Wickford
Essex
SS11 7HQ
Director Name | Mr Mohamad Masoud Dastgheibi Sharazi |
---|---|
Date of Birth | November 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(3 years, 3 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Director Name | Mrs Mandy Susan Shirazi |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(3 years, 3 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Secretary Name | Mr Masoud Shirazi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 March 1992(3 years, 3 months after company formation) |
Appointment Duration | 28 years, 1 month (resigned 17 April 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Construction House Runwell Road Wickford Essex SS11 7HQ |
Website | jeakinscarrentals.co.uk |
---|---|
Telephone | 0800 0268708 |
Telephone region | Freephone |
Registered Address | Unit 1 Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rawreth |
Ward | Downhall and Rawreth |
Built Up Area | Southend-on-Sea |
1000 at £1 | Jeakins Properties LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £29,995 |
Cash | £21,822 |
Current Liabilities | £118,608 |
Latest Accounts | 30 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 November |
Latest Return | 12 March 2023 (1 year, 1 month ago) |
---|---|
Next Return Due | 26 March 2024 (overdue) |
27 March 2017 | Delivered on: 3 April 2017 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
27 May 1992 | Delivered on: 2 June 1992 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: Part of francis house,wrexham rd,laindonbasildon,essex. Ex 458904. Outstanding |
2 April 2024 | Confirmation statement made on 12 March 2024 with updates (4 pages) |
---|---|
24 November 2023 | Total exemption full accounts made up to 30 November 2022 (12 pages) |
24 March 2023 | Change of details for Mr Barry Wellington as a person with significant control on 12 March 2023 (2 pages) |
24 March 2023 | Confirmation statement made on 12 March 2023 with updates (4 pages) |
24 March 2023 | Director's details changed for Mr Barry Wellington on 12 March 2023 (2 pages) |
7 December 2022 | Director's details changed for Mr Barry Wellington on 7 December 2022 (2 pages) |
30 August 2022 | Total exemption full accounts made up to 30 November 2021 (11 pages) |
23 March 2022 | Confirmation statement made on 12 March 2022 with no updates (3 pages) |
19 July 2021 | Total exemption full accounts made up to 30 November 2020 (12 pages) |
12 April 2021 | Confirmation statement made on 12 March 2021 with updates (4 pages) |
28 April 2020 | Total exemption full accounts made up to 30 November 2019 (9 pages) |
17 April 2020 | Termination of appointment of Masoud Shirazi as a secretary on 17 April 2020 (1 page) |
17 April 2020 | Termination of appointment of Mohamad Masoud Dastgheibi Sharazi as a director on 17 April 2020 (1 page) |
17 April 2020 | Notification of Barry Wellington as a person with significant control on 17 April 2020 (2 pages) |
17 April 2020 | Cessation of Jeakins Properties Ltd as a person with significant control on 17 April 2020 (1 page) |
17 April 2020 | Termination of appointment of Mandy Susan Shirazi as a director on 17 April 2020 (1 page) |
23 March 2020 | Confirmation statement made on 12 March 2020 with no updates (3 pages) |
3 February 2020 | Appointment of Mr Barry Wellington as a director on 1 February 2020 (2 pages) |
29 October 2019 | Registered office address changed from Unit 4 Nobel Square Burnt Mills Basildon Essex SS13 1LS to Unit 1 Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL on 29 October 2019 (1 page) |
15 August 2019 | Total exemption full accounts made up to 30 November 2018 (10 pages) |
18 March 2019 | Confirmation statement made on 12 March 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (8 pages) |
16 March 2018 | Confirmation statement made on 12 March 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
5 September 2017 | Total exemption full accounts made up to 30 November 2016 (8 pages) |
3 April 2017 | Registration of charge 023167150002, created on 27 March 2017 (8 pages) |
3 April 2017 | Registration of charge 023167150002, created on 27 March 2017 (8 pages) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
28 March 2017 | Confirmation statement made on 12 March 2017 with updates (5 pages) |
20 February 2017 | Director's details changed for Mr Masoud Shirazi on 5 February 2017 (2 pages) |
20 February 2017 | Director's details changed for Mr Masoud Shirazi on 5 February 2017 (2 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 November 2015 (5 pages) |
23 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
23 March 2016 | Annual return made up to 12 March 2016 with a full list of shareholders Statement of capital on 2016-03-23
|
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
8 September 2015 | Total exemption small company accounts made up to 30 November 2014 (5 pages) |
26 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
26 March 2015 | Annual return made up to 12 March 2015 with a full list of shareholders Statement of capital on 2015-03-26
|
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
31 August 2014 | Total exemption small company accounts made up to 30 November 2013 (5 pages) |
24 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 12 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
3 September 2013 | Total exemption small company accounts made up to 30 November 2012 (5 pages) |
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
28 March 2013 | Annual return made up to 12 March 2013 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
18 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
18 April 2012 | Annual return made up to 12 March 2012 with a full list of shareholders (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
27 September 2011 | Total exemption small company accounts made up to 30 November 2010 (5 pages) |
7 September 2011 | ML28 (1 page) |
7 September 2011 | ML28 (1 page) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
