Company NameBritish Cricket Balls Limited
DirectorsDilip Kumar Jajodia and Sunil Kumar Jajodia
Company StatusActive
Company Number00703776
CategoryPrivate Limited Company
Incorporation Date21 September 1961(62 years, 7 months ago)
Previous NameTonbridge Sports Industries Limited

Business Activity

Section CManufacturing
SIC 3640Manufacture of sports goods
SIC 32300Manufacture of sports goods

Directors

Director NameMr Dilip Kumar Jajodia
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(30 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stradbroke Grove
Buckhurst Hill
Essex
IG9 5PD
Director NameMr Sunil Kumar Jajodia
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2013(51 years, 6 months after company formation)
Appointment Duration11 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Secretary NameMr Sunil Kumar Jajodia
StatusCurrent
Appointed30 October 2020(59 years, 1 month after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
Director NameSheila Ann Jajodia
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 15 July 2004)
RoleCompany Director
Correspondence Address46 Chiltern Road
Sutton
Surrey
SM2 5RD
Director NameTrevor John Offord
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 1 month after company formation)
Appointment Duration21 years, 7 months (resigned 10 June 2013)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence Address154 Englands Lane
Loughton
Essex
IG10 2NS
Secretary NameMr Dilip Kumar Jajodia
NationalityBritish
StatusResigned
Appointed31 October 1991(30 years, 1 month after company formation)
Appointment Duration12 years, 8 months (resigned 15 July 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Stradbroke Grove
Buckhurst Hill
Essex
IG9 5PD
Director NameNeena Kumari Freeman
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed08 June 2000(38 years, 9 months after company formation)
Appointment Duration13 years (resigned 10 June 2013)
RoleRetail Designer
Country of ResidenceUnited Kingdom
Correspondence Address25 Brunel Road
Chigwell
Essex
IG8 8BE
Secretary NameNeena Kumari Freeman
NationalityBritish
StatusResigned
Appointed08 June 2000(38 years, 9 months after company formation)
Appointment Duration20 years, 4 months (resigned 30 October 2020)
RoleRetail Designer
Country of ResidenceUnited Kingdom
Correspondence Address25 Brunel Road
Chigwell
Essex
IG8 8BE

Contact

Websitedukescricket.co.uk

Location

Registered Address46 Hullbridge Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5NG
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers
Address MatchesOver 400 other UK companies use this postal address

Shareholders

14k at £1Morrant Group LTD
99.99%
Ordinary
1 at £1Dilip Kumar Jajodia
0.01%
Ordinary

Financials

Year2014
Net Worth£951,797
Cash£1,202,208
Current Liabilities£949,111

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 October 2023 (5 months, 4 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Charges

23 September 2013Delivered on: 24 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
27 October 1994Delivered on: 4 November 1994
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever supplemental to a fixed and floating charge dated 22 january 1988.
Particulars: Fixed charge on all goodwill and uncalled capital for the time being of the company; and all patents patent applications inventions trade marks trade names etc.
Outstanding
27 January 1988Delivered on: 4 February 1988
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge undertaking and all property and assets present and future book debts including uncalled capital.
Outstanding

