Company NameF.J. Zelley Limited
DirectorsMichael John Zelley and Martin Elliott Zelley
Company StatusActive
Company Number00352647
CategoryPrivate Limited Company
Incorporation Date4 May 1939(85 years ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMichael John Zelley
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1992(53 years, 1 month after company formation)
Appointment Duration31 years, 11 months
RoleRetail Jeweller
Country of ResidenceUnited Kingdom
Correspondence AddressBenten & Co
Abbey House
51 High Street Saffron
Walden Essex
CB10 1AE
Director NameMr Martin Elliott Zelley
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2006(67 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleRetail Director
Country of ResidenceEngland
Correspondence AddressBenten & Co
Abbey House
51 High Street Saffron
Walden Essex
CB10 1AE
Secretary NameMartin Elliott Zelley
NationalityBritish
StatusCurrent
Appointed13 December 2013(74 years, 8 months after company formation)
Appointment Duration10 years, 4 months
RoleCompany Director
Correspondence AddressBenten & Co
Abbey House
51 High Street Saffron
Walden Essex
CB10 1AE
Director NameEric Maurice Zelley
Date of BirthNovember 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1992(53 years, 1 month after company formation)
Appointment Duration3 years, 5 months (resigned 31 October 1995)
RoleRetail Jeweller
Correspondence AddressBeau Rivage Grange Park
Rye Street
Bishops Stortford
Herts
CM23 3HX
Secretary NameChristina Ann Schooling
NationalityBritish
StatusResigned
Appointed31 May 1992(53 years, 1 month after company formation)
Appointment Duration10 years, 5 months (resigned 07 November 2002)
RoleCompany Director
Correspondence Address29 Elmbrook Drive
Bishops Stortford
Hertfordshire
CM23 4JB
Director NameMr Robert John Drewett
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1993(53 years, 8 months after company formation)
Appointment Duration8 years, 1 month (resigned 26 February 2001)
RoleDiamond Mounter
Country of ResidenceEngland
Correspondence Address23 Rochford Road
Bishops Stortford
Hertfordshire
CM23 5ET
Director NamePhilip John Zelley
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2002(63 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 13 December 2013)
RoleRetail Jeweller
Country of ResidenceUnited Kingdom
Correspondence Address15 Abbey Meadows
Sible Headingham
Halstead
Essex
CO9 4DT
Secretary NameMichael John Zelley
NationalityBritish
StatusResigned
Appointed07 November 2002(63 years, 6 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 27 May 2003)
RoleCompany Director
Correspondence Address15 Falconer Street
St Michaels Mead
Bishops Stortford
Hertfordshire
CM23 4FE
Secretary NamePhilip John Zelley
NationalityBritish
StatusResigned
Appointed27 May 2003(64 years, 1 month after company formation)
Appointment Duration10 years, 6 months (resigned 13 December 2013)
RoleRetail Jeweller
Correspondence Address15 Abbey Meadow
Sible Headingham
Halstead
Essex
CO9 4DT

Contact

Websitewww.zelleyonline.com

Location

Registered AddressBenten & Co
Abbey House
51 High Street Saffron
Walden Essex
CB10 1AE
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address Matches2 other UK companies use this postal address

Shareholders

315.5k at £1F J Zelley Holdings LTD
55.79%
Ordinary
250k at £1F J Zelley Holdings LTD
44.21%
Preference

Financials

Year2014
Net Worth£978,063
Cash£1,167
Current Liabilities£377,025

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return3 April 2024 (3 weeks ago)
Next Return Due17 April 2025 (11 months, 3 weeks from now)

Charges

10 September 2003Delivered on: 30 September 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property known as or being 13 market square bishop's stortford hertfordshire CM23 3UT t/n HD206678. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding
19 June 2003Delivered on: 3 July 2003
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company 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
23 July 1986Delivered on: 1 August 1986
Persons entitled: Midland 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: L/H property known as ground floor 15/17 south street bishop's stortford. Hertfordshire including the company's beneficial interest in the property or in the proceeds of sale thereof.
Outstanding
4 October 1960Delivered on: 4 October 1960
Classification: Series of debentures
Outstanding
11 September 1992Delivered on: 12 September 1992
Satisfied on: 12 November 1999
Persons entitled:
Phyllis Joyce Beattie
Howard Douglas Zelley
Claude Douglas Zelley
Christopher Marius Zelley-Beattie

