Stanford Le Hope
Essex
SS17 8EW
Director Name | Mr Philip Stanley Hayward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 14 November 2007(20 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 27 April 2021) |
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 | Closed |
Appointed | 14 November 2007(20 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months (closed 27 April 2021) |
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 | English |
Status | Closed |
Appointed | 31 December 2017(31 years after company formation) |
Appointment Duration | 3 years, 3 months (closed 27 April 2021) |
Role | Building Contractor |
Country of Residence | England |
Correspondence Address | 150 Brooker Road Waltham Abbey Essex EN9 1JH |
Director Name | John William Jarvis |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 3 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 14 November 2007) |
Role | Builder & Shopfitter |
Correspondence Address | 2 Little Lyndsays Blackmore Road Fryerning Essex CM4 0NP |
Secretary Name | Margaret Jane Jarvis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1992(5 years, 3 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(20 years, 11 months 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 |
191.5k at £1 | Kirkman & Jourdain Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £191,515 |
Latest Accounts | 31 December 2019 (4 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
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 |
---|---|
15 November 1989 | Delivered on: 22 November 1989 Satisfied on: 27 November 2007 Persons entitled: Midland Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 150 brooker road waltham abbey, essex. Fully Satisfied |
12 June 2017 | Accounts for a small company made up to 31 December 2016 (8 pages) |
---|---|
12 April 2017 | Confirmation statement made on 31 March 2017 with updates (7 pages) |
27 September 2016 | Full accounts made up to 31 December 2015 (13 pages) |
11 April 2016 | Director's details changed for Mr Philip Stanley Hayward on 16 January 2016 (2 pages) |
11 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-11
|
9 July 2015 | Accounts for a small company made up to 31 December 2014 (6 pages) |
10 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
2 July 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
3 June 2013 | Accounts for a small company made up to 31 December 2012 (6 pages) |
16 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (6 pages) |
9 July 2012 | Full accounts made up to 31 December 2011 (11 pages) |
24 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (6 pages) |
5 July 2011 | Full accounts made up to 31 December 2010 (13 pages) |
15 April 2011 | Annual return made up to 31 March 2011 with a full list of shareholders (6 pages) |
15 July 2010 | Full accounts made up to 31 December 2009 (11 pages) |
29 April 2010 | Annual return made up to 31 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Director's details changed for Mr Mark James Downey on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Philip Stanley Hayward on 31 March 2010 (2 pages) |
28 April 2010 | Director's details changed for Mr Paul Frederick Adams on 31 March 2010 (2 pages) |
4 August 2009 | Full accounts made up to 31 December 2008 (13 pages) |
28 April 2009 | Return made up to 31/03/09; full list of members (4 pages) |
28 July 2008 | Full accounts made up to 31 December 2007 (20 pages) |
12 June 2008 | Return made up to 31/03/08; full list of members (4 pages) |
14 January 2008 | Amended group of companies' accounts made up to 31 December 2006 (24 pages) |
27 November 2007 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 November 2007 | Secretary resigned (1 page) |
23 November 2007 | Full accounts made up to 31 December 2006 (16 pages) |
23 November 2007 | Resolutions
|
23 November 2007 | New director appointed (2 pages) |
23 November 2007 | Declaration of assistance for shares acquisition (6 pages) |
23 November 2007 | New secretary appointed;new director appointed (2 pages) |
23 November 2007 | Director resigned (1 page) |
23 November 2007 | New director appointed (2 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 31/03/07; full list of members (2 pages) |
27 April 2007 | Director's particulars changed (1 page) |
16 November 2006 | Full accounts made up to 31 December 2005 (26 pages) |
3 May 2006 | Return made up to 31/03/06; full list of members (2 pages) |
17 June 2005 | Group of companies' accounts made up to 31 December 2004 (24 pages) |
22 April 2005 | Return made up to 31/03/05; full list of members (6 pages) |
20 December 2004 | Group of companies' accounts made up to 31 December 2003 (24 pages) |
19 April 2004 | Return made up to 31/03/04; full list of members (6 pages) |
30 October 2003 | Full accounts made up to 31 December 2002 (13 pages) |
25 April 2003 | Return made up to 31/03/03; full list of members (6 pages) |
4 November 2002 | Full accounts made up to 31 December 2001 (11 pages) |
30 April 2002 | Return made up to 31/03/02; full list of members (6 pages) |
9 October 2001 | Full accounts made up to 31 December 2000 (13 pages) |
1 May 2001 | Return made up to 31/03/01; full list of members (6 pages) |
2 August 2000 | Accounts for a medium company made up to 31 December 1999 (14 pages) |
11 April 2000 | Return made up to 31/03/00; full list of members (6 pages) |
12 October 1999 | Accounts for a medium company made up to 31 December 1998 (14 pages) |
31 July 1998 | Accounts for a small company made up to 31 December 1997 (7 pages) |
21 April 1998 | Return made up to 31/03/98; no change of members (4 pages) |
4 July 1997 | Accounts for a small company made up to 31 December 1996 (8 pages) |
28 April 1997 | Return made up to 31/03/97; no change of members (4 pages) |
30 July 1996 | Accounts for a medium company made up to 31 December 1995 (17 pages) |
23 April 1996 | Return made up to 31/03/96; full list of members (6 pages) |
8 September 1995 | Accounts for a small company made up to 31 December 1994 (9 pages) |
5 November 1992 | Full group accounts made up to 31 December 1991 (18 pages) |
15 July 1992 | Particulars of contract relating to shares (3 pages) |
2 July 1992 | Ad 01/01/91--------- £ si 191415@1 (2 pages) |
24 September 1991 | Full accounts made up to 31 December 1990 (20 pages) |
26 November 1990 | Company name changed john william LIMITED\certificate issued on 27/11/90 (2 pages) |
22 November 1989 | Particulars of mortgage/charge (3 pages) |
13 March 1989 | Full accounts made up to 31 March 1988 (11 pages) |
9 January 1987 | Company name changed eppleworth builders LIMITED\certificate issued on 09/01/87 (2 pages) |
10 December 1986 | Certificate of Incorporation (1 page) |