Company NameJeakins Properties Limited
DirectorsMandy Susan Shirazi and Mohamad Masoud Dastgheibi Shirazi
Company StatusActive
Company Number02786932
CategoryPrivate Limited Company
Incorporation Date5 February 1993(31 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMrs Mandy Susan Shirazi
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Mohamad Masoud Dastgheibi Shirazi
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameMrs Mandy Susan Shirazi
NationalityBritish
StatusCurrent
Appointed05 February 1993(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed05 February 1993(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejeakinscarrentals.co.uk

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

16.5k at £1Mohamad Masoud Shirazi
50.00%
Ordinary
16.5k at £1Mrs Mandy Susan Shirazi
50.00%
Ordinary

Financials

Year2014
Net Worth£245,946
Cash£11,729
Current Liabilities£48,889

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (9 months, 4 weeks from now)

Charges

7 January 2011Delivered on: 26 January 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: F/H property k/a unit 4 nobel square burnt mills industrial estate basildon essex together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
9 September 2010Delivered on: 11 September 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: 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 jeakins motor limited, francis house, wrexham road, laindon, basildon t/no EX458904 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
16 July 2010Delivered on: 20 July 2010
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 under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
20 September 1996Delivered on: 24 September 1996
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 (also k/a noble house), wrexham road, laindon, basildon, essex t/no. EX458904.
Outstanding

