Company NameB.J.'s Of Woodham Limited
DirectorsColin Powell and Lesley Carol Powell
Company StatusActive
Company Number01559812
CategoryPrivate Limited Company
Incorporation Date6 May 1981(43 years ago)

Business Activity

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

Directors

Director NameMr Colin Powell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(24 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
Director NameLesley Carol Powell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(24 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
Secretary NameColin Powell
NationalityBritish
StatusCurrent
Appointed31 August 2005(24 years, 4 months after company formation)
Appointment Duration18 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
Director NameLesley Carol Powell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 14 May 1993)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressHoneywood Farm
Honey Pot Lane, Stow Maries
Chelmsford
Essex
CM3 6RT
Director NameDerek William Price
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 March 2005)
RoleCompany Director
Correspondence AddressGreenhaven
16 Victoria Road
South Woodham Ferrers
Essex
CM3 5LR
Director NameMrs Jean Louise Price
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 8 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 May 1993)
RoleCompany Director & Secretary
Correspondence AddressGreen Haven Victoria Road
South Woodham Ferrers
Essex
CM3 5LR
Director NameMr John Henry Price
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 8 months after company formation)
Appointment Duration13 years, 8 months (resigned 31 August 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSunnyside 10a Albert Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5LP
Secretary NameDerek William Price
NationalityBritish
StatusResigned
Appointed31 December 1991(10 years, 8 months after company formation)
Appointment Duration13 years, 2 months (resigned 12 March 2005)
RoleCompany Director
Correspondence AddressGreenhaven
16 Victoria Road
South Woodham Ferrers
Essex
CM3 5LR
Director NameLynne Patricia Price
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2005(23 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 August 2005)
RoleSecretary
Country of ResidenceEngland
Correspondence Address10a Albert Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5LP
Secretary NameJohn Henry Price
NationalityBritish
StatusResigned
Appointed15 March 2005(23 years, 10 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 31 August 2005)
RoleCompany Director
Correspondence Address10a Albert Road
South Woodham Ferrers
Chelmsford
Essex
CM3 5LP
Director NameLorraine Bennett
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2005(24 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 15 April 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Victoria Road
South Woodham Ferrers
Chelmsford
CM3 5LR

Location

Registered Address22 Heralds Way
South Woodham Ferrers
Chelmsford
CM3 5TQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishSouth Woodham Ferrers
WardSouth Woodham-Elmwood and Woodville
Built Up AreaSouth Woodham Ferrers

Shareholders

30k at £1Colin Powell
50.00%
Ordinary
15k at £1Lorraine Jean Bennett
25.00%
Ordinary
15k at £1Mrs Lesley Carol Powell
25.00%
Ordinary

Financials

Year2014
Net Worth£413,228
Current Liabilities£286,225

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return4 December 2023 (4 months, 3 weeks ago)
Next Return Due18 December 2024 (7 months, 3 weeks from now)