7 April 2011 | Annual return made up to 12 March 2011 with a full list of shareholders (5 pages) |
23 February 2011 | Registered office address changed from Unit 4 Noble Square Burnt Mills Basildon Essex SS13 1LS United Kingdom on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from Unit 4 Noble Square Burnt Mills Basildon Essex SS13 1LS United Kingdom on 23 February 2011 (1 page) |
15 February 2011 | Registered office address changed from Noble House Wrexham Road Laindon, Basildon Essex SS15 6PX on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from Noble House Wrexham Road Laindon, Basildon Essex SS15 6PX on 15 February 2011 (1 page) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 30 November 2009 (5 pages) |
28 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
28 April 2010 | Annual return made up to 12 March 2010 with a full list of shareholders (5 pages) |
30 March 2010 | Director's details changed for Mr Masoud Shirazi on 2 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Masoud Shirazi on 2 March 2010 (2 pages) |
30 March 2010 | Director's details changed for Mr Masoud Shirazi on 2 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mrs Mandy Susan Shirazi on 2 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mrs Mandy Susan Shirazi on 2 March 2010 (2 pages) |
29 March 2010 | Director's details changed for Mrs Mandy Susan Shirazi on 2 March 2010 (2 pages) |
29 March 2010 | Secretary's details changed for Mr Masoud Shirazi on 2 March 2010 (1 page) |
29 March 2010 | Secretary's details changed for Mr Masoud Shirazi on 2 March 2010 (1 page) |
29 March 2010 | Secretary's details changed for Mr Masoud Shirazi on 2 March 2010 (1 page) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
23 September 2009 | Total exemption small company accounts made up to 30 November 2008 (5 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
19 March 2009 | Return made up to 12/03/09; full list of members (3 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
12 August 2008 | Total exemption small company accounts made up to 30 November 2007 (5 pages) |
16 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
16 April 2008 | Return made up to 12/03/08; full list of members (3 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
11 July 2007 | Total exemption small company accounts made up to 30 November 2006 (5 pages) |
11 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
11 April 2007 | Return made up to 12/03/07; full list of members (2 pages) |
6 September 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
6 September 2006 | Accounts for a small company made up to 30 November 2005 (5 pages) |
7 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
7 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Director's particulars changed (1 page) |
7 April 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
7 April 2006 | Return made up to 12/03/06; full list of members (2 pages) |
27 June 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
27 June 2005 | Accounts for a small company made up to 30 November 2004 (5 pages) |
22 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
22 March 2005 | Return made up to 12/03/05; full list of members (2 pages) |
31 August 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
31 August 2004 | Accounts for a small company made up to 30 November 2003 (5 pages) |
19 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
19 March 2004 | Return made up to 12/03/04; full list of members (7 pages) |
17 July 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
17 July 2003 | Accounts for a small company made up to 30 November 2002 (5 pages) |
25 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
25 March 2003 | Return made up to 12/03/03; full list of members (7 pages) |
29 May 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
29 May 2002 | Accounts for a small company made up to 30 November 2001 (5 pages) |
2 May 2002 | Return made up to 12/03/02; full list of members (6 pages) |
2 May 2002 | Return made up to 12/03/02; full list of members (6 pages) |
25 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
25 June 2001 | Accounts for a small company made up to 30 November 2000 (5 pages) |
16 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
16 March 2001 | Return made up to 12/03/01; full list of members (6 pages) |
18 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
18 May 2000 | Accounts for a small company made up to 30 November 1999 (5 pages) |
23 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
23 March 2000 | Return made up to 12/03/00; full list of members (6 pages) |
12 May 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
12 May 1999 | Accounts for a small company made up to 30 November 1998 (5 pages) |
23 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
23 March 1999 | Return made up to 12/03/99; no change of members (4 pages) |
14 May 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
14 May 1998 | Accounts for a small company made up to 30 November 1997 (5 pages) |
21 April 1998 | Return made up to 12/03/98; no change of members (4 pages) |
21 April 1998 | Return made up to 12/03/98; no change of members (4 pages) |
27 June 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
27 June 1997 | Accounts for a small company made up to 30 November 1996 (7 pages) |
15 July 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
15 July 1996 | Accounts for a small company made up to 30 November 1995 (8 pages) |
15 March 1996 | Return made up to 12/03/96; no change of members (4 pages) |
15 March 1996 | Return made up to 12/03/96; no change of members (4 pages) |
26 June 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
26 June 1995 | Accounts for a small company made up to 30 November 1994 (7 pages) |
6 April 1995 | Return made up to 12/03/95; no change of members (4 pages) |
6 April 1995 | Return made up to 12/03/95; no change of members (4 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |