JOHN'S OF ROMFORD LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
20/08/2520 August 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-14 with no updates

View Document

16/06/2516 June 2025 Termination of appointment of Vivien Wicks as a secretary on 2025-06-09

View Document

16/06/2516 June 2025 Termination of appointment of Vivien Wicks as a director on 2025-06-09

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

20/06/2420 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/08/234 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

01/12/221 December 2022 Registered office address changed from 162 Rush Green Rd Romford Essex RM7 0JU to 46-52 London Road Romford Essex RM7 9QX on 2022-12-01

View Document

26/09/2226 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

04/10/214 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

07/06/197 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

02/07/182 July 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

19/05/1819 May 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017721520006

View Document

08/03/188 March 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

19/02/1819 February 2018 PARTICULARS OF AN INSTRUMENT OF ALTERATION TO A CHARGE / CHARGE NO 5

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

08/05/178 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/06/1615 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

18/06/1418 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

07/05/147 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

08/10/138 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID ADLINGTON

View Document

28/08/1328 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

17/06/1317 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/06/1225 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/07/1127 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

02/07/112 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ADLINGTON / 14/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRLEY MARY ADLINGTON / 14/06/2010

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS VIVIEN WICKS / 14/06/2010

View Document

15/06/1015 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

15/06/1015 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ADLINGTON / 14/06/2010

View Document

10/05/1010 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/06/0915 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

06/06/096 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

17/06/0817 June 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / VIVIEN WICKS / 16/06/2008

View Document

17/06/0817 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

25/07/0725 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

18/06/0718 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

22/11/0522 November 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

05/09/055 September 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

17/08/0517 August 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0431 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

18/06/0418 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

01/07/031 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 DIRECTOR RESIGNED

View Document

30/08/0230 August 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 SECRETARY RESIGNED

View Document

17/07/0217 July 2002 NEW SECRETARY APPOINTED

View Document

17/07/0217 July 2002 NEW DIRECTOR APPOINTED

View Document

29/01/0229 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/014 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

05/03/015 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/015 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0029 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

10/07/0010 July 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0029 June 2000 RETURN MADE UP TO 14/05/00; FULL LIST OF MEMBERS

View Document

25/10/9925 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/07/996 July 1999 RETURN MADE UP TO 14/06/99; NO CHANGE OF MEMBERS

View Document

14/08/9814 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

07/07/987 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

04/07/974 July 1997 RETURN MADE UP TO 14/06/97; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

04/07/964 July 1996 RETURN MADE UP TO 14/06/96; NO CHANGE OF MEMBERS

View Document

11/10/9511 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

26/08/9426 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/07/9411 July 1994 RETURN MADE UP TO 14/06/94; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/06/9318 June 1993 RETURN MADE UP TO 14/06/93; NO CHANGE OF MEMBERS

View Document

21/07/9221 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

24/06/9224 June 1992 RETURN MADE UP TO 14/06/92; FULL LIST OF MEMBERS

View Document

24/06/9224 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/9126 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/07/913 July 1991 RETURN MADE UP TO 14/06/91; FULL LIST OF MEMBERS

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

29/06/9029 June 1990 NEW DIRECTOR APPOINTED

View Document

29/06/9029 June 1990 RETURN MADE UP TO 14/06/90; FULL LIST OF MEMBERS

View Document

21/09/8921 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/09/8921 September 1989 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

05/01/895 January 1989 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/12/8823 December 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/07/8819 July 1988 RETURN MADE UP TO 14/05/88; FULL LIST OF MEMBERS

View Document

19/07/8819 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

12/04/8812 April 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/8827 January 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/06/8724 June 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

24/06/8724 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

31/10/8631 October 1986 GAZETTABLE DOCUMENT

View Document

24/05/8624 May 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

24/05/8624 May 1986 RETURN MADE UP TO 24/05/86; FULL LIST OF MEMBERS

View Document

11/01/8411 January 1984 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 11/01/84

View Document

23/11/8323 November 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company