Westcliff On Sea
Essex
SS0 0NT
Director Name | Mr Brian William Ruggles |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 February 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Shopfitter |
Country of Residence | United Kingdom |
Correspondence Address | 2 Ratsborough Cottages Burnham Road Southminster Essex CM0 7BH |
Secretary Name | Ian Howard Jeffery |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 February 1992(1 month, 2 weeks after company formation) |
Appointment Duration | 32 years, 2 months |
Role | Company Director |
Correspondence Address | 56 Henley Crescent Westcliff On Sea Essex SS0 0NT |
Director Name | Henry Anthony Hannon |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2004(12 years, 5 months after company formation) |
Appointment Duration | 19 years, 10 months |
Role | Company Director |
Correspondence Address | 21 Grosvenor Road Westcliff On Sea Essex SS0 8EP |
Director Name | Mr Gregory Conleth Flanagan |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 October 2008(16 years, 9 months after company formation) |
Appointment Duration | 15 years, 6 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | Old Thatched Cottage Stones Green Road Tendering Clacton On Sea Essex CO16 0DD |
Director Name | Mr Richard John Holland |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 December 2017(25 years, 11 months after company formation) |
Appointment Duration | 6 years, 4 months |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 First Avenue Billericay Essex CM12 9PT |
Director Name | Mr Nathan Lee Ruggles |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 March 2023(31 years, 2 months after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Account Director |
Country of Residence | United Kingdom |
Correspondence Address | Britaney House Hodgson Way Wickford Essex SS11 8YG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 January 1992(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.rugglesandjeffery.co.uk/ |
---|---|
Telephone | 01268 572332 |
Telephone region | Basildon |
Registered Address | Millhouse 32-38 East Street Rochford Essex SS4 1DB |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Parish | Rochford |
Ward | Roche South |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
10k at £1 | Ruggles & Jeffrey Holdings LTD 90.91% Ordinary |
---|---|
1000 at £1 | Ruggles & Jeffrey Holdings LTD 9.09% Redeemable B |
Year | 2014 |
---|---|
Net Worth | £345,974 |
Cash | £4,535 |
Current Liabilities | £684,057 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 16 January 2025 (8 months, 3 weeks from now) |
9 December 2005 | Delivered on: 14 December 2005 Persons entitled: Lloyds Tsb 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
7 November 2003 | Delivered on: 11 November 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The account with the bank denominated in sterling designated lloyds tsb bank PLC re:- ruggles & jeffrey limited and now numbered 01085656 and any account(s) for the time being replacing the same and all deposits with the bank's treasury division in the name of the bank re the company in whatever currency denominated. Outstanding |
18 February 2002 | Delivered on: 21 February 2002 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement to secure own liabilities Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All deposits in and to the account with the bank denominated in sterling designated lloyds tsb bank PLC re;-ruggles & jeffrey LTD-business investments a/c and now numbered 7308886 and any account replacing thereof. Outstanding |
27 September 1994 | Delivered on: 3 October 1994 Satisfied on: 15 December 1994 Persons entitled: Lloyds 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
12 January 2024 | Confirmation statement made on 2 January 2024 with no updates (3 pages) |
---|---|
26 October 2023 | Total exemption full accounts made up to 31 March 2023 (14 pages) |
12 September 2023 | Director's details changed for Henry Anthony Hannon on 20 February 2021 (2 pages) |
29 March 2023 | Director's details changed for Mr Nathan Ruggles on 23 March 2023 (2 pages) |
23 March 2023 | Appointment of Mr Nathan Ruggles as a director on 23 March 2023 (2 pages) |
12 January 2023 | Confirmation statement made on 2 January 2023 with no updates (3 pages) |
6 September 2022 | Total exemption full accounts made up to 31 March 2022 (13 pages) |
31 March 2022 | Change of details for Ruggles & Jeffery Holdings Limited as a person with significant control on 28 March 2022 (2 pages) |
31 March 2022 | Registered office address changed from C/O Venthams Limited 51 Lincoln's Inn Fields London WC2A 3NA to Millhouse 32-38 East Street Rochford Essex SS4 1DB on 31 March 2022 (1 page) |
