Company NameA J Boon Limited
DirectorsAnthony John Boon and Isobel Ann Boon
Company StatusActive
Company Number04939241
CategoryPrivate Limited Company
Incorporation Date21 October 2003(20 years, 6 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5222Retail of meat and meat products
SIC 47220Retail sale of meat and meat products in specialised stores
Section IAccommodation and food service activities
SIC 56103Take-away food shops and mobile food stands

Directors

Director NameMr Anthony John Boon
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address10 Broomfield Close
Chelford
Macclesfield
Cheshire
SK11 9SL
Director NameIsobel Ann Boon
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 October 2003(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address10 Broomfield Close
Chelford
Macclesfield
Cheshire
SK11 9SL
Secretary NameIsobel Ann Boon
NationalityBritish
StatusCurrent
Appointed21 October 2003(same day as company formation)
RoleButcher
Country of ResidenceEngland
Correspondence Address10 Broomfield Close
Chelford
Macclesfield
Cheshire
SK11 9SL
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed21 October 2003(same day as company formation)
Correspondence AddressMarquess Court 69 Southampton Row
London
WC1B 4ET

Contact

Websitewww.ajboonbutchers.co.uk/
Telephone01625 861262
Telephone regionMacclesfield

Location

Registered AddressAj Boon Limited Knutsford Road
Chelford
Macclesfield
Cheshire
SK11 9AS
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishChelford
WardChelford
Built Up AreaChelford

Shareholders

10k at £1Anthony John Boon
50.00%
Ordinary
10k at £1Isobel Ann Boon
50.00%
Ordinary

Financials

Year2014
Net Worth£107,427
Cash£110,681
Current Liabilities£58,771

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return21 October 2023 (6 months, 1 week ago)
Next Return Due4 November 2024 (6 months, 1 week from now)

Filing History

23 October 2023Confirmation statement made on 21 October 2023 with no updates (3 pages)
16 October 2023Micro company accounts made up to 31 March 2023 (3 pages)
21 October 2022Confirmation statement made on 21 October 2022 with no updates (3 pages)
10 October 2022Micro company accounts made up to 31 March 2022 (3 pages)
22 October 2021Confirmation statement made on 21 October 2021 with no updates (3 pages)
15 September 2021Micro company accounts made up to 31 March 2021 (3 pages)
21 October 2020Confirmation statement made on 21 October 2020 with no updates (3 pages)
14 October 2020Micro company accounts made up to 31 March 2020 (4 pages)
25 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
21 October 2019Confirmation statement made on 21 October 2019 with no updates (3 pages)
16 November 2018Micro company accounts made up to 31 March 2018 (4 pages)
23 October 2018Confirmation statement made on 21 October 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
24 October 2017Confirmation statement made on 21 October 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
24 October 2016Confirmation statement made on 21 October 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 20,001
(5 pages)
27 October 2015Annual return made up to 21 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 20,001
(5 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 20,001
(5 pages)
30 October 2014Annual return made up to 21 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 20,001
(5 pages)
27 February 2014Registered office address changed from Apple Tree White Gritt Minsterley Shrewsbury Shropshire SY5 0JN on 27 February 2014 (1 page)
27 February 2014Registered office address changed from Apple Tree White Gritt Minsterley Shrewsbury Shropshire SY5 0JN on 27 February 2014 (1 page)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 20,001
(5 pages)
25 October 2013Annual return made up to 21 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 20,001
(5 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 21 October 2012 with a full list of shareholders (5 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
20 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
16 November 2011Annual return made up to 21 October 2011 with a full list of shareholders (5 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
1 November 2010Annual return made up to 21 October 2010 with a full list of shareholders (5 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 December 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
6 November 2009Director's details changed for Isobel Ann Boon on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Isobel Ann Boon on 2 October 2009 (2 pages)
6 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Anthony John Boon on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Anthony John Boon on 2 October 2009 (2 pages)
6 November 2009Director's details changed for Anthony John Boon on 2 October 2009 (2 pages)
6 November 2009Annual return made up to 21 October 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Isobel Ann Boon on 2 October 2009 (2 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
1 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
20 November 2008Return made up to 21/10/08; full list of members (4 pages)
20 November 2008Return made up to 21/10/08; full list of members (4 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
13 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 December 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
8 November 2007Return made up to 21/10/07; no change of members (7 pages)
8 November 2007Return made up to 21/10/07; no change of members (7 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
9 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 November 2006Return made up to 21/10/06; full list of members (7 pages)
30 November 2006Return made up to 21/10/06; full list of members (7 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
8 November 2005Return made up to 21/10/05; full list of members (7 pages)
8 November 2005Return made up to 21/10/05; full list of members (7 pages)
11 November 2004Return made up to 21/10/04; full list of members (7 pages)
11 November 2004Return made up to 21/10/04; full list of members (7 pages)
14 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
14 May 2004Accounts for a dormant company made up to 31 March 2004 (1 page)
7 May 2004Ad 01/04/04--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
7 May 2004Ad 01/04/04--------- £ si 20000@1=20000 £ ic 1/20001 (2 pages)
20 January 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
20 January 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
14 November 2003New secretary appointed;new director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New director appointed (2 pages)
14 November 2003New secretary appointed;new director appointed (2 pages)
13 November 2003Registered office changed on 13/11/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Registered office changed on 13/11/03 from: marquess court 69 southampton row london WC1B 4ET (1 page)
13 November 2003Director resigned (1 page)
13 November 2003Secretary resigned (1 page)
13 November 2003Secretary resigned (1 page)
21 October 2003Incorporation (31 pages)
21 October 2003Incorporation (31 pages)