Charges

21 February 1986Delivered on: 8 March 1986
Satisfied on: 8 January 2016
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Honeywood farm, stow maries, near chelmsford, in the county of essex.
Fully Satisfied
22 November 1984Delivered on: 5 December 1984
Satisfied on: 8 January 2016
Persons entitled: Midland 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: L/H premises situated at south woodham ferrers in the county of essex.
Fully Satisfied
30 October 1984Delivered on: 1 November 1984
Satisfied on: 8 January 2016
Persons entitled: Whitbread & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: "Mapleleaf", 225 hullbridge road, south woodham ferrers, essex.
Fully Satisfied
27 October 1983Delivered on: 2 November 1983
Satisfied on: 8 January 2016
Persons entitled: Midland 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: All the company's right title and interest in the land and premises (or any part thereof) of the site at south woodham ferrers having a frontage to inchbonnie road. (For full details see doc no M12).
Fully Satisfied
27 October 1983Delivered on: 2 November 1983
Satisfied on: 8 January 2016
Persons entitled: Midland 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: All the company's right title and interest in the land and premises (or any part thereof) of the site at town centre south woodham ferrers. (For full details see doc no M11).
Fully Satisfied
4 July 1983Delivered on: 12 July 1983
Satisfied on: 8 January 2016
Persons entitled: Midland 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. lands hereditaments and premises being 225 hullbridge road south woodham ferrers essex.
Fully Satisfied
13 July 1982Delivered on: 19 July 1982
Satisfied on: 8 January 2016
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from woodham commercials (vehicles & parts) limited & from the company to the chargee under the terms of the charge.
Particulars: L/H premises known as B.j's fish restaurant, south woodham ferrers, chelmsford essex.
Fully Satisfied
20 January 1982Delivered on: 26 January 1982
Satisfied on: 8 January 2016
Persons entitled: Midland 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: L/H land, hereditaments and premises known as bj's of woodham limited, reeves way, south woodham, ferrers, essex.
Fully Satisfied
7 October 1998Delivered on: 13 October 1998
Satisfied on: 23 June 2015
Persons entitled: Sun 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: 20/22/24/26 herald way & 5,7 and 9 chipping row south woodham ferrers essex and the proceeds of any insurance,the goodwill of the business,the benefit of all guarantees by way of floating charge all undertaking and assets of the com pany.
Fully Satisfied
28 February 1990Delivered on: 19 March 1990
Satisfied on: 8 January 2016
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: Greenhaven, victoria road south woodham ferrers, essex.
Fully Satisfied
22 June 1989Delivered on: 29 June 1989
Satisfied on: 23 June 2015
Persons entitled: Exeter Trust Limited

Classification: Legal charge
Secured details: £100,000 and all other monies due or to become due from the company to the chargee.
Particulars: Leasehold properties numbered 20/26 heralds way, 5/9 chipping row and 14/50 reeves way, south woodham ferrers, nr. Chelmsford, essex (cont. ... see form 395 for full details).
Fully Satisfied
11 July 1988Delivered on: 28 July 1988
Satisfied on: 8 January 2016
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: Sunnyside 10A albert road, south woodham ferrers essex t/n ex 328934.
Fully Satisfied
13 April 1987Delivered on: 1 May 1987
Satisfied on: 8 January 2016
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: Royston garage the old wickford road south woodham ferrers essex. Title no:- ex 5906.
Fully Satisfied
30 March 1987Delivered on: 16 April 1987
Satisfied on: 8 January 2016
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: Honeywood farm honeypot lane stow maries, purleigh essex.
Fully Satisfied
12 March 1987Delivered on: 18 March 1987
Satisfied on: 8 January 2016
Persons entitled: Exeter Trust Limited

Classification: Legal charge
Secured details: £225,000 and all monies due or to become due from the company to the chargee.
Particulars: 5/9 chipping row, 20/26 heralds way and 16/50 reeves way south woodham ferrers essex tn's: ex 304762 ex 259403 and a floating charge over the goodwill of the business.
Fully Satisfied
5 November 1981Delivered on: 11 November 1981
Satisfied on: 8 January 2016
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts present and future. Floating charge over. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied
21 January 2016Delivered on: 22 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 20-26 (even) heralds way & 5-9 (odd) chipping row, south woodham ferrers, essex CM3 5TQ (EX644384 - freehold).
Outstanding
21 January 2016Delivered on: 22 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Land & buildings on the south east side of heralds way, south woodham ferrers, essex (EX304762 - leasehold).
Outstanding
21 January 2016Delivered on: 22 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: The undertaking, property and assets of the company (borrower) described in clause 3.1 of the debenture.
Outstanding

