Company NameJames Heys & Sons Limited
Company StatusActive
Company Number00848922
CategoryPrivate Limited Company
Incorporation Date13 May 1965(58 years, 12 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJames Leslie Ernest Heys
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1994(28 years, 11 months after company formation)
Appointment Duration30 years
RoleManager
Country of ResidenceEngland
Correspondence Address16 Fenwick Way
Canvey Island
Essex
SS8 9FF
Director NameLawson Reginald James Heys
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 1994(28 years, 11 months after company formation)
Appointment Duration30 years
RoleManager
Country of ResidenceEngland
Correspondence Address4 Dovervelt Road
Canvey Island
Essex
SS8 8DX
Director NameMrs Carole Beverley Ann Heys
Date of BirthDecember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 2019(53 years, 9 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Royal Terrace
Southend-On-Sea
SS1 1EA
Director NameJames Albert Heys
Date of BirthDecember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(25 years, 10 months after company formation)
Appointment Duration3 years, 12 months (resigned 22 March 1995)
RolePaper Merchant
Correspondence Address2 Dovervelt Road
Canvey Island
Essex
SS8 8DX
Director NameLawson George Arthur Heys
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1991(25 years, 10 months after company formation)
Appointment Duration27 years, 11 months (resigned 19 February 2019)
RolePaper Merchant
Country of ResidenceUnited Kingdom
Correspondence Address4 Dovervelt Road
Canvey Island
Essex
SS8 8DX
Secretary NameLawson George Arthur Heys
NationalityBritish
StatusResigned
Appointed25 March 1991(25 years, 10 months after company formation)
Appointment Duration27 years, 11 months (resigned 19 February 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Dovervelt Road
Canvey Island
Essex
SS8 8DX

Contact

Websitejamesheys.co.uk
Telephone01268 683634
Telephone regionBasildon

Location

Registered Address1 Royal Terrace
Southend-On-Sea
SS1 1EA
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1000 at £1Lawson George Arthur Heys
50.00%
Ordinary
500 at £1James Leslie Ernest Heys
25.00%
Ordinary
500 at £1Lawson Reginald James Heys
25.00%
Ordinary

