Stanford Le Hope
Essex
SS17 8EW
Director Name | Mr Philip Stanley Hayward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 14 November 2007(24 years after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 18 Pishiobury Drive Sawbridgeworth Hertfordshire CM21 0AE |
Secretary Name | Mr Mark James Downey |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 November 2007(24 years after company formation) |
Appointment Duration | 16 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 17 Third Avenue Stanford Le Hope Essex SS17 8EW |
Director Name | Mr Kevin Michael Grehan |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2016(32 years, 2 months after company formation) |
Appointment Duration | 8 years, 3 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Paradise Farm Withersfield Haverhill Suffolk CB9 7SF |
Director Name | John William Jarvis |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 14 November 2007) |
Role | Builder & Shop Fitter |
Correspondence Address | 2 Little Lyndsays Blackmore Road Fryerning Essex CM4 0NP |
Director Name | Mr Dennis Patrick Long |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(8 years, 5 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 15 May 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Peasmead Terrace New Road Chingford London E4 6NU |
Director Name | Roy William Stratton |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 January 1994) |
Role | Surveyor |
Correspondence Address | Kavesmere Orsett Road Horndon On The Hill Essex Ss17 |
Secretary Name | Margaret Jane Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 April 1992(8 years, 5 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 14 November 2007) |
Role | Company Director |
Correspondence Address | Northwood Hay Green Lane Hook End Brentwood Essex CM15 0NT |
Director Name | Mr Paul Frederick Adams |
---|---|
Date of Birth | January 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 November 2007(24 years after company formation) |
Appointment Duration | 10 years, 1 month (resigned 31 December 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Telfords The Street Eastling Faversham Kent ME13 0BN |
Website | kirkmanandjourdain.com |
---|---|
Telephone | 01992 788588 |
Telephone region | Lea Valley |
Registered Address | 150 Brooker Road Waltham Abbey Essex EN9 1JH |
---|---|
Region | East of England |
Constituency | Epping Forest |
County | Essex |
Parish | Waltham Abbey |
Ward | Waltham Abbey South West |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
10k at £1 | Kirkman & Jourdain Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,399,069 |
Gross Profit | £2,603,158 |
Net Worth | £1,636,123 |
Cash | £578,389 |
Current Liabilities | £1,937,629 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 4 April 2024 (3 weeks, 2 days ago) |
---|---|
Next Return Due | 18 April 2025 (11 months, 3 weeks from now) |
14 November 2007 | Delivered 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 2002 | Delivered 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 1988 | Delivered 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 |
31 December 2023 | Cessation of Mark James Downey as a person with significant control on 29 December 2023 (1 page) |
---|---|
31 December 2023 | Cessation of Philip Stanley Hayward as a person with significant control on 29 December 2023 (1 page) |
31 December 2023 | Notification of Kirkman and Jourdain Construction Ltd as a person with significant control on 29 December 2023 (2 pages) |
31 December 2023 | Cessation of Kevin Michael Grehan as a person with significant control on 29 December 2023 (1 page) |
30 August 2023 | Full accounts made up to 31 December 2022 (30 pages) |
6 April 2023 | Change of details for Mr Mark James Downey as a person with significant control on 6 April 2023 (2 pages) |
6 April 2023 | Confirmation statement made on 4 April 2023 with no updates (3 pages) |
6 April 2023 | Director's details changed for Mr Philip Stanley Hayward on 6 April 2023 (2 pages) |
6 April 2023 | Director's details changed for Mr Kevin Michael Grehan on 6 April 2023 (2 pages) |
6 April 2023 | Change of details for Mr Kevin Michael Grehan as a person with significant control on 6 April 2023 (2 pages) |
6 April 2023 | Director's details changed for Mr Mark James Downey on 6 April 2023 (2 pages) |
6 April 2023 | Change of details for Mr Philip Stanley Hayward as a person with significant control on 6 April 2023 (2 pages) |
6 April 2023 | Secretary's details changed for Mr Mark James Downey on 6 April 2023 (1 page) |
20 August 2022 | Satisfaction of charge 3 in full (4 pages) |
2 August 2022 | Full accounts made up to 31 December 2021 (26 pages) |
4 April 2022 | Confirmation statement made on 4 April 2022 with no updates (3 pages) |
15 September 2021 | Full accounts made up to 31 December 2020 (27 pages) |
7 April 2021 | Confirmation statement made on 4 April 2021 with updates (4 pages) |
30 June 2020 | Full accounts made up to 31 December 2019 (27 pages) |
9 April 2020 | Confirmation statement made on 4 April 2020 with no updates (3 pages) |
11 September 2019 | Full accounts made up to 31 December 2018 (27 pages) |
8 April 2019 | Confirmation statement made on 4 April 2019 with no updates (3 pages) |
31 July 2018 | Full accounts made up to 31 December 2017 (26 pages) |
18 April 2018 | Cessation of Paul Frederick Adams as a person with significant control on 31 December 2017 (1 page) |
18 April 2018 | Confirmation statement made on 4 April 2018 with no updates (3 pages) |
18 April 2018 | Notification of Kevin Michael Grehan as a person with significant control on 31 December 2017 (2 pages) |
18 April 2018 | Termination of appointment of Paul Frederick Adams as a director on 31 December 2017 (1 page) |
30 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
30 June 2017 | Full accounts made up to 31 December 2016 (25 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
12 April 2017 | Confirmation statement made on 4 April 2017 with updates (7 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (26 pages) |
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
11 April 2016 | Annual return made up to 4 April 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
24 February 2016 | Director's details changed for Mr Philip Stanley Hayward on 16 January 2016 (2 pages) |
24 February 2016 | Director's details changed for Mr Philip Stanley Hayward on 16 January 2016 (2 pages) |
23 February 2016 | Appointment of Mr Kevin Michael Grehan as a director on 1 January 2016 (2 pages) |
23 February 2016 | Appointment of Mr Kevin Michael Grehan as a director on 1 January 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Philip Stanley Hayward on 16 January 2016 (2 pages) |
23 February 2016 | Director's details changed for Mr Philip Stanley Hayward on 16 January 2016 (2 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
9 July 2015 | Full accounts made up to 31 December 2014 (19 pages) |
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 4 April 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
3 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
