Company NameS.J.Rood & Company Limited
DirectorsJane Mary Gillies Burton and Stephen Charles Burton
Company StatusActive
Company Number00072350
CategoryPrivate Limited Company
Incorporation Date2 January 1902(122 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMrs Jane Mary Gillies Burton
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1997(95 years, 10 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameMr Stephen Charles Burton
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 1997(95 years, 10 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Secretary NameMrs Jane Mary Gillies Burton
NationalityBritish
StatusCurrent
Appointed27 October 1997(95 years, 10 months after company formation)
Appointment Duration26 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
Director NameClive John Allen
Date of BirthApril 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(89 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 October 1997)
RoleJeweller
Correspondence Address42 Cadogan Square
London
SW1X 0JW
Director NameRobert Alexander Green
Date of BirthMay 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(89 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 October 1997)
RoleJeweller
Correspondence Address9 Dawes Avenue
Hornchurch
Essex
RM12 6AL
Director NameDiana Jean Holloway
Date of BirthJanuary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(89 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1996)
RoleJeweller
Correspondence Address12 Leylands
London
SW18 1NF
Director NameJames Arthur Saunders
Date of BirthJanuary 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed07 March 1991(89 years, 2 months after company formation)
Appointment Duration6 years, 7 months (resigned 27 October 1997)
RoleJeweller
Correspondence Address35 The Avenue
Billericay
Essex
CM12 9HG
Secretary NameDiana Jean Holloway
NationalityBritish
StatusResigned
Appointed07 March 1991(89 years, 2 months after company formation)
Appointment Duration5 years, 10 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address12 Leylands
London
SW18 1NF
Secretary NameRobert Alexander Green
NationalityBritish
StatusResigned
Appointed23 January 1997(95 years, 1 month after company formation)
Appointment Duration9 months, 1 week (resigned 27 October 1997)
RoleJeweller
Correspondence Address9 Dawes Avenue
Hornchurch
Essex
RM12 6AL
Director NameEugene Robert McKenna
Date of BirthDecember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(95 years, 1 month after company formation)
Appointment Duration9 months (resigned 27 October 1997)
RoleJeweller
Correspondence Address25 Upper Hitch
Carpenders Park
Watford
Hertfordshire
WD1 5AW

Contact

Websitehancocks-london.com
Email address[email protected]
Telephone0141 7314173
Telephone regionGlasgow

Location

Registered Address101a Crow Green Road
Pilgrims Hatch
Brentwood
Essex
CM15 9RP
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Hancocks & Company (Jewellers) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return7 March 2024 (1 month, 1 week ago)
Next Return Due21 March 2025 (11 months from now)

Charges

20 August 2003Delivered on: 28 August 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
27 October 1997Delivered on: 5 November 1997
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 52 and 53 burlington arcade L.B. of westminster t/n-337229.
Outstanding
27 October 1997Delivered on: 5 November 1997
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and young & stephens limited to the chargee on any account whatsoever.
Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding

