Company NameJJEM Investments Limited
DirectorMark Elnaugh
Company StatusActive
Company Number00453939
CategoryPrivate Limited Company
Incorporation Date11 May 1948(76 years ago)
Previous NameElnaugh & Son Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Elnaugh
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(43 years, 8 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFour Winds
Writtle Road
Margaretting
Essex
CM4 0EH
Director NameMrs June Elizabeth Elnaugh
Date of BirthMay 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(43 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 01 August 1994)
RoleCompany Director
Correspondence Address80 Baddow Road
Chelmsford
Essex
CM2 7PL
Director NameMr Neville Arthur Elnaugh
Date of BirthFebruary 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed10 January 1992(43 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressFour Winds
Writtle Raod
Margaretting
Essex
CM4 0EH
Secretary NameMr Neville Arthur Elnaugh
NationalityBritish
StatusResigned
Appointed10 January 1992(43 years, 8 months after company formation)
Appointment Duration7 years, 8 months (resigned 17 September 1999)
RoleCompany Director
Correspondence AddressFour Winds
Writtle Raod
Margaretting
Essex
CM4 0EH
Director NameJoel Elnaugh
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed17 September 1999(51 years, 4 months after company formation)
Appointment Duration4 years (resigned 19 September 2003)
RoleClerk
Correspondence AddressFour Winds
Writtle Road, Margaretting
Ingatestone
Essex
CM4 0EH
Secretary NameMr Mark Elnaugh
NationalityBritish
StatusResigned
Appointed17 September 1999(51 years, 4 months after company formation)
Appointment Duration4 years (resigned 19 September 2003)
RoleCompany Director
Correspondence AddressBeeches Cottage Stock Road
West Hanningfield
Chelmsford
Essex
CM2 8LA
Secretary NameJanet Elizabeth Elnaugh
NationalityBritish
StatusResigned
Appointed19 September 2003(55 years, 4 months after company formation)
Appointment Duration8 years, 9 months (resigned 30 June 2012)
RoleNursery Proprietor
Country of ResidenceEngland
Correspondence AddressFour Winds
Writtle Road
Margaretting
Essex
CM4 0EH

Contact

Websitewww.prideofsylhet.com
Telephone01371 873299
Telephone regionGreat Dunmow

Location

Registered AddressFour Winds
Writtle Road
Margaretting
Essex
CM4 0EH
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMargaretting
WardSouth Hanningfield, Stock and Margaretting

Shareholders

700 at £1Mr Mark Elnaugh
100.00%
Ordinary

Financials

Year2014
Net Worth£536,695
Cash£65,463
Current Liabilities£28,628

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week, 6 days from now)

Charges

18 November 2011Delivered on: 1 December 2011
Persons entitled: Aldemore Bank PLC

Classification: Deed of subordination of loan(s)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any sums received by the way of set off shall be held on such trust and applied as aforesaid see image for full details.
Outstanding
18 November 2011Delivered on: 1 December 2011
Persons entitled: Aldermore 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 k/a 9 stirrup close chelmsford and 78 stirrup close chelmsford essex see image for full details.
Outstanding
18 November 2011Delivered on: 23 November 2011
Persons entitled: Aldermore 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 see image for full details.
Outstanding
16 September 2022Delivered on: 21 September 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 92 stirrup close, chelmsford, CM1 6ST.
Outstanding
26 July 2022Delivered on: 28 July 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 78 stirrup close, chelmsford CM1 6ST.
Outstanding
26 July 2022Delivered on: 26 July 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 78 stirrup close, chelmsford CM1 6ST.
Outstanding
10 June 2022Delivered on: 15 June 2022
Persons entitled: Aldermore Bank PLC

Classification: A registered charge
Particulars: 92 stirrup close, chelmsford, CM1 6ST.
Outstanding
26 May 2000Delivered on: 1 June 2000
Satisfied on: 29 September 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as 9 stirrup close springfield chelmsford essex title number EX278168. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
22 December 1999Delivered on: 24 December 1999
Satisfied on: 29 September 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
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 92 stirrup close springfield chelmsford t/no: EX289378. By way of specific charge the goodwill and connection of the business or businesses and also by way of floating security all moveable plant machinery implements furniture equipment stock-in-trade work in progress and other chattels.
Fully Satisfied
21 February 1997Delivered on: 22 February 1997
Satisfied on: 29 September 2011
Persons entitled: Aib Group (UK) P.L.C.

