Thundersley
Benfleet
Essex
Director Name | Christopher Alan Jewell |
---|---|
Date of Birth | March 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1991(40 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Newsagent |
Country of Residence | United Kingdom |
Correspondence Address | 132 Hart Road Thundersley Benfleet Essex |
Director Name | Evelyn Gladys Jewell |
---|---|
Date of Birth | March 1930 (Born 93 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1991(40 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Gin & Water Cottage Hullbridge Road Rayleigh Essex SS6 9QS |
Director Name | Pauline Anne Wass |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1991(40 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Tobacconist & Confectioner |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Farm Rayleigh Avenue Eastwood Leigh On Sea Essex SS9 5DJ |
Director Name | Pauline Anne Nicholls |
---|---|
Date of Birth | March 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 November 1991(40 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Tobacconist & Confectioner |
Country of Residence | United Kingdom |
Correspondence Address | Woodside Farm Rayleigh Avenue Eastwood Leigh On Sea Essex SS9 5DJ |
Secretary Name | Christopher Alan Jewell |
---|---|
Nationality | British |
Status | Current |
Appointed | 07 November 1991(40 years, 8 months after company formation) |
Appointment Duration | 31 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 132 Hart Road Thundersley Benfleet Essex |
Director Name | Frank Stanley Jewell |
---|---|
Date of Birth | April 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(40 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 07 November 1992) |
Role | Newsagent |
Correspondence Address | 9 Silchester Corner Great Wakering Southend On Sea Essex SS3 0PX |
Director Name | Freda Mavis Jewell |
---|---|
Date of Birth | August 1925 (Born 98 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(40 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 September 1992) |
Role | Company Director |
Correspondence Address | Sunnymede Long Lane Bovingdon Hemel Hempstead Hertfordshire HP3 0NE |
Director Name | Maureen Anne Jewell |
---|---|
Date of Birth | March 1939 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(40 years, 8 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 06 March 1999) |
Role | Company Director |
Correspondence Address | 9 Silchester Cottage Great Wakering Southend-On-Sea Essex |
Director Name | Ronald James Martin Jewell |
---|---|
Date of Birth | December 1921 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(40 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 11 September 1992) |
Role | Secretary |
Correspondence Address | Sunnymede Long Lane Bovingdon Hemel Hempstead Hertfordshire HP3 0NE |
Director Name | Stanley Joseph Jewell |
---|---|
Date of Birth | November 1926 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 1991(40 years, 8 months after company formation) |
Appointment Duration | 3 years (resigned 07 November 1994) |
Role | Newsagent |
Correspondence Address | Gin & Water Cottage Hullbridge Road Rayleigh Essex SS6 9QS |
Website | www.mariamcmanus.co.uk/ |
---|---|
Telephone | 07 816363313 |
Telephone region | Mobile |
Registered Address | Hopkin Lavenham Road Great Waldingfield Sudbury CO10 0SA |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Great Waldingfield |
Ward | Waldingfield |
Built Up Area | Great Waldingfield |
Address Matches | Over 40 other UK companies use this postal address |
1.6k at £1 | Pauline Anne Wass 5.78% Ordinary |
---|---|
13.5k at £1 | Christopher Alan Jewell 49.42% Ordinary |
12.2k at £1 | Evelyn Gladys Jewell 44.80% Ordinary |
Latest Accounts | 31 March 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 30 December 2023 (3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 March |
Latest Return | 7 November 2022 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 November 2023 (1 month, 3 weeks from now) |
27 November 1991 | Delivered on: 4 December 1991 Satisfied on: 11 June 1998 Persons entitled: Lloyds Bank PLC 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 9 silchester corner, great wakering, essex together withall buildings and fixtures thereon also the goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
---|---|
6 April 1989 | Delivered on: 10 April 1989 Persons entitled: Lloyds Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H 1, norbreck parade, north circular road ealing middx. Goodwill. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
7 May 1976 | Delivered on: 13 May 1976 Persons entitled: Lloyds Bank LTD Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 2 and 2A pinner green, pinner, middlesex. Outstanding |
28 June 1969 | Delivered on: 8 July 1969 Persons entitled: Lloyds Bank LTD Classification: Memo of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever n/e £8500. Particulars: 2 and 2A pinner green, pinner, middlesex. Outstanding |