Filing History

8 December 2020Confirmation statement made on 31 October 2020 with updates (5 pages)
4 December 2020Termination of appointment of Neena Kumari Freeman as a secretary on 30 October 2020 (1 page)
4 December 2020Director's details changed for Mr Sunil Kumar Jajodia on 30 October 2020 (2 pages)
4 December 2020Appointment of Mr Sunil Kumar Jajodia as a secretary on 30 October 2020 (2 pages)
4 November 2020Notification of Sports & Leisure Holdings Limited as a person with significant control on 7 May 2020 (2 pages)
4 November 2020Cessation of Dilip Kumar Jajodia as a person with significant control on 7 May 2020 (1 page)
6 August 2020Director's details changed for Mr Sunil Kumar Jajodia on 6 August 2020 (2 pages)
6 August 2020Registered office address changed from Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY United Kingdom to 46 Hullbridge Road South Woodham Ferrers Chelmsford Essex CM35NG on 6 August 2020 (1 page)
27 March 2020Accounts for a small company made up to 30 June 2019 (9 pages)
10 December 2019Confirmation statement made on 31 October 2019 with updates (4 pages)
6 December 2019Registered office address changed from Carlton House 101 New London Road Chelmsford Essex CM2 0PP to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 6 December 2019 (1 page)
13 March 2019Accounts for a small company made up to 30 June 2018 (8 pages)
6 December 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
13 February 2018Accounts for a small company made up to 30 June 2017 (7 pages)
10 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
10 November 2017Confirmation statement made on 31 October 2017 with updates (4 pages)
1 February 2017Accounts for a small company made up to 30 June 2016 (7 pages)
1 February 2017Accounts for a small company made up to 30 June 2016 (7 pages)
23 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
23 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
11 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
11 April 2016Accounts for a small company made up to 30 June 2015 (7 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 14,000
(4 pages)
5 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 14,000
(4 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
15 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 14,000
(4 pages)
31 October 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 14,000
(4 pages)
27 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
27 March 2014Accounts for a small company made up to 30 June 2013 (7 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 14,000
(5 pages)
15 November 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-11-15
  • GBP 14,000
(5 pages)
24 September 2013Registration of charge 007037760003 (17 pages)
24 September 2013Registration of charge 007037760003 (17 pages)
21 June 2013Termination of appointment of Neena Freeman as a director (1 page)
21 June 2013Termination of appointment of Neena Freeman as a director (1 page)
20 June 2013Termination of appointment of Trevor Offord as a director (1 page)
20 June 2013Termination of appointment of Trevor Offord as a director (1 page)
17 June 2013Appointment of Mr Sunil Kumar Jajodia as a director (2 pages)
17 June 2013Appointment of Mr Sunil Kumar Jajodia as a director (2 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
4 April 2013Accounts for a small company made up to 30 June 2012 (7 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
7 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (6 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
21 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
23 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (6 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
6 April 2011Accounts for a small company made up to 30 June 2010 (7 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
1 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (6 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
31 March 2010Accounts for a small company made up to 30 June 2009 (7 pages)
26 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
26 January 2010Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
26 January 2010Director's details changed for Trevor John Offord on 30 October 2009 (2 pages)
26 January 2010Director's details changed for Trevor John Offord on 30 October 2009 (2 pages)
16 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
16 April 2009Accounts for a small company made up to 30 June 2008 (7 pages)
30 January 2009Return made up to 31/10/08; full list of members (4 pages)
30 January 2009Return made up to 31/10/08; full list of members (4 pages)
21 November 2008Registered office changed on 21/11/2008 from 34-40 high street wanstead london E11 2RJ (1 page)
21 November 2008Registered office changed on 21/11/2008 from 34-40 high street wanstead london E11 2RJ (1 page)
26 March 2008Registered office changed on 26/03/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page)
26 March 2008Registered office changed on 26/03/2008 from security house 6-8 seven ways parade woodford avenue ilford essex IG2 6XH (1 page)
30 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
30 December 2007Accounts for a small company 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)
10 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
10 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
21 November 2006Return made up to 31/10/06; full list of members (7 pages)
21 November 2006Return made up to 31/10/06; full list of members (7 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
2 May 2006Accounts for a small company made up to 30 June 2005 (7 pages)
28 November 2005Return made up to 31/10/05; full list of members (7 pages)
28 November 2005Return made up to 31/10/05; full list of members (7 pages)
16 September 2005Accounts for a small company made up to 30 June 2004 (7 pages)
16 September 2005Accounts for a small company made up to 30 June 2004 (7 pages)
12 April 2005Registered office changed on 12/04/05 from: security house 2 romford road stratford london E15 4BZ (1 page)