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage the freehold property known as 92 stirrup close springfield chelmsford essex title number EX289378 by way of specific charge the goodwill; and by way of floating security all moveable plant, machinery, implements, utensils, furniture, equipment, stock in trade, work in progress and other chattels.
Fully Satisfied
29 July 1994Delivered on: 30 July 1994
Satisfied on: 29 September 2011
Persons entitled: Allied Irish Banks P.L.C.as Security Trustee

Classification: Legal mortgage
Secured details: All moneys due or to become due from the company to allied irish banks P.L.C. as security trustee (as defined) on any account whatsoever.
Particulars: F/H property k/a 10 henry road chelmsford title no EX451408 tog with the goodwill of the business. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 March 1992Delivered on: 24 March 1992
Satisfied on: 22 February 2007
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: 76 baddow road chelmsford essex.
Fully Satisfied
26 October 1956Delivered on: 5 November 1956
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: 76 baddow road chelmsford.
Fully Satisfied

Filing History

24 February 2021Micro company accounts made up to 31 May 2020 (3 pages)
3 February 2021Confirmation statement made on 10 January 2021 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
23 January 2020Confirmation statement made on 10 January 2020 with no updates (3 pages)
6 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
28 January 2019Confirmation statement made on 25 January 2018 with no updates (3 pages)
28 January 2019Confirmation statement made on 10 January 2019 with no updates (3 pages)
23 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
16 January 2018Confirmation statement made on 10 January 2018 with no updates (3 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 700
(3 pages)
5 February 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 700
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 700
(3 pages)
26 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 700
(3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
14 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 700
(3 pages)
5 February 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 700
(3 pages)
7 February 2013Termination of appointment of Janet Elnaugh as a secretary (1 page)
7 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
7 February 2013Termination of appointment of Janet Elnaugh as a secretary (1 page)
7 February 2013Annual return made up to 10 January 2013 with a full list of shareholders (3 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
15 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
15 March 2012Total exemption small company accounts made up to 31 May 2011 (3 pages)
21 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
21 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (4 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 8
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the companies act 2006
(8 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 9
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the companies act 2006
(8 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 8
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the companies act 2006
(8 pages)
1 December 2011Particulars of a mortgage or charge / charge no: 9
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the companies act 2006
(8 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
23 November 2011Particulars of a mortgage or charge / charge no: 7 (5 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
29 September 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
18 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
18 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Mark Elnaugh on 10 January 2010 (2 pages)
26 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
26 January 2010Director's details changed for Mr Mark Elnaugh on 10 January 2010 (2 pages)
26 January 2010Annual return made up to 10 January 2010 with a full list of shareholders (4 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
23 February 2009Return made up to 10/01/09; full list of members (3 pages)
23 February 2009Return made up to 10/01/09; full list of members (3 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
23 December 2008Total exemption small company accounts made up to 31 May 2008 (4 pages)
29 January 2008Return made up to 10/01/08; full list of members (2 pages)
29 January 2008Return made up to 10/01/08; full list of members (2 pages)
1 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 December 2007Total exemption small company accounts made up to 31 May 2007 (4 pages)
23 April 2007Company name changed elnaugh & son LIMITED\certificate issued on 23/04/07 (2 pages)
23 April 2007Company name changed elnaugh & son LIMITED\certificate issued on 23/04/07 (2 pages)
