Company NameJILL Duke Limited
Company StatusActive
Company Number02069493
CategoryPrivate Limited Company
Incorporation Date31 October 1986(37 years, 6 months ago)
Previous NamesScarlet Ribbons Limited and Loch Isla Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Director NameMr George Melvyn Duke
Date of BirthJune 1922 (Born 101 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-28 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QB
Director NameMr Rupert George Duke
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-28 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QB
Director NameMr Simon George Duke
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed31 July 1991(4 years, 9 months after company formation)
Appointment Duration32 years, 9 months
RoleTextile Designer
Country of ResidenceUnited Kingdom
Correspondence Address22-28 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QB
Secretary NameMr Simon George Duke
NationalityBritish
StatusCurrent
Appointed04 August 1998(11 years, 9 months after company formation)
Appointment Duration25 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22-28 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QB
Director NameThe Antiquity Enterprise Group Llp (Corporation)
StatusCurrent
Appointed18 February 2022(35 years, 3 months after company formation)
Appointment Duration2 years, 2 months
Correspondence Address203 London Road
Hadleigh
Benfleet
SS7 2RD
Director NameMason David Duke
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 9 months after company formation)
Appointment Duration7 years, 3 months (resigned 10 November 1998)
RoleChartered Accountant
Correspondence Address4 Bromley Lane
Hyde Heath
Amersham
Buckinghamshire
HP6 5SQ
Secretary NameMason David Duke
NationalityBritish
StatusResigned
Appointed31 July 1991(4 years, 9 months after company formation)
Appointment Duration7 years (resigned 04 August 1998)
RoleCompany Director
Correspondence Address4 Bromley Lane
Hyde Heath
Amersham
Buckinghamshire
HP6 5SQ

Contact

Websitela-quinta.co.uk
Telephone01702 551125
Telephone regionSouthend-on-Sea

Location

Registered Address22-28 Benfleet Road
Hadleigh
Benfleet
Essex
SS7 1QB
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardBoyce
Built Up AreaSouthend-on-Sea
Address Matches4 other UK companies use this postal address

Shareholders

2 at £1Rupert George Duke
50.00%
Ordinary
2 at £1Simon George Duke
50.00%
Ordinary

Financials

Year2014
Net Worth-£689,200
Cash£790
Current Liabilities£828,042

Accounts

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

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 2 weeks from now)

Charges

15 March 2004Delivered on: 16 March 2004
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.
Outstanding
8 May 2002Delivered on: 21 May 2002
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding

