Leigh On Sea
Essex
SS9 2UJ
Director Name | Mr Graeme Drayton Smith |
---|---|
Date of Birth | February 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 1992(42 years, 1 month after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Sales/Purchases Manager |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Secretary Name | Mr Graeme Drayton Smith |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 June 1992(42 years, 1 month after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Director Name | Donald Arthur Smith |
---|---|
Date of Birth | February 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(42 years, 1 month after company formation) |
Appointment Duration | 3 years, 8 months (resigned 10 March 1996) |
Role | Managing Director |
Correspondence Address | Four Winds 119 Vicarage Hill Benfleet Essex SS7 1PD |
Director Name | Timothy Copsey |
---|---|
Date of Birth | March 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1992(42 years, 1 month after company formation) |
Appointment Duration | 22 years, 6 months (resigned 31 December 2014) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
Website | ajswebdesign.co.uk |
---|
Registered Address | 1386 London Road Leigh On Sea Essex SS9 2UJ |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 1,000 other UK companies use this postal address |
2.6k at £1 | Patricia Joyce Smith 8.52% Ordinary |
---|---|
14.1k at £1 | Donald Christopher Smith 47.16% Ordinary |
13k at £1 | Graeme Drayton Smith 43.22% Ordinary |
330 at £1 | Timothy D. Copsey 1.10% Ordinary |
Year | 2014 |
---|---|
Net Worth | £7,612 |
Cash | £10,151 |
Current Liabilities | £3,562 |
Latest Accounts | 30 June 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 28 June 2023 (3 months ago) |
---|---|
Next Return Due | 12 July 2024 (9 months, 2 weeks from now) |
21 February 1995 | Delivered on: 10 March 1995 Satisfied on: 9 April 2011 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 at the rear of numbers 14 and 16 thundersley park road, benfleet, 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 |
---|---|
21 February 1995 | Delivered on: 10 March 1995 Satisfied on: 9 April 2011 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 at grove road, south benfleet, essex. Fully Satisfied |
21 February 1995 | Delivered on: 10 March 1995 Satisfied on: 9 April 2011 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: 242/244 high road, benfleet, 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 |
21 February 1995 | Delivered on: 25 February 1995 Satisfied on: 1 December 2010 Persons entitled: Midland Bank PLC Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents. Fully Satisfied |
28 August 1990 | Delivered on: 6 September 1990 Satisfied on: 16 June 1995 Persons entitled: Close Brothers Limited Classification: Credit agreement Secured details: £26,271.50 due from the company to the chargee under the terms of the charge. Particulars: All the right title & interest in and to all sums payable under the insurance (see from 395 for full details). Fully Satisfied |
15 August 1990 | Delivered on: 31 August 1990 Satisfied on: 16 June 1995 Persons entitled: Barclays Bank PLC Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or A.J. smith timber limited to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
15 March 1985 | Delivered on: 25 March 1985 Satisfied on: 16 June 1995 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: Level c, fulton road manor toacting estate benfleet essex. Fully Satisfied |
6 July 1978 | Delivered on: 6 July 1978 Satisfied on: 16 June 1995 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: 244 high road benfleet essex. Fully Satisfied |
19 February 1999 | Delivered on: 24 February 1999 Satisfied on: 9 April 2011 Persons entitled: Griffin Credit Services Limited Classification: Fixed charge on receivables and related rights Secured details: All monies due or to become due from the company to the chargee whether arising under an agreement for the purchase of debts ("the agreement") or otherwise. Particulars: Fixed equitable charge: all receivables (as defined in the agreement) purchased or purported to be purchased by the chargee pursuant to the agreement which fail to vest effectively and absolutely in the chargee for any reason and all title property right or interest in any goods to which the factored receivables relate. Fully Satisfied |
21 February 1995 | Delivered on: 10 March 1995 Satisfied on: 9 April 2011 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 adjoining number 14 thundersley park road (plot 733 jarvis hill estate), south benfleet, 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 |
7 November 1960 | Delivered on: 10 November 1960 Satisfied on: 16 June 1995 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due etc. Particulars: 242. high road, south benfleet, essex. Fully Satisfied |
17 February 2021 | Registered office address changed from 242/244 High Road Benfleet Essex SS7 5LA to 1386 London Road Leigh on Sea Essex SS9 2UJ on 17 February 2021 (1 page) |
---|---|
2 September 2020 | Micro company accounts made up to 30 June 2020 (5 pages) |
3 July 2020 | Confirmation statement made on 28 June 2020 with updates (4 pages) |
17 September 2019 | Micro company accounts made up to 30 June 2019 (5 pages) |
28 June 2019 | Confirmation statement made on 28 June 2019 with updates (4 pages) |
27 March 2019 | Micro company accounts made up to 30 June 2018 (5 pages) |
6 July 2018 | Confirmation statement made on 28 June 2018 with updates (4 pages) |
28 July 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
28 July 2017 | Micro company accounts made up to 30 June 2017 (5 pages) |
14 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
14 July 2017 | Notification of Graeme Drayton Smith as a person with significant control on 2 July 2016 (2 pages) |
14 July 2017 | Notification of Donald Christopher Smith as a person with significant control on 2 July 2016 (2 pages) |
14 July 2017 | Notification of Donald Christopher Smith as a person with significant control on 2 July 2016 (2 pages) |
14 July 2017 | Notification of Graeme Drayton Smith as a person with significant control on 2 July 2016 (2 pages) |
14 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
31 March 2017 | Micro company accounts made up to 30 June 2016 (5 pages) |
22 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
22 July 2016 | Annual return made up to 28 June 2016 with a full list of shareholders Statement of capital on 2016-07-22
|
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
