Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > BUTTERS JOHN BEE GROUP LIMITED
Company Information for

BUTTERS JOHN BEE GROUP LIMITED

Colwyn House, Sheepen Place, Colchester, ESSEX, C03 3LD,
Company Registration Number
08435112
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Butters John Bee Group Ltd
BUTTERS JOHN BEE GROUP LIMITED was founded on 2013-03-07 and has its registered office in Colchester. The organisation's status is listed as "Active - Proposal to Strike off". Butters John Bee Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
BUTTERS JOHN BEE GROUP LIMITED
 
Legal Registered Office
Colwyn House
Sheepen Place
Colchester
ESSEX
C03 3LD
Other companies in ST1
 
Previous Names
LAKEVIEW (STAFFORDSHIRE) LIMITED21/03/2013
Filing Information
Company Number 08435112
Company ID Number 08435112
Date formed 2013-03-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2021-12-31
Account next due 30/09/2023
Latest return 07/03/2016
Return next due 04/04/2017
Type of accounts SMALL
Last Datalog update: 2023-12-20 08:46:04
Primary Source:Companies House
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 BUTTERS JOHN BEE GROUP LIMITED

Current Directors
Officer Role Date Appointed
JAMES RICHARD BEARDMORE
Director 2015-08-01
ROBERT GORDON ELLIOTT
Director 2014-02-02
MARK HURDLE
Director 2017-09-13
LUCIAN FRANK ERICH POLLINGTON
Director 2017-09-13
PAUL ALICK SMITH
Director 2017-09-13
JULIAN WILLIAMS
Director 2017-09-13
Previous Officers
Officer Role Date Appointed Date Resigned
RONALD STEPHEN PAUL COLLIS
Director 2014-02-02 2018-04-03
HELEN LESLEY CHEETHAM
Director 2016-02-01 2017-09-01
IAN ROBERT CHEETHAM
Director 2013-03-07 2017-09-01
STEPHEN ROBERT DOURISH
Director 2015-08-01 2016-11-16
NIGEL CHARLES DICKIN
Director 2013-03-07 2016-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES RICHARD BEARDMORE CENTRAL VALUATIONS LIMITED Director 2016-05-27 CURRENT 2016-05-27 Dissolved 2017-09-19
JAMES RICHARD BEARDMORE BUTTERS JOHN BEE LIMITED Director 2016-02-01 CURRENT 2004-11-17 Active
JAMES RICHARD BEARDMORE BJB PROFESSIONAL SERVICES LIMITED Director 2016-02-01 CURRENT 2013-02-06 Active
JAMES RICHARD BEARDMORE BJB (LETTINGS) LIMITED Director 2016-02-01 CURRENT 2004-11-17 Active - Proposal to Strike off
ROBERT GORDON ELLIOTT CENTRAL VALUATIONS LIMITED Director 2016-05-27 CURRENT 2016-05-27 Dissolved 2017-09-19
ROBERT GORDON ELLIOTT BJB PROFESSIONAL SERVICES LIMITED Director 2014-02-03 CURRENT 2013-02-06 Active
MARK HURDLE HOWARDS (ESTATE AGENTS) LIMITED Director 2018-06-29 CURRENT 1994-10-06 Active
MARK HURDLE B.C. HOLT LIMITED Director 2018-02-01 CURRENT 2000-04-19 Active - Proposal to Strike off
MARK HURDLE BJB PROFESSIONAL SERVICES LIMITED Director 2017-11-01 CURRENT 2013-02-06 Active
MARK HURDLE BUTTERS JOHN BEE LIMITED Director 2017-10-11 CURRENT 2004-11-17 Active
