Company NameJ.M. Builders Merchants Limited
DirectorLee Anthony Collings
Company StatusActive
Company Number01692685
CategoryPrivate Limited Company
Incorporation Date19 January 1983(41 years, 3 months ago)
Previous NamesJ.M. Builders Merchants Limited and Just Doors Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5154Wholesale hardware, plumbing etc.
SIC 46740Wholesale of hardware, plumbing and heating equipment and supplies

Directors

Director NameMr Lee Anthony Collings
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2004(21 years, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
Secretary NameKerry Collings
NationalityBritish
StatusCurrent
Appointed30 September 2004(21 years, 8 months after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Correspondence Address1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
Director NameBarbara Elizabeth Clarke
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(8 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 June 1996)
RoleCompany Director
Correspondence AddressSunnyside Enfield Road
Shotgate
Wickford
Essex
SS11 8SD
Director NameDavid John Clarke
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(8 years, 4 months after company formation)
Appointment Duration5 years, 1 month (resigned 21 June 1996)
RoleCompany Director
Correspondence AddressSunnyside Enfield Road
Shotgate
Wickford
Essex
SS11 8SD
Director NameGeorge Maurice Taylor
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(8 years, 4 months after company formation)
Appointment Duration14 years, 11 months (resigned 11 May 2006)
RoleCompany Director
Correspondence AddressFlat 12 Kings Grange
46 West Cliff Road
Bournemouth
Dorset
BH4 8BB
Director NameRosalind Taylor
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 May 1991(8 years, 4 months after company formation)
Appointment Duration13 years, 4 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressFlat 12 Kings Grange
46 West Cliff Road
Bournemouth
Dorset
BH4 8BB
Secretary NameBarbara Elizabeth Clarke
NationalityBritish
StatusResigned
Appointed21 May 1991(8 years, 4 months after company formation)
Appointment Duration5 years (resigned 01 June 1996)
RoleCompany Director
Correspondence AddressSunnyside Enfield Road
Shotgate
Wickford
Essex
SS11 8SD
Secretary NameRosalind Taylor
NationalityBritish
StatusResigned
Appointed01 June 1996(13 years, 4 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 September 2004)
RoleCompany Director
Correspondence AddressFlat 12 Kings Grange
46 West Cliff Road
Bournemouth
Dorset
BH4 8BB
Director NameEdward George Taylor
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1998(15 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 11 May 2006)
RoleSalesman
Country of ResidenceUnited Kingdom
Correspondence Address38 Burlington Court
Burnt Mills
Basildon
Essex
SS13 1QY

Contact

Websitejm-supplies.co.uk
Telephone01268 534777
Telephone regionBasildon

Location

Registered Address1208-1210 London Road
Leigh On Sea
Essex
SS9 2UA
RegionEast of England
ConstituencySouthend West
CountyEssex
ParishLeigh-on-Sea
WardWest Leigh
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Kerry Collings
50.00%
Ordinary
50 at £1Lee Anthony Collings
50.00%
Ordinary

Financials

Year2014
Net Worth-£37,190
Cash£23,926
Current Liabilities£98,755

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month from now)