Filing History

29 June 2020Total exemption full accounts made up to 30 September 2019 (5 pages)
1 May 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
24 May 2019Total exemption full accounts made up to 30 September 2018 (5 pages)
18 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
11 June 2018Total exemption full accounts made up to 30 September 2017 (5 pages)
19 April 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
5 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
27 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
9 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
3 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
3 May 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(5 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
4 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
23 March 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 100
(5 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
22 May 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
21 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
21 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 100
(5 pages)
2 September 2013Statement by directors (1 page)
2 September 2013Statement by directors (1 page)
2 September 2013Statement of capital on 2 September 2013
  • GBP 100
(5 pages)
2 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2013Statement of capital on 2 September 2013
  • GBP 100
(5 pages)
2 September 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
2 September 2013Solvency statement dated 27/08/13 (1 page)
2 September 2013Statement of capital on 2 September 2013
  • GBP 100
(5 pages)
2 September 2013Solvency statement dated 27/08/13 (1 page)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
18 June 2013Accounts for a dormant company made up to 30 September 2012 (2 pages)
8 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 7 March 2013 with a full list of shareholders (5 pages)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
25 May 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
23 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
23 May 2012Annual return made up to 7 March 2012 with a full list of shareholders (5 pages)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
14 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
17 March 2011Annual return made up to 7 March 2011 with a full list of shareholders (5 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
8 June 2010Accounts for a dormant company made up to 30 September 2009 (2 pages)
15 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
15 April 2010Annual return made up to 7 March 2010 with a full list of shareholders (5 pages)
15 April 2010Director's details changed for Mrs Jane Mary Gillies Burton on 7 March 2010 (2 pages)
15 April 2010Director's details changed for Mrs Jane Mary Gillies Burton on 7 March 2010 (2 pages)
15 April 2010Director's details changed for Mrs Jane Mary Gillies Burton on 7 March 2010 (2 pages)
13 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
13 July 2009Accounts for a dormant company made up to 30 September 2008 (2 pages)
14 April 2009Return made up to 07/03/09; full list of members (3 pages)
14 April 2009Return made up to 07/03/09; full list of members (3 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
30 July 2008Accounts for a dormant company made up to 30 September 2007 (2 pages)
20 March 2008Return made up to 07/03/08; full list of members (3 pages)
20 March 2008Return made up to 07/03/08; full list of members (3 pages)
19 March 2008Registered office changed on 19/03/2008 from 101 crow green road pilgrims hatch brentwood essex CM15 9RP (1 page)
19 March 2008Location of register of members (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Registered office changed on 19/03/2008 from 101 crow green road pilgrims hatch brentwood essex CM15 9RP (1 page)
19 March 2008Location of debenture register (1 page)
19 March 2008Location of register of members (1 page)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
21 July 2007Accounts for a dormant company made up to 30 September 2006 (2 pages)
5 April 2007Return made up to 07/03/07; full list of members (2 pages)
5 April 2007Return made up to 07/03/07; full list of members (2 pages)
18 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
18 May 2006Accounts for a dormant company made up to 30 September 2005 (2 pages)
17 March 2006Return made up to 07/03/06; full list of members (2 pages)
17 March 2006Return made up to 07/03/06; full list of members (2 pages)
1 March 2006Registered office changed on 01/03/06 from: 52-53 burlington arcade piccadilly london W1J 0HH (1 page)
1 March 2006Registered office changed on 01/03/06 from: 52-53 burlington arcade piccadilly london W1J 0HH (1 page)
23 January 2006Return made up to 07/03/05; full list of members (2 pages)
23 January 2006Return made up to 07/03/05; full list of members (2 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
4 August 2005Accounts for a dormant company made up to 30 September 2004 (2 pages)
10 September 2004Return made up to 07/03/04; full list of members (7 pages)
10 September 2004Return made up to 07/03/04; full list of members (7 pages)
28 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
28 July 2004Accounts for a dormant company made up to 30 September 2003 (2 pages)
28 August 2003Particulars of mortgage/charge (4 pages)
28 August 2003Particulars of mortgage/charge (4 pages)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
18 April 2003Accounts for a dormant company made up to 30 September 2002 (2 pages)
17 March 2003Return made up to 07/03/03; full list of members (7 pages)
17 March 2003Return made up to 07/03/03; full list of members (7 pages)
30 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
30 May 2002Accounts for a dormant company made up to 30 September 2001 (2 pages)
5 April 2002Return made up to 07/03/02; full list of members (6 pages)
5 April 2002Return made up to 07/03/02; full list of members (6 pages)
14 June 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
14 June 2001Return made up to 07/03/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
6 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
6 June 2001Accounts for a dormant company made up to 30 September 2000 (2 pages)
6 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
6 June 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
31 July 2000Full accounts made up to 30 September 1999 (12 pages)
23 May 2000Return made up to 07/03/00; full list of members (6 pages)
23 May 2000Return made up to 07/03/00; full list of members (6 pages)
2 June 1999Full accounts made up to 30 September 1998 (12 pages)
2 June 1999Full accounts made up to 30 September 1998 (12 pages)
13 May 1999Return made up to 07/03/99; full list of members (6 pages)
13 May 1999Return made up to 07/03/99; full list of members (6 pages)
1 September 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
1 September 1998Accounting reference date extended from 31/03/98 to 30/09/98 (1 page)
12 May 1998Return made up to 07/03/98; full list of members (6 pages)
12 May 1998Return made up to 07/03/98; full list of members (6 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New director appointed (2 pages)
13 November 1997New secretary appointed;new director appointed (2 pages)
13 November 1997New secretary appointed;new director appointed (2 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
5 November 1997Particulars of mortgage/charge (3 pages)
3 November 1997Director resigned (1 page)
3 November 1997Full accounts made up to 31 March 1997 (10 pages)
3 November 1997Secretary resigned;director resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997Declaration of assistance for shares acquisition (4 pages)
3 November 1997Declaration of assistance for shares acquisition (4 pages)
3 November 1997Director resigned (1 page)
3 November 1997Director resigned (1 page)
3 November 1997Full accounts made up to 31 March 1997 (10 pages)
3 November 1997Secretary resigned;director resigned (1 page)
7 April 1997Return made up to 07/03/97; no change of members (4 pages)
7 April 1997Return made up to 07/03/97; no change of members (4 pages)
4 February 1997Secretary resigned;director resigned (1 page)
4 February 1997Secretary resigned;director resigned (1 page)
4 February 1997New director appointed (2 pages)
4 February 1997New director appointed (2 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
31 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
27 January 1997New secretary appointed (2 pages)
27 January 1997New secretary appointed (2 pages)
3 April 1996Return made up to 07/03/96; no change of members (6 pages)
3 April 1996Return made up to 07/03/96; no change of members (6 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (5 pages)
31 March 1995Return made up to 07/03/95; full list of members (6 pages)
31 March 1995Return made up to 07/03/95; full list of members (6 pages)