MARK HURDLE BJB (LETTINGS) LIMITED Director 2017-10-11 CURRENT 2004-11-17 Active - Proposal to Strike off
MARK HURDLE ALLIANCE MORTGAGE DISTRIBUTION LIMITED Director 2007-12-05 CURRENT 2007-12-03 Dissolved 2016-06-14
MARK HURDLE FELICITY INVESTMENTS LIMITED Director 2007-06-04 CURRENT 2007-06-04 Active - Proposal to Strike off
LUCIAN FRANK ERICH POLLINGTON B.C. HOLT LIMITED Director 2018-02-01 CURRENT 2000-04-19 Active - Proposal to Strike off
LUCIAN FRANK ERICH POLLINGTON BUTTERS JOHN BEE LIMITED Director 2017-10-11 CURRENT 2004-11-17 Active
LUCIAN FRANK ERICH POLLINGTON CHEWTON ROSE LIMITED Director 2013-05-16 CURRENT 2013-05-13 Active - Proposal to Strike off
LUCIAN FRANK ERICH POLLINGTON CAVENDISH ROSE ESTATES LIMITED Director 2013-04-11 CURRENT 2012-08-08 Dissolved 2016-06-14
LUCIAN FRANK ERICH POLLINGTON CAVENDISH ROSE ESTATES LIMITED Director 2012-08-09 CURRENT 2012-08-08 Dissolved 2016-06-14
PAUL ALICK SMITH HOWARDS (ESTATE AGENTS) LIMITED Director 2018-06-29 CURRENT 1994-10-06 Active
PAUL ALICK SMITH B.C. HOLT LIMITED Director 2018-02-01 CURRENT 2000-04-19 Active - Proposal to Strike off
PAUL ALICK SMITH BJB PROFESSIONAL SERVICES LIMITED Director 2017-11-01 CURRENT 2013-02-06 Active
PAUL ALICK SMITH BUTTERS JOHN BEE LIMITED Director 2017-10-11 CURRENT 2004-11-17 Active
PAUL ALICK SMITH BJB (LETTINGS) LIMITED Director 2017-10-11 CURRENT 2004-11-17 Active - Proposal to Strike off
PAUL ALICK SMITH VRS INVESTMENTS LIMITED Director 2014-08-14 CURRENT 2014-08-05 Active
PAUL ALICK SMITH CHEWTONS LIMITED Director 2014-01-09 CURRENT 2013-05-13 Dissolved 2016-06-14
PAUL ALICK SMITH SPICERHAART HOLDINGS LIMITED Director 2008-08-27 CURRENT 2008-08-27 Active - Proposal to Strike off
PAUL ALICK SMITH SPICERHAART GROUP SERVICES LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
PAUL ALICK SMITH SPICERHAART PROPERTY SERVICES LIMITED Director 2008-08-22 CURRENT 2008-08-22 Active
PAUL ALICK SMITH HAART PROPERTY MARKET LIMITED Director 2008-08-08 CURRENT 2008-03-18 Dissolved 2016-06-14
PAUL ALICK SMITH MUSTBESOLD LIMITED Director 2008-08-01 CURRENT 2008-07-22 Dissolved 2016-06-14
PAUL ALICK SMITH FELICITY INVESTMENTS LIMITED Director 2008-03-07 CURRENT 2007-06-04 Active - Proposal to Strike off
PAUL ALICK SMITH SPICER HAART (COMMERCIAL) LIMITED Director 2008-01-28 CURRENT 1998-02-04 Dissolved 2016-06-14
PAUL ALICK SMITH SPICERHAART NETWORK SERVICES LIMITED Director 2007-11-29 CURRENT 2007-11-22 Dissolved 2016-06-14
PAUL ALICK SMITH HAYBROOK LIMITED Director 2007-11-21 CURRENT 2007-11-16 Active
PAUL ALICK SMITH HAART AUCTIONS LIMITED Director 2007-05-24 CURRENT 2007-05-24 Active - Proposal to Strike off
PAUL ALICK SMITH MOVE LEGAL SERVICES LIMITED Director 2007-05-23 CURRENT 2007-05-23 Active
PAUL ALICK SMITH REMORTGAGE DIRECT LIMITED Director 2006-03-22 CURRENT 2005-02-18 Dissolved 2016-06-14