Charges

30 June 2017Delivered on: 11 July 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

20 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
28 April 2020Total exemption full accounts made up to 29 February 2020 (9 pages)
31 May 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
25 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
4 May 2018Satisfaction of charge 016926850001 in full (4 pages)
11 July 2017Registration of charge 016926850001, created on 30 June 2017 (8 pages)
11 July 2017Registration of charge 016926850001, created on 30 June 2017 (8 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
9 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
9 May 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
8 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 100
(3 pages)
18 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
18 May 2016Total exemption small company accounts made up to 28 February 2016 (7 pages)
18 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
18 June 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-06-18
  • GBP 100
(3 pages)
7 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
7 May 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 May 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 100
(3 pages)
23 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 April 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 19 May 2013 with a full list of shareholders (3 pages)
17 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
17 May 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
7 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
7 June 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 19 May 2011 with a full list of shareholders (3 pages)
26 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
26 April 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
7 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
7 July 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
25 May 2010Director's details changed for Lee Anthony Collings on 17 May 2010 (2 pages)
25 May 2010Director's details changed for Lee Anthony Collings on 17 May 2010 (2 pages)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
25 May 2010Secretary's details changed for Kerry Collings on 17 May 2010 (1 page)
25 May 2010Secretary's details changed for Kerry Collings on 17 May 2010 (1 page)
25 May 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
3 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 June 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
27 May 2009Return made up to 19/05/09; full list of members (3 pages)
27 May 2009Return made up to 19/05/09; full list of members (3 pages)
27 May 2008Return made up to 20/05/08; full list of members (3 pages)
27 May 2008Return made up to 20/05/08; full list of members (3 pages)
20 May 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
20 May 2008Total exemption small company accounts made up to 29 February 2008 (7 pages)
14 June 2007Return made up to 21/05/07; full list of members (2 pages)
14 June 2007Return made up to 21/05/07; full list of members (2 pages)
8 June 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
8 June 2007Total exemption full accounts made up to 28 February 2007 (10 pages)
28 September 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
28 September 2006Total exemption full accounts made up to 28 February 2006 (11 pages)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Director resigned (1 page)
22 May 2006Return made up to 21/05/06; full list of members (3 pages)
22 May 2006Return made up to 21/05/06; full list of members (3 pages)
22 May 2006Director resigned (1 page)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Secretary's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
4 October 2005Director's particulars changed (1 page)
22 July 2005Registered office changed on 22/07/05 from: 5 orion court cranes farm road basildon essex SS14 3DB (1 page)
22 July 2005Registered office changed on 22/07/05 from: 5 orion court cranes farm road basildon essex SS14 3DB (1 page)
22 July 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
22 July 2005Total exemption small company accounts made up to 28 February 2005 (8 pages)
10 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 June 2005Return made up to 21/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 December 2004New director appointed (2 pages)
6 December 2004New director appointed (2 pages)
18 November 2004Secretary resigned;director resigned (1 page)
18 November 2004New secretary appointed (2 pages)
18 November 2004Secretary resigned;director resigned (1 page)
18 November 2004New secretary appointed (2 pages)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
30 July 2004Secretary's particulars changed;director's particulars changed (1 page)
30 July 2004Director's particulars changed (1 page)
30 July 2004Director's particulars changed (1 page)
23 July 2004Accounts for a small company made up to 29 February 2004 (7 pages)
23 July 2004Accounts for a small company made up to 29 February 2004 (7 pages)
16 July 2004Return made up to 21/05/04; full list of members (7 pages)
16 July 2004Return made up to 21/05/04; full list of members (7 pages)
7 January 2004Secretary's particulars changed;director's particulars changed (1 page)
7 January 2004Director's particulars changed (1 page)
7 January 2004Secretary's particulars changed;director's particulars changed (1 page)
7 January 2004Director's particulars changed (1 page)
6 June 2003Return made up to 21/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
6 June 2003Return made up to 21/05/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 May 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
11 May 2003Total exemption full accounts made up to 28 February 2003 (10 pages)
10 June 2002Return made up to 21/05/02; full list of members (7 pages)
10 June 2002Return made up to 21/05/02; full list of members (7 pages)
9 May 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
9 May 2002Total exemption full accounts made up to 28 February 2002 (10 pages)
21 June 2001Full accounts made up to 28 February 2001 (10 pages)
21 June 2001Full accounts made up to 28 February 2001 (10 pages)
30 May 2001Return made up to 21/05/01; full list of members (7 pages)
30 May 2001Return made up to 21/05/01; full list of members (7 pages)
14 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
14 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
19 June 2000Return made up to 21/05/00; full list of members (7 pages)
19 June 2000Return made up to 21/05/00; full list of members (7 pages)
22 June 1999Return made up to 21/05/99; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
22 June 1999Return made up to 21/05/99; full list of members (6 pages)
22 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
26 June 1998Full accounts made up to 28 February 1998 (8 pages)
26 June 1998Full accounts made up to 28 February 1998 (8 pages)
2 June 1998Return made up to 21/05/98; full list of members (6 pages)
2 June 1998Return made up to 21/05/98; full list of members (6 pages)
12 March 1998New director appointed (2 pages)
12 March 1998New director appointed (2 pages)
13 June 1997Full accounts made up to 28 February 1997 (8 pages)
13 June 1997Return made up to 21/05/97; full list of members (6 pages)
13 June 1997Return made up to 21/05/97; full list of members (6 pages)
13 June 1997Full accounts made up to 28 February 1997 (8 pages)
23 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1996Full accounts made up to 28 February 1996 (8 pages)
23 September 1996Full accounts made up to 28 February 1996 (8 pages)
23 September 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
4 July 1996New secretary appointed (2 pages)
4 July 1996New secretary appointed (2 pages)
2 July 1996Registered office changed on 02/07/96 from: 217 timberlog lane basildon essex SS14 1PB (1 page)
2 July 1996Registered office changed on 02/07/96 from: 217 timberlog lane basildon essex SS14 1PB (1 page)
21 June 1996Return made up to 21/05/96; full list of members (6 pages)
21 June 1996Return made up to 21/05/96; full list of members (6 pages)
20 June 1996Secretary resigned;director resigned (1 page)
20 June 1996Director resigned (1 page)
20 June 1996Secretary resigned;director resigned (1 page)
20 June 1996Director resigned (1 page)
18 July 1995Full accounts made up to 28 February 1995 (8 pages)
18 July 1995Full accounts made up to 28 February 1995 (8 pages)
31 May 1995Return made up to 21/05/95; full list of members (6 pages)
31 May 1995Return made up to 21/05/95; full list of members (6 pages)
10 September 1987Company name changed just doors LIMITED\certificate issued on 11/09/87 (2 pages)
10 September 1987Company name changed just doors LIMITED\certificate issued on 11/09/87 (2 pages)
29 June 1987Company name changed J.M. builders merchants LIMITED\certificate issued on 30/06/87 (2 pages)
29 June 1987Company name changed J.M. builders merchants LIMITED\certificate issued on 30/06/87 (2 pages)