Company NameArgent Street "J" Management Company Limited
DirectorJamie Sinnott
Company StatusActive
Company Number02203278
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date7 December 1987(36 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameJamie Sinnott
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2018(30 years, 2 months after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address115 Conway Gardens
Grays
Essex
RM17 6HF
Secretary NameGriffin Residential Block Management Limited (Corporation)
StatusCurrent
Appointed10 October 2021(33 years, 10 months after company formation)
Appointment Duration2 years, 6 months
Correspondence Address4-6 Queensgate Centre Orsett Road
Grays
RM17 5DF
Director NameMr Eric Michael Adolpho
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1992(4 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 25 August 1993)
RoleElectrical Engineer
Correspondence Address107 Conway Gardens
Grays
Essex
RM17 6HF
Secretary NameMalcolm David Shaw
NationalityBritish
StatusResigned
Appointed02 September 1992(4 years, 9 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 October 1998)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Essex
SS3 9HX
Director NameJoan Hazel Strutt
Date of BirthAugust 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed11 October 1993(5 years, 10 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 September 1995)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Director NameWendy Pauline Lynch
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1995(7 years, 9 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 October 1998)
RoleSecretary
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Director NameMr Eric Michael Adolpho
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed29 October 1998(10 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 20 January 2004)
RoleEngineer
Correspondence Address107 Conway Gardens
Grays
Essex
RM17 6HF
Secretary NameWendy Pauline Lynch
NationalityBritish
StatusResigned
Appointed29 October 1998(10 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 October 2001)
RoleCompany Director
Correspondence Address22a St Andrews Road
Shoeburyness
Southend On Sea
Essex
SS3 9HX
Secretary NameWei Ming Gould
NationalityBritish
StatusResigned
Appointed04 November 1999(11 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 17 October 2001)
RoleManaging Director
Correspondence Address16 Warrior Square
Southend On Sea
Essex
SS1 2WS
Secretary NameJohn Trevor Price
NationalityEnglish
StatusResigned
Appointed18 August 2003(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 17 January 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Director NameKevin Thomas Herbert
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2004(16 years, 1 month after company formation)
Appointment Duration12 months (resigned 17 January 2005)
RoleDriver
Correspondence Address105 Conway Gardens
Grays
Essex
RM17 6HF
Director NameJohn Trevor Price
Date of BirthJune 1942 (Born 81 years ago)
NationalityEnglish
StatusResigned
Appointed17 January 2005(17 years, 1 month after company formation)
Appointment Duration13 years (resigned 06 February 2018)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Secretary NameMrs Ann Price
NationalityBritish
StatusResigned
Appointed17 January 2005(17 years, 1 month after company formation)
Appointment Duration13 years (resigned 06 February 2018)
RoleCompany Director
Correspondence Address100 High Road
Loughton
Essex
IG10 4HT
Secretary NameEquity Directors Limited (Corporation)
StatusResigned
Appointed17 October 2001(13 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 August 2003)
Correspondence Address16-18 Warrior Square
Southend On Sea
Essex
SS1 2WS

Location

Registered AddressArgent Street J Management Company Limited
4-6 Orsett Road
Grays
Essex
RM17 5DF
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return2 September 2023 (7 months, 4 weeks ago)
Next Return Due16 September 2024 (4 months, 2 weeks from now)