Filing History

24 July 2023Total exemption full accounts made up to 30 November 2022 (12 pages)
8 February 2023Confirmation statement made on 5 February 2023 with updates (4 pages)
30 August 2022Total exemption full accounts made up to 30 November 2021 (8 pages)
18 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
31 August 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
1 March 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
11 May 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
21 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
29 October 2019Registered office address changed from Unit 4 Nobel Square Burnt Mills Basildon Essex SS13 1LS to Construction House Runwell Road Wickford Essex SS11 7HQ on 29 October 2019 (1 page)
15 August 2019Total exemption full accounts made up to 30 November 2018 (9 pages)
18 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
9 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
4 September 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
4 September 2017Total exemption full accounts made up to 30 November 2016 (10 pages)
20 July 2017Satisfaction of charge 2 in full (1 page)
20 July 2017Satisfaction of charge 2 in full (1 page)
20 February 2017Director's details changed for Mr Masoud Shirazi on 5 February 2017 (2 pages)
20 February 2017Director's details changed for Mr Masoud Shirazi on 5 February 2017 (2 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 5 February 2017 with updates (6 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
6 September 2016Total exemption small company accounts made up to 30 November 2015 (5 pages)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 33,008
(5 pages)
25 February 2016Annual return made up to 5 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 33,008
(5 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
8 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
13 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 33,008
(5 pages)
13 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 33,008
(5 pages)
13 March 2015Annual return made up to 5 February 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 33,008
(5 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
13 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 33,008
(5 pages)
13 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 33,008
(5 pages)
13 March 2014Annual return made up to 5 February 2014 with a full list of shareholders
Statement of capital on 2014-03-13
  • GBP 33,008
(5 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 5 February 2013 with a full list of shareholders (5 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
24 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
24 February 2012Annual return made up to 5 February 2012 with a full list of shareholders (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 30 November 2010 (5 pages)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 5 February 2011 with a full list of shareholders (5 pages)
23 February 2011Registered office address changed from Unit 4 Noble Square Burnt Mills Basildon Essex SS13 1LS United Kingdom on 23 February 2011 (1 page)
23 February 2011Registered office address changed from Unit 4 Noble Square Burnt Mills Basildon Essex SS13 1LS United Kingdom on 23 February 2011 (1 page)
15 February 2011Registered office address changed from Noble House, Wrexham Road Laindon Basildon Essex SS15 6PX on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Noble House, Wrexham Road Laindon Basildon Essex SS15 6PX on 15 February 2011 (1 page)
26 January 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
26 January 2011Particulars of a mortgage or charge / charge no: 4 (8 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
11 September 2010Particulars of a mortgage or charge / charge no: 3 (8 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
24 August 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
20 July 2010Particulars of a mortgage or charge / charge no: 2 (11 pages)
29 March 2010Director's details changed for Mr Masoud Shirazi on 2 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Masoud Shirazi on 2 March 2010 (2 pages)
29 March 2010Director's details changed for Mr Masoud Shirazi on 2 March 2010 (2 pages)
29 March 2010Director's details changed for Mrs Mandy Susan Shirazi on 2 March 2010 (2 pages)
29 March 2010Secretary's details changed for Mrs Mandy Susan Shirazi on 2 March 2010 (1 page)
29 March 2010Director's details changed for Mrs Mandy Susan Shirazi on 2 March 2010 (2 pages)
29 March 2010Secretary's details changed for Mrs Mandy Susan Shirazi on 2 March 2010 (1 page)
29 March 2010Secretary's details changed for Mrs Mandy Susan Shirazi on 2 March 2010 (1 page)
29 March 2010Director's details changed for Mrs Mandy Susan Shirazi on 2 March 2010 (2 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
2 March 2010Annual return made up to 5 February 2010 with a full list of shareholders (5 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
23 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
20 February 2009Return made up to 05/02/09; full list of members (4 pages)
20 February 2009Return made up to 05/02/09; full list of members (4 pages)
22 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
22 July 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
20 March 2008Return made up to 05/02/08; full list of members (4 pages)
20 March 2008Return made up to 05/02/08; full list of members (4 pages)
12 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
12 July 2007Total exemption small company accounts made up to 30 November 2006 (4 pages)
29 March 2007Return made up to 05/02/07; full list of members (3 pages)
29 March 2007Registered office changed on 29/03/07 from: noble house wrexham road laindon,basildon essex SS15 6PX (1 page)
29 March 2007Registered office changed on 29/03/07 from: noble house wrexham road laindon,basildon essex SS15 6PX (1 page)
29 March 2007Return made up to 05/02/07; full list of members (3 pages)
6 September 2006Accounts for a small company made up to 30 November 2005 (4 pages)
6 September 2006Accounts for a small company made up to 30 November 2005 (4 pages)
3 March 2006Director's particulars changed (1 page)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
3 March 2006Director's particulars changed (1 page)
3 March 2006Return made up to 05/02/06; full list of members (2 pages)
3 March 2006Return made up to 05/02/06; full list of members (2 pages)
3 March 2006Secretary's particulars changed;director's particulars changed (1 page)
5 July 2005Accounts for a small company made up to 30 November 2004 (5 pages)
5 July 2005Accounts for a small company made up to 30 November 2004 (5 pages)
5 April 2005Return made up to 05/02/05; full list of members (2 pages)
5 April 2005Return made up to 05/02/05; full list of members (2 pages)
31 August 2004Accounts for a small company made up to 30 November 2003 (5 pages)
31 August 2004Accounts for a small company made up to 30 November 2003 (5 pages)
23 February 2004Return made up to 05/02/04; full list of members (7 pages)
23 February 2004Return made up to 05/02/04; full list of members (7 pages)
17 July 2003Accounts for a small company made up to 30 November 2002 (5 pages)
17 July 2003Accounts for a small company made up to 30 November 2002 (5 pages)
17 March 2003Return made up to 05/02/03; full list of members (7 pages)
17 March 2003Return made up to 05/02/03; full list of members (7 pages)
29 May 2002Accounts for a small company made up to 30 November 2001 (5 pages)
29 May 2002Accounts for a small company made up to 30 November 2001 (5 pages)
1 March 2002Return made up to 05/02/02; full list of members (6 pages)
1 March 2002Return made up to 05/02/02; full list of members (6 pages)
4 July 2001Accounts for a small company made up to 30 November 2000 (5 pages)
4 July 2001Accounts for a small company made up to 30 November 2000 (5 pages)
26 March 2001Return made up to 05/02/01; full list of members (6 pages)
26 March 2001Return made up to 05/02/01; full list of members (6 pages)
18 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
18 May 2000Accounts for a small company made up to 30 November 1999 (5 pages)
16 February 2000Return made up to 05/02/00; full list of members (6 pages)
16 February 2000Return made up to 05/02/00; full list of members (6 pages)
12 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
12 May 1999Accounts for a small company made up to 30 November 1998 (5 pages)
24 February 1999Return made up to 05/02/99; no change of members (4 pages)
24 February 1999Return made up to 05/02/99; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
9 June 1998Accounts for a small company made up to 30 November 1997 (5 pages)
13 February 1998Return made up to 05/02/98; no change of members (4 pages)
13 February 1998Return made up to 05/02/98; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
6 October 1997Accounts for a small company made up to 30 November 1996 (6 pages)
11 February 1997Return made up to 05/02/97; full list of members (6 pages)
11 February 1997Return made up to 05/02/97; full list of members (6 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
24 September 1996Particulars of mortgage/charge (3 pages)
21 August 1996Accounts for a small company made up to 30 November 1995 (5 pages)
21 August 1996Accounts for a small company made up to 30 November 1995 (5 pages)
14 February 1996Return made up to 05/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
14 February 1996Return made up to 05/02/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
22 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)
22 September 1995Accounts for a small company made up to 30 November 1994 (5 pages)