Company NameSevenjays Property Co. Limited
Company StatusActive
Company Number01174770
CategoryPrivate Limited Company
Incorporation Date21 June 1974(49 years, 10 months ago)

Business Activity

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

Directors

Director NameMr David William Jennings
Date of BirthMay 1936 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(16 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address303 Eastwood Road North
Leigh-On-Sea
Essex
SS9 4LT
Secretary NameDeborah Lynn Softly
NationalityBritish
StatusCurrent
Appointed06 March 1991(16 years, 8 months after company formation)
Appointment Duration33 years, 2 months
RoleCompany Director
Correspondence Address303 Eastwood Road North
Leigh-On-Sea
SS9 4LT
Director NameMrs Deborah Lynn Softly
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2014(40 years, 3 months after company formation)
Appointment Duration9 years, 7 months
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence Address303 Eastwood Road North
Leigh-On-Sea
SS9 4LT
Director NameMr Simon Mark Jennings
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2017(43 years after company formation)
Appointment Duration6 years, 10 months
RolePrivate Equity
Country of ResidenceEngland
Correspondence AddressThe Four Winds 54 Middle Stoke
Limpley Stoke
Bath
BA2 7GG

Location

Registered Address7 - 8 Britannia Business Park
Comet Way
Southend On Sea
Essex
SS2 6GE
RegionEast of England
ConstituencySouthend West
CountyEssex
WardSt Laurence
Built Up AreaSouthend-on-Sea
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2013
Net Worth£478,046
Cash£48,012
Current Liabilities£7,090

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 Return6 March 2024 (1 month, 3 weeks ago)
Next Return Due20 March 2025 (10 months, 3 weeks from now)

Charges

22 March 1991Delivered on: 12 April 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: 399 london road westcliff-on-sea essex.
Outstanding
4 July 1988Delivered on: 25 July 1988
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: 337, eastwood road north, leigh on sea, essex.
Outstanding
25 August 1987Delivered on: 7 September 1987
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: 29, little hays, leigh on sea, essex title no EX99736.
Outstanding
1 November 1985Delivered on: 19 November 1985
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: 134 sutton road, southend on sea. Essex.
Outstanding
11 February 1983Delivered on: 18 February 1983
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: F/H premises rear of 121 the broadway leigh on sea essex title no:- EX47199.
Outstanding
9 November 1977Delivered on: 15 November 1977
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: F/H 48 hillside cres, leigh on sea, essex.
Outstanding
10 September 1993Delivered on: 20 September 1993
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: 220/220A westbrough road westcliff on sea essex.
Outstanding
15 September 1992Delivered on: 1 October 1992
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: 399 london road, westcliff on sea, essex t/no. EX420808.
Outstanding
15 September 1977Delivered on: 22 September 1977
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: 59 cheltenham drive, leighton, essex title no:- ex 128458.
Outstanding
25 May 1990Delivered on: 12 June 1990
Satisfied on: 17 August 1990
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: 19 thorndon park crescent leigh on sea essex.
Fully Satisfied
8 August 1984Delivered on: 17 August 1984
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: F/H 75 vernon road leigh on sea essex.
Fully Satisfied

