Company NameJ.R. Cross Limited
Company StatusActive
Company Number00610637
CategoryPrivate Limited Company
Incorporation Date2 September 1958(65 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Julia Elizabeth Nash
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(56 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Robert David Shaw
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(56 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameElizabeth Ann Jiggins
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2015(56 years, 7 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameJohn Leslie Shaw
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(32 years, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMrs Jeannette Shaw
Date of BirthOctober 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed03 July 1991(32 years, 10 months after company formation)
Appointment Duration27 years, 5 months (resigned 14 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameJohn Leslie Shaw
NationalityBritish
StatusResigned
Appointed03 July 1991(32 years, 10 months after company formation)
Appointment Duration23 years, 8 months (resigned 16 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

250 at £1Executors Of Estate Of Mr John Leslie Shaw
50.00%
Ordinary
250 at £1Jeannette Shaw
50.00%
Ordinary

Financials

Year2014
Net Worth£2,501,513
Cash£109,351
Current Liabilities£44,911

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Charges

4 November 1996Delivered on: 19 November 1996
Persons entitled: Yorkshire Bank PLC

Classification: Legal mortgage (own account)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Factory at deptford terrace sunderland tyne and wear t/no;-TY244633 and the proceeds of sale thereof any insurance monies the goodwill of any business at the property fixed charge equipment goods all other fixtures fittings plant and machinery. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
23 December 1982Delivered on: 30 December 1982
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that l/h property situate and known as 19/21 springfield rd chelmsf ord essex.
Outstanding
16 October 1996Delivered on: 23 October 1996
Satisfied on: 11 June 1997
Persons entitled: Yorkshire 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.
Fully Satisfied

