Company NameMojon Investments Limited
DirectorsRobin Grant Whaite and Philip Edward Cushing
Company StatusActive
Company Number00743902
CategoryPrivate Limited Company
Incorporation Date12 December 1962(61 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robin Grant Whaite
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed29 December 1990(28 years after company formation)
Appointment Duration33 years, 4 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMr Philip Edward Cushing
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2021(58 years, 10 months after company formation)
Appointment Duration2 years, 6 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMrs Ethel Edith Haylett
Date of BirthDecember 1901 (Born 122 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(28 years after company formation)
Appointment Duration3 years (resigned 24 January 1994)
RoleCompany Director
Correspondence AddressLindum 45 Burges Road
Thorpe Bay
Southend On Sea
Essex
SS1 3AX
Director NameMr Geoffrey Mojon Whaite
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(28 years after company formation)
Appointment Duration18 years, 4 months (resigned 19 May 2009)
RoleCompany Director/Retired Banker
Correspondence AddressEden Roc 47 Thorpe Bay Gardens
Thorpe Bay
Southend On Sea
Essex
SS1 3NR
Director NameMrs Audrey June Whaite
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed29 December 1990(28 years after company formation)
Appointment Duration30 years, 1 month (resigned 15 February 2021)
RoleCompany Director And Company Secretary
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Secretary NameMrs Audrey June Whaite
NationalityBritish
StatusResigned
Appointed29 December 1990(28 years after company formation)
Appointment Duration30 years, 1 month (resigned 15 February 2021)
RoleCompany Director
Correspondence Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
Director NameMrs Christine Ann Whaite
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(42 years, 12 months after company formation)
Appointment Duration1 month, 1 week (resigned 06 January 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Elder Street
London
E1 6BT

Contact

Websitefpeart.com

Location

Registered Address1st Floor 19 Clifftown Road
Southend-On-Sea
Essex
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

24 at £1Mr Robin Grant Whaite
48.00%
Ordinary
24 at £1Mrs Karen Philippa Kunstler
48.00%
Ordinary
2 at £1Mrs Audrey June Whaite
4.00%
Ordinary

Financials

Year2014
Net Worth£2,349,594
Cash£96,029
Current Liabilities£118,503

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

10 February 1994Delivered on: 17 February 1994
Satisfied on: 1 September 2007
Persons entitled: Tsb 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: 2 elm parade st. Nicholas avenue hornchurch essex.
Fully Satisfied
20 February 1992Delivered on: 24 February 1992
Satisfied on: 1 September 2007
Persons entitled: Tsb 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: 21 high street broadstairs kent t/no k 610280.
Fully Satisfied
10 November 1989Delivered on: 17 November 1989
Satisfied on: 8 January 2002
Persons entitled: Tsb 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: 21/23 broadway leigh on sea essex.
Fully Satisfied
19 August 1971Delivered on: 23 August 1971
Satisfied on: 15 November 1996
Persons entitled: Bristol & West Building Society

Classification: Legal charge
Secured details: For securing £8000 due from audrey june whaite to the chargee.
Particulars: Nos 38-38A brunswick rd southern-on-sea essex.
Fully Satisfied