15 December 2020 | Confirmation statement made on 7 November 2020 with no updates (3 pages) |
---|---|
24 November 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
7 October 2020 | Registered office address changed from Cary & Company Howells Farm Offices Maypole Road Langford Nr Maldon CM9 4SY to Mill House Broad Road Wickham St. Paul Halstead CO9 2PG on 7 October 2020 (1 page) |
11 November 2019 | Confirmation statement made on 7 November 2019 with no updates (3 pages) |
8 August 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
13 November 2018 | Confirmation statement made on 7 November 2018 with no updates (3 pages) |
28 August 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
3 January 2018 | Total exemption full accounts made up to 31 March 2017 (4 pages) |
28 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
28 November 2017 | Confirmation statement made on 7 November 2017 with no updates (3 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
12 December 2016 | Accounts for a dormant company made up to 31 March 2016 (6 pages) |
5 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
5 December 2016 | Confirmation statement made on 7 November 2016 with updates (5 pages) |
12 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | Annual return made up to 7 November 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
4 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
4 September 2015 | Accounts for a dormant company made up to 31 March 2015 (7 pages) |
8 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
8 December 2014 | Annual return made up to 7 November 2014 with a full list of shareholders Statement of capital on 2014-12-08
|
12 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
12 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
7 January 2014 | Accounts for a dormant company made up to 31 March 2013 (7 pages) |
30 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
30 December 2013 | Annual return made up to 7 November 2013 with a full list of shareholders Statement of capital on 2013-12-30
|
27 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
27 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
27 December 2012 | Annual return made up to 7 November 2012 with a full list of shareholders (7 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 March 2012 (7 pages) |
5 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
5 January 2012 | Annual return made up to 7 November 2011 with a full list of shareholders (7 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
6 July 2011 | Accounts for a dormant company made up to 31 March 2011 (7 pages) |
29 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (7 pages) |
29 December 2010 | Annual return made up to 7 November 2010 with a full list of shareholders (7 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
1 September 2010 | Accounts for a dormant company made up to 31 March 2010 (7 pages) |
13 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
13 January 2010 | Annual return made up to 7 November 2009 with a full list of shareholders (6 pages) |
12 January 2010 | Director's details changed for Pauline Anne Wass on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Christina Elizabeth Jewell on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Christopher Alan Jewell on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Christopher Alan Jewell on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Pauline Anne Wass on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Evelyn Gladys Jewell on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Evelyn Gladys Jewell on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Christina Elizabeth Jewell on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Pauline Anne Wass on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Christina Elizabeth Jewell on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Christopher Alan Jewell on 1 October 2009 (2 pages) |
12 January 2010 | Director's details changed for Evelyn Gladys Jewell on 1 October 2009 (2 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
6 August 2009 | Accounts for a dormant company made up to 31 March 2009 (8 pages) |
3 December 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
3 December 2008 | Accounts for a dormant company made up to 31 March 2008 (8 pages) |
27 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
27 November 2008 | Return made up to 07/11/08; full list of members (4 pages) |
24 October 2008 | Registered office changed on 24/10/2008 from 57 london road high wycombe bucks HP11 1BS (1 page) |
24 October 2008 | Registered office changed on 24/10/2008 from 57 london road high wycombe bucks HP11 1BS (1 page) |
5 June 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
5 June 2008 | Total exemption full accounts made up to 31 March 2007 (11 pages) |
13 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
13 November 2007 | Return made up to 07/11/07; full list of members (3 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