Filing History

15 July 2020Notification of Julia Elizabeth Nash as a person with significant control on 31 March 2020 (2 pages)
15 July 2020Notification of Robert David Shaw as a person with significant control on 31 March 2020 (2 pages)
15 July 2020Notification of Elizabeth Ann Jiggins as a person with significant control on 31 March 2020 (2 pages)
15 July 2020Confirmation statement made on 3 July 2020 with updates (4 pages)
15 July 2020Withdrawal of a person with significant control statement on 15 July 2020 (2 pages)
13 May 2020Total exemption full accounts made up to 31 October 2019 (8 pages)
30 March 2020Statement of capital following an allotment of shares on 20 March 2020
  • GBP 1,500
(3 pages)
16 August 2019Director's details changed for Elizabeth Anne Jiggins on 16 August 2019 (2 pages)
16 August 2019Confirmation statement made on 3 July 2019 with updates (4 pages)
9 April 2019Total exemption full accounts made up to 31 October 2018 (9 pages)
1 April 2019Notification of a person with significant control statement (2 pages)
26 March 2019Cessation of Jeanette Shaw as a person with significant control on 14 December 2018 (1 page)
26 March 2019Termination of appointment of Jeannette Shaw as a director on 14 December 2018 (1 page)
26 March 2019Cessation of Jean Shaw as a person with significant control on 14 December 2018 (1 page)
9 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
29 March 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
11 July 2017Notification of Jean Shaw as a person with significant control on 6 April 2016 (2 pages)
11 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
11 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
11 July 2017Notification of Jean Shaw as a person with significant control on 6 April 2016 (2 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
12 June 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
7 July 2016Total exemption small company accounts made up to 31 October 2015 (5 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 500
(6 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 500
(6 pages)
21 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 500
(6 pages)
16 July 2015Termination of appointment of John Leslie Shaw as a secretary on 16 March 2015 (1 page)
16 July 2015Termination of appointment of John Leslie Shaw as a secretary on 16 March 2015 (1 page)
5 June 2015Termination of appointment of John Leslie Shaw as a director on 16 March 2015 (2 pages)
5 June 2015Termination of appointment of John Leslie Shaw as a director on 16 March 2015 (2 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
4 June 2015Total exemption small company accounts made up to 31 October 2014 (5 pages)
22 April 2015Appointment of Julia Elizabeth Nash as a director on 17 March 2015 (3 pages)
22 April 2015Appointment of Robert David Shaw as a director on 17 March 2015 (3 pages)
22 April 2015Appointment of Robert David Shaw as a director on 17 March 2015 (3 pages)
22 April 2015Appointment of Julia Elizabeth Nash as a director on 17 March 2015 (3 pages)
21 April 2015Appointment of Elizabeth Anne Jiggins as a director on 17 March 2015 (3 pages)
21 April 2015Appointment of Elizabeth Anne Jiggins as a director on 17 March 2015 (3 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 500
(4 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 500
(4 pages)
31 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 500
(4 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
12 May 2014Total exemption small company accounts made up to 31 October 2013 (5 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
23 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(4 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
22 July 2013Total exemption small company accounts made up to 31 October 2012 (5 pages)
14 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
14 August 2012Annual return made up to 3 July 2012 with a full list of shareholders (4 pages)
18 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
18 May 2012Total exemption small company accounts made up to 31 October 2011 (5 pages)
27 July 2011Secretary's details changed for John Leslie Shaw on 3 July 2011 (1 page)
27 July 2011Secretary's details changed for John Leslie Shaw on 3 July 2011 (1 page)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
27 July 2011Director's details changed for John Leslie Shaw on 3 July 2011 (2 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
27 July 2011Director's details changed for John Leslie Shaw on 3 July 2011 (2 pages)
27 July 2011Director's details changed for Mrs Jeannette Shaw on 3 July 2011 (2 pages)
27 July 2011Secretary's details changed for John Leslie Shaw on 3 July 2011 (1 page)
27 July 2011Director's details changed for Mrs Jeannette Shaw on 3 July 2011 (2 pages)
27 July 2011Director's details changed for John Leslie Shaw on 3 July 2011 (2 pages)
27 July 2011Director's details changed for Mrs Jeannette Shaw on 3 July 2011 (2 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
30 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
30 July 2010Director's details changed for Mrs Jeannette Shaw on 28 October 2009 (2 pages)
30 July 2010Director's details changed for Mrs Jeannette Shaw on 28 October 2009 (2 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
26 April 2010Total exemption small company accounts made up to 31 October 2009 (6 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
7 July 2009Return made up to 03/07/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
10 March 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road chingford E4 6AB (1 page)
29 August 2008Registered office changed on 29/08/2008 from doric house 132 station road chingford E4 6AB (1 page)
9 July 2008Return made up to 03/07/08; full list of members (4 pages)
9 July 2008Return made up to 03/07/08; full list of members (4 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
1 July 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 August 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
12 July 2007Return made up to 03/07/07; full list of members (2 pages)
12 July 2007Return made up to 03/07/07; full list of members (2 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
6 September 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
12 July 2006Return made up to 03/07/06; full list of members (2 pages)
12 July 2006Return made up to 03/07/06; full list of members (2 pages)
20 July 2005Return made up to 03/07/05; full list of members (2 pages)
20 July 2005Return made up to 03/07/05; full list of members (2 pages)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
14 June 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
19 July 2004Return made up to 03/07/04; full list of members (7 pages)
19 July 2004Return made up to 03/07/04; full list of members (7 pages)
3 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 June 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
1 July 2003Return made up to 03/07/03; full list of members (7 pages)
1 July 2003Return made up to 03/07/03; full list of members (7 pages)
27 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
27 March 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
18 July 2002Return made up to 03/07/02; full list of members (7 pages)
18 July 2002Return made up to 03/07/02; full list of members (7 pages)
27 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
27 February 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
12 July 2001Return made up to 03/07/01; full list of members (6 pages)
12 July 2001Return made up to 03/07/01; full list of members (6 pages)
13 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
13 June 2001Accounts for a small company made up to 31 October 2000 (4 pages)
2 August 2000Return made up to 03/07/00; full list of members (6 pages)
2 August 2000Return made up to 03/07/00; full list of members (6 pages)
9 May 2000Accounts for a small company made up to 31 October 1999 (4 pages)
9 May 2000Accounts for a small company made up to 31 October 1999 (4 pages)
29 July 1999Return made up to 03/07/99; no change of members (4 pages)
29 July 1999Return made up to 03/07/99; no change of members (4 pages)
8 June 1999Accounts for a small company made up to 31 October 1998 (3 pages)
8 June 1999Accounts for a small company made up to 31 October 1998 (3 pages)
6 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
6 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
23 July 1997Return made up to 03/07/97; no change of members (4 pages)
23 July 1997Return made up to 03/07/97; no change of members (4 pages)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
11 June 1997Declaration of satisfaction of mortgage/charge (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Director's particulars changed (1 page)
9 June 1997Secretary's particulars changed;director's particulars changed (1 page)
9 June 1997Secretary's particulars changed;director's particulars changed (1 page)
28 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
28 April 1997Accounts for a small company made up to 31 October 1996 (5 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
19 November 1996Particulars of mortgage/charge (3 pages)
23 October 1996Particulars of mortgage/charge (4 pages)
23 October 1996Particulars of mortgage/charge (4 pages)
22 July 1996Return made up to 03/07/96; no change of members (4 pages)
22 July 1996Return made up to 03/07/96; no change of members (4 pages)
17 August 1995Return made up to 03/07/95; full list of members
  • 363(287) ‐ Registered office changed on 17/08/95
(6 pages)
17 August 1995Return made up to 03/07/95; full list of members
  • 363(287) ‐ Registered office changed on 17/08/95
(6 pages)