Classification: Legal charge
Secured details: £117,961.35 due from the company to the chargees.
Particulars: F/H property k/a 13/17 market square bishop stortford hertfordshire t/n HD206678.
Fully Satisfied
26 September 1990Delivered on: 3 October 1990
Satisfied on: 14 November 2003
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 13 market square, bishops stortford, herts.. A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
23 July 1986Delivered on: 1 August 1986
Satisfied on: 19 October 1990
Persons entitled: Midland 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: 13 and 17 market square bishop stortford, hertfordshire title no. Hd 206678. including the company's beneficial interest in the property or in the proceeds of sale thereof.
Fully Satisfied
11 June 1986Delivered on: 19 June 1986
Satisfied on: 19 October 1990
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A fixed charge on all book and other debts owing to the company. Floating charge over the undertaking and all property and assets present and future including book debts uncalled capital. (Excluding those mentioned above).
Fully Satisfied

Filing History

14 December 2020Total exemption full accounts made up to 30 April 2020 (11 pages)
7 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 30 April 2019 (11 pages)
3 July 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 30 April 2018 (11 pages)
5 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
24 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
5 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 31 May 2017 with updates (4 pages)
5 July 2017Notification of Martin Zelley as a person with significant control on 6 April 2016 (2 pages)
5 July 2017Notification of Martin Zelley as a person with significant control on 6 April 2016 (2 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
28 September 2016Total exemption small company accounts made up to 30 April 2016 (10 pages)
9 June 2016Director's details changed for Michael John Zelley on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Michael John Zelley on 9 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Martin Elliott Zelley on 9 June 2016 (2 pages)
9 June 2016Secretary's details changed for Martin Elliott Zelley on 9 June 2016 (1 page)
9 June 2016Director's details changed for Mr Martin Elliott Zelley on 9 June 2016 (2 pages)
9 June 2016Secretary's details changed for Martin Elliott Zelley on 9 June 2016 (1 page)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 565,450
(6 pages)
7 June 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 565,450
(6 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
19 November 2015Total exemption small company accounts made up to 30 April 2015 (10 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 565,450
(6 pages)
23 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 565,450
(6 pages)
23 January 2015Total exemption full accounts made up to 30 April 2014 (16 pages)
23 January 2015Total exemption full accounts made up to 30 April 2014 (16 pages)
18 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 565,450
(6 pages)
18 July 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-07-18
  • GBP 565,450
(6 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
27 January 2014Total exemption small company accounts made up to 30 April 2013 (10 pages)
18 December 2013Appointment of Martin Elliott Zelley as a secretary (2 pages)
18 December 2013Termination of appointment of Philip Zelley as a secretary (2 pages)
18 December 2013Termination of appointment of Philip Zelley as a director (2 pages)
18 December 2013Appointment of Martin Elliott Zelley as a secretary (2 pages)
18 December 2013Termination of appointment of Philip Zelley as a director (2 pages)
18 December 2013Termination of appointment of Philip Zelley as a secretary (2 pages)
11 December 2013Statement of company's objects (2 pages)
11 December 2013Statement of capital following an allotment of shares on 11 December 2012
  • GBP 565,450
(4 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
11 December 2013Statement of company's objects (2 pages)
11 December 2013Statement of capital following an allotment of shares on 11 December 2012
  • GBP 565,450
(4 pages)
11 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(25 pages)
25 September 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (17 pages)
25 September 2013Second filing of AR01 previously delivered to Companies House made up to 31 May 2013 (17 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
  • ANNOTATION A Second filed AR01 was registered on 25/09/2013
(7 pages)
11 July 2013Annual return made up to 31 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-09-25
  • ANNOTATION A Second filed AR01 was registered on 25/09/2013
(7 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
5 November 2012Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
3 July 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
28 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
28 July 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
20 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
25 June 2010Director's details changed for Philip John Zelley on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Philip John Zelley on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Martin Elliott Zelley on 25 June 2010 (2 pages)
25 June 2010Director's details changed for Martin Elliott Zelley on 25 June 2010 (2 pages)
11 June 2010Director's details changed for Michael John Zelley on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Martin Elliott Zelley on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Martin Elliott Zelley on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Michael John Zelley on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Martin Elliott Zelley on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Martin Elliott Zelley on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Michael John Zelley on 11 June 2010 (2 pages)
