Company NameJ.& H.Properties(Chelmsford)Limited
Company StatusActive
Company Number00628091
CategoryPrivate Limited Company
Incorporation Date13 May 1959(64 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Peter Gard
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 1992(33 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleBuilding Surveyor
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMartyn Gard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2005(46 years, 3 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Rough Hill Farm Cottages The Tye
East Hanningfield
Chelmsford
Essex
CM3 8AA
Director NameMr Kevin Ralph Gard
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(58 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Secretary NameMr Peter Gard
StatusCurrent
Appointed08 August 2017(58 years, 3 months after company formation)
Appointment Duration6 years, 8 months
RoleCompany Director
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameMr Trevor Gard
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2017(58 years, 5 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceCanada
Correspondence Address75 Springfield Road
Chelmsford
Essex
CM2 6JB
Director NameDoris Emily Gard
Date of BirthJanuary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(33 years, 1 month after company formation)
Appointment Duration9 years, 8 months (resigned 26 February 2002)
RoleCompany Director
Correspondence Address2 Simmonds Way
Danbury
Chelmsford
Essex
CM3 4PT
Director NameMartyn Gard
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(33 years, 1 month after company formation)
Appointment Duration13 years, 1 month (resigned 15 July 2005)
RoleCompany Director
Correspondence Address644 Galleywood Road
Chelmsford
Essex
CM2 8BY
Director NameJohn William Little
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed14 June 1992(33 years, 1 month after company formation)
Appointment Duration25 years, 1 month (resigned 25 July 2017)
RoleCompany Director
Correspondence Address58 Lynmouth Avenue
Chelmsford
Essex
CM2 0TR
Secretary NamePaul Hilton
NationalityBritish
StatusResigned
Appointed14 June 1992(33 years, 1 month after company formation)
Appointment Duration2 years, 10 months (resigned 10 April 1995)
RoleCompany Director
Correspondence Address55 Goshawk Drive
Tile Kiln
Chelmsford
Essex
CM2 8XW
Secretary NameJohn William Little
NationalityBritish
StatusResigned
Appointed10 April 1995(35 years, 11 months after company formation)
Appointment Duration22 years, 3 months (resigned 25 July 2017)
RoleCompany Director
Correspondence Address58 Lynmouth Avenue
Chelmsford
Essex
CM2 0TR
Director NameBarbara Jean Smith
Date of BirthJune 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed05 June 1996(37 years, 1 month after company formation)
Appointment Duration20 years, 7 months (resigned 22 January 2017)
RoleCompany Director
Correspondence Address101 Kingfisher Lodge
The Dell Great Baddow
Chelmsford
Essex
CM2 7JZ
Director NameTrustees Of John William Gard Deceased (Corporation)
StatusResigned
Appointed14 June 1992(33 years, 1 month after company formation)
Appointment Duration1 year (resigned 14 June 1993)
Correspondence AddressAquila House Waterloo Lane
Chelmsford
Essex
CM1 1BD

Contact

Telephone01245 400202
Telephone regionChelmsford

Location

Registered AddressThe Timber Mill Rough Hill
Complex The Tye East
Hanningfield Chelmsford
Essex
CM3 8BY
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishEast Hanningfield
WardBicknacre and East and West Hanningfield
Built Up AreaEast Hanningfield

Shareholders

900 at £1Peter Gard
7.00%
Ordinary
900 at £1Sheila Gard
7.00%
Ordinary
570 at £1Lynn Gard
4.43%
Ordinary
570 at £1Mrs Joanne O'connor
4.43%
Ordinary
570 at £1Mrs Nancy Sanders
4.43%
Ordinary
570 at £1Nicholas John Smith
4.43%
Ordinary
500 at £1Executors Of Doris Emily Gard
3.89%
Ordinary
500 at £1Mr Ralph David Gladwin
3.89%
Ordinary
386 at £1Kay Georgina Gard
3.00%
Ordinary
386 at £1Martyn Gard
3.00%
Ordinary
2.4k at £1John William Little
18.64%
Ordinary
1.6k at £1Barbara Jean Smith
12.71%
Ordinary
1.4k at £1Kay Georgina Gard Disc. Settlement
10.93%
Ordinary
1.4k at £1Martyn Gard Discretionary Trust
10.93%
Ordinary
165 at £1Trustees Of J.w. Gard Trust
1.28%
Ordinary

Financials

Year2014
Net Worth£1,997,101
Cash£16,381
Current Liabilities£194,772

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 June 2023 (10 months, 1 week ago)
Next Return Due28 June 2024 (2 months, 1 week from now)