Filing History

8 December 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
5 September 2023Director's details changed for Jamie Sinnott on 1 September 2023 (2 pages)
5 September 2023Confirmation statement made on 2 September 2023 with no updates (3 pages)
22 December 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
2 September 2022Confirmation statement made on 2 September 2022 with no updates (3 pages)
29 December 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
4 November 2021Confirmation statement made on 2 September 2021 with no updates (3 pages)
22 October 2021Appointment of Griffin Residential Block Management Ltd as a secretary on 10 October 2021 (2 pages)
14 May 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
8 September 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
13 September 2019Confirmation statement made on 2 September 2019 with no updates (3 pages)
13 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
8 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
4 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 February 2018Appointment of Jamie Sinnott as a director on 6 February 2018 (3 pages)
12 February 2018Termination of appointment of John Trevor Price as a director on 6 February 2018 (2 pages)
12 February 2018Termination of appointment of Ann Price as a secretary on 6 February 2018 (2 pages)
12 February 2018Registered office address changed from 100 High Road Loughton Essex IG10 4HT to 4-6 Orsett Road Grays Essex RM17 5DF on 12 February 2018 (2 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
15 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
15 September 2016Confirmation statement made on 2 September 2016 with updates (4 pages)
30 September 2015Annual return made up to 2 September 2015 no member list (3 pages)
30 September 2015Annual return made up to 2 September 2015 no member list (3 pages)
30 September 2015Annual return made up to 2 September 2015 no member list (3 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
27 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 October 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 September 2014Annual return made up to 2 September 2014 no member list (3 pages)
16 September 2014Annual return made up to 2 September 2014 no member list (3 pages)
16 September 2014Annual return made up to 2 September 2014 no member list (3 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 September 2013Annual return made up to 2 September 2013 no member list (3 pages)
3 September 2013Annual return made up to 2 September 2013 no member list (3 pages)
3 September 2013Annual return made up to 2 September 2013 no member list (3 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
12 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
4 September 2012Annual return made up to 2 September 2012 no member list (3 pages)
4 September 2012Annual return made up to 2 September 2012 no member list (3 pages)
4 September 2012Annual return made up to 2 September 2012 no member list (3 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
9 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
12 September 2011Annual return made up to 2 September 2011 no member list (3 pages)
12 September 2011Annual return made up to 2 September 2011 no member list (3 pages)
12 September 2011Annual return made up to 2 September 2011 no member list (3 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 October 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 September 2010Annual return made up to 2 September 2010 no member list (3 pages)
22 September 2010Annual return made up to 2 September 2010 no member list (3 pages)
22 September 2010Annual return made up to 2 September 2010 no member list (3 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 September 2009Annual return made up to 02/09/09 (2 pages)
7 September 2009Annual return made up to 02/09/09 (2 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
31 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Annual return made up to 02/09/08 (2 pages)
9 September 2008Annual return made up to 02/09/08 (2 pages)
2 September 2008Annual return made up to 02/09/07 (2 pages)
2 September 2008Annual return made up to 02/09/07 (2 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
11 November 2006Annual return made up to 02/09/05 (3 pages)
11 November 2006Annual return made up to 02/09/06 (3 pages)
11 November 2006Annual return made up to 02/09/06 (3 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 January 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
8 March 2005Annual return made up to 02/09/04 (3 pages)
8 March 2005Annual return made up to 02/09/04 (3 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Director resigned (1 page)
1 February 2005New director appointed (2 pages)
1 February 2005New secretary appointed (2 pages)
1 February 2005New director appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005New secretary appointed (2 pages)
1 February 2005Secretary resigned (1 page)
1 February 2005Director resigned (1 page)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
2 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 February 2004New director appointed (2 pages)
1 February 2004Director resigned (1 page)
1 February 2004Director resigned (1 page)
1 February 2004New director appointed (2 pages)
6 October 2003Annual return made up to 02/09/03 (3 pages)
6 October 2003Annual return made up to 02/09/03 (3 pages)
5 September 2003Secretary resigned (1 page)
5 September 2003Secretary resigned (1 page)
2 September 2003Registered office changed on 02/09/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
2 September 2003Registered office changed on 02/09/03 from: 16 warrior square southend on sea essex SS1 2WS (1 page)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
2 September 2003Secretary resigned (1 page)
2 September 2003New secretary appointed (2 pages)
14 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
14 May 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
13 September 2002Secretary's particulars changed (1 page)
13 September 2002Secretary's particulars changed (1 page)
13 September 2002Annual return made up to 02/09/02 (3 pages)
13 September 2002Annual return made up to 02/09/02 (3 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
7 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
1 November 2001New secretary appointed (2 pages)
1 November 2001Annual return made up to 02/09/01 (3 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001Annual return made up to 02/09/01 (3 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
1 November 2001New secretary appointed (2 pages)
1 November 2001Secretary resigned (1 page)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 November 2000Annual return made up to 02/09/00 (3 pages)
8 November 2000Annual return made up to 02/09/00 (3 pages)
21 November 1999New secretary appointed (2 pages)
21 November 1999New secretary appointed (2 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
8 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
15 September 1999Annual return made up to 02/09/99 (4 pages)
15 September 1999Annual return made up to 02/09/99 (4 pages)
2 May 1999Registered office changed on 02/05/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
2 May 1999Registered office changed on 02/05/99 from: 22A st andrews road shoeburyness essex SS3 9HX (1 page)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
28 January 1999Accounts for a small company made up to 31 March 1998 (6 pages)
9 November 1998Secretary resigned (1 page)
9 November 1998Director resigned (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998Director resigned (1 page)
9 November 1998Secretary resigned (1 page)
9 November 1998New secretary appointed (2 pages)
9 November 1998New director appointed (2 pages)
9 November 1998New director appointed (2 pages)
21 September 1998Annual return made up to 02/09/98 (4 pages)
21 September 1998Annual return made up to 02/09/98 (4 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
20 January 1998Accounts for a small company made up to 31 March 1997 (7 pages)
3 September 1997Annual return made up to 02/09/97 (4 pages)
3 September 1997Annual return made up to 02/09/97 (4 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
2 February 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 October 1996Annual return made up to 02/09/96 (4 pages)
16 October 1996Annual return made up to 02/09/96 (4 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 October 1995Annual return made up to 02/09/95
  • 363(288) ‐ Director resigned
(4 pages)
4 October 1995Annual return made up to 02/09/95
  • 363(288) ‐ Director resigned
(4 pages)
4 October 1995New director appointed (2 pages)
4 October 1995New director appointed (2 pages)