Company NameJ.B.Fennell Limited
DirectorJane Sunderland
Company StatusActive
Company Number00792824
CategoryPrivate Limited Company
Incorporation Date21 February 1964(60 years, 2 months ago)

Business Activity

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

Directors

Director NameMrs Jane Sunderland
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed25 July 1996(32 years, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleArchitectural Designer
Country of ResidenceEngland
Correspondence Address2 Beacon End Courtyard
London Road Stanway
Colchester
Essex
CO3 0NU
Secretary NameJane Sunderland
NationalityBritish
StatusCurrent
Appointed25 July 1996(32 years, 5 months after company formation)
Appointment Duration27 years, 9 months
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address2 Beacon End Courtyard
London Road Stanway
Colchester
Essex
CO3 0NU
Director NamePeter James Fennell
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed11 November 1991(27 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 June 1996)
RoleProperty Manager
Correspondence AddressManwood Oaks Haye Lane
Fingringhoe
Colchester
Essex
CO5 7AD
Director NameRoger Bazil Fennell
NationalityBritish
StatusResigned
Appointed11 November 1991(27 years, 9 months after company formation)
Appointment Duration2 months (resigned 11 January 1992)
RoleFinancial Director
Correspondence AddressPetty Hayes Norley Road
Sandinay
Northwich
Cheshire
LW8 2JN
Secretary NameRoger Bazil Fennell
NationalityBritish
StatusResigned
Appointed11 November 1991(27 years, 9 months after company formation)
Appointment Duration2 months (resigned 11 January 1992)
RoleCompany Director
Correspondence AddressPetty Hayes Norley Road
Sandinay
Northwich
Cheshire
LW8 2JN
Director NameJoan Kathleen Jeanette Fennell
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1992(27 years, 11 months after company formation)
Appointment Duration22 years, 9 months (resigned 27 October 2014)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Joiners Arms
33 Gracechurch Street Debenham
Stowmarket
Suffolk
IP14 6RE
Secretary NamePeter James Fennell
NationalityBritish
StatusResigned
Appointed11 January 1992(27 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 22 June 1996)
RoleProperty Manager
Correspondence AddressManwood Oaks Haye Lane
Fingringhoe
Colchester
Essex
CO5 7AD
Director NameMiss Louise Champion
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2014(50 years, 8 months after company formation)
Appointment Duration6 years, 1 month (resigned 23 November 2020)
RoleSenior Manager
Country of ResidenceEngland
Correspondence Address25 Derby Hill
London
SE23 3YD

Location

Registered Address2 Beacon End Courtyard
London Road Stanway
Colchester
Essex
CO3 0NU
RegionEast of England
ConstituencyWitham
CountyEssex
ParishStanway
WardStanway
Built Up AreaColchester
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1.6k at £1Jane Sunderland
40.00%
Ordinary
1.6k at £1Louise Champion
40.00%
Ordinary
800 at £1Executors Of Joan Kathleen Jeanette Fennell
20.00%
Ordinary

Financials

Year2014
Net Worth£45,160
Cash£6,981
Current Liabilities£4,921

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return11 November 2023 (5 months, 3 weeks ago)
Next Return Due25 November 2024 (6 months, 3 weeks from now)

Charges

29 December 1988Delivered on: 6 January 1989
Satisfied on: 5 November 1991
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 108 macmillan court grove road chelmsford essex. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 December 1987Delivered on: 16 January 1988
Satisfied on: 13 September 1989
Persons entitled: Lloyds 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: 34 manor road, chelmsford essex. Together with, fixed plant machinery fixtures & buildings. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
29 November 1971Delivered on: 2 December 1971
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: (A) 37 highstreet, maldon essex.
Outstanding