Charges

19 April 1988Delivered on: 4 May 1988
Satisfied on: 3 July 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: Land at the north side of roman road, hatfield peverel essex. Title no ex 110943.
Fully Satisfied
19 April 1988Delivered on: 4 May 1988
Satisfied on: 18 September 1991
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: "Melville" no. 49 baddow hall crescent, great baddow, essex.
Fully Satisfied
19 April 1988Delivered on: 4 May 1988
Satisfied on: 3 July 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: Land situate in beehive lane great baddow, chelmsford, essex.
Fully Satisfied
19 April 1988Delivered on: 4 May 1988
Satisfied on: 3 July 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: Land situate in the parish of hatfield peverel, essex.
Fully Satisfied
10 November 1978Delivered on: 30 November 1978
Satisfied on: 3 July 2008
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property, undertaking & assets charged by the principal & further deeds.
Fully Satisfied
10 November 1978Delivered on: 30 November 1978
Satisfied on: 3 July 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: "The cabin" & 41 & 41A beehive lane, great baddow, chelmsford, essex.
Fully Satisfied
2 February 1973Delivered on: 19 February 1973
Persons entitled: Janet Kathleen Watt.

Classification: Legal charge
Secured details: £6,000.
Particulars: "Redcot", 134 parkway, chelmsford, essex.
Fully Satisfied
15 February 1971Delivered on: 4 March 1971
Satisfied on: 3 July 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the co and/or all or any of the 3 other companies named therein to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future by way of fixed and floating charges including all property and uncalled capital with all fixtures (including trade fixtures) now or hereafter thereon (see doc 35).
Fully Satisfied
22 August 2005Delivered on: 2 September 2005
Satisfied on: 3 July 2008
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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
21 November 1959Delivered on: 1 December 1959
Satisfied on: 3 July 2008
Persons entitled: Barclays Bank Limited

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Land with frontage to beehive lane gt baddow essex with factory garages and buildigs erected thereon.
Fully Satisfied
28 August 2008Delivered on: 6 September 2008
Persons entitled: Bank of Scotland Corporate

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as the beehive business centre, beehive lane, chelmsford, essex t/n EX809805.
Outstanding
28 August 2008Delivered on: 2 September 2008
Persons entitled: Bank of Scotland 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