12 April 2005Registered office changed on 12/04/05 from: security house 2 romford road stratford london E15 4BZ (1 page)
19 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2004Return made up to 31/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 July 2004Director resigned (1 page)
28 July 2004Secretary resigned (1 page)
28 July 2004Director resigned (1 page)
28 July 2004Secretary resigned (1 page)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (7 pages)
12 November 2003Return made up to 31/10/03; full list of members (8 pages)
12 November 2003Return made up to 31/10/03; full list of members (8 pages)
12 March 2003Secretary's particulars changed;director's particulars changed (1 page)
12 March 2003Secretary's particulars changed;director's particulars changed (1 page)
5 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
5 March 2003Accounts for a small company made up to 30 June 2002 (6 pages)
8 November 2002Return made up to 31/10/02; full list of members (8 pages)
8 November 2002Return made up to 31/10/02; full list of members (8 pages)
22 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
22 February 2002Accounts for a small company made up to 30 June 2001 (7 pages)
12 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 November 2001Return made up to 31/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
28 December 2000Accounts for a small company made up to 30 June 2000 (7 pages)
15 November 2000Return made up to 31/10/00; full list of members (7 pages)
15 November 2000Return made up to 31/10/00; full list of members (7 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
19 June 2000New secretary appointed;new director appointed (2 pages)
15 November 1999Return made up to 31/10/99; full list of members (7 pages)
15 November 1999Return made up to 31/10/99; full list of members (7 pages)
27 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
27 October 1999Accounts for a small company made up to 30 June 1999 (7 pages)
17 November 1998Return made up to 31/10/98; full list of members (6 pages)
17 November 1998Return made up to 31/10/98; full list of members (6 pages)
13 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
13 October 1998Accounts for a small company made up to 30 June 1998 (7 pages)
30 December 1997Return made up to 31/10/97; no change of members (8 pages)
30 December 1997Return made up to 31/10/97; no change of members (8 pages)
11 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
11 November 1997Accounts for a small company made up to 30 June 1997 (8 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
23 April 1997Accounts for a small company made up to 30 June 1996 (8 pages)
18 November 1996Return made up to 31/10/96; no change of members (4 pages)
18 November 1996Return made up to 31/10/96; no change of members (4 pages)
13 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
13 November 1995Return made up to 31/10/95; full list of members (6 pages)
13 November 1995Accounts for a small company made up to 30 June 1995 (7 pages)
13 November 1995Return made up to 31/10/95; full list of members (6 pages)
14 November 1994Return made up to 31/10/94; no change of members (4 pages)
14 November 1994Return made up to 31/10/94; no change of members (4 pages)
4 November 1994Particulars of mortgage/charge (3 pages)
4 November 1994Particulars of mortgage/charge (3 pages)
26 July 1994Accounts for a small company made up to 31 December 1993 (7 pages)
26 July 1994Accounts for a small company made up to 31 December 1993 (7 pages)
14 December 1993Return made up to 31/10/93; no change of members (4 pages)
14 December 1993Return made up to 31/10/93; no change of members (4 pages)
17 May 1993Accounts for a small company made up to 31 December 1992 (5 pages)
17 May 1993Accounts for a small company made up to 31 December 1992 (5 pages)
19 November 1992Return made up to 31/10/92; full list of members (5 pages)
19 November 1992Return made up to 31/10/92; full list of members (5 pages)
21 July 1992Accounts for a small company made up to 31 December 1991 (5 pages)
21 July 1992Accounts for a small company made up to 31 December 1991 (5 pages)
10 December 1991Accounts for a small company made up to 31 December 1990 (5 pages)
10 December 1991Return made up to 31/10/91; no change of members (6 pages)
10 December 1991Accounts for a small company made up to 31 December 1990 (5 pages)
10 December 1991Return made up to 31/10/91; no change of members (6 pages)
20 November 1990Return made up to 31/10/90; no change of members (6 pages)
20 November 1990Return made up to 31/10/90; no change of members (6 pages)
20 November 1990Accounts for a small company made up to 31 December 1989 (5 pages)
20 November 1990Accounts for a small company made up to 31 December 1989 (5 pages)
6 September 1989Full accounts made up to 30 June 1988 (12 pages)
6 September 1989Full accounts made up to 30 June 1988 (12 pages)
4 August 1989Registered office changed on 04/08/89 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA (1 page)
4 August 1989Return made up to 30/12/88; full list of members (4 pages)
4 August 1989Return made up to 30/12/88; full list of members (4 pages)
4 August 1989Registered office changed on 04/08/89 from: rolls house 7 rolls buildings fetter lane london EC4A 1BA (1 page)
25 July 1989Declaration of satisfaction of mortgage/charge (1 page)
25 July 1989Declaration of satisfaction of mortgage/charge (1 page)
12 July 1988Return made up to 15/12/87; full list of members (4 pages)
12 July 1988Return made up to 15/12/87; full list of members (4 pages)
4 July 1988Accounts made up to 30 June 1987 (11 pages)
4 July 1988Accounts made up to 30 June 1987 (11 pages)
4 February 1988Particulars of mortgage/charge (3 pages)
4 February 1988Particulars of mortgage/charge (3 pages)
20 October 1986Return made up to 24/06/86; full list of members (5 pages)
20 October 1986Return made up to 24/06/86; full list of members (5 pages)
19 June 1986Accounts for a small company made up to 31 December 1985 (5 pages)
19 June 1986Accounts for a small company made up to 31 December 1985 (5 pages)