Active
Company Information for SAMUEL J CHANDLER LTD
BAREFOOT BARN, SINGLEBOROUGH, MILTON KEYNES, MK17 0RF,
|
Company Registration Number
09404976
Private Limited Company
Active |
Company Name | |
---|---|
SAMUEL J CHANDLER LTD | |
Legal Registered Office | |
BAREFOOT BARN SINGLEBOROUGH MILTON KEYNES MK17 0RF | |
Company Number | 09404976 | |
---|---|---|
Company ID Number | 09404976 | |
Date formed | 2015-01-26 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 26/01/2016 | |
Return next due | 23/02/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-03-06 01:09:18 |
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 |
---|---|---|
KATIE VICTORIA CHANDLER |
||
SAMUEL JOHN CHANDLER |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROCKWELL LONDON NUMBER FIVE LIMITED | Director | 2018-02-01 | CURRENT | 2014-07-22 | Active - Proposal to Strike off | |
JARVIS COMMERCIAL PROPERTIES LIMITED | Director | 2018-01-31 | CURRENT | 2000-11-07 | Active | |
MJL MIDLANDS LTD | Director | 2018-01-31 | CURRENT | 1988-09-15 | In Administration | |
JARVIS M & E SERVICES LIMITED | Director | 2018-01-31 | CURRENT | 2000-11-09 | Active - Proposal to Strike off | |
JARVIS GROUP LIMITED | Director | 2018-01-31 | CURRENT | 2001-02-05 | Active | |
CAMFORD WAY DEVELOPMENTS LIMITED | Director | 2018-01-31 | CURRENT | 2006-07-05 | Active - Proposal to Strike off | |
JARVIS GROUP CONSTRUCTION LIMITED | Director | 2018-01-31 | CURRENT | 2011-02-09 | Active | |
THE WHITE HOUSE DEVELOPMENTS (BOXMOOR) LIMITED | Director | 2018-01-31 | CURRENT | 2017-08-21 | Active | |
JARVIS COMMERCIAL LIMITED | Director | 2018-01-31 | CURRENT | 1945-11-29 | Active | |
JARVIS HEATING LIMITED | Director | 2018-01-31 | CURRENT | 1956-11-28 | Active - Proposal to Strike off | |
E7 HOLDINGS LIMITED | Director | 2018-01-31 | CURRENT | 2008-07-14 | Active - Proposal to Strike off | |
JARVIS GROUP DEVELOPMENTS LIMITED | Director | 2018-01-31 | CURRENT | 2011-02-09 | Active | |
JARVIS HARPENDEN LIMITED | Director | 2018-01-31 | CURRENT | 1946-12-30 | Active | |
JARVIS CONSTRUCTION LIMITED | Director | 2018-01-31 | CURRENT | 1963-05-07 | Active | |
JARVIS ELECTRICAL LIMITED | Director | 2018-01-31 | CURRENT | 1983-07-04 | Active - Proposal to Strike off | |
BOEBERRY LIMITED | Director | 2018-01-31 | CURRENT | 1973-09-11 | Active | |
JARVIS MAINTENANCE LIMITED | Director | 2018-01-31 | CURRENT | 2000-12-11 | Active - Proposal to Strike off | |
DKOS TRADING LIMITED | Director | 2018-01-16 | CURRENT | 2010-01-15 | Active - Proposal to Strike off | |
ARDEN GROVE MANAGEMENT LIMITED | Director | 2018-01-16 | CURRENT | 2016-11-15 | Active | |
GLENEAGLE MANOR MANAGEMENT COMPANY LIMITED | Director | 2018-01-11 | CURRENT | 2013-11-26 | Active | |
65 CODICOTE ROAD DEVELOPMENTS LIMITED | Director | 2018-01-11 | CURRENT | 2014-06-06 | Active | |
WATERSIDE (HARPENDEN) MANAGEMENT LIMITED | Director | 2018-01-11 | CURRENT | 2004-09-07 | Active | |
OSPREY CLOSE (HARPENDEN) MANAGEMENT COMPANY LIMITED | Director | 2018-01-11 | CURRENT | 2014-02-18 | Active | |
CARLTON ROAD DEVELOPMENTS (HARPENDEN) LIMITED | Director | 2018-01-11 | CURRENT | 1966-09-02 | Active | |
PHASE 1 OAKFIELD ROAD MANAGEMENT (HARPENDEN) LIMITED | Director | 2018-01-11 | CURRENT | 1998-07-06 | Active | |
PADDOCK VIEW MANAGEMENT COMPANY LIMITED | Director | 2018-01-11 | CURRENT | 2011-11-17 | Active | |
DELLCROFT WAY HARPENDEN MANAGEMENT COMPANY LIMITED | Director | 2018-01-11 | CURRENT | 2015-06-08 | Active | |
JARVIS CONTRACTING LIMITED | Director | 2017-12-20 | CURRENT | 1990-03-22 | Liquidation | |
PARKINSON HOUSE MANAGEMENT COMPANY LIMITED | Director | 2017-12-08 | CURRENT | 2015-12-04 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 26/01/24, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 26/01/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
REGISTERED OFFICE CHANGED ON 20/12/21 FROM C/O C/O Birchcooper Accounting Services Ltd Suite 6B, Newman House 4 High Street Buckingham Buckinghamshire MK18 1NT United Kingdom | ||
AD01 | REGISTERED OFFICE CHANGED ON 20/12/21 FROM C/O C/O Birchcooper Accounting Services Ltd Suite 6B, Newman House 4 High Street Buckingham Buckinghamshire MK18 1NT United Kingdom | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 31/01/18 TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/18, WITH NO UPDATES | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/02/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL JOHN CHANDLER / 02/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS KATIE VICTORIA CHANDLER / 02/01/2017 | |
AA | 31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 26/01/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 26/01/15 STATEMENT OF CAPITAL;GBP 100 | |
NEWINC | New incorporation | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 69201 - Accounting and auditing activities
|
|
|
|
|
|
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 SAMUEL J CHANDLER LTD
The top companies supplying to UK government with the same SIC code (69201 - Accounting and auditing activities) as SAMUEL J CHANDLER LTD are:
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. |