3 July 2014 | Full accounts made up to 31 December 2013 (19 pages) |
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 4 April 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
3 June 2013 | Full accounts made up to 31 December 2012 (19 pages) |
16 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 4 April 2013 with a full list of shareholders (6 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (19 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 4 April 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (22 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 4 April 2011 with a full list of shareholders (6 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (20 pages) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
29 April 2010 | Annual return made up to 4 April 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Mark James Downey on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Philip Stanley Hayward on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Philip Stanley Hayward on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Paul Frederick Adams on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Paul Frederick Adams on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Philip Stanley Hayward on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Paul Frederick Adams on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mark James Downey on 4 April 2010 (2 pages) |
28 April 2010 | Director's details changed for Mark James Downey on 4 April 2010 (2 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (19 pages) |
28 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
28 April 2009 | Return made up to 04/04/09; full list of members (4 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (23 pages) |
12 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
12 June 2008 | Return made up to 04/04/08; full list of members (4 pages) |
10 December 2007 | Full accounts made up to 31 December 2006 (19 pages) |
10 December 2007 | Full accounts made up to 31 December 2006 (19 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | Resolutions
|
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | Declaration of assistance for shares acquisition (6 pages) |
23 November 2007 | New secretary appointed (2 pages) |
23 November 2007 | Declaration of assistance for shares acquisition (6 pages) |
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | New director appointed (2 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
16 November 2007 | Particulars of mortgage/charge (3 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
10 May 2007 | Director's particulars changed (1 page) |
10 May 2007 | Return made up to 04/04/07; full list of members (2 pages) |
27 April 2007 | Director's particulars changed (1 page) |
27 April 2007 | Director's particulars changed (1 page) |
14 November 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
14 November 2006 | Accounts for a medium company made up to 31 December 2005 (18 pages) |
3 May 2006 | Return made up to 04/04/06; full list of members (2 pages) |
3 May 2006 | Return made up to 04/04/06; full list of members (2 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
17 June 2005 | Full accounts made up to 31 December 2004 (21 pages) |
12 May 2005 | Return made up to 04/04/05; full list of members (7 pages) |
12 May 2005 | Return made up to 04/04/05; full list of members (7 pages) |
20 December 2004 | Full accounts made up to 31 December 2003 (20 pages) |
20 December 2004 | Full accounts made up to 31 December 2003 (20 pages) |
19 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
19 April 2004 | Return made up to 04/04/04; full list of members (7 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (16 pages) |
27 May 2003 | Director resigned (1 page) |
27 May 2003 | Director resigned (1 page) |
13 April 2003 | Return made up to 04/04/03; full list of members
|
13 April 2003 | Return made up to 04/04/03; full list of members
|
13 November 2002 | Particulars of mortgage/charge (3 pages) |
13 November 2002 | Particulars of mortgage/charge (3 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (16 pages) |
30 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
30 April 2002 | Return made up to 14/04/02; full list of members (7 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
8 October 2001 | Full accounts made up to 31 December 2000 (16 pages) |
23 May 2001 | Return made up to 10/04/01; full list of members
|
23 May 2001 | Return made up to 10/04/01; full list of members
|
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
2 August 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
2 August 2000 | Accounts for a medium company made up to 31 December 1999 (17 pages) |
11 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
11 April 2000 | Return made up to 14/04/00; full list of members (6 pages) |
12 October 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
12 October 1999 | Accounts for a medium company made up to 31 December 1998 (17 pages) |
31 July 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
31 July 1998 | Accounts for a medium company made up to 31 December 1997 (17 pages) |
21 April 1998 | Return made up to 14/04/98; no change of members
|
21 April 1998 | Return made up to 14/04/98; no change of members
|
4 July 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
4 July 1997 | Accounts for a medium company made up to 31 December 1996 (19 pages) |
28 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
28 April 1997 | Return made up to 14/04/97; no change of members (4 pages) |
30 July 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
30 July 1996 | Accounts for a medium company made up to 31 December 1995 (19 pages) |
23 April 1996 | Return made up to 14/04/96; full list of members (6 pages) |
23 April 1996 | Return made up to 14/04/96; full list of members (6 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
11 September 1995 | Full accounts made up to 31 December 1994 (19 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (42 pages) |
18 August 1994 | Director resigned (2 pages) |
18 August 1994 | Director resigned (2 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (13 pages) |
6 November 1992 | Full accounts made up to 31 December 1991 (13 pages) |
8 January 1992 | New director appointed (2 pages) |
8 January 1992 | New director appointed (2 pages) |
16 November 1988 | Particulars of mortgage/charge (3 pages) |
16 November 1988 | Particulars of mortgage/charge (3 pages) |
31 August 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
31 August 1988 | Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages) |
1 February 1984 | Memorandum and Articles of Association (14 pages) |
1 February 1984 | Memorandum and Articles of Association (14 pages) |
30 January 1984 | Company name changed\certificate issued on 30/01/84 (2 pages) |
30 January 1984 | Company name changed\certificate issued on 30/01/84 (2 pages) |
20 January 1984 | New secretary appointed (1 page) |
20 January 1984 | New secretary appointed (1 page) |
1 November 1983 | Certificate of incorporation (1 page) |
1 November 1983 | Certificate of incorporation (1 page) |