Leigh On Sea
Essex
SS9 2UA
Secretary Name | Kerry Collings |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 September 2004(21 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months |
Role | Company Director |
Correspondence Address | 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
Director Name | Barbara Elizabeth Clarke |
---|---|
Date of Birth | November 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(8 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | Sunnyside Enfield Road Shotgate Wickford Essex SS11 8SD |
Director Name | David John Clarke |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(8 years, 4 months after company formation) |
Appointment Duration | 5 years, 1 month (resigned 21 June 1996) |
Role | Company Director |
Correspondence Address | Sunnyside Enfield Road Shotgate Wickford Essex SS11 8SD |
Director Name | George Maurice Taylor |
---|---|
Date of Birth | December 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(8 years, 4 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 11 May 2006) |
Role | Company Director |
Correspondence Address | Flat 12 Kings Grange 46 West Cliff Road Bournemouth Dorset BH4 8BB |
Director Name | Rosalind Taylor |
---|---|
Date of Birth | July 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(8 years, 4 months after company formation) |
Appointment Duration | 13 years, 4 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Flat 12 Kings Grange 46 West Cliff Road Bournemouth Dorset BH4 8BB |
Secretary Name | Barbara Elizabeth Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 May 1991(8 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 01 June 1996) |
Role | Company Director |
Correspondence Address | Sunnyside Enfield Road Shotgate Wickford Essex SS11 8SD |
Secretary Name | Rosalind Taylor |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 1996(13 years, 4 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 30 September 2004) |
Role | Company Director |
Correspondence Address | Flat 12 Kings Grange 46 West Cliff Road Bournemouth Dorset BH4 8BB |
Director Name | Edward George Taylor |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 1998(15 years, 1 month after company formation) |
Appointment Duration | 8 years, 2 months (resigned 11 May 2006) |
Role | Salesman |
Country of Residence | United Kingdom |
Correspondence Address | 38 Burlington Court Burnt Mills Basildon Essex SS13 1QY |
Website | jm-supplies.co.uk |
---|---|
Telephone | 01268 534777 |
Telephone region | Basildon |
Registered Address | 1208-1210 London Road Leigh On Sea Essex SS9 2UA |
---|---|
Region | East of England |
Constituency | Southend West |
County | Essex |
Parish | Leigh-on-Sea |
Ward | West Leigh |
Built Up Area | Southend-on-Sea |
Address Matches | Over 10 other UK companies use this postal address |
50 at £1 | Kerry Collings 50.00% Ordinary |
---|---|
50 at £1 | Lee Anthony Collings 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£37,190 |
Cash | £23,926 |
Current Liabilities | £98,755 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month from now) |
30 June 2017 | Delivered on: 11 July 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|
20 May 2020 | Confirmation statement made on 19 May 2020 with no updates (3 pages) |
---|---|
28 April 2020 | Total exemption full accounts made up to 29 February 2020 (9 pages) |
31 May 2019 | Confirmation statement made on 19 May 2019 with no updates (3 pages) |
2 May 2019 | Total exemption full accounts made up to 28 February 2019 (7 pages) |
25 May 2018 | Confirmation statement made on 19 May 2018 with no updates (3 pages) |
21 May 2018 | Total exemption full accounts made up to 28 February 2018 (8 pages) |
4 May 2018 | Satisfaction of charge 016926850001 in full (4 pages) |
11 July 2017 | Registration of charge 016926850001, created on 30 June 2017 (8 pages) |
11 July 2017 | Registration of charge 016926850001, created on 30 June 2017 (8 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
24 May 2017 | Confirmation statement made on 19 May 2017 with updates (5 pages) |
9 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
9 May 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
8 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 19 May 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
18 May 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
18 May 2016 | Total exemption small company accounts made up to 28 February 2016 (7 pages) |
18 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
18 June 2015 | Annual return made up to 19 May 2015 with a full list of shareholders Statement of capital on 2015-06-18
|
7 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
7 May 2015 | Total exemption small company accounts made up to 28 February 2015 (7 pages) |
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 19 May 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
23 April 2014 | Total exemption small company accounts made up to 28 February 2014 (7 pages) |
23 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
23 May 2013 | Annual return made up to 19 May 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
17 May 2013 | Total exemption small company accounts made up to 28 February 2013 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
7 June 2012 | Total exemption small company accounts made up to 29 February 2012 (6 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
31 May 2012 | Annual return made up to 19 May 2012 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
31 May 2011 | Annual return made up to 19 May 2011 with a full list of shareholders (3 pages) |
26 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
26 April 2011 | Total exemption small company accounts made up to 28 February 2011 (6 pages) |
7 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
7 July 2010 | Total exemption small company accounts made up to 28 February 2010 (5 pages) |
25 May 2010 | Director's details changed for Lee Anthony Collings on 17 May 2010 (2 pages) |
25 May 2010 | Director's details changed for Lee Anthony Collings on 17 May 2010 (2 pages) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
25 May 2010 | Secretary's details changed for Kerry Collings on 17 May 2010 (1 page) |
25 May 2010 | Secretary's details changed for Kerry Collings on 17 May 2010 (1 page) |
25 May 2010 | Annual return made up to 19 May 2010 with a full list of shareholders (4 pages) |
3 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