29 March 2007Registered office changed on 29/03/07 from: 76, baddow road, chelmsford, essex CM2 7PL (1 page)
29 March 2007Registered office changed on 29/03/07 from: 76, baddow road, chelmsford, essex CM2 7PL (1 page)
22 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 February 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 February 2007Return made up to 10/01/07; full list of members (2 pages)
12 February 2007Return made up to 10/01/07; full list of members (2 pages)
13 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
13 February 2006Return made up to 10/01/06; full list of members (2 pages)
13 February 2006Return made up to 10/01/06; full list of members (2 pages)
27 October 2005£ ic 750/650 19/09/05 £ sr 100@1=100 (1 page)
27 October 2005£ ic 750/650 19/09/05 £ sr 100@1=100 (1 page)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
4 October 2005Total exemption small company accounts made up to 31 May 2005 (4 pages)
18 January 2005Return made up to 10/01/05; full list of members (6 pages)
18 January 2005Return made up to 10/01/05; full list of members (6 pages)
15 September 2004Accounts for a small company made up to 31 May 2004 (5 pages)
15 September 2004Accounts for a small company made up to 31 May 2004 (5 pages)
16 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 April 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
2 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
1 March 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 March 2004Return made up to 10/01/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 December 2003Accounts for a small company made up to 31 May 2003 (5 pages)
23 December 2003Accounts for a small company made up to 31 May 2003 (5 pages)
5 October 2003Director resigned (1 page)
5 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
5 October 2003Secretary resigned (1 page)
5 October 2003New secretary appointed (2 pages)
5 October 2003New secretary appointed (2 pages)
5 October 2003Director resigned (1 page)
5 October 2003Secretary resigned (1 page)
5 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
6 March 2003Accounts made up to 31 May 2002 (8 pages)
6 March 2003Accounts made up to 31 May 2002 (8 pages)
14 February 2003Return made up to 10/01/03; full list of members (8 pages)
14 February 2003Return made up to 10/01/03; full list of members (8 pages)
4 March 2002Accounts made up to 31 May 2001 (9 pages)
4 March 2002Accounts made up to 31 May 2001 (9 pages)
13 February 2002Return made up to 10/01/02; full list of members (7 pages)
13 February 2002Return made up to 10/01/02; full list of members (7 pages)
14 February 2001Return made up to 10/01/01; full list of members (7 pages)
14 February 2001Return made up to 10/01/01; full list of members (7 pages)
22 December 2000Accounts made up to 31 May 2000 (8 pages)
22 December 2000Accounts made up to 31 May 2000 (8 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
1 June 2000Particulars of mortgage/charge (3 pages)
17 February 2000Return made up to 10/01/00; full list of members (7 pages)
17 February 2000Return made up to 10/01/00; full list of members (7 pages)
24 December 1999Particulars of mortgage/charge (4 pages)
24 December 1999Particulars of mortgage/charge (4 pages)
21 November 1999Accounts made up to 31 May 1999 (12 pages)
21 November 1999Accounts made up to 31 May 1999 (12 pages)
22 October 1999New secretary appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999New director appointed (2 pages)
22 October 1999Secretary resigned;director resigned (1 page)
22 October 1999Secretary resigned;director resigned (1 page)
22 October 1999New secretary appointed (2 pages)
3 February 1999Return made up to 10/01/99; full list of members (6 pages)
3 February 1999Return made up to 10/01/99; full list of members (6 pages)
22 October 1998Accounts made up to 31 May 1998 (13 pages)
22 October 1998Accounts made up to 31 May 1998 (13 pages)
26 February 1998Return made up to 10/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
26 February 1998Return made up to 10/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
2 November 1997Accounts made up to 31 May 1997 (12 pages)
2 November 1997Accounts made up to 31 May 1997 (12 pages)
13 March 1997Accounts made up to 31 May 1996 (9 pages)
13 March 1997Accounts made up to 31 May 1996 (9 pages)
12 March 1997Return made up to 10/01/97; no change of members (4 pages)
12 March 1997Return made up to 10/01/97; no change of members (4 pages)
22 February 1997Particulars of mortgage/charge (3 pages)
22 February 1997Particulars of mortgage/charge (3 pages)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1997Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 January 1996Return made up to 10/01/96; full list of members (6 pages)
23 January 1996Return made up to 10/01/96; full list of members (6 pages)
6 October 1995Accounts made up to 31 May 1995 (9 pages)
6 October 1995Accounts made up to 31 May 1995 (9 pages)
11 May 1948Certificate of incorporation (1 page)
11 May 1948Certificate of incorporation (1 page)