Company NameKirkman & Jourdain (Holdings) Ltd
Company StatusDissolved
Company Number02082556
CategoryPrivate Limited Company
Incorporation Date10 December 1986(37 years, 4 months ago)
Dissolution Date27 April 2021 (3 years ago)
Previous NamesEppleworth Builders Limited and John William 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
StatusClosed
Appointed14 November 2007(20 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 27 April 2021)
RoleCompany Director
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
StatusClosed
Appointed14 November 2007(20 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 27 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Pishiobury Drive
Sawbridgeworth
Hertfordshire
CM21 0AE
Secretary NameMr Mark James Downey
NationalityBritish
StatusClosed
Appointed14 November 2007(20 years, 11 months after company formation)
Appointment Duration13 years, 5 months (closed 27 April 2021)
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)
NationalityEnglish
StatusClosed
Appointed31 December 2017(31 years after company formation)
Appointment Duration3 years, 3 months (closed 27 April 2021)
RoleBuilding Contractor
Country of ResidenceEngland
Correspondence Address150 Brooker Road
Waltham Abbey
Essex
EN9 1JH
Director NameJohn William Jarvis
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 3 months after company formation)
Appointment Duration15 years, 7 months (resigned 14 November 2007)
RoleBuilder & Shopfitter
Correspondence Address2 Little Lyndsays
Blackmore Road
Fryerning
Essex
CM4 0NP
Secretary NameMargaret Jane Jarvis
NationalityBritish
StatusResigned
Appointed31 March 1992(5 years, 3 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(20 years, 11 months 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

191.5k at £1Kirkman & Jourdain Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£191,515

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

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
15 November 1989Delivered 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

Filing History

12 June 2017Accounts for a small company made up to 31 December 2016 (8 pages)
12 April 2017Confirmation statement made on 31 March 2017 with updates (7 pages)
27 September 2016Full accounts made up to 31 December 2015 (13 pages)
11 April 2016Director's details changed for Mr Philip Stanley Hayward on 16 January 2016 (2 pages)
11 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 191,515
(6 pages)
9 July 2015Accounts for a small company made up to 31 December 2014 (6 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 191,515
(6 pages)
2 July 2014Accounts for a small company made up to 31 December 2013 (6 pages)
7 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 191,515
(6 pages)
3 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
16 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (6 pages)
9 July 2012Full accounts made up to 31 December 2011 (11 pages)
24 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (6 pages)
5 July 2011Full accounts made up to 31 December 2010 (13 pages)
15 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (6 pages)
15 July 2010Full accounts made up to 31 December 2009 (11 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
28 April 2010Director's details changed for Mr Mark James Downey on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Philip Stanley Hayward on 31 March 2010 (2 pages)
28 April 2010Director's details changed for Mr Paul Frederick Adams on 31 March 2010 (2 pages)
4 August 2009Full accounts made up to 31 December 2008 (13 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 July 2008Full accounts made up to 31 December 2007 (20 pages)
12 June 2008Return made up to 31/03/08; full list of members (4 pages)
14 January 2008Amended group of companies' accounts made up to 31 December 2006 (24 pages)
27 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 November 2007Secretary resigned (1 page)
23 November 2007Full accounts made up to 31 December 2006 (16 pages)
23 November 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
23 November 2007New director appointed (2 pages)
23 November 2007Declaration of assistance for shares acquisition (6 pages)
23 November 2007New secretary appointed;new director appointed (2 pages)
23 November 2007Director resigned (1 page)
23 November 2007New director appointed (2 pages)
16 November 2007Particulars of mortgage/charge (3 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 31/03/07; full list of members (2 pages)
27 April 2007Director's particulars changed (1 page)
16 November 2006Full accounts made up to 31 December 2005 (26 pages)
3 May 2006Return made up to 31/03/06; full list of members (2 pages)
17 June 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
22 April 2005Return made up to 31/03/05; full list of members (6 pages)
20 December 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
19 April 2004Return made up to 31/03/04; full list of members (6 pages)
30 October 2003Full accounts made up to 31 December 2002 (13 pages)
25 April 2003Return made up to 31/03/03; full list of members (6 pages)
4 November 2002Full accounts made up to 31 December 2001 (11 pages)
30 April 2002Return made up to 31/03/02; full list of members (6 pages)
9 October 2001Full accounts made up to 31 December 2000 (13 pages)
1 May 2001Return made up to 31/03/01; full list of members (6 pages)
2 August 2000Accounts for a medium company made up to 31 December 1999 (14 pages)
11 April 2000Return made up to 31/03/00; full list of members (6 pages)
12 October 1999Accounts for a medium company made up to 31 December 1998 (14 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
21 April 1998Return made up to 31/03/98; no change of members (4 pages)
4 July 1997Accounts for a small company made up to 31 December 1996 (8 pages)
28 April 1997Return made up to 31/03/97; no change of members (4 pages)
30 July 1996Accounts for a medium company made up to 31 December 1995 (17 pages)
23 April 1996Return made up to 31/03/96; full list of members (6 pages)
8 September 1995Accounts for a small company made up to 31 December 1994 (9 pages)
5 November 1992Full group accounts made up to 31 December 1991 (18 pages)
15 July 1992Particulars of contract relating to shares (3 pages)
2 July 1992Ad 01/01/91--------- £ si 191415@1 (2 pages)
24 September 1991Full accounts made up to 31 December 1990 (20 pages)
26 November 1990Company name changed john william LIMITED\certificate issued on 27/11/90 (2 pages)
22 November 1989Particulars of mortgage/charge (3 pages)
13 March 1989Full accounts made up to 31 March 1988 (11 pages)
9 January 1987Company name changed eppleworth builders LIMITED\certificate issued on 09/01/87 (2 pages)
10 December 1986Certificate of Incorporation (1 page)