3 June 2009 | Total exemption small company accounts made up to 28 February 2009 (6 pages) |
27 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
27 May 2009 | Return made up to 19/05/09; full list of members (3 pages) |
27 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
27 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
20 May 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
20 May 2008 | Total exemption small company accounts made up to 29 February 2008 (7 pages) |
14 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
14 June 2007 | Return made up to 21/05/07; full list of members (2 pages) |
8 June 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
8 June 2007 | Total exemption full accounts made up to 28 February 2007 (10 pages) |
28 September 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
28 September 2006 | Total exemption full accounts made up to 28 February 2006 (11 pages) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Director resigned (1 page) |
22 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
22 May 2006 | Return made up to 21/05/06; full list of members (3 pages) |
22 May 2006 | Director resigned (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Secretary's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
4 October 2005 | Director's particulars changed (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 5 orion court cranes farm road basildon essex SS14 3DB (1 page) |
22 July 2005 | Registered office changed on 22/07/05 from: 5 orion court cranes farm road basildon essex SS14 3DB (1 page) |
22 July 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
22 July 2005 | Total exemption small company accounts made up to 28 February 2005 (8 pages) |
10 June 2005 | Return made up to 21/05/05; full list of members
|
10 June 2005 | Return made up to 21/05/05; full list of members
|
6 December 2004 | New director appointed (2 pages) |
6 December 2004 | New director appointed (2 pages) |
18 November 2004 | Secretary resigned;director resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
18 November 2004 | Secretary resigned;director resigned (1 page) |
18 November 2004 | New secretary appointed (2 pages) |
30 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
30 July 2004 | Director's particulars changed (1 page) |
30 July 2004 | Director's particulars changed (1 page) |
23 July 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
23 July 2004 | Accounts for a small company made up to 29 February 2004 (7 pages) |
16 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
16 July 2004 | Return made up to 21/05/04; full list of members (7 pages) |
7 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2004 | Director's particulars changed (1 page) |
7 January 2004 | Secretary's particulars changed;director's particulars changed (1 page) |
7 January 2004 | Director's particulars changed (1 page) |
6 June 2003 | Return made up to 21/05/03; full list of members
|
6 June 2003 | Return made up to 21/05/03; full list of members
|
11 May 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
11 May 2003 | Total exemption full accounts made up to 28 February 2003 (10 pages) |
10 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
10 June 2002 | Return made up to 21/05/02; full list of members (7 pages) |
9 May 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
9 May 2002 | Total exemption full accounts made up to 28 February 2002 (10 pages) |
21 June 2001 | Full accounts made up to 28 February 2001 (10 pages) |
21 June 2001 | Full accounts made up to 28 February 2001 (10 pages) |
30 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
30 May 2001 | Return made up to 21/05/01; full list of members (7 pages) |
14 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
14 July 2000 | Accounts for a small company made up to 29 February 2000 (7 pages) |
19 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
19 June 2000 | Return made up to 21/05/00; full list of members (7 pages) |
22 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
22 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
22 June 1999 | Return made up to 21/05/99; full list of members (6 pages) |
22 June 1999 | Accounts for a small company made up to 28 February 1999 (7 pages) |
26 June 1998 | Full accounts made up to 28 February 1998 (8 pages) |
26 June 1998 | Full accounts made up to 28 February 1998 (8 pages) |
2 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
2 June 1998 | Return made up to 21/05/98; full list of members (6 pages) |
12 March 1998 | New director appointed (2 pages) |
12 March 1998 | New director appointed (2 pages) |
13 June 1997 | Full accounts made up to 28 February 1997 (8 pages) |
13 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
13 June 1997 | Return made up to 21/05/97; full list of members (6 pages) |
13 June 1997 | Full accounts made up to 28 February 1997 (8 pages) |
23 September 1996 | Resolutions
|
23 September 1996 | Full accounts made up to 28 February 1996 (8 pages) |
23 September 1996 | Full accounts made up to 28 February 1996 (8 pages) |
23 September 1996 | Resolutions
|
4 July 1996 | New secretary appointed (2 pages) |
4 July 1996 | New secretary appointed (2 pages) |
2 July 1996 | Registered office changed on 02/07/96 from: 217 timberlog lane basildon essex SS14 1PB (1 page) |
2 July 1996 | Registered office changed on 02/07/96 from: 217 timberlog lane basildon essex SS14 1PB (1 page) |
21 June 1996 | Return made up to 21/05/96; full list of members (6 pages) |
21 June 1996 | Return made up to 21/05/96; full list of members (6 pages) |
20 June 1996 | Secretary resigned;director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
20 June 1996 | Secretary resigned;director resigned (1 page) |
20 June 1996 | Director resigned (1 page) |
18 July 1995 | Full accounts made up to 28 February 1995 (8 pages) |
18 July 1995 | Full accounts made up to 28 February 1995 (8 pages) |
31 May 1995 | Return made up to 21/05/95; full list of members (6 pages) |
31 May 1995 | Return made up to 21/05/95; full list of members (6 pages) |
10 September 1987 | Company name changed just doors LIMITED\certificate issued on 11/09/87 (2 pages) |
10 September 1987 | Company name changed just doors LIMITED\certificate issued on 11/09/87 (2 pages) |
29 June 1987 | Company name changed J.M. builders merchants LIMITED\certificate issued on 30/06/87 (2 pages) |
29 June 1987 | Company name changed J.M. builders merchants LIMITED\certificate issued on 30/06/87 (2 pages) |