Filing History

3 February 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
31 October 2020Total exemption full accounts made up to 31 October 2019 (7 pages)
9 July 2020Confirmation statement made on 4 December 2019 with updates (4 pages)
20 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
1 August 2019Total exemption full accounts made up to 31 October 2018 (7 pages)
11 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (7 pages)
13 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
31 October 2017Total exemption small company accounts made up to 30 October 2016 (3 pages)
31 October 2017Total exemption small company accounts made up to 30 October 2016 (3 pages)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
31 July 2017Previous accounting period shortened from 31 October 2016 to 30 October 2016 (1 page)
15 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
31 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
26 April 2016Termination of appointment of Lorraine Bennett as a director on 15 April 2016 (1 page)
26 April 2016Termination of appointment of Lorraine Bennett as a director on 15 April 2016 (1 page)
2 February 2016Registered office address changed from 34-50 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 22 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 2 February 2016 (1 page)
2 February 2016Director's details changed for Lesley Carol Powell on 29 January 2016 (2 pages)
2 February 2016Secretary's details changed for Colin Powell on 29 January 2016 (1 page)
2 February 2016Secretary's details changed for Colin Powell on 29 January 2016 (1 page)
2 February 2016Registered office address changed from 34-50 Reeves Way South Woodham Ferrers Chelmsford Essex CM3 5XF to 22 Heralds Way South Woodham Ferrers Chelmsford CM3 5TQ on 2 February 2016 (1 page)
2 February 2016Director's details changed for Colin Powell on 29 January 2016 (2 pages)
2 February 2016Director's details changed for Lesley Carol Powell on 29 January 2016 (2 pages)
2 February 2016Director's details changed for Colin Powell on 29 January 2016 (2 pages)
22 January 2016Registration of charge 015598120019, created on 21 January 2016 (18 pages)
22 January 2016Registration of charge 015598120018, created on 21 January 2016 (18 pages)
22 January 2016Registration of charge 015598120019, created on 21 January 2016 (18 pages)
22 January 2016Registration of charge 015598120017, created on 21 January 2016 (21 pages)
22 January 2016Registration of charge 015598120018, created on 21 January 2016 (18 pages)
22 January 2016Registration of charge 015598120017, created on 21 January 2016 (21 pages)
8 January 2016Satisfaction of charge 9 in full (1 page)
8 January 2016Satisfaction of charge 7 in full (1 page)
8 January 2016Satisfaction of charge 11 in full (1 page)
8 January 2016Satisfaction of charge 10 in full (1 page)
8 January 2016Satisfaction of charge 13 in full (1 page)
8 January 2016Satisfaction of charge 6 in full (1 page)
8 January 2016Satisfaction of charge 6 in full (1 page)
8 January 2016Satisfaction of charge 9 in full (1 page)
8 January 2016Satisfaction of charge 11 in full (1 page)
8 January 2016Satisfaction of charge 1 in full (1 page)
8 January 2016Satisfaction of charge 5 in full (1 page)
8 January 2016Satisfaction of charge 4 in full (1 page)
8 January 2016Satisfaction of charge 15 in full (1 page)
8 January 2016Satisfaction of charge 3 in full (1 page)
8 January 2016Satisfaction of charge 8 in full (1 page)
8 January 2016Satisfaction of charge 15 in full (1 page)
8 January 2016Satisfaction of charge 7 in full (1 page)
8 January 2016Satisfaction of charge 2 in full (1 page)
8 January 2016Satisfaction of charge 12 in full (1 page)
8 January 2016Satisfaction of charge 2 in full (1 page)
8 January 2016Satisfaction of charge 13 in full (1 page)
8 January 2016Satisfaction of charge 5 in full (1 page)
8 January 2016Satisfaction of charge 1 in full (1 page)
8 January 2016Satisfaction of charge 4 in full (1 page)
8 January 2016Satisfaction of charge 10 in full (1 page)
8 January 2016Satisfaction of charge 12 in full (1 page)
8 January 2016Satisfaction of charge 3 in full (1 page)
8 January 2016Satisfaction of charge 8 in full (1 page)
18 December 2015Register inspection address has been changed from C/O Westbury 18 st. Thomas Road Brentwood Essex CM14 4DB England to Westbury Consultancy 150 Hutton Road Shenfield Brentwood Essex CM15 8NL (1 page)
18 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 60,000
(7 pages)
18 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 60,000
(7 pages)
18 December 2015Register inspection address has been changed from C/O Westbury 18 st. Thomas Road Brentwood Essex CM14 4DB England to Westbury Consultancy 150 Hutton Road Shenfield Brentwood Essex CM15 8NL (1 page)
3 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 60,000
(3 pages)
3 December 2015Statement of capital following an allotment of shares on 3 December 2015
  • GBP 60,000