18 January 2021Director's details changed for Mr Kevin Ralph Gard on 12 January 2021 (2 pages)
12 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
8 July 2020Confirmation statement made on 14 June 2020 with updates (5 pages)
9 August 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
17 June 2019Confirmation statement made on 14 June 2019 with updates (4 pages)
11 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
4 September 2018Cancellation of shares. Statement of capital on 11 May 2018
  • GBP 11,472
(4 pages)
17 August 2018Purchase of own shares. (3 pages)
8 August 2018Confirmation statement made on 14 June 2018 with updates (6 pages)
19 April 2018Notification of a person with significant control statement (2 pages)
20 October 2017Appointment of Mr Trevor Gard as a director on 28 September 2017 (2 pages)
20 October 2017Appointment of Mr Trevor Gard as a director on 28 September 2017 (2 pages)
1 September 2017Termination of appointment of John William Little as a director on 25 July 2017 (1 page)
1 September 2017Termination of appointment of John William Little as a director on 25 July 2017 (1 page)
1 September 2017Appointment of Mr Kevin Ralph Gard as a director on 8 August 2017 (2 pages)
1 September 2017Appointment of Mr Peter Gard as a secretary on 8 August 2017 (2 pages)
1 September 2017Appointment of Mr Kevin Ralph Gard as a director on 8 August 2017 (2 pages)
1 September 2017Appointment of Mr Peter Gard as a secretary on 8 August 2017 (2 pages)
14 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
12 May 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 March 2017Termination of appointment of Barbara Jean Smith as a director on 22 January 2017 (1 page)
27 March 2017Termination of appointment of Barbara Jean Smith as a director on 22 January 2017 (1 page)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
12 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 12,857
(8 pages)
7 July 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-07-07
  • GBP 12,857
(8 pages)
5 July 2016Director's details changed for Martyn Gard on 13 June 2016 (2 pages)
5 July 2016Director's details changed for Martyn Gard on 13 June 2016 (2 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 August 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 12,857
(8 pages)
9 July 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-07-09
  • GBP 12,857
(8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
12 August 2014Director's details changed for Peter Gard on 6 August 2014 (2 pages)
12 August 2014Director's details changed for Peter Gard on 6 August 2014 (2 pages)
12 August 2014Director's details changed for Peter Gard on 6 August 2014 (2 pages)
16 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 12,857
(8 pages)
16 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 12,857
(8 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(8 pages)
12 July 2013Annual return made up to 14 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
(8 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
17 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
17 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (8 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
22 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
22 August 2011Annual return made up to 14 June 2011 with a full list of shareholders (8 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 May 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (8 pages)
28 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (8 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 July 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
10 August 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
6 August 2009Return made up to 14/06/09; full list of members (7 pages)
6 August 2009Return made up to 14/06/09; full list of members (7 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
6 September 2008Particulars of a mortgage or charge / charge no: 12 (4 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 11 (6 pages)
2 September 2008Particulars of a mortgage or charge / charge no: 11 (6 pages)
11 July 2008Return made up to 14/06/08; change of members (8 pages)
11 July 2008Return made up to 14/06/08; change of members (8 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (2 pages)
4 July 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 (2 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 June 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 July 2007Return made up to 14/06/07; no change of members (8 pages)
14 July 2007Return made up to 14/06/07; no change of members (8 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
4 June 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
29 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
29 June 2006Return made up to 14/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 May 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
5 January 2006Registered office changed on 05/01/06 from: 134 parkway chelmsford essex CM2 7PU (1 page)
5 January 2006Registered office changed on 05/01/06 from: 134 parkway chelmsford essex CM2 7PU (1 page)
8 September 2005New director appointed (2 pages)
8 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005Director resigned (1 page)
2 September 2005Particulars of mortgage/charge (9 pages)
2 September 2005Particulars of mortgage/charge (9 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
13 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
30 June 2005Return made up to 14/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
19 July 2004Return made up to 14/06/04; full list of members (11 pages)
19 July 2004Return made up to 14/06/04; full list of members (11 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 May 2004Accounts for a small company made up to 31 December 2003 (7 pages)
26 September 2003Return made up to 14/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
26 September 2003Return made up to 14/06/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(12 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
12 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
16 August 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
16 August 2002Return made up to 14/06/02; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
1 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
1 July 2002Accounts for a small company made up to 31 December 2001 (7 pages)
15 August 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(11 pages)
15 August 2001Return made up to 14/06/01; full list of members
  • 363(287) ‐ Registered office changed on 15/08/01
(11 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 June 2001Accounts for a small company made up to 31 December 2000 (7 pages)
20 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
20 July 2000Return made up to 14/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
4 July 2000Accounts for a small company made up to 31 December 1999 (7 pages)
7 June 2000Director's particulars changed (1 page)
7 June 2000Director's particulars changed (1 page)
13 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
13 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
12 August 1999Return made up to 14/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
12 August 1999Return made up to 14/06/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
18 May 1999Auditor's resignation (1 page)
18 May 1999Auditor's resignation (1 page)
9 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
9 September 1998Accounts for a small company made up to 31 December 1997 (7 pages)
17 August 1998Return made up to 14/06/98; full list of members (9 pages)
17 August 1998Return made up to 14/06/98; full list of members (9 pages)
19 May 1998Auditor's resignation (1 page)
19 May 1998Auditor's resignation (1 page)
3 September 1997Return made up to 14/06/97; full list of members (9 pages)
3 September 1997Return made up to 14/06/97; full list of members (9 pages)
22 May 1997Accounts made up to 31 December 1996 (10 pages)
22 May 1997Accounts made up to 31 December 1996 (10 pages)
16 October 1996Location of debenture register (1 page)
16 October 1996Location of register of members (1 page)
16 October 1996Location of register of members (1 page)
16 October 1996Location of debenture register (1 page)
17 September 1996New director appointed (2 pages)
17 September 1996New director appointed (2 pages)
2 August 1996Accounts made up to 31 December 1995 (11 pages)
2 August 1996Accounts made up to 31 December 1995 (11 pages)
15 July 1996Return made up to 14/06/96; no change of members (7 pages)
15 July 1996Return made up to 14/06/96; no change of members (7 pages)
12 July 1995Return made up to 14/06/95; full list of members (8 pages)
12 July 1995Return made up to 14/06/95; full list of members (8 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
21 June 1995Accounts for a small company made up to 31 December 1994 (10 pages)
30 May 1995Secretary resigned;new secretary appointed (4 pages)
30 May 1995Secretary resigned;new secretary appointed (4 pages)