Leavenheath
Colchester
Essex
CO6 4PJ
Director Name | Sharon Wendy Jackson |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Nayland Hall Leavenheath Colchester Essex CO6 4PJ |
Director Name | Mr Simon John Jackson |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Nayland Hall Cock Street Leavenheath Colchester Essex CO6 4PJ |
Director Name | Matthew Reuben Jackson |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Nayland Hall Leavenheath Colchester Essex CO6 4PJ |
Secretary Name | Matthew Reuben Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | Little Nayland Hall Leavenheath Colchester Essex CO6 4PJ |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 August 1995(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX |
---|---|
Region | East of England |
Constituency | South Basildon and East Thurrock |
County | Essex |
Ward | Orsett |
Address Matches | Over 100 other UK companies use this postal address |
500 at £1 | Matthew Reuben Jackson 50.00% Ordinary |
---|---|
250 at £1 | Mr Simon John Jackson 25.00% Ordinary |
250 at £1 | Mrs Helen Margaret Lucy Jackson 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £49,758 |
Cash | £11,128 |
Current Liabilities | £498,994 |
Latest Accounts | 31 August 2023 (8 months ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 22 August 2023 (8 months, 1 week ago) |
---|---|
Next Return Due | 5 September 2024 (4 months, 1 week from now) |
26 September 2006 | Delivered on: 6 October 2006 Persons entitled: The Co-Operative 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: 2 osbourne street colchester essex t/no EX701004 floating charge over all unfixed plant machinery and other assets and equipment. See the mortgage charge document for full details. Outstanding |
---|---|
22 August 2002 | Delivered on: 28 August 2002 Persons entitled: National Westminster 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: 1 st matthew street ipswich t/n SK219516. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets. Outstanding |
2 April 2024 | Total exemption full accounts made up to 31 August 2023 (8 pages) |
---|---|
26 October 2023 | Confirmation statement made on 22 August 2023 with updates (4 pages) |
19 May 2023 | Total exemption full accounts made up to 31 August 2022 (8 pages) |
24 October 2022 | Confirmation statement made on 22 August 2022 with updates (4 pages) |
1 April 2022 | Total exemption full accounts made up to 31 August 2021 (8 pages) |
22 November 2021 | Confirmation statement made on 22 August 2021 with updates (4 pages) |
23 April 2021 | Total exemption full accounts made up to 31 August 2020 (8 pages) |
7 September 2020 | Confirmation statement made on 22 August 2020 with updates (4 pages) |
9 March 2020 | Total exemption full accounts made up to 31 August 2019 (8 pages) |
7 October 2019 | Confirmation statement made on 22 August 2019 with updates (4 pages) |
19 February 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
8 October 2018 | Confirmation statement made on 22 August 2018 with updates (4 pages) |
14 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
31 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 22 August 2017 with updates (4 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
26 May 2017 | Total exemption small company accounts made up to 31 August 2016 (8 pages) |
9 May 2017 | Satisfaction of charge 1 in full (2 pages) |
9 May 2017 | Satisfaction of charge 2 in full (2 pages) |
9 May 2017 | Satisfaction of charge 2 in full (2 pages) |
9 May 2017 | Satisfaction of charge 1 in full (2 pages) |
31 October 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
31 October 2016 | Confirmation statement made on 22 August 2016 with updates (6 pages) |
14 September 2016 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 14 September 2016 (1 page) |
14 September 2016 | Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Blue House Farm Office Brentwood Road West Horndon Essex CM13 3LX on 14 September 2016 (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
5 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
5 October 2015 | Annual return made up to 22 August 2015 with a full list of shareholders Statement of capital on 2015-10-05
|
2 September 2015 | Termination of appointment of Matthew Reuben Jackson as a director on 8 March 2015 (1 page) |
2 September 2015 | Termination of appointment of Matthew Reuben Jackson as a secretary on 8 March 2015 (1 page) |
2 September 2015 | Termination of appointment of Matthew Reuben Jackson as a secretary on 8 March 2015 (1 page) |
2 September 2015 | Termination of appointment of Matthew Reuben Jackson as a director on 8 March 2015 (1 page) |
2 September 2015 | Termination of appointment of Matthew Reuben Jackson as a secretary on 8 March 2015 (1 page) |
2 September 2015 | Termination of appointment of Matthew Reuben Jackson as a director on 8 March 2015 (1 page) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
6 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
6 October 2014 | Annual return made up to 22 August 2014 with a full list of shareholders Statement of capital on 2014-10-06
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
26 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
26 September 2013 | Annual return made up to 22 August 2013 with a full list of shareholders Statement of capital on 2013-09-26
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
11 September 2012 | Annual return made up to 22 August 2012 with a full list of shareholders (7 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
31 May 2012 | Total exemption small company accounts made up to 31 August 2011 (6 pages) |
29 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