(3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 June 2015Satisfaction of charge 14 in full (4 pages)
23 June 2015Satisfaction of charge 16 in full (4 pages)
23 June 2015Satisfaction of charge 16 in full (4 pages)
23 June 2015Satisfaction of charge 14 in full (4 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 30,000
(7 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 30,000
(7 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
28 August 2014Total exemption small company accounts made up to 31 October 2013 (3 pages)
6 March 2014Register inspection address has been changed from 40-42 High Street Maldon Essex CM9 5PN United Kingdom (1 page)
6 March 2014Director's details changed for Lesley Carol Powell on 3 January 2013 (2 pages)
6 March 2014Register inspection address has been changed from 40-42 High Street Maldon Essex CM9 5PN United Kingdom (1 page)
6 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 30,000
(7 pages)
6 March 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 30,000
(7 pages)
6 March 2014Director's details changed for Lesley Carol Powell on 3 January 2013 (2 pages)
6 March 2014Director's details changed for Lesley Carol Powell on 3 January 2013 (2 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
1 August 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
3 January 2013Registered office address changed from Honeywood Farm Honeypot Lane, Stow Maries Chelmsford Essex CM3 6RT on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Honeywood Farm Honeypot Lane, Stow Maries Chelmsford Essex CM3 6RT on 3 January 2013 (1 page)
3 January 2013Registered office address changed from Honeywood Farm Honeypot Lane, Stow Maries Chelmsford Essex CM3 6RT on 3 January 2013 (1 page)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
2 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
1 August 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
3 August 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
24 January 2011Register inspection address has been changed from 2Nd Floor Raeburn House 2 Baron Road South Woodham Ferrers Chelmsford Essex CM3 5XQ United Kingdom (1 page)
24 January 2011Register inspection address has been changed from 2Nd Floor Raeburn House 2 Baron Road South Woodham Ferrers Chelmsford Essex CM3 5XQ United Kingdom (1 page)
12 January 2011Secretary's details changed for Colin Powell on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Lesley Carol Powell on 31 December 2009 (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 January 2011Director's details changed for Colin Powell on 31 December 2010 (2 pages)
12 January 2011Secretary's details changed for Colin Powell on 31 December 2010 (2 pages)
12 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (7 pages)
12 January 2011Director's details changed for Colin Powell on 31 December 2010 (2 pages)
12 January 2011Director's details changed for Lesley Carol Powell on 31 December 2009 (2 pages)
11 January 2011Director's details changed for Lorraine Price on 31 December 2010 (2 pages)
11 January 2011Director's details changed for Lorraine Price on 31 December 2010 (2 pages)
18 October 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
18 October 2010Total exemption full accounts made up to 31 October 2009 (9 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
14 January 2010Register(s) moved to registered inspection location (1 page)
14 January 2010Register inspection address has been changed (1 page)
14 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (6 pages)
13 January 2010Director's details changed for Lesley Carol Powell on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Lesley Carol Powell on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Lorraine Price on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Lorraine Price on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Lorraine Price on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Colin Powell on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Colin Powell on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Lesley Carol Powell on 1 October 2009 (2 pages)
13 January 2010Director's details changed for Colin Powell on 1 October 2009 (2 pages)
31 October 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
31 October 2009Total exemption full accounts made up to 31 October 2008 (9 pages)
24 March 2009Return made up to 31/12/08; full list of members (4 pages)
24 March 2009Return made up to 31/12/08; full list of members (4 pages)
26 June 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
26 June 2008Total exemption full accounts made up to 31 October 2007 (9 pages)
29 February 2008Return made up to 31/12/07; full list of members (6 pages)
29 February 2008Return made up to 31/12/07; full list of members (6 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
6 September 2007Total exemption full accounts made up to 31 October 2006 (8 pages)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Director's particulars changed (1 page)