Financials

Year2014
Net Worth£2,423,443
Cash£1,656,251
Current Liabilities£191,203

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

31 May 2023Total exemption full accounts made up to 31 May 2022 (5 pages)
26 January 2023Confirmation statement made on 15 January 2023 with no updates (3 pages)
22 June 2022Registered office address changed from 4 Dovervelt Road Canvey Island Essex SS8 8DX to 1 Royal Terrace Southend-on-Sea SS1 1EA on 22 June 2022 (1 page)
16 February 2022Total exemption full accounts made up to 31 May 2021 (5 pages)
15 February 2022Confirmation statement made on 15 January 2022 with no updates (3 pages)
26 May 2021Total exemption full accounts made up to 31 May 2020 (5 pages)
15 January 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
28 February 2020Confirmation statement made on 18 January 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (5 pages)
10 April 2019Termination of appointment of Lawson George Arthur Heys as a secretary on 19 February 2019 (1 page)
10 April 2019Appointment of Mrs Carole Beverley Ann Heys as a director on 19 February 2019 (2 pages)
10 April 2019Termination of appointment of Lawson George Arthur Heys as a director on 19 February 2019 (1 page)
27 February 2019Micro company accounts made up to 31 May 2018 (2 pages)
19 February 2019Confirmation statement made on 18 January 2019 with updates (4 pages)
27 February 2018Micro company accounts made up to 31 May 2017 (2 pages)
18 January 2018Confirmation statement made on 18 January 2018 with updates (4 pages)
22 November 2017Second filing of Confirmation Statement dated 25/03/2017 (6 pages)
22 November 2017Second filing of Confirmation Statement dated 25/03/2017 (6 pages)
25 October 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 2,004
(3 pages)
25 October 2017Statement of capital following an allotment of shares on 1 December 2016
  • GBP 2,004
(3 pages)
25 May 201725/03/17 Statement of Capital gbp 2004
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 22/11/2017.
(8 pages)
25 May 201725/03/17 Statement of Capital gbp 2004
  • ANNOTATION Clarification a second filed CS01 (statement of capital and shareholder information) was registered on 22/11/2017.
(8 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
24 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2,000
(6 pages)
21 April 2016Annual return made up to 25 March 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 2,000
(6 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,000
(6 pages)
21 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 2,000
(6 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
25 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2,000
(6 pages)
25 April 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 2,000
(6 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
18 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
18 April 2013Annual return made up to 25 March 2013 with a full list of shareholders (6 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
17 December 2012Total exemption small company accounts made up to 31 May 2012 (4 pages)
11 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
11 June 2012Annual return made up to 25 March 2012 with a full list of shareholders (6 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
17 November 2011Total exemption small company accounts made up to 31 May 2011 (4 pages)
6 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
6 April 2011Annual return made up to 25 March 2011 with a full list of shareholders (6 pages)
23 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
23 December 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
7 April 2010Annual return made up to 25 March 2010 with a full list of shareholders (5 pages)
6 April 2010Director's details changed for Lawson George Arthur Heys on 1 December 2009 (2 pages)
6 April 2010Director's details changed for Lawson Reginald James Heys on 6 April 2010 (2 pages)
6 April 2010Director's details changed for Lawson Reginald James Heys on 6 April 2010 (2 pages)
6 April 2010Director's details changed for James Leslie Ernest Heys on 1 December 2009 (2 pages)
6 April 2010Director's details changed for Lawson George Arthur Heys on 1 December 2009 (2 pages)
6 April 2010Director's details changed for Lawson George Arthur Heys on 1 December 2009 (2 pages)
6 April 2010Director's details changed for James Leslie Ernest Heys on 1 December 2009 (2 pages)
6 April 2010Director's details changed for Lawson Reginald James Heys on 6 April 2010 (2 pages)
6 April 2010Director's details changed for James Leslie Ernest Heys on 1 December 2009 (2 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 January 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
23 April 2009Return made up to 25/03/09; full list of members (4 pages)
23 April 2009Return made up to 25/03/09; full list of members (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
21 July 2008Return made up to 25/03/08; full list of members (7 pages)
21 July 2008Return made up to 25/03/08; full list of members (7 pages)
28 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
28 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
20 July 2007Return made up to 25/03/07; full list of members (3 pages)
20 July 2007Return made up to 25/03/07; full list of members (3 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
24 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
30 March 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
30 March 2006Return made up to 25/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
24 February 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
23 March 2005Total exemption full accounts made up to 31 May 2004 (12 pages)
23 March 2005Return made up to 25/03/05; full list of members (7 pages)
23 March 2005Return made up to 25/03/05; full list of members (7 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
5 April 2004Return made up to 25/03/04; full list of members (7 pages)
5 April 2004Total exemption full accounts made up to 31 May 2003 (12 pages)
5 April 2004Return made up to 25/03/04; full list of members (7 pages)
3 April 2003Return made up to 25/03/03; full list of members (7 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
3 April 2003Return made up to 25/03/03; full list of members (7 pages)
3 April 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
13 June 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
13 June 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
15 March 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 March 2002Return made up to 25/03/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2001Total exemption full accounts made up to 31 May 2000 (12 pages)
3 July 2001Total exemption full accounts made up to 31 May 2000 (12 pages)
14 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 April 2001Return made up to 25/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 2000Return made up to 25/03/00; full list of members (7 pages)
1 June 2000Return made up to 25/03/00; full list of members (7 pages)
1 June 2000Accounts for a small company made up to 31 May 1999 (6 pages)
1 June 2000Accounts for a small company made up to 31 May 1999 (6 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
7 April 1999Accounts for a small company made up to 31 May 1998 (5 pages)
25 March 1999Return made up to 25/03/99; full list of members (6 pages)
25 March 1999Return made up to 25/03/99; full list of members (6 pages)
30 September 1998Accounts for a small company made up to 31 May 1997 (6 pages)
30 September 1998Accounts for a small company made up to 31 May 1997 (6 pages)
23 September 1998Return made up to 25/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
23 September 1998Return made up to 25/03/98; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 April 1997Return made up to 25/03/97; full list of members (6 pages)
16 April 1997Return made up to 25/03/97; full list of members (6 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
1 April 1997Accounts for a small company made up to 31 May 1996 (7 pages)
13 April 1996Return made up to 25/03/96; full list of members (6 pages)
13 April 1996Return made up to 25/03/96; full list of members (6 pages)
14 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
14 March 1996Accounts for a small company made up to 31 May 1995 (7 pages)
25 May 1995Return made up to 25/03/95; full list of members (8 pages)
25 May 1995Return made up to 25/03/95; full list of members (8 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Director resigned (2 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
31 March 1995Accounts for a small company made up to 31 May 1994 (7 pages)
13 May 1965Certificate of incorporation (1 page)
13 May 1965Certificate of incorporation (1 page)