Company NameJ.W. Gard (Builders) Limited
DirectorsMartyn Gard and Peter Gard
Company StatusActive
Company Number00469865
CategoryPrivate Limited Company
Incorporation Date20 June 1949(74 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMartyn Gard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(43 years after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rough Hill Farm Cottages The Tye
East Hanningfield
Chelmsford
Essex
CM3 8AA
Director NameMr Peter Gard
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 1992(43 years after company formation)
Appointment Duration31 years, 9 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameJohn William Little
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(43 years after company formation)
Appointment Duration25 years, 1 month (resigned 25 July 2017)
RoleCompany Director
Correspondence Address58 Lynmouth Avenue
Chelmsford
Essex
CM2 0TR
Secretary NamePaul Hilton
NationalityBritish
StatusResigned
Appointed14 June 1992(43 years after company formation)
Appointment Duration2 years, 10 months (resigned 10 April 1995)
RoleCompany Director
Correspondence Address55 Goshawk Drive
Tile Kiln
Chelmsford
Essex
CM2 8XW
Secretary NameJohn William Little
NationalityBritish
StatusResigned
Appointed10 April 1995(45 years, 10 months after company formation)
Appointment Duration22 years, 3 months (resigned 25 July 2017)
RoleCompany Director
Correspondence Address58 Lynmouth Avenue
Chelmsford
Essex
CM2 0TR

Contact

Websitewww.gards.co.uk
Telephone01245 400181
Telephone regionChelmsford

Location

Registered AddressThe Timber Mill Rough Hill Complex, The Tye
East Hanningfield
Chelmsford
Essex
CM3 8BY
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishEast Hanningfield
WardBicknacre and East and West Hanningfield
Built Up AreaEast Hanningfield

Shareholders

6.3k at £1J.h. Properties (Chelmsford) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return14 June 2023 (9 months, 2 weeks ago)
Next Return Due28 June 2024 (3 months from now)

Charges

10 November 1978Delivered on: 30 November 1978
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking & assets charged by the principal and future deeds.
Outstanding
15 February 1971Delivered on: 4 March 1971
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill & uncalled capital together with fixtures fixed plant & machinery by way of fixed & floating charges (see doc. 38).
Outstanding
15 February 1967Delivered on: 22 February 1967
Satisfied on: 22 August 1994
Persons entitled: J.C. Hunter

Classification: Legal charge
Secured details: £2500.
Particulars: Elgin westbourne grove gt. Baddow, essex & melville 49, baddow hall crescent, gt baddow essex.
Fully Satisfied

