Company NameCollins & Jones Limited
Company StatusDissolved
Company Number02135340
CategoryPrivate Limited Company
Incorporation Date29 May 1987(36 years, 11 months ago)
Dissolution Date16 April 2024 (1 week, 4 days ago)
Previous NameExactvouch Limited

Business Activity

Section FConstruction
SIC 42990Construction of other civil engineering projects n.e.c.

Directors

Director NameDaniel Joseph Collins
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed12 August 1993(6 years, 2 months after company formation)
Appointment Duration30 years, 8 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Secretary NameJulie Collins
NationalityBritish
StatusClosed
Appointed12 August 1993(6 years, 2 months after company formation)
Appointment Duration30 years, 8 months (closed 16 April 2024)
RoleSecretary
Correspondence AddressThe Fold
Herbert Road
Emerson Park
Essex
RM11 3LJ
Director NameBenjamin Joseph Collins
Date of BirthNovember 1988 (Born 35 years ago)
NationalityBritish
StatusClosed
Appointed14 October 2009(22 years, 4 months after company formation)
Appointment Duration14 years, 6 months (closed 16 April 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwiss House Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
Director NameDaniel Joseph Collins
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 August 1993)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fold
Herbert Road
Emerson Park
Essex
RM11 3LJ
Director NameRoland Russell Jones
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 August 1993)
RoleCo Director
Correspondence Address37 St Marys Lane
Upminster
Essex
RM14 2QU
Secretary NameDaniel Joseph Collins
NationalityBritish
StatusResigned
Appointed30 November 1991(4 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 12 August 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Fold
Herbert Road
Emerson Park
Essex
RM11 3LJ

Contact

Websitecollinsandjones.co.uk

Location

Registered AddressSwiss House
Beckingham Street
Tolleshunt Major
Essex
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Mr D.j. Collins
99.00%
Ordinary
1 at £1Mrs Julie Collins
1.00%
Ordinary

Financials

Year2014
Net Worth-£112,693
Cash£471
Current Liabilities£161,229

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Charges

20 April 1990Delivered on: 24 April 1990
Persons entitled: Hill Samuel Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the co.to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property 4 shepherds close, ilford, essex. T/n ex 95495 with the fixed plant machinery and other fixtures (not being personal chattels within the bills of sale acts 1878 to 1882) and goodwill of the business (if any).
Outstanding
6 January 1989Delivered on: 24 January 1990
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies owing to the chargee.
Particulars: F/H property k/a land and buildings lying to the north of new rd. Rainham, essex t/N. Egl 201625.
Outstanding
6 January 1989Delivered on: 6 January 1989
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The company's equitable interest in f/h property k/a land and buildings to the north of new rd. Rainham. T/n egl 201625. floating charge over all movable plant machinery implements utensils furniture and equipment (for full details see doc).
Outstanding
6 January 1989Delivered on: 6 January 1989
Persons entitled: Hill Samuel Bank LTD.

Classification: Legal mortgage
Secured details: All monies due or to become due from the co to the chargee on any account whatsoever.
Particulars: F/H property k/a land at the rear of nearstone villa and willan villa, rainham, essex. T/n egl 212946. floating chargeover all movable plant machinery implements utensils furniture and equipment. (For full details see doc).
Outstanding
6 January 1989Delivered on: 6 January 1989
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H known as part of 15 newmarket way and land adjoining t/n egl 95350 & egl 192809 (for full details see doc). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1989Delivered on: 6 January 1989
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H k/a part of no. 2 noel square, beacontree t/n ngl 195941 (see doc for full details).. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 January 1989Delivered on: 6 January 1989
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land lying to the s/w of romford road chigwell row and land lying to the south of lakeland close, chigwwell t/nos egl 194988 & egl 198737 (see doc for ul details). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 February 1988Delivered on: 18 February 1988
Persons entitled: Barclays 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: Land adjacent to 15 newmarket way hornchurch l/b of havening title no:-egl 192809.
Outstanding
22 June 1990Delivered on: 27 June 1990
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 40 uplands road, billericay, essex (for full fetails see form 395). floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
22 June 1990Delivered on: 27 June 1990
Persons entitled: Hill Samuel Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and assets present and future including uncalled capital.
Outstanding
2 February 1988Delivered on: 11 February 1988
Persons entitled: Barclays 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: Land lying to the south & south east of lakeland close, chigwell l/b of redbridge t/nos. Egl 187430 egl 187470.
Outstanding

