Company NameJames & Son Plasterers Holdings Limited
DirectorJames Ridpath
Company StatusActive
Company Number01371211
CategoryPrivate Limited Company
Incorporation Date30 May 1978(45 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64203Activities of construction holding companies

Directors

Director NameMr James Ridpath
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed24 August 2021(43 years, 3 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3a Sopwith Crescent
Wickford Industrial Park
Wickford
Essex
SS11 8YU
Secretary NameMrs Samantha Ridpath
StatusCurrent
Appointed05 March 2022(43 years, 9 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence Address3a Sopwith Crescent
Wickford Industrial Park
Wickford
Essex
SS11 8YU
Director NameMrs Joan Phyllis Whitehorn
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(13 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressOrchard Farm
Thornwood Common
Epping
Essex
CM16 6NN
Director NameMr Paul Ernest Whitehorn
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(13 years, 2 months after company formation)
Appointment Duration8 years, 7 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressOrchard Farm
Thornwood Common
Epping
Essex
CM16 6NN
Director NameMr Mark Stephen Ridpath
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed30 July 1991(13 years, 2 months after company formation)
Appointment Duration30 years, 1 month (resigned 26 August 2021)
RoleSite Management Director
Country of ResidenceEngland
Correspondence Address66 Downhall Park Way
Rayleigh
Essex
SS6 9QP
Secretary NameMrs Joan Phyllis Whitehorn
NationalityBritish
StatusResigned
Appointed30 July 1991(13 years, 2 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 May 1996)
RoleCompany Director
Correspondence AddressOrchard Farm
Thornwood Common
Epping
Essex
CM16 6NN
Director NameMrs Diane Elizabeth Ridpath
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(17 years, 11 months after company formation)
Appointment Duration25 years, 4 months (resigned 26 August 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Downhall Park Way
Rayleigh
Essex
SS6 9QP
Secretary NameMrs Diane Elizabeth Ridpath
NationalityBritish
StatusResigned
Appointed01 May 1996(17 years, 11 months after company formation)
Appointment Duration25 years, 10 months (resigned 05 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Downhall Park Way
Rayleigh
Essex
SS6 9QP

Contact

Websitejames-son.co.uk
Telephone01977 516540
Telephone regionPontefract

Location

Registered Address3a Sopwith Crescent
Wickford Industrial Park
Wickford
Essex
SS11 8YU
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
ParishShotgate
WardWickford North
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

53 at £1Mr Mark Stephen Ridpath
56.38%
Ordinary
41 at £1Diane Elizabeth Ridpath
43.62%
Ordinary

Financials

Year2014
Net Worth-£49,741
Cash£115,004
Current Liabilities£309,085

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Charges

31 January 1986Delivered on: 10 February 1986
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: F/H property k/a 206A-208 green lane, ilford, essex. T/n egl 75238.
Outstanding

