Warren Road, South Hanningfield
Chelmsford
Essex
CM3 8HU
Director Name | Mrs Gloria Jessop |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 July 1991(44 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Flemings Farm Warren Road, South Hanningfield Chelmsford Essex CM3 8HU |
Secretary Name | Mrs Gloria Jessop |
---|---|
Nationality | British |
Status | Current |
Appointed | 10 July 1991(44 years after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flemings Farm Warren Road, South Hanningfield Chelmsford Essex CM3 8HU |
Director Name | Mrs Michele Dorothy Connolly |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2021(74 years after company formation) |
Appointment Duration | 2 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 The Myrtles The Street Belchamp Otten Sudbury Suffolk CO10 7BG |
Director Name | Mr Graham William Moulding |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(44 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2006) |
Role | Builders Merchant |
Country of Residence | United Kingdom |
Correspondence Address | 2 Creekview Road South Woodham Ferrers Essex CM3 5GU |
Director Name | Lawrence Moulding |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 1991(44 years after company formation) |
Appointment Duration | 15 years, 5 months (resigned 31 December 2006) |
Role | Shop Manager |
Country of Residence | United Kingdom |
Correspondence Address | 18 Elm Road South Woodham Ferrers Essex CM3 5QT |
Director Name | Mr Allan Berry Jessop |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1993(45 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 05 March 2015) |
Role | Builders Merchant Trainee Mana |
Country of Residence | United Kingdom |
Correspondence Address | 23 Drywoods South Woodham Ferrers Essex CM3 5ZG |
Director Name | Mrs Claire Mynard |
---|---|
Date of Birth | November 1967 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(45 years, 7 months after company formation) |
Appointment Duration | 22 years, 1 month (resigned 05 March 2015) |
Role | Office Administrator |
Country of Residence | United Kingdom |
Correspondence Address | 11 Woolards Way South Woodham Ferrers Chelmsford Essex CM3 5NW |
Website | jbjessop.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 84722835 |
Telephone region | London |
Registered Address | Flemings Farm Warren Road South Hanningfield Chelmsford CM3 8HU |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | Runwell |
Ward | Rettendon and Runwell |
74.3k at £1 | Alan Ernest Michael Jessop 99.09% Ordinary |
---|---|
300 at £1 | Allan Berry Jessop 0.40% Ordinary |
300 at £1 | Mrs Claire Mynard 0.40% Ordinary |
75 at £1 | Mrs Gloria Jessop 0.10% Ordinary |
3 at £1 | Alan Ernest Michael Jessop 0.00% A-k (excl I) Ord Non-voting Red |
1 at £1 | Allan Berry Jessop 0.00% A-k (excl I) Ord Non-voting Red |
1 at £1 | Mrs Claire Mynard 0.00% A-k (excl I) Ord Non-voting Red |
1 at £1 | Mrs Gloria Jessop 0.00% A-k (excl I) Ord Non-voting Red |
Year | 2014 |
---|---|
Net Worth | £1,195,867 |
Cash | £506,891 |
Current Liabilities | £189,519 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (1 year from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 3 June 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (8 months, 3 weeks from now) |
8 March 2013 | Delivered on: 21 March 2013 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Memorandum of security over cash deposits Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the deposit and each and every debt represented by the deposit, being the sum of £150,000 see image for full details. Outstanding |
---|---|
10 January 2013 | Delivered on: 12 January 2013 Satisfied on: 28 February 2013 Persons entitled: Hsbc 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
7 September 2001 | Delivered on: 15 September 2001 Satisfied on: 28 February 2013 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All money and liabilities whatever, whenever and howsoever incurred by denise jessop and the company to the chargee. Particulars: The f/h property known as land and buildings lying to the north and south of warren road south, hanningfield, essex t/n EX328655. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Fully Satisfied |
14 January 1994 | Delivered on: 28 January 1994 Satisfied on: 28 February 2013 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: Land and buildings north and south of hanningfield essex. Together with all fixtures and fittings now or at any time hereafter on the property. The benefits of all rights licences and the goodwill of the mortgagor in relation to the business from time to time carried on at the property. Fully Satisfied |
30 April 1986 | Delivered on: 13 May 1986 Satisfied on: 28 February 2013 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: Piece of land at and k/a flemings farm south hanningfield essex. Fully Satisfied |
24 July 2020 | Micro company accounts made up to 31 December 2019 (5 pages) |
---|---|
8 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
4 September 2019 | Micro company accounts made up to 31 December 2018 (5 pages) |
7 June 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
26 September 2018 | Micro company accounts made up to 31 December 2017 (5 pages) |
15 June 2018 | Confirmation statement made on 3 June 2018 with no updates (3 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 September 2017 | Micro company accounts made up to 31 December 2016 (5 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (8 pages) |
12 June 2017 | Confirmation statement made on 3 June 2017 with updates (8 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
14 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
14 August 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
11 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-11
|
1 April 2015 | Termination of appointment of Claire Mynard as a director on 5 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Claire Mynard as a director on 5 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Allan Berry Jessop as a director on 5 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Claire Mynard as a director on 5 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Allan Berry Jessop as a director on 5 March 2015 (1 page) |
1 April 2015 | Termination of appointment of Allan Berry Jessop as a director on 5 March 2015 (1 page) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
3 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
30 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-30
|
23 January 2014 | Registered office address changed from 71-75 High Street South East Ham E6 4EJ on 23 January 2014 (1 page) |
23 January 2014 | Registered office address changed from 71-75 High Street South East Ham E6 4EJ on 23 January 2014 (1 page) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