Filing History

12 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
31 July 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
24 January 2023Confirmation statement made on 24 January 2023 with updates (4 pages)
24 January 2023Termination of appointment of George Melvyn Duke as a director on 13 January 2023 (1 page)
13 December 2022Confirmation statement made on 13 December 2022 with updates (4 pages)
13 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 July 2022Confirmation statement made on 18 July 2022 with no updates (3 pages)
18 February 2022Appointment of The Antiquity Enterprise Group Llp as a director on 18 February 2022 (2 pages)
17 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
19 July 2021Confirmation statement made on 18 July 2021 with no updates (3 pages)
5 February 2021Satisfaction of charge 1 in full (1 page)
5 February 2021Satisfaction of charge 2 in full (1 page)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
31 July 2020Confirmation statement made on 18 July 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 July 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
18 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
10 August 2017Notification of Simon George Duke as a person with significant control on 31 July 2017 (2 pages)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
10 August 2017Notification of Simon George Duke as a person with significant control on 31 July 2017 (2 pages)
10 August 2017Withdrawal of a person with significant control statement on 10 August 2017 (2 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 August 2015Director's details changed for Mr Simon George Duke on 3 August 2015 (2 pages)
12 August 2015Director's details changed for Mr George Melvyn Duke on 3 August 2015 (2 pages)
12 August 2015Director's details changed for Rupert George Duke on 3 August 2015 (2 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4
(4 pages)
12 August 2015Secretary's details changed for Mr Simon George Duke on 3 August 2014 (1 page)
12 August 2015Director's details changed for Mr Simon George Duke on 3 August 2015 (2 pages)
12 August 2015Secretary's details changed for Mr Simon George Duke on 3 August 2014 (1 page)
12 August 2015Director's details changed for Rupert George Duke on 3 August 2015 (2 pages)
12 August 2015Director's details changed for Mr George Melvyn Duke on 3 August 2015 (2 pages)
12 August 2015Director's details changed for Rupert George Duke on 3 August 2015 (2 pages)
12 August 2015Secretary's details changed for Mr Simon George Duke on 3 August 2014 (1 page)
12 August 2015Director's details changed for Mr Simon George Duke on 3 August 2015 (2 pages)
12 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-12
  • GBP 4
(4 pages)
12 August 2015Director's details changed for Mr George Melvyn Duke on 3 August 2015 (2 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
7 October 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4
(6 pages)
13 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 4
(6 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
8 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 4
(6 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 4
(6 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 October 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
15 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (6 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
5 October 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (6 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
2 October 2010Total exemption full accounts made up to 31 December 2009 (9 pages)
13 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
13 September 2010Annual return made up to 31 July 2010 with a full list of shareholders (6 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
30 September 2009Total exemption full accounts made up to 31 December 2008 (10 pages)
20 August 2009Return made up to 31/07/09; full list of members (4 pages)
20 August 2009Return made up to 31/07/09; full list of members (4 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
17 October 2008Total exemption full accounts made up to 31 December 2007 (10 pages)
18 August 2008Return made up to 31/07/08; full list of members (4 pages)
18 August 2008Return made up to 31/07/08; full list of members (4 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
31 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
25 September 2007Return made up to 31/07/07; full list of members (3 pages)
25 September 2007Return made up to 31/07/07; full list of members (3 pages)
20 September 2007Return made up to 31/07/06; full list of members (3 pages)
20 September 2007Return made up to 31/07/06; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
24 August 2005Return made up to 31/07/05; full list of members (8 pages)
24 August 2005Return made up to 31/07/05; full list of members (8 pages)
6 April 2005Secretary's particulars changed;director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
6 April 2005Director's particulars changed (1 page)
6 April 2005Secretary's particulars changed;director's particulars changed (1 page)
9 March 2005Return made up to 31/07/04; full list of members (7 pages)
9 March 2005Return made up to 31/07/04; full list of members (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
16 March 2004Particulars of mortgage/charge (3 pages)
21 November 2003Return made up to 31/07/03; full list of members (8 pages)
21 November 2003Return made up to 31/07/03; full list of members (8 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
16 August 2003Director's particulars changed (1 page)
16 August 2003Director's particulars changed (1 page)
2 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
2 November 2002Total exemption full accounts made up to 31 December 2001 (11 pages)
31 July 2002Return made up to 31/07/02; full list of members (8 pages)
31 July 2002Return made up to 31/07/02; full list of members (8 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
21 May 2002Particulars of mortgage/charge (4 pages)
17 May 2002Registered office changed on 17/05/02 from: 22-28 benfleet road hadleigh benfleet essex SS7 1QL (1 page)
17 May 2002Registered office changed on 17/05/02 from: 22-28 benfleet road hadleigh benfleet essex SS7 1QL (1 page)
26 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
26 October 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
27 July 2001Return made up to 31/07/01; full list of members (8 pages)
27 July 2001Return made up to 31/07/01; full list of members (8 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
19 October 2000Full accounts made up to 31 December 1999 (11 pages)
17 August 2000Return made up to 31/07/00; full list of members (8 pages)
17 August 2000Return made up to 31/07/00; full list of members (8 pages)
20 October 1999Full accounts made up to 31 December 1998 (12 pages)
20 October 1999Full accounts made up to 31 December 1998 (12 pages)
18 August 1999Return made up to 31/07/99; full list of members (6 pages)
18 August 1999Return made up to 31/07/99; full list of members (6 pages)
19 January 1999Director resigned (1 page)
19 January 1999Director resigned (1 page)
27 August 1998Full accounts made up to 31 December 1997 (13 pages)
27 August 1998Full accounts made up to 31 December 1997 (13 pages)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
17 August 1998New secretary appointed (2 pages)
17 August 1998Secretary resigned (1 page)
7 August 1998Return made up to 31/07/98; no change of members (4 pages)
7 August 1998Return made up to 31/07/98; no change of members (4 pages)
7 November 1997Registered office changed on 07/11/97 from: 1 upper gladstone road chesham bucks HP5 3AF (1 page)
7 November 1997Registered office changed on 07/11/97 from: 1 upper gladstone road chesham bucks HP5 3AF (1 page)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
31 October 1997Full accounts made up to 31 December 1996 (8 pages)
14 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 August 1997Return made up to 31/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
31 October 1996Accounts for a small company made up to 31 December 1995 (5 pages)
28 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 August 1996Return made up to 31/07/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 August 1995Return made up to 31/07/95; no change of members (4 pages)
16 August 1995Accounts for a small company made up to 31 December 1994 (5 pages)
16 August 1995Return made up to 31/07/95; no change of members (4 pages)
7 October 1991Company name changed loch isla LIMITED\certificate issued on 08/10/91 (2 pages)
7 October 1991Company name changed loch isla LIMITED\certificate issued on 08/10/91 (2 pages)
31 October 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
31 October 1990Resolutions
  • ERES13 ‐ Extraordinary resolution
(1 page)
14 January 1987Company name changed scarlet ribbons LIMITED\certificate issued on 14/01/87 (2 pages)
14 January 1987Company name changed scarlet ribbons LIMITED\certificate issued on 14/01/87 (2 pages)
31 October 1986Incorporation (15 pages)
31 October 1986Incorporation (15 pages)
30 October 1986Certificate of incorporation (1 page)
30 October 1986Certificate of incorporation (1 page)