2 December 2015 | Total exemption small company accounts made up to 30 June 2015 (7 pages) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
29 September 2015 | Previous accounting period extended from 31 December 2014 to 30 June 2015 (1 page) |
21 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 28 June 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
14 August 2015 | Termination of appointment of Timothy Copsey as a director on 31 December 2014 (1 page) |
14 August 2015 | Termination of appointment of Timothy Copsey as a director on 31 December 2014 (1 page) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
11 August 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
18 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 28 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
24 September 2013 | Total exemption small company accounts made up to 31 December 2012 (13 pages) |
15 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
15 August 2013 | Annual return made up to 28 June 2013 with a full list of shareholders
|
18 July 2012 | Director's details changed for Donald Christopher Smith on 13 July 2011 (2 pages) |
18 July 2012 | Director's details changed for Donald Christopher Smith on 13 July 2011 (2 pages) |
18 July 2012 | Secretary's details changed for Graeme Drayton Smith on 13 July 2011 (2 pages) |
18 July 2012 | Secretary's details changed for Graeme Drayton Smith on 13 July 2011 (2 pages) |
18 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Director's details changed for Timothy Copsey on 13 July 2011 (2 pages) |
18 July 2012 | Director's details changed for Graeme Drayton Smith on 13 July 2011 (2 pages) |
18 July 2012 | Director's details changed for Graeme Drayton Smith on 13 July 2011 (2 pages) |
18 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (6 pages) |
18 July 2012 | Director's details changed for Timothy Copsey on 13 July 2011 (2 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
23 March 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
11 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
14 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 (3 pages) |
13 April 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
2 December 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
20 August 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (5 pages) |
22 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
1 June 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
17 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
17 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 May 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
18 August 2007 | Total exemption small company accounts made up to 31 December 2006 (7 pages) |
2 August 2007 | Return made up to 28/06/07; full list of members (3 pages) |
2 August 2007 | Return made up to 28/06/07; full list of members (3 pages) |
18 August 2006 | Return made up to 28/06/06; full list of members (8 pages) |
18 August 2006 | Return made up to 28/06/06; full list of members (8 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
7 August 2006 | Total exemption small company accounts made up to 31 December 2005 (7 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
3 August 2005 | Total exemption small company accounts made up to 31 December 2004 (8 pages) |
15 July 2005 | Return made up to 28/06/05; full list of members (8 pages) |
15 July 2005 | Return made up to 28/06/05; full list of members (8 pages) |
19 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
19 July 2004 | Return made up to 28/06/04; full list of members (8 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
21 June 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
29 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
29 July 2003 | Return made up to 28/06/03; full list of members (8 pages) |
10 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
10 July 2003 | Accounts for a small company made up to 31 December 2002 (8 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
4 July 2002 | Return made up to 28/06/02; full list of members (8 pages) |
17 June 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
17 June 2002 | Accounts for a small company made up to 31 December 2001 (9 pages) |
2 October 2001 | Return made up to 28/06/01; full list of members (8 pages) |
2 October 2001 | Return made up to 28/06/01; full list of members (8 pages) |
10 May 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
10 May 2001 | Accounts for a small company made up to 31 December 2000 (9 pages) |
16 August 2000 | Return made up to 28/06/00; full list of members
|
16 August 2000 | Return made up to 28/06/00; full list of members
|
20 June 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
20 June 2000 | Accounts for a small company made up to 31 December 1999 (9 pages) |
15 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
15 July 1999 | Return made up to 28/06/99; no change of members (4 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
7 May 1999 | Accounts for a small company made up to 31 December 1998 (9 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
24 February 1999 | Particulars of mortgage/charge (3 pages) |
11 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
11 August 1998 | Return made up to 28/06/98; full list of members (6 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
9 June 1998 | Accounts for a small company made up to 31 December 1997 (8 pages) |
23 October 1997 | Return made up to 28/06/97; no change of members (4 pages) |
23 October 1997 | Return made up to 28/06/97; no change of members (4 pages) |
3 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
3 July 1997 | Accounts for a small company made up to 31 December 1996 (9 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
17 September 1996 | Accounts for a small company made up to 31 December 1995 (9 pages) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Director resigned (1 page) |
22 August 1996 | Return made up to 28/06/96; no change of members
|
22 August 1996 | Return made up to 28/06/96; no change of members
|
7 August 1995 | Return made up to 28/06/95; full list of members (14 pages) |
7 August 1995 | Return made up to 28/06/95; full list of members (14 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
25 May 1995 | Full accounts made up to 31 December 1994 (16 pages) |
10 March 1995 | Particulars of mortgage/charge (3 pages) |
10 March 1995 | Particulars of mortgage/charge (3 pages) |
25 February 1995 | Particulars of mortgage/charge (3 pages) |
25 February 1995 | Particulars of mortgage/charge (3 pages) |
23 May 1950 | Incorporation (16 pages) |
23 May 1950 | Incorporation (16 pages) |