PAUL ALICK SMITH REMORTGAGES DIRECT LIMITED Director 2006-03-22 CURRENT 2006-02-15 Dissolved 2016-06-14
PAUL ALICK SMITH HIPS.CO.UK LIMITED Director 2006-03-22 CURRENT 2005-02-18 Active - Proposal to Strike off
PAUL ALICK SMITH SPICERHAART RESIDENTIAL LETTINGS LIMITED Director 2005-01-10 CURRENT 2004-12-03 Active
PAUL ALICK SMITH JAMES JARDINE LIMITED Director 2003-04-04 CURRENT 2002-05-03 Dissolved 2016-06-14
PAUL ALICK SMITH SPICERHAART ESTATE AGENTS LIMITED Director 2003-04-04 CURRENT 2002-05-03 Active
PAUL ALICK SMITH HAART INTERNATIONAL REAL ESTATE LIMITED Director 2002-10-04 CURRENT 2002-08-06 Dissolved 2016-06-14
PAUL ALICK SMITH SPICERHAART PROFESSIONAL SERVICES LIMITED Director 2001-12-17 CURRENT 2001-12-17 Active
PAUL ALICK SMITH SELLERS PACKS UK LIMITED Director 2001-03-29 CURRENT 2001-03-23 Dissolved 2016-06-14
PAUL ALICK SMITH ATTENTUS UK LIMITED Director 2001-03-14 CURRENT 2000-03-30 Dissolved 2016-06-14
PAUL ALICK SMITH SPICERHAART GROUP LIMITED Director 2000-12-18 CURRENT 2000-10-02 Active
PAUL ALICK SMITH DARLOWS LIMITED Director 2000-12-18 CURRENT 2000-10-02 Active - Proposal to Strike off
PAUL ALICK SMITH OWN LABEL LIMITED Director 1998-12-01 CURRENT 1998-12-01 Dissolved 2016-06-14
PAUL ALICK SMITH HAART REAL ESTATE LIMITED Director 1998-11-10 CURRENT 1998-07-23 Dissolved 2016-06-14
PAUL ALICK SMITH HAART LIMITED Director 1998-11-10 CURRENT 1986-01-21 Active
PAUL ALICK SMITH HAART AGENCIES LIMITED Director 1998-11-09 CURRENT 1998-11-09 Dissolved 2016-06-14
PAUL ALICK SMITH SPICER MCCOLL LIMITED Director 1998-07-03 CURRENT 1987-07-23 Active
PAUL ALICK SMITH FELICITY J. LORD LIMITED Director 1996-10-04 CURRENT 1996-10-04 Active
PAUL ALICK SMITH OKOTOKS LIMITED Director 1995-08-21 CURRENT 1995-08-21 Active - Proposal to Strike off
PAUL ALICK SMITH SPICER MCCOLL PROPERTY MANAGEMENT CO. LIMITED Director 1993-03-09 CURRENT 1993-03-08 Active - Proposal to Strike off
PAUL ALICK SMITH ESSEX AND SUFFOLK DEVELOPMENT COMPANY LIMITED Director 1991-12-31 CURRENT 1987-10-30 Active - Proposal to Strike off
PAUL ALICK SMITH SPICER MCCOLL (ESTATE AGENTS) LIMITED Director 1991-10-03 CURRENT 1990-10-03 Active - Proposal to Strike off
PAUL ALICK SMITH SPICER MCCOLL EASTERN LIMITED Director 1991-08-18 CURRENT 1989-08-18 Active - Proposal to Strike off
JULIAN WILLIAMS HOWARDS (ESTATE AGENTS) LIMITED Director 2018-06-29 CURRENT 1994-10-06 Active
JULIAN WILLIAMS B.C. HOLT LIMITED Director 2018-02-01 CURRENT 2000-04-19 Active - Proposal to Strike off
JULIAN WILLIAMS BJB PROFESSIONAL SERVICES LIMITED Director 2017-11-01 CURRENT 2013-02-06 Active
JULIAN WILLIAMS BUTTERS JOHN BEE LIMITED Director 2017-10-11 CURRENT 2004-11-17 Active
JULIAN WILLIAMS BJB (LETTINGS) LIMITED Director 2017-10-11 CURRENT 2004-11-17 Active - Proposal to Strike off

