Company NameJDMR Fields Ltd
Company StatusDissolved
Company Number00183389
CategoryPrivate Limited Company
Incorporation Date25 July 1922(101 years, 9 months ago)
Dissolution Date14 August 2012 (11 years, 7 months ago)
Previous NameStacy & Son Limited

Business Activity

Section CManufacturing
SIC 2222Printing not elsewhere classified
SIC 18129Printing n.e.c.

Directors

Director NameMr Arthur Reginald Geoffrey Cook
Date of BirthMarch 1926 (Born 98 years ago)
NationalityEnglish
StatusClosed
Appointed06 December 2010(88 years, 5 months after company formation)
Appointment Duration1 year, 8 months (closed 14 August 2012)
RoleManager
Country of ResidenceEngland
Correspondence Address49 Baddow Hall Crescent
Great Baddow
Chelmsford
Essex
CM2 4BX
Director NameMr David Noel Stacy
Date of BirthDecember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(69 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaldon The Common
Galleywood
Chelmsford
Essex
CM2 8JX
Director NameMrs Gillian Clare Stacy
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1992(69 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaldon The Common
Galleywood
Chelmsford
Essex
CM2 8JX
Secretary NameMrs Gillian Clare Stacy
NationalityBritish
StatusResigned
Appointed31 January 1992(69 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1994)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHaldon The Common
Galleywood
Chelmsford
Essex
CM2 8JX
Director NameDavid Alan Burke
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityEnglish
StatusResigned
Appointed01 January 1995(72 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 06 December 2010)
RoleDirector And Printer
Country of ResidenceEngland
Correspondence Address15 Jubilee Close
Romford
Essex
RM7 9LU
Director NameJean Maureen Cook
Date of BirthMay 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(72 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 22 February 2011)
RolePrinter
Country of ResidenceEngland
Correspondence Address49 Baddow Hall Crescent
Great Baddow
Chelmsford
CM2 7BX
Director NameMichael John Preist
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(72 years, 5 months after company formation)
Appointment Duration15 years, 11 months (resigned 26 November 2010)
RolePrinter
Country of ResidenceEngland
Correspondence Address44 Roughtons
Galleywood
Chelmsford
Essex
CM2 8PF
Director NameCarol Ann Stone
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(72 years, 5 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 28 September 1995)
RolePrinter
Correspondence Address51 Harrow Way
Great Baddow
Chelmsford
Essex
CM2 7AT
Secretary NameJean Maureen Cook
NationalityBritish
StatusResigned
Appointed01 January 1995(72 years, 5 months after company formation)
Appointment Duration16 years, 1 month (resigned 22 February 2011)
RolePrinter
Country of ResidenceEngland
Correspondence Address49 Baddow Hall Crescent
Great Baddow
Chelmsford
CM2 7BX

Location

Registered Address49 Baddow Hall Crescent
Chelmsford
CM2 7BX
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Shareholders

666 at £1Jean Maureen Cook
9.45%
Ordinary
508 at £1Jean Maureen Cook
7.21%
Preference
267 at £1Michael John Preist
3.79%
Ordinary
2k at £1Arthur Reginald Geoffrey Cook
28.37%
Ordinary
1.5k at £1Arthur Reginald Geoffrey Cook
21.63%
Preference
204 at £1Michael John Preist
2.89%
Preference
1.1k at £1David Alan Burke
15.13%
Ordinary
813 at £1David Alan Burke
11.53%
Preference

