Chelmsford
CM2 9AE
Director Name | Mrs Sheila Jermy |
---|---|
Date of Birth | March 1947 (Born 76 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 1991(34 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House 220 New London Road Chelmsford CM2 9AE |
Secretary Name | Mrs Sheila Jermy |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 June 1991(34 years, 10 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Holly House 220 New London Road Chelmsford CM2 9AE |
Director Name | Timothy David Buttling |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 March 1996(39 years, 6 months after company formation) |
Appointment Duration | 27 years, 9 months |
Role | Estate Manager |
Country of Residence | England |
Correspondence Address | Holly House 220 New London Road Chelmsford CM2 9AE |
Website | www.pjgroup.net |
---|---|
Email address | [email protected] |
Registered Address | Holly House 220 New London Road Chelmsford CM2 9AE |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Ward | Moulsham and Central |
Built Up Area | Chelmsford |
Address Matches | Over 50 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £2,053,230 |
Cash | £15,533 |
Current Liabilities | £221,002 |
Latest Accounts | 30 June 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 March 2024 (3 months, 3 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 18 January 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 1 February 2024 (1 month, 3 weeks from now) |
6 July 2007 | Delivered on: 18 July 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: F/H ashdene stock road west hanningfield essex t/no EX791233. Outstanding |
---|---|
1 August 2002 | Delivered on: 6 August 2002 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: The property k/a land and buildings on the east and west sides of stock road, west hanningfield, essex t/no. EX390067. Outstanding |
1 August 2002 | Delivered on: 6 August 2002 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: The land and buildings lying to the east of stock road, west hanningfield, essex t/no. EX554433. Outstanding |
14 September 1998 | Delivered on: 22 September 1998 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: In barclays bank PLC gts bid deposit bid number 25532723. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
21 July 1998 | Delivered on: 3 August 1998 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: Land and buildings lying to the east side of stock road west hanningfield essex t/no;-EX390068. Outstanding |
17 March 1997 | Delivered on: 20 March 1997 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
8 September 1971 | Delivered on: 14 September 1972 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due on any account whatsoever. Particulars: 151, high street, billericay, essex. Outstanding |
16 November 2009 | Delivered on: 19 November 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge (third) Secured details: All monies due or to become due from the company and/or paul edwin jermy richard anthony buttling and timothy david buttling (together with the principle debtor) to the chargee on any account whatsoever. Particulars: All that f/h land and buildings temple wood estate stock road west hanningfield chelmsford essex t/no:EX390067 EX390068 EX390069 and EX554433. Outstanding |
16 November 2009 | Delivered on: 19 November 2009 Persons entitled: Barclays Bank PLC Classification: Legal charge (second) Secured details: All monies due or to become due from the company and/or timothy david buttling paul edwin jermy and robert lloyd smith (together with the principle debtor) to the chargee on any account whatsoever. Particulars: F/H land and buildings known as temple wood estate stock road west hanningfield chelmsford t/no;EX390067,EX390068 EX390068 EX390069 and EX554433. Outstanding |
24 January 2008 | Delivered on: 25 January 2008 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: F/H property k/a land and buildings lying to the east of stock road west hanningfield chelmsford (t/no EX390069). Outstanding |
6 July 2007 | Delivered on: 18 July 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: F/H beeches cottage stock road west hanningfield essex t/nos ex 442753 and ex 570552. Outstanding |
16 December 1970 | Delivered on: 31 December 1970 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due on any account whatsoever. Particulars: 151 high street billerkay, essex. Outstanding |
31 October 1981 | Delivered on: 13 November 1981 Satisfied on: 3 January 1990 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due on any account whatsoever. Particulars: Fixed & floating charge on undertaking and all property and assets present and future including goodwill & book debts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils. Fully Satisfied |
18 January 2021 | Confirmation statement made on 18 January 2021 with updates (5 pages) |
---|---|
18 May 2020 | Confirmation statement made on 16 May 2020 with no updates (3 pages) |
20 March 2020 | Total exemption full accounts made up to 30 June 2019 (5 pages) |
16 May 2019 | Confirmation statement made on 16 May 2019 with no updates (3 pages) |
13 March 2019 | Total exemption full accounts made up to 30 June 2018 (5 pages) |
16 May 2018 | Confirmation statement made on 16 May 2018 with updates (4 pages) |
23 February 2018 | Total exemption full accounts made up to 30 June 2017 (6 pages) |
20 May 2017 | Registered office address changed from Templewood Estate Stock Road Chelmsford Essex CM2 8LP to Holly House 220 New London Road Chelmsford CM2 9AE on 20 May 2017 (1 page) |
20 May 2017 | Registered office address changed from Templewood Estate Stock Road Chelmsford Essex CM2 8LP to Holly House 220 New London Road Chelmsford CM2 9AE on 20 May 2017 (1 page) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
18 May 2017 | Confirmation statement made on 16 May 2017 with updates (6 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
20 February 2017 | Total exemption small company accounts made up to 30 June 2016 (5 pages) |
27 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Annual return made up to 16 May 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
22 March 2016 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 16 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
2 December 2014 | Total exemption small company accounts made up to 30 June 2014 (3 pages) |
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
16 May 2014 | Annual return made up to 16 May 2014 with a full list of shareholders Statement of capital on 2014-05-16
|
9 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
9 May 2014 | Statement of capital following an allotment of shares on 25 April 2014
|
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
20 February 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
24 June 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (5 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
27 February 2013 | Total exemption small company accounts made up to 30 June 2012 (3 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