Filing History

21 November 2023Confirmation statement made on 11 November 2023 with no updates (3 pages)
27 June 2023Micro company accounts made up to 28 February 2023 (5 pages)
1 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
30 January 2023Confirmation statement made on 11 November 2022 with no updates (3 pages)
18 November 2022Micro company accounts made up to 28 February 2022 (5 pages)
11 November 2021Confirmation statement made on 11 November 2021 with updates (4 pages)
9 September 2021Micro company accounts made up to 28 February 2021 (5 pages)
10 December 2020Memorandum and Articles of Association (20 pages)
10 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 November 2020Change of details for Mrs Jane Sunderland as a person with significant control on 23 November 2020 (2 pages)
24 November 2020Secretary's details changed for Jane Sunderland on 23 November 2020 (1 page)
24 November 2020Change of details for Mrs Jane Sunderland as a person with significant control on 23 November 2020 (2 pages)
24 November 2020Cessation of Louise Champion as a person with significant control on 23 November 2020 (1 page)
24 November 2020Director's details changed for Mrs Jane Sunderland on 23 November 2020 (2 pages)
24 November 2020Termination of appointment of Louise Champion as a director on 23 November 2020 (1 page)
13 November 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
6 October 2020Micro company accounts made up to 29 February 2020 (5 pages)
14 November 2019Micro company accounts made up to 28 February 2019 (4 pages)
11 November 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
12 November 2018Confirmation statement made on 11 November 2018 with no updates (3 pages)
20 August 2018Micro company accounts made up to 28 February 2018 (4 pages)
13 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
13 November 2017Micro company accounts made up to 28 February 2017 (5 pages)
13 November 2017Confirmation statement made on 11 November 2017 with updates (4 pages)
3 March 2017Satisfaction of charge 1 in full (4 pages)
3 March 2017Satisfaction of charge 1 in full (4 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
23 November 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
11 November 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
19 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4,000
(5 pages)
19 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-19
  • GBP 4,000
(5 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
4 December 2014Termination of appointment of Joan Kathleen Jeanette Fennell as a director on 27 October 2014 (1 page)
4 December 2014Termination of appointment of Joan Kathleen Jeanette Fennell as a director on 27 October 2014 (1 page)
4 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4,000
(6 pages)
4 December 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 4,000
(6 pages)
3 December 2014Director's details changed for Jane Sunderland on 12 November 2013 (2 pages)
3 December 2014Director's details changed for Jane Sunderland on 12 November 2013 (2 pages)
22 October 2014Appointment of Miss Louise Champion as a director on 22 October 2014 (2 pages)
22 October 2014Appointment of Miss Louise Champion as a director on 22 October 2014 (2 pages)
22 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
22 April 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
14 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 4,000
(5 pages)
14 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 4,000
(5 pages)
22 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
22 April 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (5 pages)
12 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
12 July 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
21 November 2011Director's details changed for Jane Sunderland on 8 December 2010 (2 pages)
21 November 2011Secretary's details changed for Jane Sunderland on 8 December 2010 (2 pages)
21 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
21 November 2011Secretary's details changed for Jane Sunderland on 8 December 2010 (2 pages)
21 November 2011Director's details changed for Jane Sunderland on 8 December 2010 (2 pages)
21 November 2011Director's details changed for Jane Sunderland on 8 December 2010 (2 pages)
21 November 2011Annual return made up to 11 November 2011 with a full list of shareholders (5 pages)
21 November 2011Secretary's details changed for Jane Sunderland on 8 December 2010 (2 pages)
4 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 May 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
18 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
18 November 2010Director's details changed for Jane Sunderland on 13 January 2009 (2 pages)
18 November 2010Director's details changed for Jane Sunderland on 13 January 2009 (2 pages)
18 November 2010Secretary's details changed for Jane Sunderland on 13 January 2009 (2 pages)
18 November 2010Secretary's details changed for Jane Sunderland on 13 January 2009 (2 pages)
18 November 2010Annual return made up to 11 November 2010 with a full list of shareholders (5 pages)
4 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
4 October 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
18 November 2009Director's details changed for Joan Kathleen Jeanette Fennell on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Joan Kathleen Jeanette Fennell on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Joan Kathleen Jeanette Fennell on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Jane Sunderland on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Jane Sunderland on 2 October 2009 (2 pages)
