Company NameJ.W. Steele & Sons No.2 Limited
Company StatusDissolved
Company Number00427772
CategoryPrivate Limited Company
Incorporation Date16 January 1947(77 years, 3 months ago)
Dissolution Date26 November 2019 (4 years, 4 months ago)
Previous NamesJ.W.Steele & Sons,Limited and J.W.Steele & Sons (Holdings) Limited

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David James Geer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 April 1992(45 years, 3 months after company formation)
Appointment Duration27 years, 8 months (closed 26 November 2019)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressSparrows
Colam Lane, Little Baddow
Chelmsford
Essex
CM3 4SY
Director NameMrs Carol Jane Geer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2010(63 years after company formation)
Appointment Duration9 years, 11 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSparrows Colam Lane
Little Baddow
Chelmsford
Essex
CM3 4SY
Director NameMrs Caroline Read
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2014(67 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address264 Baddow Road
Chelmsford
Essex Cm2 9qt
Director NameMrs Elizabeth Heather Watt Torrance
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed23 July 2014(67 years, 6 months after company formation)
Appointment Duration5 years, 4 months (closed 26 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address264 Baddow Road
Chelmsford
Essex
CM2 9QT
Director NameHarold Steele
Date of BirthNovember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(45 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 March 2000)
RoleBuilder
Correspondence Address1 Widford Grove
Chelmsford
Essex
CM2 9AT
Director NameJohn William Steele
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(45 years, 3 months after company formation)
Appointment Duration9 years, 4 months (resigned 23 August 2001)
RoleBuilder
Correspondence AddressBlue House
Chignal St James
Chelmsford
Essex
CM1 4SS
Director NameJohn Thomas Arthur Geer
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 April 1992(45 years, 3 months after company formation)
Appointment Duration25 years, 2 months (resigned 07 June 2017)
RoleBuilder
Correspondence Address423 Baddow Road
Chelmsford
Essex
CM2 7QL
Secretary NameHarold Steele
NationalityBritish
StatusResigned
Appointed06 April 1992(45 years, 3 months after company formation)
Appointment Duration7 years, 11 months (resigned 08 March 2000)
RoleCompany Director
Correspondence Address1 Widford Grove
Chelmsford
Essex
CM2 9AT
Secretary NameJohn Thomas Arthur Geer
NationalityBritish
StatusResigned
Appointed08 March 2000(53 years, 2 months after company formation)
Appointment Duration17 years, 4 months (resigned 18 July 2017)
RoleBuilder
Correspondence Address423 Baddow Road
Chelmsford
Essex
CM2 7QL

Contact

Websitejwsteele.com
Email address[email protected]
Telephone01245 352487
Telephone regionChelmsford

Location

Registered Address264 Baddow Road
Chelmsford
Essex
CM2 9QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford

Shareholders

63 at £1Mrs Caroline Read
5.04%
Ordinary
63 at £1Mrs Elizabeth Torrance
5.04%
Ordinary
587 at £1David James Geer
46.96%
Ordinary
537 at £1Carol Jane Geer
42.96%
Ordinary

Financials

Year2014
Net Worth£405,467
Cash£59,231
Current Liabilities£208,255

Accounts

Latest Accounts31 December 2017 (6 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

16 January 2012Delivered 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 2010Delivered 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

Filing History

30 August 2017Director's details changed for Mrs Caroline Read on 29 August 2017 (2 pages)
29 August 2017Director's details changed for Mrs Elizabeth Torrance on 29 August 2017 (2 pages)
24 July 2017Termination of appointment of John Thomas Arthur Geer as a secretary on 18 July 2017 (1 page)
22 June 2017Termination of appointment of John Thomas Arthur Geer as a director on 7 June 2017 (1 page)
22 June 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 April 2017Confirmation statement made on 7 April 2017 with updates (7 pages)
25 April 2017Confirmation statement made on 30 June 2016 with updates (6 pages)
20 March 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-08
(2 pages)
20 March 2017Change of name notice (2 pages)
20 July 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,250
(8 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
18 April 2016Satisfaction of charge 2 in full (1 page)
15 April 2016Satisfaction of charge 1 in full (1 page)
11 April 2016Annual return made up to 6 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,250
(9 pages)
20 January 2016Register 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 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,250
(10 pages)
5 May 2015Annual return made up to 6 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1,250
(10 pages)
5 March 2015Director's details changed for Caroline Geer on 30 August 2014 (2 pages)
29 July 2014Appointment of Mrs Elizabeth Torrance as a director on 23 July 2014 (2 pages)
29 July 2014Appointment of Caroline Geer as a director on 23 July 2014 (2 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,250
(7 pages)
11 April 2014Annual return made up to 6 April 2014 with a full list of shareholders
Statement of capital on 2014-04-11
  • GBP 1,250
(7 pages)
13 January 2014Register(s) moved to registered inspection location (1 page)
10 January 2014Register inspection address has been changed (1 page)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
16 April 2013Annual return made up to 6 April 2013 with a full list of shareholders (7 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
20 April 2012Annual return made up to 6 April 2012 with a full list of shareholders (7 pages)
1 February 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 6 April 2011 with a full list of shareholders (7 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
6 May 2010Annual return made up to 6 April 2010 with a full list of shareholders (6 pages)
4 January 2010Appointment of Carol Jane Geer as a director (2 pages)
28 September 2009Amended accounts made up to 31 December 2008 (13 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
8 April 2009Return made up to 06/04/09; full list of members (4 pages)
3 June 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
10 April 2008Return made up to 06/04/08; full list of members (4 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (15 pages)
19 April 2007Return made up to 06/04/07; full list of members (3 pages)
2 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
6 April 2006Return made up to 06/04/06; full list of members (3 pages)
19 January 2006Company name changed J.W.steele & sons,LIMITED\certificate issued on 19/01/06 (2 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 April 2005Return made up to 06/04/05; full list of members (3 pages)
15 September 2004Accounts for a small company made up to 31 December 2003 (6 pages)
5 May 2004Return 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 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
2 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 May 2003Return made up to 06/04/03; no change of members (4 pages)
15 April 2003Return made up to 26/03/03; full list of members (8 pages)
9 May 2002Return made up to 06/04/02; full list of members (6 pages)
2 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
3 September 2001Director resigned (1 page)
21 May 2001Accounts for a small company made up to 31 December 2000 (6 pages)
14 May 2001Return made up to 06/04/01; no change of members (5 pages)
18 April 2000Return made up to 06/04/00; full list of members (5 pages)
12 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
30 March 2000Secretary resigned;director resigned (1 page)
30 March 2000New secretary appointed (2 pages)
27 April 1999Return made up to 06/04/99; full list of members (6 pages)
25 April 1999Accounts for a small company made up to 31 December 1998 (5 pages)
14 May 1998Accounts for a small company made up to 31 December 1997 (5 pages)
5 May 1998Return made up to 06/04/98; no change of members (5 pages)
30 April 1997Return made up to 06/04/97; no change of members (5 pages)
30 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
25 April 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 April 1996Location of register of members (1 page)
25 April 1996Location of debenture register (1 page)
25 April 1996Return made up to 06/04/96; full list of members (6 pages)
18 April 1995Accounts for a small company made up to 31 December 1994 (6 pages)
13 April 1995Return made up to 06/04/95; no change of members (10 pages)
13 April 1995Director's particulars changed (4 pages)
22 April 1983Accounts made up to 31 December 1982 (8 pages)
23 April 1982Annual return made up to 12/04/82 (4 pages)