20 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (5 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
19 January 2012 | Total exemption small company accounts made up to 30 June 2011 (4 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
27 June 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
23 February 2011 | Total exemption small company accounts made up to 30 June 2010 (3 pages) |
4 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Timothy David Buttling on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Sheila Jermy on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Mrs Sheila Jermy on 1 January 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mrs Sheila Jermy on 1 January 2010 (1 page) |
4 August 2010 | Director's details changed for Mrs Sheila Jermy on 1 January 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mrs Sheila Jermy on 1 January 2010 (1 page) |
4 August 2010 | Director's details changed for Timothy David Buttling on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Paul Edwin Jermy on 1 January 2010 (2 pages) |
4 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (5 pages) |
4 August 2010 | Director's details changed for Mr Paul Edwin Jermy on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Timothy David Buttling on 1 January 2010 (2 pages) |
4 August 2010 | Director's details changed for Mr Paul Edwin Jermy on 1 January 2010 (2 pages) |
4 August 2010 | Secretary's details changed for Mrs Sheila Jermy on 1 January 2010 (1 page) |
8 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
8 January 2010 | Total exemption small company accounts made up to 30 June 2009 (3 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
19 November 2009 | Particulars of a mortgage or charge / charge no: 13 (5 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (6 pages) |
22 June 2009 | Return made up to 20/06/09; full list of members (6 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
9 March 2009 | Total exemption small company accounts made up to 30 June 2008 (8 pages) |
5 August 2008 | Director's change of particulars / timothy buttling / 01/08/2008 (1 page) |
5 August 2008 | Director's change of particulars / timothy buttling / 01/08/2008 (1 page) |
20 June 2008 | Return made up to 20/06/08; full list of members (6 pages) |
20 June 2008 | Return made up to 20/06/08; full list of members (6 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
29 January 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
25 January 2008 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
18 July 2007 | Particulars of mortgage/charge (3 pages) |
9 July 2007 | Return made up to 20/06/07; full list of members (4 pages) |
9 July 2007 | Return made up to 20/06/07; full list of members (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
18 April 2007 | Total exemption small company accounts made up to 30 June 2006 (4 pages) |
22 June 2006 | Return made up to 20/06/06; full list of members (4 pages) |
22 June 2006 | Return made up to 20/06/06; full list of members (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
23 December 2005 | Total exemption small company accounts made up to 30 June 2005 (4 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (4 pages) |
28 June 2005 | Return made up to 20/06/05; full list of members (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
21 December 2004 | Total exemption small company accounts made up to 30 June 2004 (4 pages) |
16 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
16 July 2004 | Return made up to 20/06/04; full list of members (5 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
9 February 2004 | Total exemption small company accounts made up to 30 June 2003 (5 pages) |
12 August 2003 | Return made up to 20/06/03; full list of members (9 pages) |
12 August 2003 | Return made up to 20/06/03; full list of members (9 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
20 December 2002 | Total exemption small company accounts made up to 30 June 2002 (6 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
6 August 2002 | Particulars of mortgage/charge (3 pages) |
28 June 2002 | Return made up to 20/06/02; full list of members
|
28 June 2002 | Return made up to 20/06/02; full list of members
|
28 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 30 June 2001 (6 pages) |
25 June 2001 | Return made up to 20/06/01; full list of members (8 pages) |
25 June 2001 | Return made up to 20/06/01; full list of members (8 pages) |
8 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
8 May 2001 | Full accounts made up to 30 June 2000 (8 pages) |
5 December 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
5 December 2000 | Accounting reference date shortened from 30/09/00 to 30/06/00 (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 165 new london road chelmsford CM2 0AD (1 page) |
7 November 2000 | Registered office changed on 07/11/00 from: 165 new london road chelmsford CM2 0AD (1 page) |
28 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
28 June 2000 | Return made up to 20/06/00; full list of members (7 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
6 June 2000 | Full accounts made up to 30 September 1999 (9 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
3 August 1999 | Full accounts made up to 30 September 1998 (11 pages) |
21 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
21 June 1999 | Return made up to 20/06/99; full list of members (6 pages) |
22 September 1998 | Particulars of mortgage/charge (5 pages) |
22 September 1998 | Particulars of mortgage/charge (5 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
3 August 1998 | Particulars of mortgage/charge (3 pages) |
6 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
6 July 1998 | Return made up to 20/06/98; no change of members (4 pages) |
9 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
9 June 1998 | Full accounts made up to 30 September 1997 (11 pages) |
15 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
15 July 1997 | Full accounts made up to 30 September 1996 (9 pages) |
24 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
24 June 1997 | Return made up to 20/06/97; no change of members (4 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
20 March 1997 | Particulars of mortgage/charge (3 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
2 August 1996 | Full accounts made up to 30 September 1995 (9 pages) |
10 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
10 July 1996 | Return made up to 20/06/96; full list of members (6 pages) |
12 March 1996 | New director appointed (2 pages) |
12 March 1996 | New director appointed (2 pages) |
6 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
6 July 1995 | Full accounts made up to 30 September 1994 (9 pages) |
19 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
19 June 1995 | Return made up to 20/06/95; no change of members (4 pages) |
21 October 1987 | Articles of association (8 pages) |
21 October 1987 | Articles of association (8 pages) |
24 August 1956 | Incorporation (19 pages) |
24 August 1956 | Incorporation (19 pages) |