Filing History

3 March 2021Accounts for a dormant company made up to 31 December 2020 (3 pages)
8 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
26 June 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
17 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
14 June 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
27 June 2018Termination of appointment of John William Little as a director on 25 July 2017 (1 page)
27 June 2018Termination of appointment of John William Little as a secretary on 25 July 2017 (1 page)
27 June 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
18 May 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
25 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
25 June 2017Confirmation statement made on 14 June 2017 with updates (5 pages)
28 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
28 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 6,285
(7 pages)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 6,285
(7 pages)
5 July 2016Director's details changed for Martyn Gard on 13 June 2016 (2 pages)
5 July 2016Director's details changed for Martyn Gard on 13 June 2016 (2 pages)
5 July 2016Registered office address changed from The Timber Mill Rough Hill Complex the Tye East Hanningfield Chelmsford Essex CM3 8BY to The Timber Mill Rough Hill Complex, the Tye East Hanningfield Chelmsford Essex CM3 8BY on 5 July 2016 (1 page)
5 July 2016Registered office address changed from The Timber Mill Rough Hill Complex the Tye East Hanningfield Chelmsford Essex CM3 8BY to The Timber Mill Rough Hill Complex, the Tye East Hanningfield Chelmsford Essex CM3 8BY on 5 July 2016 (1 page)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
25 May 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
6 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6,285
(6 pages)
6 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 6,285
(6 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
22 May 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
12 August 2014Director's details changed for Peter Gard on 6 August 2014 (2 pages)
12 August 2014Director's details changed for Peter Gard on 6 August 2014 (2 pages)
12 August 2014Director's details changed for Peter Gard on 6 August 2014 (2 pages)
14 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 6,285
(6 pages)
14 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-14
  • GBP 6,285
(6 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
29 April 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(6 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 March 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
17 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (6 pages)
26 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
26 April 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
22 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
22 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (6 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
25 March 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
28 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
28 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (6 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
17 February 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
6 August 2009Return made up to 14/06/09; full list of members (4 pages)
6 August 2009Return made up to 14/06/09; full list of members (4 pages)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
25 February 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
11 July 2008Return made up to 14/06/08; no change of members (7 pages)
11 July 2008Return made up to 14/06/08; no change of members (7 pages)
5 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
5 March 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
14 July 2007Return made up to 14/06/07; no change of members (7 pages)
14 July 2007Return made up to 14/06/07; no change of members (7 pages)
25 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
25 March 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
29 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
20 April 2006Accounts for a dormant company made up to 31 December 2005 (1 page)
5 January 2006Registered office changed on 05/01/06 from: 134 parkway chelmsford essex CM2 7PU (1 page)
5 January 2006Registered office changed on 05/01/06 from: 134 parkway chelmsford essex CM2 7PU (1 page)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
15 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
30 June 2005Return made up to 14/06/05; full list of members (7 pages)
30 June 2005Return made up to 14/06/05; full list of members (7 pages)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
28 September 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
9 June 2004Return made up to 14/06/04; full list of members (7 pages)
9 June 2004Return made up to 14/06/04; full list of members (7 pages)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
28 October 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
26 September 2003Return made up to 14/06/03; full list of members (7 pages)
26 September 2003Return made up to 14/06/03; full list of members (7 pages)
16 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 December 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
16 August 2002Return made up to 14/06/02; full list of members (7 pages)
16 August 2002Return made up to 14/06/02; full list of members (7 pages)
30 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 October 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
15 August 2001Return made up to 14/06/01; full list of members (7 pages)
15 August 2001Return made up to 14/06/01; full list of members (7 pages)
20 July 2000Return made up to 14/06/00; full list of members (7 pages)
20 July 2000Return made up to 14/06/00; full list of members (7 pages)
11 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
11 May 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
4 January 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
4 January 2000Accounts for a dormant company made up to 31 December 1998 (4 pages)
12 August 1999Return made up to 14/06/99; no change of members (4 pages)
12 August 1999Return made up to 14/06/99; no change of members (4 pages)
9 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
9 September 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
17 August 1998Return made up to 14/06/98; full list of members
  • 363(287) ‐ Registered office changed on 17/08/98
(6 pages)
17 August 1998Return made up to 14/06/98; full list of members
  • 363(287) ‐ Registered office changed on 17/08/98
(6 pages)
19 May 1998Auditor's resignation (1 page)
19 May 1998Auditor's resignation (1 page)
3 September 1997Return made up to 14/06/97; no change of members (6 pages)
3 September 1997Return made up to 14/06/97; no change of members (6 pages)
22 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
22 May 1997Accounts for a dormant company made up to 31 December 1996 (4 pages)
2 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
2 August 1996Accounts for a dormant company made up to 31 December 1995 (4 pages)
15 July 1996Return made up to 14/06/96; full list of members (7 pages)
15 July 1996Return made up to 14/06/96; full list of members (7 pages)
2 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 February 1996Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 July 1995Return made up to 14/06/95; no change of members (6 pages)
12 July 1995Return made up to 14/06/95; no change of members (6 pages)
21 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
21 June 1995Accounts for a dormant company made up to 31 December 1994 (4 pages)
30 May 1995Secretary resigned;new secretary appointed (4 pages)
30 May 1995Secretary resigned;new secretary appointed (4 pages)