21 August 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
25 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (8 pages) |
25 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (8 pages) |
25 June 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (8 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
21 March 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
4 March 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
12 January 2013 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (8 pages) |
28 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (8 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
8 July 2011 | Total exemption small company accounts made up to 31 December 2010 (9 pages) |
23 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
23 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
11 August 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (8 pages) |
1 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (8 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
30 September 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
18 June 2009 | Return made up to 03/06/09; full list of members (6 pages) |
18 June 2009 | Return made up to 03/06/09; full list of members (6 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
29 October 2008 | Total exemption small company accounts made up to 31 December 2007 (8 pages) |
16 June 2008 | Return made up to 03/06/08; full list of members (7 pages) |
16 June 2008 | Return made up to 03/06/08; full list of members (7 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 December 2006 (8 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 03/06/07; full list of members (6 pages) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Director resigned (1 page) |
25 June 2007 | Return made up to 03/06/07; full list of members (6 pages) |
25 June 2007 | Director resigned (1 page) |
26 July 2006 | Return made up to 03/06/06; full list of members (6 pages) |
26 July 2006 | Return made up to 03/06/06; full list of members (6 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
19 July 2006 | Total exemption small company accounts made up to 31 December 2005 (8 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
18 July 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
8 June 2005 | Return made up to 03/06/05; full list of members
|
8 June 2005 | Return made up to 03/06/05; full list of members
|
4 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
4 June 2004 | Ad 21/04/04--------- £ si 1@1=1 £ ic 75006/75007 (3 pages) |
4 June 2004 | Ad 21/04/04--------- £ si 1@1=1 £ ic 75006/75007 (3 pages) |
4 June 2004 | Return made up to 03/06/04; full list of members (13 pages) |
4 June 2004 | Accounts for a small company made up to 31 December 2003 (8 pages) |
4 June 2004 | Return made up to 03/06/04; full list of members (13 pages) |
29 April 2004 | Ad 21/04/04--------- £ si 1@1=1 £ ic 75005/75006 (3 pages) |
29 April 2004 | Ad 21/04/04--------- £ si 1@1=1 £ ic 75005/75006 (3 pages) |
6 October 2003 | Ad 25/09/03--------- £ si 1@1=1 £ ic 75004/75005 (3 pages) |
6 October 2003 | Nc inc already adjusted 09/09/03 (1 page) |
6 October 2003 | Nc inc already adjusted 09/09/03 (1 page) |
6 October 2003 | Resolutions
|
6 October 2003 | Ad 25/09/03--------- £ si 1@1=1 £ ic 75003/75004 (3 pages) |
6 October 2003 | Ad 25/09/03--------- £ si 1@1=1 £ ic 75002/75003 (3 pages) |
6 October 2003 | Ad 25/09/03--------- £ si 1@1=1 £ ic 75001/75002 (3 pages) |
6 October 2003 | Ad 25/09/03--------- £ si 1@1=1 £ ic 75001/75002 (3 pages) |
6 October 2003 | Ad 25/09/03--------- £ si 1@1=1 £ ic 75000/75001 (3 pages) |
6 October 2003 | Ad 25/09/03--------- £ si 1@1=1 £ ic 75002/75003 (3 pages) |
6 October 2003 | Resolutions
|
6 October 2003 | Ad 25/09/03--------- £ si 1@1=1 £ ic 75000/75001 (3 pages) |
6 October 2003 | Ad 25/09/03--------- £ si 1@1=1 £ ic 75004/75005 (3 pages) |
6 October 2003 | Ad 25/09/03--------- £ si 1@1=1 £ ic 75003/75004 (3 pages) |
7 August 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
7 August 2003 | Accounts for a small company made up to 31 December 2002 (9 pages) |
23 June 2003 | Return made up to 03/06/03; full list of members
|
23 June 2003 | Return made up to 03/06/03; full list of members
|
16 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
16 January 2003 | Accounts for a small company made up to 31 December 2001 (6 pages) |
8 October 2002 | Return made up to 03/06/02; full list of members (10 pages) |
8 October 2002 | Return made up to 03/06/02; full list of members (10 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
1 November 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
15 September 2001 | Particulars of mortgage/charge (3 pages) |
9 August 2001 | Director's particulars changed (1 page) |
9 August 2001 | Director's particulars changed (1 page) |
28 June 2001 | Return made up to 03/06/01; full list of members
|
28 June 2001 | Return made up to 03/06/01; full list of members
|
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
2 November 2000 | Accounts for a small company made up to 31 December 1999 (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
29 October 1999 | Accounts for a small company made up to 31 December 1998 (6 pages) |
23 September 1999 | Return made up to 03/06/99; full list of members (8 pages) |
23 September 1999 | Return made up to 03/06/99; full list of members (8 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
29 October 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 October 1997 | Accounts for a small company made up to 31 December 1996 (6 pages) |
30 June 1997 | Return made up to 03/06/97; no change of members (6 pages) |
30 June 1997 | Return made up to 03/06/97; no change of members (6 pages) |
4 April 1997 | Company name changed J.B. jessop (east ham) LIMITED\certificate issued on 07/04/97 (2 pages) |
4 April 1997 | Company name changed J.B. jessop (east ham) LIMITED\certificate issued on 07/04/97 (2 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
1 November 1996 | Accounts for a small company made up to 31 December 1995 (6 pages) |
16 June 1996 | Return made up to 03/06/96; full list of members
|
16 June 1996 | Return made up to 03/06/96; full list of members
|
11 June 1996 | Memorandum and Articles of Association (10 pages) |
11 June 1996 | Resolutions
|
11 June 1996 | Memorandum and Articles of Association (10 pages) |
11 June 1996 | Resolutions
|
7 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
7 July 1995 | Accounts for a small company made up to 31 December 1994 (6 pages) |
14 June 1995 | Return made up to 12/06/95; no change of members
|
14 June 1995 | Return made up to 12/06/95; no change of members
|