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
2023-10-10FIRST GAZETTE notice for voluntary strike-off
2023-09-29Application to strike the company off the register
2023-06-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084351120002
2023-03-31Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2023-03-31Solvency Statement dated 28/03/23
2023-03-31Statement by Directors
2023-03-31Statement of capital on GBP 1
2023-03-13CONFIRMATION STATEMENT MADE ON 07/03/23, WITH NO UPDATES
2022-08-31SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 07/03/22, WITH NO UPDATES
2021-10-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-25RP04CS01
2021-03-16CS01CONFIRMATION STATEMENT MADE ON 07/03/21, WITH NO UPDATES
2020-10-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-03-10CS01CONFIRMATION STATEMENT MADE ON 07/03/20, WITH NO UPDATES
2019-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-09-16TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN WILLIAMS
2019-03-08CS01CONFIRMATION STATEMENT MADE ON 07/03/19, WITH UPDATES
2019-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GORDON ELLIOTT
2019-02-14PSC02Notification of Spicerhaart Group Limited as a person with significant control on 2017-09-01
2019-02-14PSC07CESSATION OF CONTINUANCE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD BEARDMORE
2018-10-05TM01APPOINTMENT TERMINATED, DIRECTOR LUCIAN FRANK ERICH POLLINGTON
2018-09-28AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-05TM01APPOINTMENT TERMINATED, DIRECTOR RONALD STEPHEN PAUL COLLIS
2018-03-07LATEST SOC07/03/18 STATEMENT OF CAPITAL;USD 14901000
2018-03-07CS01Clarification A second filed CS01 (Statement of capital change) was registered on 25/06/2021
2018-01-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 084351120002
2017-12-11AP01DIRECTOR APPOINTED MR LUCIAN FRANK ERICH POLLINGTON
2017-12-11AP01DIRECTOR APPOINTED MR PAUL ALICK SMITH
2017-12-11AP01DIRECTOR APPOINTED MR MARK HURDLE
2017-12-11AP01DIRECTOR APPOINTED MR JULIAN WILLIAMS
2017-11-14RES01ADOPT ARTICLES 14/11/17
2017-10-11SH08Change of share class name or designation
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR IAN CHEETHAM
2017-10-10TM01APPOINTMENT TERMINATED, DIRECTOR HELEN CHEETHAM
2017-10-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084351120001
2017-09-21RES01ADOPT ARTICLES 13/09/2017
2017-09-21RES01ADOPT ARTICLES 13/09/2017
2017-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/17 FROM Lakeview Festival Way Stoke-on-Trent ST1 5BJ
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-10LATEST SOC10/04/17 STATEMENT OF CAPITAL;GBP 14901000
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES
2016-12-06AA01CURRSHO FROM 31/01/2017 TO 31/12/2016
2016-11-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN DOURISH
2016-09-02AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-03-31LATEST SOC31/03/16 STATEMENT OF CAPITAL;GBP 14901000
2016-03-31AR0107/03/16 FULL LIST
2016-02-02AP01DIRECTOR APPOINTED MRS HELEN LESLEY CHEETHAM
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL DICKIN
2015-11-30RES01ADOPT ARTICLES 24/09/2015
2015-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15
2015-08-03AP01DIRECTOR APPOINTED MR STEVEN ROBERT DOURISH
2015-08-03AP01DIRECTOR APPOINTED MR JAMES RICHARD BEARDMORE
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 14142315
2015-03-31AR0107/03/15 FULL LIST
2014-10-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14
2014-10-24AA01PREVSHO FROM 31/03/2014 TO 31/01/2014
2014-08-04RES01ADOPT ARTICLES 02/02/2014
2014-08-04SH0105/02/14 STATEMENT OF CAPITAL GBP 14901000.00
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 084351120001
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 15001000
2014-04-10AR0107/03/14 FULL LIST
2014-04-10AP01DIRECTOR APPOINTED MR ROBERT GORDON ELLIOTT
2014-04-10AP01DIRECTOR APPOINTED MR RONALD STEPHEN PAUL COLLIS
2013-03-21RES15CHANGE OF NAME 19/03/2013
2013-03-21CERTNMCOMPANY NAME CHANGED LAKEVIEW (STAFFORDSHIRE) LIMITED CERTIFICATE ISSUED ON 21/03/13
2013-03-21NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-03-21CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-18RES15CHANGE OF NAME 15/03/2013
2013-03-18NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2013-03-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-03-07MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2013-03-07NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2013-03-07CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to BUTTERS JOHN BEE GROUP LIMITED 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 BUTTERS JOHN BEE GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-15 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31

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 BUTTERS JOHN BEE GROUP LIMITED

Intangible Assets
Patents
We have not found any records of BUTTERS JOHN BEE GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for BUTTERS JOHN BEE GROUP LIMITED
Trademarks
We have not found any records of BUTTERS JOHN BEE GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for BUTTERS JOHN BEE GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as BUTTERS JOHN BEE GROUP LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where BUTTERS JOHN BEE GROUP LIMITED 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 BUTTERS JOHN BEE GROUP LIMITED 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 BUTTERS JOHN BEE GROUP LIMITED 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.