29 September 2011 | Annual return made up to 22 August 2011 with a full list of shareholders (7 pages) |
7 July 2011 | Director's details changed for Matthew Reuben Jackson on 28 June 2011 (2 pages) |
7 July 2011 | Director's details changed for Matthew Reuben Jackson on 28 June 2011 (2 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (6 pages) |
20 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Annual return made up to 22 August 2010 with a full list of shareholders (7 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
28 May 2010 | Total exemption small company accounts made up to 31 August 2009 (8 pages) |
18 September 2009 | Return made up to 22/08/09; full list of members (5 pages) |
18 September 2009 | Return made up to 22/08/09; full list of members (5 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
2 July 2009 | Total exemption small company accounts made up to 31 August 2008 (7 pages) |
3 November 2008 | Return made up to 22/08/08; full list of members (5 pages) |
3 November 2008 | Return made up to 22/08/08; full list of members (5 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
8 July 2008 | Total exemption small company accounts made up to 31 August 2007 (7 pages) |
25 September 2007 | Return made up to 22/08/07; full list of members (7 pages) |
25 September 2007 | Return made up to 22/08/07; full list of members (7 pages) |
19 September 2007 | Director's particulars changed (1 page) |
19 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
19 September 2007 | Director's particulars changed (1 page) |
19 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
19 July 2007 | Total exemption small company accounts made up to 31 August 2006 (6 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
6 October 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Return made up to 22/08/06; full list of members (9 pages) |
1 September 2006 | Return made up to 22/08/06; full list of members (9 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
17 March 2006 | Total exemption small company accounts made up to 31 August 2005 (7 pages) |
31 August 2005 | Return made up to 22/08/05; full list of members (9 pages) |
31 August 2005 | Return made up to 22/08/05; full list of members (9 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
29 July 2005 | Total exemption small company accounts made up to 31 August 2004 (7 pages) |
14 September 2004 | Return made up to 22/08/04; full list of members (9 pages) |
14 September 2004 | Return made up to 22/08/04; full list of members (9 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
5 August 2004 | Total exemption small company accounts made up to 31 August 2003 (6 pages) |
4 October 2003 | Return made up to 22/08/03; full list of members (9 pages) |
4 October 2003 | Return made up to 22/08/03; full list of members (9 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
4 July 2003 | Total exemption small company accounts made up to 31 August 2002 (5 pages) |
1 October 2002 | Return made up to 22/08/02; full list of members (9 pages) |
1 October 2002 | Return made up to 22/08/02; full list of members (9 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
28 August 2002 | Particulars of mortgage/charge (3 pages) |
16 January 2002 | Registered office changed on 16/01/02 from: 151 high street billericay essex CM12 9AB (1 page) |
16 January 2002 | Registered office changed on 16/01/02 from: 151 high street billericay essex CM12 9AB (1 page) |
17 December 2001 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
17 December 2001 | Accounts for a dormant company made up to 31 August 2001 (5 pages) |
6 September 2001 | Return made up to 22/08/01; full list of members (8 pages) |
6 September 2001 | Return made up to 22/08/01; full list of members (8 pages) |
23 April 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
23 April 2001 | Accounts for a dormant company made up to 31 August 2000 (5 pages) |
1 September 2000 | Return made up to 22/08/00; full list of members (8 pages) |
1 September 2000 | Return made up to 22/08/00; full list of members (8 pages) |
15 May 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
15 May 2000 | Accounts for a dormant company made up to 31 August 1999 (5 pages) |
4 October 1999 | Return made up to 22/08/99; full list of members (6 pages) |
4 October 1999 | Return made up to 22/08/99; full list of members (6 pages) |
19 May 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
19 May 1999 | Accounts for a dormant company made up to 31 August 1998 (2 pages) |
21 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
21 September 1998 | Return made up to 22/08/98; full list of members (6 pages) |
24 May 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
24 May 1998 | Accounts for a dormant company made up to 31 August 1997 (2 pages) |
4 September 1997 | Return made up to 22/08/97; no change of members
|
4 September 1997 | Return made up to 22/08/97; no change of members
|
26 March 1997 | Return made up to 22/08/96; full list of members (8 pages) |
26 March 1997 | Return made up to 22/08/96; full list of members (8 pages) |
25 March 1997 | Compulsory strike-off action has been discontinued (1 page) |
25 March 1997 | Compulsory strike-off action has been discontinued (1 page) |
20 March 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
20 March 1997 | Resolutions
|
20 March 1997 | Accounts for a dormant company made up to 31 August 1996 (1 page) |
20 March 1997 | Resolutions
|
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
4 March 1997 | First Gazette notice for compulsory strike-off (1 page) |
25 August 1995 | Secretary resigned (2 pages) |
25 August 1995 | Secretary resigned (2 pages) |
22 August 1995 | Incorporation (24 pages) |
22 August 1995 | Incorporation (24 pages) |