Company NameKirkman And Jourdain Limited
Company StatusActive
Company Number01766240
CategoryPrivate Limited Company
Incorporation Date1 November 1983(40 years, 6 months ago)
Previous NameTonicbuild Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation
SIC 4545Other building completion
SIC 43390Other building completion and finishing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Mark James Downey
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(17 years, 2 months after company formation)
Appointment Duration23 years, 4 months
RoleQs
Country of ResidenceEngland
Correspondence Address17 Third Avenue
Stanford Le Hope
Essex
SS17 8EW
Director NameMr Philip Stanley Hayward
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2007(24 years after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AE
Secretary NameMr Mark James Downey
NationalityBritish
StatusCurrent
Appointed14 November 2007(24 years after company formation)
Appointment Duration16 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Third Avenue
Stanford Le Hope
Essex
SS17 8EW
Director NameMr Kevin Michael Grehan
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(32 years, 2 months after company formation)
Appointment Duration8 years, 3 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressParadise Farm Withersfield
Haverhill
Suffolk
CB9 7SF
Director NameJohn William Jarvis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(8 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 14 November 2007)
RoleBuilder & Shop Fitter
Correspondence Address2 Little Lyndsays
Blackmore Road
Fryerning
Essex
CM4 0NP
Director NameMr Dennis Patrick Long
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(8 years, 5 months after company formation)
Appointment Duration11 years, 1 month (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Peasmead Terrace
New Road
Chingford
London
E4 6NU
Director NameRoy William Stratton
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(8 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 January 1994)
RoleSurveyor
Correspondence AddressKavesmere
Orsett Road
Horndon On The Hill
Essex
Ss17
Secretary NameMargaret Jane Jarvis
NationalityBritish
StatusResigned
Appointed14 April 1992(8 years, 5 months after company formation)
Appointment Duration15 years, 7 months (resigned 14 November 2007)
RoleCompany Director
Correspondence AddressNorthwood
Hay Green Lane
Hook End Brentwood
Essex
CM15 0NT
Director NameMr Paul Frederick Adams
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2007(24 years after company formation)
Appointment Duration10 years, 1 month (resigned 31 December 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTelfords
The Street Eastling
Faversham
Kent
ME13 0BN

Contact

Websitekirkmanandjourdain.com
Telephone01992 788588
Telephone regionLea Valley

Location

Registered Address150 Brooker Road
Waltham Abbey
Essex
EN9 1JH
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishWaltham Abbey
WardWaltham Abbey South West
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10k at £1Kirkman & Jourdain Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,399,069
Gross Profit£2,603,158
Net Worth£1,636,123
Cash£578,389
Current Liabilities£1,937,629

Accounts

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

Returns

Latest Return4 April 2024 (3 weeks, 2 days ago)
Next Return Due18 April 2025 (11 months, 3 weeks from now)

Charges

14 November 2007Delivered on: 16 November 2007
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding
4 November 2002Delivered on: 13 November 2002
Satisfied on: 27 November 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
28 October 1988Delivered on: 16 November 1988
Satisfied on: 27 November 2007
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including book debts & uncalled capital.
Fully Satisfied