11 June 2010Director's details changed for Michael John Zelley on 11 June 2010 (2 pages)
10 June 2010Director's details changed for Martin Elliott Zelley on 31 May 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Michael John Zelley on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Philip John Zelley on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Martin Elliott Zelley on 31 May 2010 (2 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Michael John Zelley on 31 May 2010 (2 pages)
10 June 2010Secretary's details changed for Philip John Zelley on 31 May 2010 (1 page)
10 June 2010Director's details changed for Philip John Zelley on 31 May 2010 (2 pages)
10 June 2010Secretary's details changed for Philip John Zelley on 31 May 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 June 2009Return made up to 31/05/09; full list of members (4 pages)
17 June 2009Return made up to 31/05/09; full list of members (4 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
21 December 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
28 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
28 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
15 June 2007Secretary's particulars changed;director's particulars changed (1 page)
14 June 2007Return made up to 31/05/07; full list of members (3 pages)
14 June 2007Return made up to 31/05/07; full list of members (3 pages)
18 January 2007New director appointed (2 pages)
18 January 2007New director appointed (2 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
2 November 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
28 June 2006Return made up to 31/05/06; full list of members (2 pages)
28 June 2006Return made up to 31/05/06; full list of members (2 pages)
10 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
10 October 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
5 July 2005Return made up to 31/05/05; full list of members (3 pages)
5 July 2005Return made up to 31/05/05; full list of members (3 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
24 December 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
25 June 2004Return made up to 31/05/04; full list of members (7 pages)
25 June 2004Return made up to 31/05/04; full list of members (7 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
2 March 2004Accounts for a small company made up to 30 April 2003 (6 pages)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
14 November 2003Declaration of satisfaction of mortgage/charge (1 page)
30 September 2003Particulars of mortgage/charge (5 pages)
30 September 2003Particulars of mortgage/charge (5 pages)
3 July 2003Particulars of mortgage/charge (7 pages)
3 July 2003Particulars of mortgage/charge (7 pages)
26 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 June 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
11 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 December 2002Total exemption small company accounts made up to 30 April 2002 (6 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002Secretary resigned (1 page)
19 November 2002New director appointed (2 pages)
19 November 2002New secretary appointed (2 pages)
19 November 2002New director appointed (2 pages)
19 November 2002Secretary resigned (1 page)
11 July 2002Director's particulars changed (1 page)
11 July 2002Director's particulars changed (1 page)
11 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 July 2002Return made up to 31/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2002£ ic 360000/349200 12/04/02 £ sr 10800@1=10800 (1 page)
8 May 2002£ ic 360000/349200 12/04/02 £ sr 10800@1=10800 (1 page)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
7 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
14 June 2001Return made up to 31/05/01; full list of members (6 pages)
14 June 2001Return made up to 31/05/01; full list of members (6 pages)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
14 June 2000Return made up to 31/05/00; full list of members (6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
28 February 2000Accounts for a small company made up to 30 April 1999 (6 pages)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
12 November 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Return made up to 31/05/99; no change of members (4 pages)
23 July 1999Return made up to 31/05/99; no change of members (4 pages)
16 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
16 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
18 June 1998Return made up to 31/05/98; full list of members (6 pages)
18 June 1998Return made up to 31/05/98; full list of members (6 pages)
25 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
25 November 1997Accounts for a small company made up to 30 April 1997 (6 pages)
5 July 1997Return made up to 31/05/97; no change of members (4 pages)
5 July 1997Return made up to 31/05/97; no change of members (4 pages)
15 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
15 November 1996Accounts for a small company made up to 30 April 1996 (8 pages)
15 June 1996Return made up to 31/05/96; full list of members (6 pages)
15 June 1996Return made up to 31/05/96; full list of members (6 pages)
6 December 1995Director resigned (2 pages)
6 December 1995Director resigned (2 pages)
25 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
25 October 1995Accounts for a small company made up to 30 April 1995 (8 pages)
4 July 1995Return made up to 31/05/95; no change of members (6 pages)
4 July 1995Return made up to 31/05/95; no change of members (6 pages)
9 October 1990Memorandum and Articles of Association (8 pages)
9 October 1990Memorandum and Articles of Association (8 pages)
4 October 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
4 October 1990Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(2 pages)
4 May 1939Incorporation (1 page)
4 May 1939Incorporation (1 page)