2 February 2007 | Total exemption full accounts made up to 31 March 2006 (11 pages) |
8 November 2006 | Return made up to 07/11/06; full list of members (4 pages) |
8 November 2006 | Return made up to 07/11/06; full list of members (4 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
29 December 2005 | Total exemption full accounts made up to 31 March 2005 (11 pages) |
30 November 2005 | Return made up to 07/11/05; full list of members (4 pages) |
30 November 2005 | Return made up to 07/11/05; full list of members (4 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
3 February 2005 | Total exemption full accounts made up to 31 March 2004 (11 pages) |
13 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
13 December 2004 | Return made up to 07/11/04; full list of members (7 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
29 January 2004 | Total exemption full accounts made up to 31 March 2003 (10 pages) |
30 December 2003 | Return made up to 07/11/03; full list of members (7 pages) |
30 December 2003 | Return made up to 07/11/03; full list of members (7 pages) |
14 January 2003 | Director's particulars changed (1 page) |
14 January 2003 | Director's particulars changed (1 page) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
9 January 2003 | Total exemption full accounts made up to 31 March 2002 (11 pages) |
29 October 2002 | Return made up to 07/11/02; full list of members (7 pages) |
29 October 2002 | Return made up to 07/11/02; full list of members (7 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
27 January 2002 | Total exemption full accounts made up to 31 March 2001 (12 pages) |
13 November 2001 | Return made up to 07/11/01; full list of members (7 pages) |
13 November 2001 | Return made up to 07/11/01; full list of members (7 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
26 January 2001 | Full accounts made up to 31 March 2000 (14 pages) |
27 December 2000 | Return made up to 07/11/00; full list of members (7 pages) |
27 December 2000 | Director's particulars changed (1 page) |
27 December 2000 | Return made up to 07/11/00; full list of members (7 pages) |
27 December 2000 | Director's particulars changed (1 page) |
29 February 2000 | £ ic 27484/27264 31/01/00 £ sr 220@1=220 (1 page) |
29 February 2000 | Resolutions
|
29 February 2000 | Resolutions
|
29 February 2000 | £ ic 27484/27264 31/01/00 £ sr 220@1=220 (1 page) |
2 February 2000 | £ ic 29784/27484 14/12/99 £ sr 2300@1=2300 (1 page) |
2 February 2000 | £ ic 35671/29784 14/12/99 £ sr 5887@1=5887 (1 page) |
2 February 2000 | £ ic 29784/27484 14/12/99 £ sr 2300@1=2300 (1 page) |
2 February 2000 | £ ic 35671/29784 14/12/99 £ sr 5887@1=5887 (1 page) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
31 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
27 January 2000 | Resolutions
|
27 January 2000 | Resolutions
|
17 December 1999 | Return made up to 07/11/99; full list of members (7 pages) |
17 December 1999 | Return made up to 07/11/99; full list of members (7 pages) |
1 December 1999 | Director resigned (1 page) |
1 December 1999 | Director resigned (1 page) |
26 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
26 February 1999 | Full accounts made up to 31 March 1998 (12 pages) |
13 November 1998 | Return made up to 07/11/98; full list of members (7 pages) |
13 November 1998 | Return made up to 07/11/98; full list of members (7 pages) |
24 July 1998 | Resolutions
|
24 July 1998 | Resolutions
|
24 July 1998 | £ ic 45274/35671 19/03/98 £ sr 9603@1=9603 (1 page) |
24 July 1998 | £ ic 45274/35671 19/03/98 £ sr 9603@1=9603 (1 page) |
25 June 1998 | Particulars of contract relating to shares (3 pages) |
25 June 1998 | Ad 19/03/98--------- £ si 23000@1=23000 £ ic 22274/45274 (2 pages) |
25 June 1998 | Ad 19/03/98--------- £ si 23000@1=23000 £ ic 22274/45274 (2 pages) |
25 June 1998 | Particulars of contract relating to shares (3 pages) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 1998 | Declaration of satisfaction of mortgage/charge (1 page) |
27 March 1998 | Full accounts made up to 31 March 1997 (11 pages) |
27 March 1998 | Full accounts made up to 31 March 1997 (11 pages) |
30 October 1997 | Return made up to 07/11/97; full list of members (7 pages) |
30 October 1997 | Return made up to 07/11/97; full list of members (7 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
23 January 1997 | Full accounts made up to 31 March 1996 (9 pages) |
26 January 1996 | Resolutions
|
26 January 1996 | £ ic 36750/22274 12/12/95 £ sr 14476@1=14476 (1 page) |
26 January 1996 | Resolutions
|
26 January 1996 | Resolutions
|
26 January 1996 | £ ic 36750/22274 12/12/95 £ sr 14476@1=14476 (1 page) |
26 January 1996 | Resolutions
|
23 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
23 January 1996 | Full accounts made up to 31 March 1995 (10 pages) |
23 November 1995 | Return made up to 07/11/95; full list of members (16 pages) |
23 November 1995 | Return made up to 07/11/95; full list of members (16 pages) |