John Bigby Housing Consultants Ltd

General information

Name:

John Bigby Housing Consultants Limited

Office Address:

146 High Street CM12 9DF Billericay

Number: 06993520

Incorporation date: 2009-08-18

Dissolution date: 2021-06-08

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was situated in Billericay under the ID 06993520. This firm was registered in the year 2009. The main office of this company was located at 146 High Street . The post code for this address is CM12 9DF. This firm was dissolved in 2021, meaning it had been active for 12 years.

John C., Janice B. and John B. were the enterprise's directors and were running the company from 2009 to 2021.

John B. was the individual with significant control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

John C.

Role: Director

Appointed: 18 August 2009

Latest update: 7 July 2023

Janice B.

Role: Director

Appointed: 18 August 2009

Latest update: 7 July 2023

John B.

Role: Director

Appointed: 18 August 2009

Latest update: 7 July 2023

People with significant control

John B.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 October 2022
Account last made up date 31 January 2021
Confirmation statement next due date 01 September 2021
Confirmation statement last made up date 18 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 5 June 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 5 June 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 29 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 January 2021
Annual Accounts 3 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 July 2013
Annual Accounts 21 May 2014
Date Approval Accounts 21 May 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 8th, June 2021
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2015 Canterbury City Council 6 £ 12 657.60
2015-05-01 21929582 £ 3 657.60 Consultants
2015-06-30 21929680 £ 1 800.00 Consultants
2015-05-31 21929645 £ 1 800.00 Consultants
2014 Canterbury City Council 1 £ 5 000.00
2014-04-17 70900665 £ 5 000.00 Surveys

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
11
Company Age

Similar companies nearby

Closest companies