Filing History

31 December 2023Cessation of Mark James Downey as a person with significant control on 29 December 2023 (1 page)
31 December 2023Cessation of Philip Stanley Hayward as a person with significant control on 29 December 2023 (1 page)
31 December 2023Notification of Kirkman and Jourdain Construction Ltd as a person with significant control on 29 December 2023 (2 pages)
31 December 2023Cessation of Kevin Michael Grehan as a person with significant control on 29 December 2023 (1 page)
30 August 2023Full accounts made up to 31 December 2022 (30 pages)
6 April 2023Change of details for Mr Mark James Downey as a person with significant control on 6 April 2023 (2 pages)
6 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
6 April 2023Director's details changed for Mr Philip Stanley Hayward on 6 April 2023 (2 pages)
6 April 2023Director's details changed for Mr Kevin Michael Grehan on 6 April 2023 (2 pages)
6 April 2023Change of details for Mr Kevin Michael Grehan as a person with significant control on 6 April 2023 (2 pages)
6 April 2023Director's details changed for Mr Mark James Downey on 6 April 2023 (2 pages)
6 April 2023Change of details for Mr Philip Stanley Hayward as a person with significant control on 6 April 2023 (2 pages)
6 April 2023Secretary's details changed for Mr Mark James Downey on 6 April 2023 (1 page)
20 August 2022Satisfaction of charge 3 in full (4 pages)
2 August 2022Full accounts made up to 31 December 2021 (26 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
15 September 2021Full accounts made up to 31 December 2020 (27 pages)
7 April 2021Confirmation statement made on 4 April 2021 with updates (4 pages)
30 June 2020Full accounts made up to 31 December 2019 (27 pages)
9 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (27 pages)
8 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
31 July 2018Full accounts made up to 31 December 2017 (26 pages)
18 April 2018Cessation of Paul Frederick Adams as a person with significant control on 31 December 2017 (1 page)
18 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
18 April 2018Notification of Kevin Michael Grehan as a person with significant control on 31 December 2017 (2 pages)
18 April 2018Termination of appointment of Paul Frederick Adams as a director on 31 December 2017 (1 page)
30 June 2017Full accounts made up to 31 December 2016 (25 pages)
30 June 2017Full accounts made up to 31 December 2016 (25 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
12 April 2017Confirmation statement made on 4 April 2017 with updates (7 pages)
27 September 2016Full accounts made up to 31 December 2015 (26 pages)
27 September 2016Full accounts made up to 31 December 2015 (26 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(7 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 10,000
(7 pages)
24 February 2016Director's details changed for Mr Philip Stanley Hayward on 16 January 2016 (2 pages)
24 February 2016Director's details changed for Mr Philip Stanley Hayward on 16 January 2016 (2 pages)
23 February 2016Appointment of Mr Kevin Michael Grehan as a director on 1 January 2016 (2 pages)
23 February 2016Appointment of Mr Kevin Michael Grehan as a director on 1 January 2016 (2 pages)
23 February 2016Director's details changed for Mr Philip Stanley Hayward on 16 January 2016 (2 pages)
23 February 2016Director's details changed for Mr Philip Stanley Hayward on 16 January 2016 (2 pages)
9 July 2015Full accounts made up to 31 December 2014 (19 pages)
9 July 2015Full accounts made up to 31 December 2014 (19 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10,000
(6 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10,000
(6 pages)
10 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 10,000
(6 pages)
3 July 2014Full accounts made up to 31 December 2013 (19 pages)
3 July 2014Full accounts made up to 31 December 2013 (19 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(6 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(6 pages)
7 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 10,000
(6 pages)
3 June 2013Full accounts made up to 31 December 2012 (19 pages)
3 June 2013Full accounts made up to 31 December 2012 (19 pages)
16 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 4 April 2013 with a full list of shareholders (6 pages)
9 July 2012Full accounts made up to 31 December 2011 (19 pages)
9 July 2012Full accounts made up to 31 December 2011 (19 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 31 December 2010 (22 pages)
5 July 2011Full accounts made up to 31 December 2010 (22 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
15 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (6 pages)
15 July 2010Full accounts made up to 31 December 2009 (20 pages)
15 July 2010Full accounts made up to 31 December 2009 (20 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
29 April 2010Annual return made up to 4 April 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mark James Downey on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Philip Stanley Hayward on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Philip Stanley Hayward on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Paul Frederick Adams on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Paul Frederick Adams on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Philip Stanley Hayward on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Paul Frederick Adams on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Mark James Downey on 4 April 2010 (2 pages)
28 April 2010Director's details changed for Mark James Downey on 4 April 2010 (2 pages)
4 August 2009Full accounts made up to 31 December 2008 (19 pages)