Financials

Year2014
Net Worth£28,922
Cash£30,981
Current Liabilities£2,062

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
24 April 2012Application to strike the company off the register (3 pages)
24 April 2012Application to strike the company off the register (3 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
19 April 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 7,050
(4 pages)
1 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
Statement of capital on 2012-02-01
  • GBP 7,050
(4 pages)
17 August 2011Registered office address changed from 6 Brewery Fields Church Street Great Baddow Chelmsford CM2 7LF on 17 August 2011 (1 page)
17 August 2011Registered office address changed from 6 Brewery Fields Church Street Great Baddow Chelmsford CM2 7LF on 17 August 2011 (1 page)
22 July 2011Change of name notice (2 pages)
22 July 2011Company name changed stacy & son LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-15
(2 pages)
22 July 2011Change of name notice (2 pages)
22 July 2011Company name changed stacy & son LIMITED\certificate issued on 22/07/11
  • RES15 ‐ Change company name resolution on 2011-07-15
(2 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
4 July 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
15 April 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 February 2011Termination of appointment of Jean Cook as a secretary (1 page)
22 February 2011Termination of appointment of Jean Cook as a director (1 page)
22 February 2011Termination of appointment of Jean Cook as a director (1 page)
22 February 2011Termination of appointment of Jean Cook as a secretary (1 page)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
9 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (6 pages)
6 December 2010Termination of appointment of David Burke as a director (1 page)
6 December 2010Appointment of Mr Arthur Reginald Geoffrey Cook as a director (2 pages)
6 December 2010Termination of appointment of David Burke as a director (1 page)
6 December 2010Appointment of Mr Arthur Reginald Geoffrey Cook as a director (2 pages)
26 November 2010Termination of appointment of Michael Preist as a director (1 page)
26 November 2010Termination of appointment of Michael Preist as a director (1 page)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
3 February 2010Annual return made up to 31 January 2010 with a full list of shareholders (7 pages)
2 February 2010Director's details changed for David Alan Burke on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Jean Maureen Cook on 2 February 2010 (2 pages)
2 February 2010Director's details changed for David Alan Burke on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Michael John Preist on 2 February 2010 (2 pages)
2 February 2010Director's details changed for David Alan Burke on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Jean Maureen Cook on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Jean Maureen Cook on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Michael John Preist on 2 February 2010 (2 pages)
2 February 2010Director's details changed for Michael John Preist on 2 February 2010 (2 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 February 2009Return made up to 31/01/09; full list of members (6 pages)
11 February 2009Return made up to 31/01/09; full list of members (6 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
1 February 2008Return made up to 31/01/08; full list of members (4 pages)
1 February 2008Return made up to 31/01/08; full list of members (4 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
18 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 February 2007Return made up to 31/01/07; full list of members (4 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Return made up to 31/01/07; full list of members (4 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
23 February 2007Director's particulars changed (1 page)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 September 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 February 2006Return made up to 31/01/06; full list of members (8 pages)
8 February 2006Return made up to 31/01/06; full list of members (8 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
24 August 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 February 2005Return made up to 31/01/05; full list of members (8 pages)
10 February 2005Return made up to 31/01/05; full list of members (8 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
6 May 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 February 2004Return made up to 31/01/04; full list of members (8 pages)
9 February 2004Return made up to 31/01/04; full list of members (8 pages)
20 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
20 July 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
11 February 2003Return made up to 31/01/03; full list of members (8 pages)
11 February 2003Return made up to 31/01/03; full list of members (8 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
6 February 2002Return made up to 31/01/02; full list of members (8 pages)
6 February 2002Return made up to 31/01/02; full list of members (8 pages)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
11 September 2001Total exemption small company accounts made up to 31 December 2000 (5 pages)
24 January 2001Return made up to 31/01/01; full list of members (8 pages)
24 January 2001Return made up to 31/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
1 June 2000Accounts for a small company made up to 31 December 1999 (3 pages)
4 February 2000Return made up to 31/01/00; full list of members (7 pages)
4 February 2000Return made up to 31/01/00; full list of members (7 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
6 October 1999Accounts for a small company made up to 31 December 1998 (3 pages)
27 January 1999Return made up to 31/01/99; no change of members (4 pages)
27 January 1999Return made up to 31/01/99; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
17 June 1998Accounts for a small company made up to 31 December 1997 (3 pages)
27 January 1998Return made up to 31/01/98; full list of members (6 pages)
27 January 1998Return made up to 31/01/98; full list of members (6 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
22 July 1997Accounts for a small company made up to 31 December 1996 (4 pages)
29 January 1997Return made up to 31/01/97; no change of members (4 pages)
29 January 1997Return made up to 31/01/97; no change of members (4 pages)
17 May 1996Return made up to 31/01/96; change of members (6 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
17 May 1996Return made up to 31/01/96; change of members (6 pages)
17 May 1996Accounts for a small company made up to 31 December 1995 (5 pages)
9 October 1995Director resigned (2 pages)
9 October 1995Director resigned (2 pages)
16 June 1995Auditor's resignation (1 page)
16 June 1995Auditor's resignation (2 pages)
24 April 1995Return made up to 31/01/95; full list of members (6 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995New director appointed (2 pages)
24 April 1995Return made up to 31/01/95; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
24 April 1995New secretary appointed;new director appointed (2 pages)
7 April 1995Full accounts made up to 31 December 1994 (11 pages)
7 April 1995Full accounts made up to 31 December 1994 (11 pages)