14 January 2022 | Confirmation statement made on 2 January 2022 with no updates (3 pages) |
13 August 2021 | Total exemption full accounts made up to 31 March 2021 (14 pages) |
2 February 2021 | Confirmation statement made on 2 January 2021 with no updates (3 pages) |
30 November 2020 | Total exemption full accounts made up to 31 March 2020 (13 pages) |
8 January 2020 | Confirmation statement made on 2 January 2020 with updates (4 pages) |
22 October 2019 | Total exemption full accounts made up to 31 March 2019 (12 pages) |
8 January 2019 | Confirmation statement made on 2 January 2019 with updates (4 pages) |
12 September 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 February 2018 | Confirmation statement made on 2 January 2018 with no updates (3 pages) |
12 January 2018 | Appointment of Mr Richard John Holland as a director on 13 December 2017 (2 pages) |
12 January 2018 | Appointment of Mr Richard John Holland as a director on 13 December 2017 (2 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
18 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 2 January 2017 with updates (5 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
7 January 2016 | Annual return made up to 2 January 2016 with a full list of shareholders Statement of capital on 2016-01-07
|
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
21 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 2 January 2015 with a full list of shareholders Statement of capital on 2015-01-28
|
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
11 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
3 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
3 February 2014 | Annual return made up to 2 January 2014 with a full list of shareholders Statement of capital on 2014-02-03
|
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
28 August 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
18 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (8 pages) |
18 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (8 pages) |
18 January 2013 | Annual return made up to 2 January 2013 with a full list of shareholders (8 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
21 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (8 pages) |
11 January 2012 | Annual return made up to 2 January 2012 with a full list of shareholders (8 pages) |
29 September 2011 | Director's details changed for Gregory Conleth Flanagan on 5 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Gregory Conleth Flanagan on 5 September 2011 (2 pages) |
29 September 2011 | Director's details changed for Gregory Conleth Flanagan on 5 September 2011 (2 pages) |
28 September 2011 | Accounts made up to 31 March 2011 (20 pages) |
28 September 2011 | Accounts made up to 31 March 2011 (20 pages) |
25 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
25 January 2011 | Annual return made up to 2 January 2011 with a full list of shareholders (8 pages) |
6 September 2010 | Accounts made up to 31 March 2010 (20 pages) |
6 September 2010 | Accounts made up to 31 March 2010 (20 pages) |
12 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
12 January 2010 | Annual return made up to 2 January 2010 with a full list of shareholders (6 pages) |
30 July 2009 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
30 July 2009 | Accounts for a medium company made up to 31 March 2009 (20 pages) |
16 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
16 January 2009 | Return made up to 02/01/09; full list of members (4 pages) |
24 October 2008 | Director appointed gregory conleth flanagan (1 page) |
24 October 2008 | Director appointed gregory conleth flanagan (1 page) |
10 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
10 September 2008 | Accounts for a small company made up to 31 March 2008 (6 pages) |
22 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
22 January 2008 | Return made up to 02/01/08; full list of members (3 pages) |
3 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
3 August 2007 | Accounts for a small company made up to 31 March 2007 (6 pages) |
18 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
18 January 2007 | Return made up to 02/01/07; full list of members (7 pages) |
29 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
29 September 2006 | Accounts for a small company made up to 31 March 2006 (6 pages) |
19 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
19 January 2006 | Return made up to 02/01/06; full list of members (7 pages) |
14 December 2005 | Particulars of mortgage/charge (8 pages) |
14 December 2005 | Particulars of mortgage/charge (8 pages) |
21 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
21 July 2005 | Accounts for a small company made up to 31 March 2005 (6 pages) |
