Company NameRuggles & Jeffery Limited
Company StatusActive
Company Number02672506
CategoryPrivate Limited Company
Incorporation Date2 January 1992(32 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameIan Howard Jeffery
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(1 month, 2 weeks after company formation)
Appointment Duration32 years, 2 months
RoleShopfitting
Correspondence Address56 Henley Crescent
Westcliff On Sea
Essex
SS0 0NT
Director NameMr Brian William Ruggles
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 1992(1 month, 2 weeks after company formation)
Appointment Duration32 years, 2 months
RoleShopfitter
Country of ResidenceUnited Kingdom
Correspondence Address2 Ratsborough Cottages
Burnham Road
Southminster
Essex
CM0 7BH
Secretary NameIan Howard Jeffery
NationalityBritish
StatusCurrent
Appointed20 February 1992(1 month, 2 weeks after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Correspondence Address56 Henley Crescent
Westcliff On Sea
Essex
SS0 0NT
Director NameHenry Anthony Hannon
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed25 June 2004(12 years, 5 months after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Correspondence Address21 Grosvenor Road
Westcliff On Sea
Essex
SS0 8EP
Director NameMr Gregory Conleth Flanagan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2008(16 years, 9 months after company formation)
Appointment Duration15 years, 6 months
RoleContracts Manager
Country of ResidenceUnited Kingdom
Correspondence AddressOld Thatched Cottage Stones Green Road
Tendering
Clacton On Sea
Essex
CO16 0DD
Director NameMr Richard John Holland
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2017(25 years, 11 months after company formation)
Appointment Duration6 years, 4 months
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence Address26 First Avenue
Billericay
Essex
CM12 9PT
Director NameMr Nathan Lee Ruggles
Date of BirthFebruary 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2023(31 years, 2 months after company formation)
Appointment Duration1 year, 1 month
RoleAccount Director
Country of ResidenceUnited Kingdom
Correspondence AddressBritaney House Hodgson Way
Wickford
Essex
SS11 8YG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 January 1992(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.rugglesandjeffery.co.uk/
Telephone01268 572332
Telephone regionBasildon

Location

Registered AddressMillhouse
32-38 East Street
Rochford
Essex
SS4 1DB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
ParishRochford
WardRoche South
Built Up AreaSouthend-on-Sea
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Ruggles & Jeffrey Holdings LTD
90.91%
Ordinary
1000 at £1Ruggles & Jeffrey Holdings LTD
9.09%
Redeemable B

Financials

Year2014
Net Worth£345,974
Cash£4,535
Current Liabilities£684,057

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 January 2024 (3 months, 3 weeks ago)
Next Return Due16 January 2025 (8 months, 3 weeks from now)

Charges

9 December 2005Delivered 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 2003Delivered 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 2002Delivered 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 1994Delivered 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

