22MG01Particulars of a mortgage or charge / charge no: 1
2011-09-16AR0111/08/11 ANNUAL RETURN FULL LIST
2011-04-07AA30/09/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-30AP03Appointment of Mrs Dorothy Jayne Amos as company secretary
2010-11-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY LEE COCKETT
2010-09-23AR0111/08/10 ANNUAL RETURN FULL LIST
2010-09-23AP03Appointment of Mr Lee David Cockett as company secretary
2010-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP BLACKMAN HOWARD / 01/08/2010
2010-09-23TM02APPOINTMENT TERMINATED, SECRETARY DOREEN BURGOYNE
2010-05-14AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-24363aRETURN MADE UP TO 11/08/09; FULL LIST OF MEMBERS
2009-04-07AA30/09/08 TOTAL EXEMPTION SMALL
2008-10-21363sRETURN MADE UP TO 11/08/08; NO CHANGE OF MEMBERS
2008-06-11AA30/09/07 TOTAL EXEMPTION SMALL
2007-09-24363(287)REGISTERED OFFICE CHANGED ON 24/09/07
2007-09-24363sRETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS
2007-09-1788(2)RAD 04/09/07--------- £ SI 3@1=3 £ IC 90/93
2007-04-05288aNEW DIRECTOR APPOINTED
2007-04-05288aNEW DIRECTOR APPOINTED
2007-01-22225ACC. REF. DATE EXTENDED FROM 31/08/07 TO 30/09/07
2007-01-2288(2)RAD 21/12/06--------- £ SI 89@1=89 £ IC 1/90
2006-08-18288aNEW SECRETARY APPOINTED
2006-08-18288aNEW DIRECTOR APPOINTED
2006-08-11288bSECRETARY RESIGNED
2006-08-11288bDIRECTOR RESIGNED
2006-08-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis



Licences & Regulatory approval
We could not find any licences issued to JOHN AMOS RURAL LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against JOHN AMOS RURAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-02-22 Outstanding LLOYDS TSB BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-06-30

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.

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of JOHN AMOS RURAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for JOHN AMOS RURAL LTD.
Trademarks
We have not found any records of JOHN AMOS RURAL LTD. registering or being granted any trademarks
Income
Government Income

Government spend with JOHN AMOS RURAL LTD.

Government Department Income DateTransaction(s) Value Services/Products
Herefordshire Council 2015-10-23 GBP £750

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.

Outgoings
Business Rates/Property Tax
No properties were found where JOHN AMOS RURAL LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded JOHN AMOS RURAL LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded JOHN AMOS RURAL LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.