20 February 2007Return made up to 31/12/06; full list of members (4 pages)
20 February 2007Return made up to 31/12/06; full list of members (4 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
5 September 2006Total exemption full accounts made up to 31 October 2005 (8 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
24 January 2006Return made up to 31/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
28 September 2005New director appointed (2 pages)
28 September 2005New director appointed (2 pages)
22 September 2005New secretary appointed;new director appointed (2 pages)
22 September 2005New secretary appointed;new director appointed (2 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005New director appointed (2 pages)
22 September 2005Secretary resigned (1 page)
22 September 2005New director appointed (2 pages)
9 September 2005Secretary resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Registered office changed on 09/09/05 from: 10A albert road south woodham ferrers essex CM3 5LP (1 page)
9 September 2005Director resigned (1 page)
9 September 2005Registered office changed on 09/09/05 from: 10A albert road south woodham ferrers essex CM3 5LP (1 page)
9 September 2005Secretary resigned (1 page)
9 September 2005Director resigned (1 page)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
12 August 2005Total exemption small company accounts made up to 31 October 2004 (3 pages)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005New secretary appointed (2 pages)
29 January 2005New director appointed (2 pages)
29 January 2005New director appointed (2 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
19 January 2005Return made up to 31/12/04; full list of members (8 pages)
13 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
13 May 2004Total exemption small company accounts made up to 31 October 2003 (4 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
26 January 2004Return made up to 31/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
10 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
10 May 2003Total exemption small company accounts made up to 31 October 2002 (4 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(8 pages)
15 January 2003Return made up to 31/12/02; full list of members
  • 363(287) ‐ Registered office changed on 15/01/03
(8 pages)
2 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
2 June 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
4 March 2002Return made up to 31/12/01; full list of members (7 pages)
4 March 2002Return made up to 31/12/01; full list of members (7 pages)
6 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
6 August 2001Total exemption small company accounts made up to 31 October 2000 (4 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(7 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(287) ‐ Registered office changed on 30/01/01
(7 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
25 July 2000Accounts for a small company made up to 31 October 1999 (4 pages)
17 February 2000Return made up to 31/12/99; full list of members (7 pages)
17 February 2000Return made up to 31/12/99; full list of members (7 pages)
28 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
28 July 1999Accounts for a small company made up to 31 October 1998 (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
24 January 1999Return made up to 31/12/98; no change of members (4 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
13 October 1998Particulars of mortgage/charge (3 pages)
3 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
3 July 1998Accounts for a small company made up to 31 October 1997 (4 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Return made up to 31/12/96; no change of members (4 pages)
26 January 1998Return made up to 31/12/97; full list of members (6 pages)
26 January 1998Return made up to 31/12/96; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
28 August 1997Accounts for a small company made up to 31 October 1996 (4 pages)
19 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
19 August 1996Accounts for a small company made up to 31 October 1995 (4 pages)
5 January 1996Auditor's resignation (1 page)
5 January 1996Auditor's resignation (1 page)
8 August 1995Accounts for a small company made up to 31 October 1994 (1 page)
8 August 1995Accounts for a small company made up to 31 October 1994 (1 page)
22 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
22 May 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(14 pages)
16 August 1991Accounts for a small company made up to 31 October 1990 (4 pages)
16 August 1991Accounts for a small company made up to 31 October 1990 (4 pages)
19 March 1990Particulars of mortgage/charge (3 pages)
19 March 1990Particulars of mortgage/charge (3 pages)
11 February 1987Memorandum and Articles of Association (12 pages)
11 February 1987Memorandum and Articles of Association (12 pages)
8 May 1981Incorporation (16 pages)
8 May 1981Incorporation (16 pages)