Company NameJ.& F.May Limited
DirectorJohn Albert Hulme
Company StatusActive
Company Number00568268
CategoryPrivate Limited Company
Incorporation Date29 June 1956(67 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr John Albert Hulme
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1992(36 years, 4 months after company formation)
Appointment Duration31 years, 5 months
RoleWorks Manager
Country of ResidenceEngland
Correspondence Address15 Catherine Close
Chafford Hundred
Thurrock
Essex
RM16 6QH
Director NameMr Colin James Edwards
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(36 years, 4 months after company formation)
Appointment Duration8 years, 2 months (resigned 31 December 2000)
RoleContracts Manager
Correspondence Address7 Mayflower Drive
Maldon
Essex
CM9 6XX
Director NameMr Frederick Albert Barclay
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1992(36 years, 4 months after company formation)
Appointment Duration22 years, 3 months (resigned 07 February 2015)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address220a Maldon Road
Tiptree
Colchester
Essex
CO5 0PU
Secretary NameMr Frederick Albert Barclay
NationalityBritish
StatusResigned
Appointed31 October 1992(36 years, 4 months after company formation)
Appointment Duration22 years, 3 months (resigned 07 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address220a Maldon Road
Tiptree
Colchester
Essex
CO5 0PU
Director NameMr Barry Christopher Nash
Date of BirthMay 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2009(53 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 28 February 2011)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address106 Little Heath Road
Bexleyheath
Kent
DA7 5HW

Location

Registered Address15 Catharine Close
Chafford Hundred
Grays
Essex
RM16 6QH
RegionEast of England
ConstituencyThurrock
CountyEssex
WardChafford and North Stifford
Built Up AreaGrays

Shareholders

18.8k at £1Mr Frederick Albert Barclay
34.56%
Ordinary
17.8k at £1John Albert Hulme
32.72%
Ordinary
17.8k at £1Mr Colin James Edwards
32.72%
Ordinary

Financials

Year2014
Net Worth£65,754
Cash£91,780
Current Liabilities£26,241

Accounts

Latest Accounts31 December 2013 (10 years, 3 months ago)
Next Accounts Due30 September 2015 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Returns

Next Return Due14 November 2016 (overdue)

Charges

10 February 1986Delivered on: 28 February 1986
Satisfied on: 5 August 2014
Persons entitled: Peckham Building Society

Classification: Mortgage deed
Secured details: £27,000 and all other monies due or to become due from the company to the chargee under the terms of the charge.
Particulars: Trinity works 1A hermit road canning town london E.16.
Fully Satisfied
26 November 1985Delivered on: 3 December 1985
Satisfied on: 26 August 1988
Persons entitled: Edwin George Day.

Classification: Mortgage debenture
Secured details: Securing £15,000.
Particulars: Floating charge of all book debts owing to the company all goodwill, benefits of any licences held by or on behalf of the company floating charge its undertaking and all its property assets and rights both present and future.
Fully Satisfied