Filing History

11 November 2020Confirmation statement made on 6 November 2020 with no updates (3 pages)
30 September 2020Total exemption full accounts made up to 30 September 2019 (11 pages)
2 December 2019Confirmation statement made on 6 November 2019 with no updates (3 pages)
25 July 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
15 November 2018Confirmation statement made on 6 November 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (12 pages)
1 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 6 November 2017 with no updates (3 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
21 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
30 June 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
22 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
22 January 2016Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 100
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
18 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 100
(4 pages)
11 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
11 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
3 December 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-12-03
  • GBP 100
(4 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
31 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
7 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 July 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
31 March 2012Compulsory strike-off action has been discontinued (1 page)
28 March 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 16 November 2011 with a full list of shareholders (4 pages)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
13 March 2012First Gazette notice for compulsory strike-off (1 page)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
18 May 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page)
18 May 2011Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 18 May 2011 (1 page)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
16 November 2010Annual return made up to 16 November 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
18 February 2010Register inspection address has been changed (1 page)
18 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
18 February 2010Director's details changed for Daniel Joseph Collins on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Daniel Joseph Collins on 1 October 2009 (2 pages)
18 February 2010Director's details changed for Daniel Joseph Collins on 1 October 2009 (2 pages)
18 February 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
18 February 2010Register inspection address has been changed (1 page)
21 October 2009Appointment of Benjamin Joseph Collins as a director (4 pages)
21 October 2009Appointment of Benjamin Joseph Collins as a director (4 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
17 August 2009Total exemption small company accounts made up to 30 September 2008 (9 pages)
4 February 2009Return made up to 30/11/08; full list of members (3 pages)
4 February 2009Return made up to 30/11/08; full list of members (3 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
30 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
15 March 2008Return made up to 30/11/07; full list of members (3 pages)
15 March 2008Return made up to 30/11/07; full list of members (3 pages)
21 February 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
21 February 2008Total exemption small company accounts made up to 30 September 2006 (5 pages)
17 September 2007Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
17 September 2007Registered office changed on 17/09/07 from: carlton house 101 new london road chelmsford essex CM2 0PP (1 page)
1 February 2007Return made up to 30/11/06; full list of members (2 pages)
1 February 2007Return made up to 30/11/06; full list of members (2 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
3 August 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
1 February 2006Return made up to 30/11/05; full list of members (6 pages)
1 February 2006Return made up to 30/11/05; full list of members (6 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
2 August 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
10 January 2005Return made up to 30/11/04; full list of members (6 pages)
10 January 2005Return made up to 30/11/04; full list of members (6 pages)
17 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
4 February 2004Return made up to 30/11/03; full list of members (6 pages)
4 February 2004Return made up to 30/11/03; full list of members (6 pages)
18 April 2003Registered office changed on 18/04/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
18 April 2003Registered office changed on 18/04/03 from: c/o carlton baker clarke greenwood house new london road chelmsford essex CM2 0PP (1 page)
24 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
24 February 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 January 2003Return made up to 30/11/02; full list of members (6 pages)
17 January 2003Return made up to 30/11/02; full list of members (6 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
29 July 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
21 January 2002Return made up to 30/11/01; full list of members (6 pages)
21 January 2002Return made up to 30/11/01; full list of members (6 pages)
3 September 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
3 September 2001Total exemption small company accounts made up to 30 September 2000 (4 pages)
19 April 2001Accounts for a small company made up to 30 September 1999 (4 pages)
19 April 2001Accounts for a small company made up to 30 September 1999 (4 pages)
28 February 2001Return made up to 30/11/00; full list of members (6 pages)
28 February 2001Return made up to 30/11/00; full list of members (6 pages)
18 January 2000Return made up to 30/11/99; full list of members (6 pages)
18 January 2000Return made up to 30/11/99; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 30 September 1998 (5 pages)
15 October 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 February 1999Return made up to 30/11/98; full list of members (6 pages)
9 February 1999Return made up to 30/11/98; full list of members (6 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
30 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
1 February 1998Accounts for a small company made up to 30 September 1996 (7 pages)
1 February 1998Accounts for a small company made up to 30 September 1996 (7 pages)
4 December 1997Return made up to 30/11/97; full list of members (6 pages)
4 December 1997Return made up to 30/11/97; full list of members (6 pages)
28 October 1997Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
28 October 1997Registered office changed on 28/10/97 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
20 January 1997Return made up to 30/11/96; no change of members (4 pages)
20 January 1997Return made up to 30/11/96; no change of members (4 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
5 August 1996Accounts for a small company made up to 30 September 1995 (7 pages)
22 March 1996Return made up to 30/11/95; full list of members (6 pages)
22 March 1996Return made up to 30/11/95; full list of members (6 pages)
9 October 1995Registered office changed on 09/10/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page)
9 October 1995Registered office changed on 09/10/95 from: abbeyrose house 181 high street ongar essex CM5 9JG (1 page)
2 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
2 August 1995Accounts for a small company made up to 30 September 1994 (6 pages)
29 May 1987Incorporation (12 pages)
29 May 1987Incorporation (12 pages)