Filing History

30 August 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
10 March 2023Confirmation statement made on 12 January 2023 with updates (5 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
11 March 2022Confirmation statement made on 12 January 2022 with updates (5 pages)
30 November 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
25 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
13 October 2021Appointment of Mr Philip Edward Cushing as a director on 8 October 2021 (2 pages)
8 October 2021Termination of appointment of Audrey June Whaite as a secretary on 15 February 2021 (1 page)
8 October 2021Termination of appointment of Audrey June Whaite as a director on 15 February 2021 (1 page)
16 September 2021Memorandum and Articles of Association (11 pages)
30 June 2021Change of share class name or designation (2 pages)
30 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
19 May 2021Confirmation statement made on 12 January 2021 with updates (5 pages)
7 April 2021Change of details for Mr Robin Grant Whaite as a person with significant control on 7 April 2021 (2 pages)
7 April 2021Director's details changed for Mr Robin Grant Whaite on 7 April 2021 (2 pages)
7 April 2021Secretary's details changed for Mrs Audrey June Whaite on 7 April 2021 (1 page)
7 April 2021Change of details for Karen Philippa Kunstler as a person with significant control on 7 April 2021 (2 pages)
7 April 2021Director's details changed for Mrs Audrey June Whaite on 7 April 2021 (2 pages)
16 February 2021Registered office address changed from 7 Nelson Street Southend-on-Sea Essex SS1 1EH United Kingdom to 1st Floor 19 Clifftown Road Southend-on-Sea Essex SS1 1AB on 16 February 2021 (1 page)
26 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
23 January 2020Confirmation statement made on 12 January 2020 with updates (5 pages)
30 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
19 February 2019Registered office address changed from Eden Roc 47 Thorpe Bay Gardens Thorpe Bay Essex SS1 3NR to 7 Nelson Street Southend-on-Sea Essex SS1 1EH on 19 February 2019 (1 page)
25 January 2019Confirmation statement made on 12 January 2019 with updates (5 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (13 pages)
17 January 2018Confirmation statement made on 12 January 2018 with updates (5 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
25 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
18 January 2017Confirmation statement made on 12 January 2017 with updates (7 pages)
30 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
30 March 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
15 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 50
(5 pages)
15 February 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 50
(5 pages)
12 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
12 June 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50
(5 pages)
30 January 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 50
(5 pages)
20 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
20 May 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 50
(5 pages)
22 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-22
  • GBP 50
(5 pages)
17 April 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
17 April 2013Total exemption small company accounts made up to 30 November 2012 (9 pages)
29 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
29 January 2013Annual return made up to 12 January 2013 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
31 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
31 January 2012Annual return made up to 12 January 2012 with a full list of shareholders (5 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
1 September 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
25 January 2011Annual return made up to 12 January 2011 with a full list of shareholders (5 pages)
5 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
5 August 2010Total exemption small company accounts made up to 30 November 2009 (5 pages)
28 January 2010Director's details changed for Mr Robin Grant Whaite on 19 January 2010 (2 pages)
28 January 2010Secretary's details changed for Mrs Audrey June Whaite on 19 January 2010 (1 page)
28 January 2010Secretary's details changed for Mrs Audrey June Whaite on 19 January 2010 (1 page)
28 January 2010Director's details changed for Mrs Audrey June Whaite on 19 January 2010 (2 pages)
28 January 2010Director's details changed for Mr Robin Grant Whaite on 19 January 2010 (2 pages)
28 January 2010Director's details changed for Mrs Audrey June Whaite on 19 January 2010 (2 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
19 January 2010Annual return made up to 12 January 2010 with a full list of shareholders (5 pages)
8 November 2009Termination of appointment of Geoffrey Whaite as a director (1 page)
8 November 2009Termination of appointment of Geoffrey Whaite as a director (1 page)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
1 October 2009Total exemption small company accounts made up to 30 November 2008 (5 pages)
5 February 2009Return made up to 12/01/09; full list of members (4 pages)
5 February 2009Return made up to 12/01/09; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
16 July 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
5 February 2008Return made up to 12/01/08; full list of members (3 pages)
5 February 2008Return made up to 12/01/08; full list of members (3 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
8 September 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
1 September 2007Declaration of satisfaction of mortgage/charge (1 page)
17 February 2007Return made up to 12/01/07; full list of members (7 pages)
17 February 2007Return made up to 12/01/07; full list of members (7 pages)
3 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
16 February 2006Director resigned (1 page)
16 February 2006Director resigned (1 page)
7 February 2006Return made up to 12/01/06; full list of members (7 pages)
7 February 2006Return made up to 12/01/06; full list of members (7 pages)
20 December 2005New director appointed (2 pages)
20 December 2005New director appointed (2 pages)
29 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
29 July 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 January 2005Return made up to 12/01/05; full list of members (7 pages)
17 January 2005Return made up to 12/01/05; full list of members (7 pages)
16 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
16 August 2004Accounts for a small company made up to 30 November 2003 (6 pages)
19 January 2004Return made up to 12/01/04; full list of members (7 pages)
19 January 2004Return made up to 12/01/04; full list of members (7 pages)
27 June 2003Accounts for a small company made up to 30 November 2002 (6 pages)
27 June 2003Accounts for a small company made up to 30 November 2002 (6 pages)
20 January 2003Return made up to 12/01/03; full list of members (7 pages)
20 January 2003Return made up to 12/01/03; full list of members (7 pages)
15 August 2002Accounts for a small company made up to 30 November 2001 (6 pages)
15 August 2002Accounts for a small company made up to 30 November 2001 (6 pages)
15 January 2002Return made up to 12/01/02; full list of members (7 pages)
15 January 2002Return made up to 12/01/02; full list of members (7 pages)
8 January 2002Declaration of satisfaction of mortgage/charge (1 page)
8 January 2002Declaration of satisfaction of mortgage/charge (1 page)
23 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
23 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
20 January 2001Return made up to 12/01/01; full list of members (7 pages)
20 January 2001Return made up to 12/01/01; full list of members (7 pages)
28 June 2000Accounts for a small company made up to 30 November 1999 (4 pages)
28 June 2000Accounts for a small company made up to 30 November 1999 (4 pages)
18 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2000Return made up to 12/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 1999Accounts for a small company made up to 30 November 1998 (4 pages)
5 July 1999Accounts for a small company made up to 30 November 1998 (4 pages)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
19 January 1999Return made up to 12/01/99; no change of members (4 pages)
11 May 1998Accounts for a small company made up to 30 November 1997 (3 pages)
11 May 1998Accounts for a small company made up to 30 November 1997 (3 pages)
16 January 1998Return made up to 12/01/98; full list of members (6 pages)
16 January 1998Return made up to 12/01/98; full list of members (6 pages)
12 August 1997Accounts for a small company made up to 30 November 1996 (5 pages)
12 August 1997Accounts for a small company made up to 30 November 1996 (5 pages)
22 January 1997Return made up to 12/01/97; no change of members (4 pages)
22 January 1997Return made up to 12/01/97; no change of members (4 pages)
15 November 1996Declaration of satisfaction of mortgage/charge (1 page)
15 November 1996Declaration of satisfaction of mortgage/charge (1 page)
24 June 1996Accounts for a small company made up to 30 November 1995 (5 pages)
24 June 1996Accounts for a small company made up to 30 November 1995 (5 pages)
14 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)
14 July 1995Accounts for a small company made up to 30 November 1994 (5 pages)
6 February 1987Return made up to 12/01/87; full list of members (7 pages)
6 February 1987Return made up to 12/01/87; full list of members (7 pages)
12 December 1962Incorporation (11 pages)
12 December 1962Incorporation (11 pages)