Filing History

12 January 2024Confirmation statement made on 2 January 2024 with no updates (3 pages)
26 October 2023Total exemption full accounts made up to 31 March 2023 (14 pages)
12 September 2023Director's details changed for Henry Anthony Hannon on 20 February 2021 (2 pages)
29 March 2023Director's details changed for Mr Nathan Ruggles on 23 March 2023 (2 pages)
23 March 2023Appointment of Mr Nathan Ruggles as a director on 23 March 2023 (2 pages)
12 January 2023Confirmation statement made on 2 January 2023 with no updates (3 pages)
6 September 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
31 March 2022Change of details for Ruggles & Jeffery Holdings Limited as a person with significant control on 28 March 2022 (2 pages)
31 March 2022Registered 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 2022Confirmation statement made on 2 January 2022 with no updates (3 pages)
13 August 2021Total exemption full accounts made up to 31 March 2021 (14 pages)
2 February 2021Confirmation statement made on 2 January 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
8 January 2020Confirmation statement made on 2 January 2020 with updates (4 pages)
22 October 2019Total exemption full accounts made up to 31 March 2019 (12 pages)
8 January 2019Confirmation statement made on 2 January 2019 with updates (4 pages)
12 September 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
19 February 2018Confirmation statement made on 2 January 2018 with no updates (3 pages)
12 January 2018Appointment of Mr Richard John Holland as a director on 13 December 2017 (2 pages)
12 January 2018Appointment of Mr Richard John Holland as a director on 13 December 2017 (2 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
13 January 2017Confirmation statement made on 2 January 2017 with updates (5 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
28 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 11,000
(8 pages)
7 January 2016Annual return made up to 2 January 2016 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 11,000
(8 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 11,000
(8 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 11,000
(8 pages)
28 January 2015Annual return made up to 2 January 2015 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 11,000
(8 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
11 July 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 11,000
(8 pages)
3 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 11,000
(8 pages)
3 February 2014Annual return made up to 2 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 11,000
(8 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
28 August 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (8 pages)
18 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (8 pages)
18 January 2013Annual return made up to 2 January 2013 with a full list of shareholders (8 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (8 pages)
11 January 2012Annual return made up to 2 January 2012 with a full list of shareholders (8 pages)
29 September 2011Director's details changed for Gregory Conleth Flanagan on 5 September 2011 (2 pages)
29 September 2011Director's details changed for Gregory Conleth Flanagan on 5 September 2011 (2 pages)
29 September 2011Director's details changed for Gregory Conleth Flanagan on 5 September 2011 (2 pages)
28 September 2011Accounts made up to 31 March 2011 (20 pages)
28 September 2011Accounts made up to 31 March 2011 (20 pages)
25 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
25 January 2011Annual return made up to 2 January 2011 with a full list of shareholders (8 pages)
6 September 2010Accounts made up to 31 March 2010 (20 pages)
6 September 2010Accounts made up to 31 March 2010 (20 pages)
12 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
12 January 2010Annual return made up to 2 January 2010 with a full list of shareholders (6 pages)
30 July 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
30 July 2009Accounts for a medium company made up to 31 March 2009 (20 pages)
16 January 2009Return made up to 02/01/09; full list of members (4 pages)
16 January 2009Return made up to 02/01/09; full list of members (4 pages)
24 October 2008Director appointed gregory conleth flanagan (1 page)
24 October 2008Director appointed gregory conleth flanagan (1 page)
10 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
10 September 2008Accounts for a small company made up to 31 March 2008 (6 pages)
22 January 2008Return made up to 02/01/08; full list of members (3 pages)
22 January 2008Return made up to 02/01/08; full list of members (3 pages)
3 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
3 August 2007Accounts for a small company made up to 31 March 2007 (6 pages)
18 January 2007Return made up to 02/01/07; full list of members (7 pages)
18 January 2007Return made up to 02/01/07; full list of members (7 pages)
29 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
29 September 2006Accounts for a small company made up to 31 March 2006 (6 pages)
19 January 2006Return made up to 02/01/06; full list of members (7 pages)
19 January 2006Return made up to 02/01/06; full list of members (7 pages)
14 December 2005Particulars of mortgage/charge (8 pages)
14 December 2005Particulars of mortgage/charge (8 pages)
21 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
21 July 2005Accounts for a small company made up to 31 March 2005 (6 pages)
24 May 2005Registered office changed on 24/05/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
24 May 2005Registered office changed on 24/05/05 from: queens house 55-56 lincolns inn fields london WC2A 3NA (1 page)
14 January 2005Return made up to 02/01/05; full list of members (7 pages)
14 January 2005Return made up to 02/01/05; full list of members (7 pages)
1 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
1 July 2004Accounts for a small company made up to 31 March 2004 (6 pages)
30 June 2004New director appointed (2 pages)
30 June 2004New director appointed (2 pages)
4 February 2004Accounts made up to 31 March 2003 (6 pages)
4 February 2004Accounts made up to 31 March 2003 (6 pages)
22 January 2004Return made up to 02/01/04; full list of members (6 pages)
22 January 2004Return made up to 02/01/04; full list of members (6 pages)
11 November 2003Particulars of mortgage/charge (5 pages)
11 November 2003Particulars of mortgage/charge (5 pages)
14 May 2003Return made up to 02/01/03; full list of members (6 pages)
14 May 2003Return made up to 02/01/03; full list of members (6 pages)
19 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
19 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
21 February 2002Particulars of mortgage/charge (5 pages)
21 February 2002Particulars of mortgage/charge (5 pages)
17 January 2002Return made up to 02/01/02; full list of members (6 pages)
17 January 2002Return made up to 02/01/02; full list of members (6 pages)
6 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
6 November 2001Accounts for a small company made up to 31 March 2001 (6 pages)
22 January 2001Return made up to 02/01/01; full list of members (7 pages)
22 January 2001Return made up to 02/01/01; full list of members (7 pages)
22 September 2000Registered office changed on 22/09/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
22 September 2000Registered office changed on 22/09/00 from: 3RD floor 63 lincoln's inn fields london WC2A 3JX (1 page)
28 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 April 2000Return made up to 02/01/00; full list of members (7 pages)
11 April 2000Return made up to 02/01/00; full list of members (7 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
27 August 1999Accounts for a small company made up to 31 March 1999 (6 pages)
22 May 1999Return made up to 02/01/99; full list of members (6 pages)
22 May 1999Return made up to 02/01/99; full list of members (6 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 September 1998Accounts for a small company made up to 31 March 1998 (7 pages)
20 April 1998Nc inc already adjusted 31/03/98 (1 page)
20 April 1998Nc inc already adjusted 31/03/98 (1 page)
20 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 1998Ad 31/03/98--------- £ si 4500@1=4500 £ ic 6500/11000 (2 pages)
20 April 1998Ad 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 1998Ad 31/03/98--------- £ si 4500@1=4500 £ ic 2000/6500 (2 pages)
20 April 1998Ad 31/03/98--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
20 April 1998Ad 31/03/98--------- £ si 500@1=500 £ ic 1500/2000 (2 pages)
20 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 April 1998Ad 31/03/98--------- £ si 500@1=500 £ ic 1000/1500 (2 pages)
20 April 1998Ad 31/03/98--------- £ si 500@1=500 £ ic 1500/2000 (2 pages)
20 April 1998Ad 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 1998Return made up to 02/01/98; no change of members (4 pages)
5 March 1998Return made up to 02/01/98; no change of members (4 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
2 July 1997Accounts for a small company made up to 31 March 1997 (6 pages)
27 February 1997Return made up to 02/01/97; no change of members (4 pages)
27 February 1997Return made up to 02/01/97; no change of members (4 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
13 June 1996Accounts for a small company made up to 31 March 1996 (7 pages)
18 March 1996Return made up to 02/01/96; full list of members (6 pages)
18 March 1996Return made up to 02/01/96; full list of members (6 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
4 July 1995Accounts for a small company made up to 31 March 1995 (7 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
12 October 1993Accounts for a small company made up to 31 March 1993 (5 pages)
12 October 1993Accounts made up to 31 March 1993 (5 pages)
13 March 1992Memorandum and Articles of Association (8 pages)
13 March 1992Memorandum and Articles of Association (8 pages)