4 August 2009Full accounts made up to 31 December 2008 (19 pages)
28 April 2009Return made up to 04/04/09; full list of members (4 pages)
28 April 2009Return made up to 04/04/09; full list of members (4 pages)
28 July 2008Full accounts made up to 31 December 2007 (23 pages)
28 July 2008Full accounts made up to 31 December 2007 (23 pages)
12 June 2008Return made up to 04/04/08; full list of members (4 pages)
12 June 2008Return made up to 04/04/08; full list of members (4 pages)
10 December 2007Full accounts made up to 31 December 2006 (19 pages)
10 December 2007Full accounts made up to 31 December 2006 (19 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Director resigned (1 page)
23 November 2007New secretary appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007New director appointed (2 pages)
23 November 2007Director resigned (1 page)
23 November 2007Declaration of assistance for shares acquisition (6 pages)
23 November 2007New secretary appointed (2 pages)
23 November 2007Declaration of assistance for shares acquisition (6 pages)
23 November 2007New director appointed (2 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007New director appointed (2 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 04/04/07; full list of members (2 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 04/04/07; full list of members (2 pages)
27 April 2007Director's particulars changed (1 page)
27 April 2007Director's particulars changed (1 page)
14 November 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
14 November 2006Accounts for a medium company made up to 31 December 2005 (18 pages)
3 May 2006Return made up to 04/04/06; full list of members (2 pages)
3 May 2006Return made up to 04/04/06; full list of members (2 pages)
17 June 2005Full accounts made up to 31 December 2004 (21 pages)
17 June 2005Full accounts made up to 31 December 2004 (21 pages)
12 May 2005Return made up to 04/04/05; full list of members (7 pages)
12 May 2005Return made up to 04/04/05; full list of members (7 pages)
20 December 2004Full accounts made up to 31 December 2003 (20 pages)
20 December 2004Full accounts made up to 31 December 2003 (20 pages)
19 April 2004Return made up to 04/04/04; full list of members (7 pages)
19 April 2004Return made up to 04/04/04; full list of members (7 pages)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
30 October 2003Full accounts made up to 31 December 2002 (16 pages)
27 May 2003Director resigned (1 page)
27 May 2003Director resigned (1 page)
13 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 April 2003Return made up to 04/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
13 November 2002Particulars of mortgage/charge (3 pages)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
4 November 2002Full accounts made up to 31 December 2001 (16 pages)
30 April 2002Return made up to 14/04/02; full list of members (7 pages)
30 April 2002Return made up to 14/04/02; full list of members (7 pages)
8 October 2001Full accounts made up to 31 December 2000 (16 pages)
8 October 2001Full accounts made up to 31 December 2000 (16 pages)
23 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 May 2001Return made up to 10/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
2 August 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
2 August 2000Accounts for a medium company made up to 31 December 1999 (17 pages)
11 April 2000Return made up to 14/04/00; full list of members (6 pages)
11 April 2000Return made up to 14/04/00; full list of members (6 pages)
12 October 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
12 October 1999Accounts for a medium company made up to 31 December 1998 (17 pages)
31 July 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
31 July 1998Accounts for a medium company made up to 31 December 1997 (17 pages)
21 April 1998Return made up to 14/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 April 1998Return made up to 14/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
4 July 1997Accounts for a medium company made up to 31 December 1996 (19 pages)
28 April 1997Return made up to 14/04/97; no change of members (4 pages)
28 April 1997Return made up to 14/04/97; no change of members (4 pages)
30 July 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
30 July 1996Accounts for a medium company made up to 31 December 1995 (19 pages)
23 April 1996Return made up to 14/04/96; full list of members (6 pages)
23 April 1996Return made up to 14/04/96; full list of members (6 pages)
11 September 1995Full accounts made up to 31 December 1994 (19 pages)
11 September 1995Full accounts made up to 31 December 1994 (19 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
18 August 1994Director resigned (2 pages)
18 August 1994Director resigned (2 pages)
6 November 1992Full accounts made up to 31 December 1991 (13 pages)
6 November 1992Full accounts made up to 31 December 1991 (13 pages)
8 January 1992New director appointed (2 pages)
8 January 1992New director appointed (2 pages)
16 November 1988Particulars of mortgage/charge (3 pages)
16 November 1988Particulars of mortgage/charge (3 pages)
31 August 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
31 August 1988Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
1 February 1984Memorandum and Articles of Association (14 pages)
1 February 1984Memorandum and Articles of Association (14 pages)
30 January 1984Company name changed\certificate issued on 30/01/84 (2 pages)
30 January 1984Company name changed\certificate issued on 30/01/84 (2 pages)
20 January 1984New secretary appointed (1 page)
20 January 1984New secretary appointed (1 page)
1 November 1983Certificate of incorporation (1 page)
1 November 1983Certificate of incorporation (1 page)