Filing History

19 December 2023Registered office address changed from 1 Nelson Street Southend on Sea Essex SS1 1EG to 7 - 8 Britannia Business Park Comet Way Southend on Sea Essex SS2 6GE on 19 December 2023 (1 page)
10 August 2023Director's details changed for Mr David William Jennings on 9 August 2023 (2 pages)
10 August 2023Change of details for Mr David William Jennings as a person with significant control on 9 August 2023 (2 pages)
20 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
16 March 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
26 April 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
28 March 2022Director's details changed for Mrs Deborah Lynn Softly on 28 March 2022 (2 pages)
28 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
28 March 2022Secretary's details changed for Deborah Lynn Softly on 28 March 2022 (1 page)
7 March 2022Director's details changed for Mrs Deborah Lynn Softly on 7 March 2022 (2 pages)
29 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
23 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
12 March 2021Director's details changed for Mr Simon Mark Jennings on 5 March 2021 (2 pages)
25 June 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
12 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
6 March 2019Confirmation statement made on 6 March 2019 with updates (4 pages)
28 March 2018Confirmation statement made on 6 March 2018 with updates (5 pages)
22 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
16 February 2018Satisfaction of charge 11 in full (4 pages)
16 February 2018Satisfaction of charge 5 in full (4 pages)
16 February 2018Satisfaction of charge 7 in full (4 pages)
15 June 2017Appointment of Mr Simon Mark Jennings as a director on 14 June 2017 (2 pages)
15 June 2017Appointment of Mr Simon Mark Jennings as a director on 14 June 2017 (2 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
1 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(5 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
1 April 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100
(5 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 March 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
8 October 2014Appointment of Mrs Deborah Lynn Softly as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Mrs Deborah Lynn Softly as a director on 1 October 2014 (2 pages)
8 October 2014Appointment of Mrs Deborah Lynn Softly as a director on 1 October 2014 (2 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
2 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
(4 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 January 2014Total exemption small company accounts made up to 30 June 2013 (8 pages)
10 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
10 May 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
2 April 2013Director's details changed for David William Jennings on 14 March 2013 (2 pages)
2 April 2013Director's details changed for David William Jennings on 14 March 2013 (2 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
2 April 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
26 March 2013Secretary's details changed for Deborah Lynn Softly on 14 March 2013 (2 pages)
26 March 2013Secretary's details changed for Deborah Lynn Softly on 14 March 2013 (2 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
3 April 2012Annual return made up to 6 March 2012 with a full list of shareholders (4 pages)
2 April 2012Secretary's details changed for Deborah Lynn Softly on 1 March 2012 (2 pages)
2 April 2012Secretary's details changed for Deborah Lynn Softly on 1 March 2012 (2 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
22 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (4 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
7 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
13 April 2010Annual return made up to 6 March 2010 with a full list of shareholders (4 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
6 March 2009Return made up to 06/03/09; full list of members (3 pages)
6 March 2009Return made up to 06/03/09; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
6 March 2008Return made up to 06/03/08; full list of members (3 pages)
6 March 2008Return made up to 06/03/08; full list of members (3 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
9 March 2007Return made up to 06/03/07; full list of members (2 pages)
9 March 2007Return made up to 06/03/07; full list of members (2 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 April 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
9 March 2006Return made up to 06/03/06; full list of members (2 pages)
9 March 2006Return made up to 06/03/06; full list of members (2 pages)
5 May 2005Return made up to 06/03/05; full list of members (3 pages)
5 May 2005Return made up to 06/03/05; full list of members (3 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
5 May 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
10 March 2004Return made up to 06/03/04; no change of members (4 pages)
10 March 2004Return made up to 06/03/04; no change of members (4 pages)
20 August 2003Return made up to 06/03/03; no change of members (5 pages)
20 August 2003Return made up to 06/03/03; no change of members (5 pages)
4 June 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
4 June 2003Total exemption full accounts made up to 30 June 2002 (10 pages)
12 March 2002Return made up to 06/03/02; full list of members (5 pages)
12 March 2002Return made up to 06/03/02; full list of members (5 pages)
20 February 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
20 February 2002Total exemption full accounts made up to 30 June 2001 (11 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
1 May 2001Full accounts made up to 30 June 2000 (11 pages)
19 March 2001Return made up to 06/03/01; no change of members (5 pages)
19 March 2001Return made up to 06/03/01; no change of members (5 pages)
10 March 2000Return made up to 06/03/00; full list of members (5 pages)
10 March 2000Return made up to 06/03/00; full list of members (5 pages)
5 November 1999Full accounts made up to 30 June 1999 (11 pages)
5 November 1999Full accounts made up to 30 June 1999 (11 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
5 May 1999Accounts for a small company made up to 30 June 1998 (4 pages)
24 March 1999Location of register of members (1 page)
24 March 1999Location of register of members (1 page)
24 March 1999Return made up to 06/03/99; full list of members (6 pages)
24 March 1999Return made up to 06/03/99; full list of members (6 pages)
24 March 1999Director's particulars changed (1 page)
24 March 1999Director's particulars changed (1 page)
22 April 1998Full accounts made up to 30 June 1997 (11 pages)
22 April 1998Full accounts made up to 30 June 1997 (11 pages)
26 February 1998Return made up to 06/03/98; full list of members (6 pages)
26 February 1998Return made up to 06/03/98; full list of members (6 pages)
3 March 1997Return made up to 06/03/97; full list of members (6 pages)
3 March 1997Return made up to 06/03/97; full list of members (6 pages)
26 February 1997Location of register of members (1 page)
26 February 1997Location of register of members (1 page)
2 February 1997Full accounts made up to 30 June 1996 (10 pages)
2 February 1997Full accounts made up to 30 June 1996 (10 pages)
24 January 1997Registered office changed on 24/01/97 from: bristow burrell 151 alexandra road southend-on-sea essex SS1 1HE (1 page)
24 January 1997Registered office changed on 24/01/97 from: bristow burrell 151 alexandra road southend-on-sea essex SS1 1HE (1 page)
4 March 1996Full accounts made up to 30 June 1995 (11 pages)
4 March 1996Full accounts made up to 30 June 1995 (11 pages)
4 March 1996Return made up to 06/03/96; full list of members (6 pages)
4 March 1996Return made up to 06/03/96; full list of members (6 pages)
1 August 1995Accounts for a small company made up to 30 June 1994 (11 pages)
1 August 1995Accounts for a small company made up to 30 June 1994 (11 pages)
2 May 1995Return made up to 06/03/95; full list of members (12 pages)
2 May 1995Return made up to 06/03/95; full list of members (12 pages)
1 January 1995A selection of documents registered before 1 January 1995 (12 pages)