Colam Lane, Little Baddow
Chelmsford
Essex
CM3 4SY
Director Name | Mrs Carol Jane Geer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 January 2010(63 years after company formation) |
Appointment Duration | 9 years, 11 months (closed 26 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sparrows Colam Lane Little Baddow Chelmsford Essex CM3 4SY |
Director Name | Mrs Caroline Read |
---|---|
Date of Birth | January 1987 (Born 36 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2014(67 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 26 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 264 Baddow Road Chelmsford Essex Cm2 9qt |
Director Name | Mrs Elizabeth Heather Watt Torrance |
---|---|
Date of Birth | July 1985 (Born 38 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 July 2014(67 years, 6 months after company formation) |
Appointment Duration | 5 years, 4 months (closed 26 November 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 264 Baddow Road Chelmsford Essex CM2 9QT |
Director Name | Harold Steele |
---|---|
Date of Birth | November 1912 (Born 110 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 March 2000) |
Role | Builder |
Correspondence Address | 1 Widford Grove Chelmsford Essex CM2 9AT |
Director Name | John William Steele |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(45 years, 3 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 23 August 2001) |
Role | Builder |
Correspondence Address | Blue House Chignal St James Chelmsford Essex CM1 4SS |
Director Name | John Thomas Arthur Geer |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(45 years, 3 months after company formation) |
Appointment Duration | 25 years, 2 months (resigned 07 June 2017) |
Role | Builder |
Correspondence Address | 423 Baddow Road Chelmsford Essex CM2 7QL |
Secretary Name | Harold Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 April 1992(45 years, 3 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 08 March 2000) |
Role | Company Director |
Correspondence Address | 1 Widford Grove Chelmsford Essex CM2 9AT |
Secretary Name | John Thomas Arthur Geer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 March 2000(53 years, 2 months after company formation) |
Appointment Duration | 17 years, 4 months (resigned 18 July 2017) |
Role | Builder |
Correspondence Address | 423 Baddow Road Chelmsford Essex CM2 7QL |
Website | jwsteele.com |
---|---|
Email address | [email protected] |
Telephone | 01245 352487 |
Telephone region | Chelmsford |
Registered Address | 264 Baddow Road Chelmsford Essex CM2 9QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
63 at £1 | Mrs Caroline Read 5.04% Ordinary |
---|---|
63 at £1 | Mrs Elizabeth Torrance 5.04% Ordinary |
587 at £1 | David James Geer 46.96% Ordinary |
537 at £1 | Carol Jane Geer 42.96% Ordinary |
Year | 2014 |
---|---|
Net Worth | £405,467 |
Cash | £59,231 |
Current Liabilities | £208,255 |
Latest Accounts | 31 December 2017 (5 years, 9 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
16 January 2012 | Delivered on: 1 February 2012 Persons entitled: National Westminster 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: 51 wallace crescent chelmsford essex t/no. EX27733 and any other interests in the property all rents and proceeds of any insurance. Outstanding |
---|---|
9 August 2010 | Delivered on: 11 August 2010 Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
30 August 2017 | Director's details changed for Mrs Caroline Read on 29 August 2017 (2 pages) |
---|---|
29 August 2017 | Director's details changed for Mrs Elizabeth Torrance on 29 August 2017 (2 pages) |
24 July 2017 | Termination of appointment of John Thomas Arthur Geer as a secretary on 18 July 2017 (1 page) |
22 June 2017 | Termination of appointment of John Thomas Arthur Geer as a director on 7 June 2017 (1 page) |
22 June 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 April 2017 | Confirmation statement made on 7 April 2017 with updates (7 pages) |
25 April 2017 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
20 March 2017 | Resolutions
|
20 March 2017 | Change of name notice (2 pages) |
20 July 2016 | Annual return made up to 7 April 2016 with a full list of shareholders Statement of capital on 2016-07-20
|
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (8 pages) |
18 April 2016 | Satisfaction of charge 2 in full (1 page) |
15 April 2016 | Satisfaction of charge 1 in full (1 page) |
11 April 2016 | Annual return made up to 6 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