24 May 2005 | Registered office changed on 24/05/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page) |
24 May 2005 | Registered office changed on 24/05/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page) |
14 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
14 January 2005 | Return made up to 02/01/05; full list of members (7 pages) |
1 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
1 July 2004 | Accounts for a small company made up to 31 March 2004 (6 pages) |
30 June 2004 | New director appointed (2 pages) |
30 June 2004 | New director appointed (2 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (6 pages) |
4 February 2004 | Accounts made up to 31 March 2003 (6 pages) |
22 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
22 January 2004 | Return made up to 02/01/04; full list of members (6 pages) |
11 November 2003 | Particulars of mortgage/charge (5 pages) |
11 November 2003 | Particulars of mortgage/charge (5 pages) |
14 May 2003 | Return made up to 02/01/03; full list of members (6 pages) |
14 May 2003 | Return made up to 02/01/03; full list of members (6 pages) |
19 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
19 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 February 2002 | Particulars of mortgage/charge (5 pages) |
21 February 2002 | Particulars of mortgage/charge (5 pages) |
17 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
17 January 2002 | Return made up to 02/01/02; full list of members (6 pages) |
6 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
6 November 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
22 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
22 January 2001 | Return made up to 02/01/01; full list of members (7 pages) |
22 September 2000 | Registered office changed on 22/09/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page) |
22 September 2000 | Registered office changed on 22/09/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page) |
28 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
28 July 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
11 April 2000 | Return made up to 02/01/00; full list of members (7 pages) |
11 April 2000 | Return made up to 02/01/00; full list of members (7 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
27 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 May 1999 | Return made up to 02/01/99; full list of members (6 pages) |
22 May 1999 | Return made up to 02/01/99; full list of members (6 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
21 September 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
20 April 1998 | Nc inc already adjusted 31/03/98 (1 page) |
20 April 1998 | Nc inc already adjusted 31/03/98 (1 page) |
20 April 1998 | Resolutions
|
20 April 1998 | Ad 31/03/98--------- £ si 4500@1=4500 £ ic 6500/11000 (2 pages) |
20 April 1998 | Ad 31/03/98--------- £ si 4500@1=4500 £ ic 2000/6500 (2 pages) |
20 April 1998 | £ nc 51000/1000000 31/03/98 (1 page) |
20 April 1998 | Ad 31/03/98--------- £ si 4500@1=4500 £ ic 2000/6500 (2 pages) |
20 April 1998 | Ad 31/03/98--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
20 April 1998 | Ad 31/03/98--------- £ si 500@1=500 £ ic 1500/2000 (2 pages) |
20 April 1998 | Resolutions
|
20 April 1998 | Ad 31/03/98--------- £ si 500@1=500 £ ic 1000/1500 (2 pages) |
20 April 1998 | Ad 31/03/98--------- £ si 500@1=500 £ ic 1500/2000 (2 pages) |
20 April 1998 | Ad 31/03/98--------- £ si 4500@1=4500 £ ic 6500/11000 (2 pages) |
20 April 1998 | £ nc 51000/1000000 31/03/98 (1 page) |
5 March 1998 | Return made up to 02/01/98; no change of members (4 pages) |
5 March 1998 | Return made up to 02/01/98; no change of members (4 pages) |
2 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
2 July 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
27 February 1997 | Return made up to 02/01/97; no change of members (4 pages) |
27 February 1997 | Return made up to 02/01/97; no change of members (4 pages) |
13 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
13 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 March 1996 | Return made up to 02/01/96; full list of members (6 pages) |
18 March 1996 | Return made up to 02/01/96; full list of members (6 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
4 July 1995 | Accounts for a small company made up to 31 March 1995 (7 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (23 pages) |
12 October 1993 | Accounts for a small company made up to 31 March 1993 (5 pages) |
12 October 1993 | Accounts made up to 31 March 1993 (5 pages) |
13 March 1992 | Memorandum and Articles of Association (8 pages) |
13 March 1992 | Memorandum and Articles of Association (8 pages) |