Filing History

26 April 2023Restoration by order of the court (2 pages)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
8 December 2015Final Gazette dissolved via voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
25 August 2015First Gazette notice for voluntary strike-off (1 page)
12 August 2015Application to strike the company off the register (3 pages)
12 August 2015Application to strike the company off the register (3 pages)
30 March 2015Registered office address changed from C/O F.A.Barclay 220a Maldon Road Tiptree Colchester Essex CO5 0PU to 15 Catharine Close Chafford Hundred Grays Essex RM16 6QH on 30 March 2015 (1 page)
30 March 2015Registered office address changed from C/O F.A.Barclay 220a Maldon Road Tiptree Colchester Essex CO5 0PU to 15 Catharine Close Chafford Hundred Grays Essex RM16 6QH on 30 March 2015 (1 page)
6 March 2015Termination of appointment of Frederick Albert Barclay as a secretary on 7 February 2015 (1 page)
6 March 2015Termination of appointment of Frederick Albert Barclay as a secretary on 7 February 2015 (1 page)
6 March 2015Termination of appointment of Frederick Albert Barclay as a secretary on 7 February 2015 (1 page)
4 March 2015Termination of appointment of Frederick Albert Barclay as a director on 7 February 2015 (1 page)
4 March 2015Termination of appointment of Frederick Albert Barclay as a director on 7 February 2015 (1 page)
4 March 2015Termination of appointment of Frederick Albert Barclay as a director on 7 February 2015 (1 page)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 54,310
(5 pages)
3 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-03
  • GBP 54,310
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
5 August 2014Satisfaction of charge 2 in full (1 page)
5 August 2014Satisfaction of charge 2 in full (1 page)
30 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
30 January 2014Previous accounting period extended from 30 June 2013 to 31 December 2013 (1 page)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 54,310
(5 pages)
7 November 2013Registered office address changed from Trinity Works 1a Hermit Road London E16 4HP on 7 November 2013 (1 page)
7 November 2013Registered office address changed from Trinity Works 1a Hermit Road London E16 4HP on 7 November 2013 (1 page)
7 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-07
  • GBP 54,310
(5 pages)
7 November 2013Registered office address changed from Trinity Works 1a Hermit Road London E16 4HP on 7 November 2013 (1 page)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
27 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
12 December 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
28 September 2011Termination of appointment of Barry Nash as a director (1 page)
28 September 2011Termination of appointment of Barry Nash as a director (1 page)
17 November 2010Director's details changed for Mr Barry Chritopher Nash on 31 October 2010 (2 pages)
17 November 2010Secretary's details changed for Mr Frederick Albert Barclay on 31 October 2010 (2 pages)
17 November 2010Director's details changed for Mr John Albert Hulme on 31 October 2010 (2 pages)
17 November 2010Director's details changed for Mr Frederick Albert Barclay on 31 October 2010 (2 pages)
17 November 2010Secretary's details changed for Mr Frederick Albert Barclay on 31 October 2010 (2 pages)
17 November 2010Director's details changed for Mr Barry Chritopher Nash on 31 October 2010 (2 pages)
17 November 2010Director's details changed for Mr Frederick Albert Barclay on 31 October 2010 (2 pages)
17 November 2010Director's details changed for Mr John Albert Hulme on 31 October 2010 (2 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
17 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
19 October 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
26 November 2009Appointment of Mr Barry Chritopher Nash as a director (2 pages)
26 November 2009Appointment of Mr Barry Chritopher Nash as a director (2 pages)
20 November 2009Secretary's details changed for Mr Frederick Albert Barclay on 31 October 2009 (1 page)
20 November 2009Director's details changed for Mr Frederick Albert Barclay on 31 October 2009 (2 pages)
20 November 2009Director's details changed for Mr John Albert Hulme on 31 October 2009 (2 pages)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mr Frederick Albert Barclay on 31 October 2009 (2 pages)
20 November 2009Secretary's details changed for Mr Frederick Albert Barclay on 31 October 2009 (1 page)
20 November 2009Annual return made up to 31 October 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Mr John Albert Hulme on 31 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 October 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
16 December 2008Return made up to 31/10/08; full list of members (10 pages)
16 December 2008Return made up to 31/10/08; full list of members (10 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
1 October 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 November 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
16 November 2007Return made up to 31/10/07; no change of members (7 pages)
16 November 2007Return made up to 31/10/07; no change of members (7 pages)
14 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
14 December 2006Total exemption small company accounts made up to 30 June 2006 (7 pages)
13 November 2006Return made up to 31/10/06; full list of members (7 pages)
13 November 2006Return made up to 31/10/06; full list of members (7 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 November 2005Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 2005Return made up to 31/10/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
10 February 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
17 November 2004Return made up to 31/10/04; full list of members (7 pages)
17 November 2004Return made up to 31/10/04; full list of members (7 pages)
16 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
16 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
7 November 2003Return made up to 31/10/03; full list of members (7 pages)
7 November 2003Return made up to 31/10/03; full list of members (7 pages)
17 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
17 December 2002Accounts for a small company made up to 30 June 2002 (7 pages)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
6 November 2002Return made up to 31/10/02; full list of members (7 pages)
5 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
5 December 2001Accounts for a small company made up to 30 June 2001 (6 pages)
4 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
4 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (5 pages)
3 November 2000Return made up to 31/10/00; full list of members (7 pages)
3 November 2000Return made up to 31/10/00; full list of members (7 pages)
3 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 February 2000Accounts for a small company made up to 30 June 1999 (5 pages)
4 November 1999Return made up to 31/10/99; full list of members (7 pages)
4 November 1999Return made up to 31/10/99; full list of members (7 pages)
25 November 1998Full accounts made up to 30 June 1998 (10 pages)
25 November 1998Full accounts made up to 30 June 1998 (10 pages)
18 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
18 November 1998Return made up to 31/10/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 November 1997Full accounts made up to 30 June 1997 (11 pages)
27 November 1997Full accounts made up to 30 June 1997 (11 pages)
12 November 1997Return made up to 31/10/97; no change of members (4 pages)
12 November 1997Return made up to 31/10/97; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
28 November 1996Return made up to 31/10/96; no change of members (4 pages)
28 November 1996Return made up to 31/10/96; no change of members (4 pages)
28 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
5 December 1995Accounts for a small company made up to 30 June 1995 (5 pages)
28 November 1995Return made up to 31/10/95; full list of members (6 pages)
28 November 1995Return made up to 31/10/95; full list of members (6 pages)
11 January 1995Accounts for a small company made up to 30 June 1994 (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
26 October 1994Return made up to 31/10/94; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 November 1993Accounts for a small company made up to 30 June 1993 (7 pages)
29 June 1956Incorporation (17 pages)
29 June 1956Incorporation (17 pages)