20 January 2016 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 6 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 March 2015 | Director's details changed for Caroline Geer on 30 August 2014 (2 pages) |
29 July 2014 | Appointment of Mrs Elizabeth Torrance as a director on 23 July 2014 (2 pages) |
29 July 2014 | Appointment of Caroline Geer as a director on 23 July 2014 (2 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
11 April 2014 | Annual return made up to 6 April 2014 with a full list of shareholders Statement of capital on 2014-04-11
|
13 January 2014 | Register(s) moved to registered inspection location (1 page) |
10 January 2014 | Register inspection address has been changed (1 page) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
16 April 2013 | Annual return made up to 6 April 2013 with a full list of shareholders (7 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
20 April 2012 | Annual return made up to 6 April 2012 with a full list of shareholders (7 pages) |
1 February 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
12 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
12 May 2011 | Annual return made up to 6 April 2011 with a full list of shareholders (7 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
6 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
6 May 2010 | Annual return made up to 6 April 2010 with a full list of shareholders (6 pages) |
4 January 2010 | Appointment of Carol Jane Geer as a director (2 pages) |
28 September 2009 | Amended accounts made up to 31 December 2008 (13 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
8 April 2009 | Return made up to 06/04/09; full list of members (4 pages) |
3 June 2008 | Total exemption full accounts made up to 31 December 2007 (13 pages) |
10 April 2008 | Return made up to 06/04/08; full list of members (4 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (15 pages) |
19 April 2007 | Return made up to 06/04/07; full list of members (3 pages) |
2 November 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
6 April 2006 | Return made up to 06/04/06; full list of members (3 pages) |
19 January 2006 | Company name changed J.W.steele & sons,LIMITED\certificate issued on 19/01/06 (2 pages) |
8 November 2005 | Accounts for a small company made up to 31 December 2004 (6 pages) |
8 April 2005 | Return made up to 06/04/05; full list of members (3 pages) |
15 September 2004 | Accounts for a small company made up to 31 December 2003 (6 pages) |
5 May 2004 | Return made up to 06/04/04; full list of members (6 pages) |
24 February 2004 | £ ic 1500/1250 23/12/03 £ sr 250@1=250 (1 page) |
22 January 2004 | Resolutions
|
2 July 2003 | Accounts for a small company made up to 31 December 2002 (6 pages) |
3 May 2003 | Return made up to 06/04/03; no change of members (4 pages) |
15 April 2003 | Return made up to 26/03/03; full list of members (8 pages) |
9 May 2002 | Return made up to 06/04/02; full list of members (6 pages) |
2 May 2002 | Accounts for a small company made up to 31 December 2001 (6 pages) |
3 September 2001 | Director resigned (1 page) |
21 May 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
14 May 2001 | Return made up to 06/04/01; no change of members (5 pages) |
18 April 2000 | Return made up to 06/04/00; full list of members (5 pages) |
12 April 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
30 March 2000 | Secretary resigned;director resigned (1 page) |
30 March 2000 | New secretary appointed (2 pages) |
27 April 1999 | Return made up to 06/04/99; full list of members (6 pages) |
25 April 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
14 May 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
5 May 1998 | Return made up to 06/04/98; no change of members (5 pages) |
30 April 1997 | Return made up to 06/04/97; no change of members (5 pages) |
30 April 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
25 April 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
25 April 1996 | Location of register of members (1 page) |
25 April 1996 | Location of debenture register (1 page) |
25 April 1996 | Return made up to 06/04/96; full list of members (6 pages) |
18 April 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
13 April 1995 | Return made up to 06/04/95; no change of members (10 pages) |
13 April 1995 | Director's particulars changed (4 pages) |
22 April 1983 | Accounts made up to 31 December 1982 (8 pages) |
23 April 1982 | Annual return made up to 12/04/82 (4 pages) |