JOHN S. MAXFIELD LIMITED

Register to unlock more data on OkredoRegister

JOHN S. MAXFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01886020

Incorporation date

13/02/1985

Size

Total Exemption Small

Contacts

Registered address

Registered address

4 Cedar Park, Cobham Road, Ferndown, Industrial Estate, Wimborne, Dorset BH21 7SFCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/1985)
dot icon21/05/2012
Final Gazette dissolved via voluntary strike-off
dot icon15/02/2012
Secretary's details changed for Mrs Naomi Victoria Harris on 2011-03-12
dot icon14/02/2012
Secretary's details changed for Naomi Victoria Maxfield on 2010-12-07
dot icon06/02/2012
First Gazette notice for voluntary strike-off
dot icon29/01/2012
Application to strike the company off the register
dot icon12/05/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon12/05/2011
Secretary's details changed
dot icon20/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon13/12/2010
Termination of appointment of John Maxfield as a director
dot icon12/12/2010
Appointment of Mrs Christine Bruce as a director
dot icon08/04/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon22/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2009
Return made up to 14/03/09; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon16/04/2008
Return made up to 14/03/08; full list of members
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon06/03/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/02/2008
Particulars of mortgage/charge
dot icon07/05/2007
Return made up to 14/03/07; full list of members
dot icon12/04/2007
Particulars of mortgage/charge
dot icon19/02/2007
Declaration of satisfaction of mortgage/charge
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 14/03/06; full list of members
dot icon27/03/2006
Secretary's particulars changed
dot icon22/03/2006
Secretary's particulars changed
dot icon07/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 14/03/05; full list of members
dot icon28/12/2004
Total exemption small company accounts made up to 2004-03-31
dot icon28/04/2004
Secretary's particulars changed
dot icon19/04/2004
Return made up to 11/03/04; full list of members
dot icon29/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon22/05/2003
Particulars of mortgage/charge
dot icon22/05/2003
Particulars of mortgage/charge
dot icon30/03/2003
Return made up to 11/03/03; full list of members
dot icon05/02/2003
Total exemption small company accounts made up to 2002-03-31
dot icon17/04/2002
Return made up to 11/03/02; full list of members
dot icon30/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon04/07/2001
Return made up to 11/03/01; full list of members
dot icon04/07/2001
Secretary's particulars changed
dot icon03/04/2001
Return made up to 11/03/00; full list of members
dot icon03/04/2001
Secretary's particulars changed
dot icon03/04/2001
Location of register of members address changed
dot icon21/03/2001
Registered office changed on 22/03/01 from: wisteria cottage silver street alderbury salisbury wiltshire SP5 3AN
dot icon04/02/2001
Accounts for a small company made up to 2000-03-31
dot icon08/02/2000
Secretary resigned;director resigned
dot icon08/02/2000
New secretary appointed
dot icon01/02/2000
Accounts for a small company made up to 1999-03-31
dot icon16/12/1999
Resolutions
dot icon08/05/1999
Return made up to 11/03/99; no change of members
dot icon02/02/1999
Accounts for a small company made up to 1998-03-31
dot icon14/05/1998
Return made up to 11/03/98; full list of members
dot icon02/02/1998
Accounts for a small company made up to 1997-03-31
dot icon09/06/1997
Registered office changed on 10/06/97 from: wisteria cottage silver street alderbury salisbury wiltshire SP5 3AN
dot icon15/05/1997
Return made up to 11/03/97; no change of members
dot icon15/05/1997
Registered office changed on 16/05/97
dot icon23/12/1996
Accounts for a small company made up to 1996-03-31
dot icon02/04/1996
Accounts for a small company made up to 1995-03-31
dot icon19/03/1996
Return made up to 11/03/96; no change of members
dot icon08/06/1995
Return made up to 11/03/95; full list of members
dot icon24/01/1995
Accounts for a small company made up to 1994-03-31
dot icon07/06/1994
Return made up to 11/03/94; no change of members
dot icon07/06/1994
Secretary's particulars changed;director's particulars changed
dot icon07/05/1994
Registered office changed on 08/05/94 from: gables mead netherhampton nr salisbury wilts SP2 8PU
dot icon07/02/1994
Accounts for a small company made up to 1993-03-31
dot icon20/05/1993
Return made up to 11/03/93; no change of members
dot icon11/01/1993
Return made up to 11/03/92; full list of members
dot icon21/09/1992
Accounts for a small company made up to 1992-03-31
dot icon23/03/1992
Accounts for a small company made up to 1991-03-31
dot icon24/11/1991
New director appointed
dot icon03/04/1991
Accounts for a small company made up to 1990-03-31
dot icon03/04/1991
Return made up to 11/03/91; no change of members
dot icon19/09/1990
Particulars of mortgage/charge
dot icon31/01/1990
Accounts for a small company made up to 1989-03-31
dot icon31/01/1990
Return made up to 01/01/90; full list of members
dot icon10/04/1989
Return made up to 30/12/88; full list of members
dot icon06/09/1988
Particulars of mortgage/charge
dot icon28/03/1988
Full accounts made up to 1987-03-31
dot icon28/03/1988
Return made up to 25/11/87; full list of members
dot icon21/06/1987
Particulars of mortgage/charge
dot icon21/06/1987
Particulars of mortgage/charge
dot icon21/04/1987
Full accounts made up to 1986-03-31
dot icon21/03/1985
Certificate of change of name
dot icon13/02/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2010
dot iconLast change occurred
30/03/2010

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/03/2010
dot iconNext account date
30/03/2011
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Naomi Victoria
Secretary
22/06/1999 - Present
-
Bruce, Christine
Director
08/12/2010 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About JOHN S. MAXFIELD LIMITED

JOHN S. MAXFIELD LIMITED is an(a) Dissolved company incorporated on 13/02/1985 with the registered office located at 4 Cedar Park, Cobham Road, Ferndown, Industrial Estate, Wimborne, Dorset BH21 7SF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of JOHN S. MAXFIELD LIMITED?

toggle

JOHN S. MAXFIELD LIMITED is currently Dissolved. It was registered on 13/02/1985 and dissolved on 21/05/2012.

Where is JOHN S. MAXFIELD LIMITED located?

toggle

JOHN S. MAXFIELD LIMITED is registered at 4 Cedar Park, Cobham Road, Ferndown, Industrial Estate, Wimborne, Dorset BH21 7SF.

What does JOHN S. MAXFIELD LIMITED do?

toggle

JOHN S. MAXFIELD LIMITED operates in the General construction of buildings and civil engineering works (45.21 - SIC 2003) sector.

What is the latest filing for JOHN S. MAXFIELD LIMITED?

toggle

The latest filing was on 21/05/2012: Final Gazette dissolved via voluntary strike-off.