Filing History

17 August 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
2 August 2023Unaudited abridged accounts made up to 31 December 2022 (9 pages)
19 August 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
29 June 2022Unaudited abridged accounts made up to 31 December 2021 (10 pages)
17 March 2022Termination of appointment of Diane Elizabeth Ridpath as a secretary on 5 March 2022 (1 page)
17 March 2022Appointment of Mrs Samantha Ridpath as a secretary on 5 March 2022 (2 pages)
27 September 2021Unaudited abridged accounts made up to 31 December 2020 (10 pages)
26 August 2021Termination of appointment of Mark Stephen Ridpath as a director on 26 August 2021 (1 page)
26 August 2021Termination of appointment of Diane Elizabeth Ridpath as a director on 26 August 2021 (1 page)
26 August 2021Confirmation statement made on 21 July 2021 with updates (4 pages)
26 August 2021Cessation of Mark Stephen Ridpath as a person with significant control on 26 November 2020 (1 page)
26 August 2021Notification of James Ridpath as a person with significant control on 26 November 2020 (2 pages)
26 August 2021Cessation of Diane Elizabeth Ridpath as a person with significant control on 26 November 2020 (1 page)
24 August 2021Appointment of Mr James Ridpath as a director on 24 August 2021 (2 pages)
25 September 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
31 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
14 October 2019Confirmation statement made on 21 July 2019 with updates (4 pages)
27 September 2019Unaudited abridged accounts made up to 31 December 2018 (11 pages)
25 September 2018Unaudited abridged accounts made up to 31 December 2017 (17 pages)
7 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
21 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
21 September 2017Unaudited abridged accounts made up to 31 December 2016 (12 pages)
7 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
1 August 2017Notification of Mark Ridpath as a person with significant control on 1 August 2017 (2 pages)
1 August 2017Notification of Mark Ridpath as a person with significant control on 6 April 2016 (2 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
17 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
17 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 94
(5 pages)
9 September 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 94
(5 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
26 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 94
(5 pages)
23 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 94
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
16 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
16 August 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-16
(5 pages)
16 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
7 August 2012Annual return made up to 21 July 2012 with a full list of shareholders (5 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
12 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
27 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (5 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
28 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (5 pages)
28 July 2010Director's details changed for Diane Elizabeth Ridpath on 21 July 2010 (2 pages)
28 July 2010Director's details changed for Diane Elizabeth Ridpath on 21 July 2010 (2 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
16 October 2009Total exemption full accounts made up to 31 December 2008 (13 pages)
1 September 2009Return made up to 21/07/09; full list of members (4 pages)
1 September 2009Return made up to 21/07/09; full list of members (4 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
29 October 2008Total exemption full accounts made up to 31 December 2007 (13 pages)
5 August 2008Return made up to 21/07/08; full list of members (4 pages)
5 August 2008Return made up to 21/07/08; full list of members (4 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
18 September 2007Return made up to 21/07/07; full list of members (2 pages)
18 September 2007Return made up to 21/07/07; full list of members (2 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
4 October 2006Total exemption full accounts made up to 31 December 2005 (12 pages)
22 August 2006Return made up to 21/07/06; full list of members (7 pages)
22 August 2006Return made up to 21/07/06; full list of members (7 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
21 October 2005Total exemption full accounts made up to 31 December 2004 (13 pages)
2 August 2005Return made up to 21/07/05; full list of members (7 pages)
2 August 2005Return made up to 21/07/05; full list of members (7 pages)
20 October 2004Return made up to 21/07/04; full list of members (7 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
20 October 2004Return made up to 21/07/04; full list of members (7 pages)
20 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
28 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 September 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
9 September 2003Return made up to 21/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
30 October 2002Accounts for a small company made up to 31 December 2001 (5 pages)
27 August 2002Return made up to 21/07/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
27 August 2002Return made up to 21/07/02; full list of members
  • 363(287) ‐ Registered office changed on 27/08/02
  • 363(353) ‐ Location of register of members address changed
(7 pages)
30 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
30 August 2001Return made up to 21/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
11 July 2001Accounts for a small company made up to 31 December 2000 (5 pages)
8 September 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 September 2000Return made up to 21/07/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
10 April 2000Accounts for a small company made up to 31 December 1999 (5 pages)
25 August 1999Return made up to 21/07/99; no change of members (4 pages)
25 August 1999Return made up to 21/07/99; no change of members (4 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
30 June 1999Accounts for a small company made up to 31 December 1998 (5 pages)
7 August 1998Return made up to 21/07/98; full list of members (6 pages)
7 August 1998Return made up to 21/07/98; full list of members (6 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
13 February 1998Auditor's resignation (1 page)
13 February 1998Auditor's resignation (1 page)
9 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
9 October 1997Accounts for a small company made up to 31 December 1996 (7 pages)
29 July 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
29 July 1997Return made up to 21/07/97; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
30 October 1996Accounts for a small company made up to 31 December 1995 (8 pages)
20 September 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
20 September 1996Return made up to 21/07/96; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
15 May 1996New secretary appointed;new director appointed (2 pages)
15 May 1996New secretary appointed;new director appointed (2 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
13 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
4 September 1995Return made up to 21/07/95; no change of members (4 pages)
4 September 1995Return made up to 21/07/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)