18 November 2009Director's details changed for Jane Sunderland on 2 October 2009 (2 pages)
18 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
18 November 2009Annual return made up to 11 November 2009 with a full list of shareholders (5 pages)
9 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
9 May 2009Total exemption small company accounts made up to 28 February 2009 (5 pages)
13 November 2008Return made up to 11/11/08; full list of members (3 pages)
13 November 2008Return made up to 11/11/08; full list of members (3 pages)
16 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
16 July 2008Total exemption small company accounts made up to 29 February 2008 (6 pages)
29 November 2007Return made up to 11/11/07; full list of members (2 pages)
29 November 2007Return made up to 11/11/07; full list of members (2 pages)
24 July 2007Registered office changed on 24/07/07 from: 12 north hill colchester essex CO1 1AS (1 page)
24 July 2007Registered office changed on 24/07/07 from: 12 north hill colchester essex CO1 1AS (1 page)
3 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
3 June 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
15 November 2006Return made up to 11/11/06; full list of members (2 pages)
15 November 2006Return made up to 11/11/06; full list of members (2 pages)
22 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
22 May 2006Total exemption small company accounts made up to 28 February 2006 (5 pages)
15 November 2005Return made up to 11/11/05; full list of members (2 pages)
15 November 2005Return made up to 11/11/05; full list of members (2 pages)
14 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
14 September 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
17 November 2004Return made up to 11/11/04; full list of members (7 pages)
17 November 2004Return made up to 11/11/04; full list of members (7 pages)
17 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
17 November 2004Total exemption small company accounts made up to 28 February 2004 (5 pages)
30 October 2003Return made up to 11/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2003Return made up to 11/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
14 May 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
11 November 2002Return made up to 11/11/02; full list of members (8 pages)
11 November 2002Return made up to 11/11/02; full list of members (8 pages)
18 April 2002Accounts for a small company made up to 28 February 2002 (6 pages)
18 April 2002Accounts for a small company made up to 28 February 2002 (6 pages)
8 November 2001Return made up to 11/11/01; full list of members (6 pages)
8 November 2001Return made up to 11/11/01; full list of members (6 pages)
24 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
24 May 2001Accounts for a small company made up to 28 February 2001 (6 pages)
10 November 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 November 2000Return made up to 11/11/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 March 2000Accounts for a small company made up to 28 February 2000 (5 pages)
28 March 2000Accounts for a small company made up to 28 February 2000 (5 pages)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
16 November 1999Secretary's particulars changed;director's particulars changed (1 page)
11 November 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 November 1999Return made up to 11/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
10 May 1999Accounts for a small company made up to 28 February 1999 (6 pages)
19 November 1998Secretary's particulars changed;director's particulars changed (1 page)
19 November 1998Director's particulars changed (1 page)
19 November 1998Secretary's particulars changed;director's particulars changed (1 page)
19 November 1998Return made up to 11/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
19 November 1998Director's particulars changed (1 page)
19 November 1998Return made up to 11/11/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
28 May 1998Director's particulars changed (1 page)
28 May 1998Director's particulars changed (1 page)
23 April 1998Accounts for a small company made up to 28 February 1998 (6 pages)
23 April 1998Accounts for a small company made up to 28 February 1998 (6 pages)
12 November 1997Return made up to 11/11/97; full list of members (6 pages)
12 November 1997Return made up to 11/11/97; full list of members (6 pages)
27 April 1997Accounts for a small company made up to 28 February 1997 (8 pages)
27 April 1997Accounts for a small company made up to 28 February 1997 (8 pages)
12 November 1996Return made up to 11/11/96; change of members (6 pages)
12 November 1996Return made up to 11/11/96; change of members (6 pages)
12 November 1996Accounts for a small company made up to 28 February 1996 (8 pages)
12 November 1996Accounts for a small company made up to 28 February 1996 (8 pages)
11 August 1996New secretary appointed;new director appointed (2 pages)
11 August 1996New secretary appointed;new director appointed (2 pages)
1 August 1996Secretary resigned;director resigned (1 page)
1 August 1996Secretary resigned;director resigned (1 page)
21 April 1995Accounts for a small company made up to 28 February 1995 (7 pages)
21 April 1995Accounts for a small company made up to 28 February 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (40 pages)
29 January 1992Memorandum and Articles of Association (14 pages)
29 January 1992Memorandum and Articles of Association (14 pages)
2 December 1971Particulars of mortgage/charge (4 pages)
2 December 1971Particulars of mortgage/charge (4 pages)