Company NameJEET Limited
DirectorsErik Gavin Batley and Joanne Batley
Company StatusActive
Company Number03274705
CategoryPrivate Limited Company
Incorporation Date6 November 1996(27 years, 5 months ago)
Previous NamesCompact Storage Equipment Limited and Simply Flowers Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Erik Gavin Batley
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1996(same day as company formation)
RoleSalesman
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameMrs Joanne Batley
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1996(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Secretary NameMrs Joanne Batley
NationalityBritish
StatusCurrent
Appointed06 November 1996(same day as company formation)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 November 1996(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Location

Registered AddressThe Octagon Suite E2, 2nd Floor
Middleborough
Colchester
Essex
CO1 1TG
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Erik Gavin Batley
50.00%
Ordinary
1 at £1Joanne Batley
50.00%
Ordinary

Financials

Year2014
Net Worth£187,365
Cash£1,066
Current Liabilities£121,302

Accounts

Latest Accounts30 April 2022 (1 year, 12 months ago)
Next Accounts Due30 April 2024 (5 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 November 2023 (5 months, 2 weeks ago)
Next Return Due20 November 2024 (6 months, 4 weeks from now)

Charges

22 April 2021Delivered on: 29 April 2021
Persons entitled: Pepper Money Limited

Classification: A registered charge
Particulars: 16 beeleigh road, maldon, CM9 5QH.
Outstanding
22 August 2008Delivered on: 30 August 2008
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from the trustees from time to time of the batley trust (the "trust") and/or the company to the chargee on any account whatsoever.
Particulars: Unit 5 mill lane fullbridge maldon essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
23 March 2000Delivered on: 12 April 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
20 December 2002Delivered on: 27 December 2002
Satisfied on: 3 July 2010
Persons entitled: Gle Property Developments Limited

Classification: Legal charge
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/Hold land at mill lane,fullbridge,maldon; t/no EX626070.
Fully Satisfied
23 March 2000Delivered on: 13 April 2000
Satisfied on: 21 July 2010
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property known as land at mill lane fullbridge maldon essex t/no: EX626070. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied

Filing History

11 November 2020Confirmation statement made on 6 November 2020 with updates (5 pages)
30 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
8 November 2019Confirmation statement made on 6 November 2019 with updates (5 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
3 December 2018Confirmation statement made on 6 November 2018 with updates (5 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (11 pages)
8 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
8 November 2017Confirmation statement made on 6 November 2017 with updates (5 pages)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
14 June 2017Registered office address changed from The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG England to The Octagon Suite E2, 2nd Floor Middleborough Colchester Essex CO1 1TG on 14 June 2017 (1 page)
1 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page)
1 June 2017Registered office address changed from 82C East Hill Colchester Essex CO1 2QW to The Octagon Suite E, 2nd Floor Middleborough Colchester CO1 1TG on 1 June 2017 (1 page)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
22 January 2017Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Mill Lane Fullbridge Maldon CM9 4NX (1 page)
22 January 2017Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Mill Lane Fullbridge Maldon CM9 4NX (1 page)
20 January 2017Confirmation statement made on 6 November 2016 with updates (6 pages)
20 January 2017Confirmation statement made on 6 November 2016 with updates (6 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
16 November 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-11-16
  • GBP 2
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
1 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
1 December 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
29 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(5 pages)
22 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(5 pages)
22 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
20 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
20 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (5 pages)
11 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
11 November 2011Register inspection address has been changed from 129 New London Road Chelmsford CM2 0QT United Kingdom (1 page)
11 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
11 November 2011Register inspection address has been changed from 129 New London Road Chelmsford CM2 0QT United Kingdom (1 page)
11 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (6 pages)
26 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
26 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (5 pages)
26 November 2010Register(s) moved to registered inspection location (1 page)
26 November 2010Register(s) moved to registered inspection location (1 page)
25 November 2010Director's details changed for Mrs Joanne Batley on 1 October 2009 (2 pages)
25 November 2010Register inspection address has been changed (1 page)
25 November 2010Director's details changed for Mr Erik Gavin Batley on 1 October 2009 (2 pages)
25 November 2010Director's details changed for Mrs Joanne Batley on 1 October 2009 (2 pages)
25 November 2010Director's details changed for Mr Erik Gavin Batley on 1 October 2009 (2 pages)
25 November 2010Register inspection address has been changed (1 page)
25 November 2010Secretary's details changed for Mrs Joanne Batley on 1 October 2009 (1 page)
25 November 2010Secretary's details changed for Mrs Joanne Batley on 1 October 2009 (1 page)
25 November 2010Secretary's details changed for Mrs Joanne Batley on 1 October 2009 (1 page)
25 November 2010Director's details changed for Mrs Joanne Batley on 1 October 2009 (2 pages)
25 November 2010Director's details changed for Mr Erik Gavin Batley on 1 October 2009 (2 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
27 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
7 July 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Erik Gavin Batley on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Joanne Batley on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Joanne Batley on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Erik Gavin Batley on 6 November 2009 (2 pages)
6 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (6 pages)
6 November 2009Director's details changed for Joanne Batley on 6 November 2009 (2 pages)
6 November 2009Director's details changed for Erik Gavin Batley on 6 November 2009 (2 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
23 January 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
27 November 2008Return made up to 06/11/08; full list of members (4 pages)
27 November 2008Return made up to 06/11/08; full list of members (4 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 4 (3 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 November 2007Return made up to 06/11/07; full list of members (2 pages)
9 November 2007Return made up to 06/11/07; full list of members (2 pages)
29 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 June 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
20 November 2006Return made up to 06/11/06; full list of members (7 pages)
20 November 2006Return made up to 06/11/06; full list of members (7 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
27 February 2006Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 November 2005Return made up to 06/11/05; full list of members (7 pages)
22 November 2005Return made up to 06/11/05; full list of members (7 pages)
24 November 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
24 November 2004Total exemption full accounts made up to 30 April 2004 (6 pages)
15 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 November 2004Return made up to 06/11/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
11 May 2004Company name changed simply flowers LIMITED\certificate issued on 11/05/04 (2 pages)
11 May 2004Company name changed simply flowers LIMITED\certificate issued on 11/05/04 (2 pages)
7 April 2004Company name changed compact storage equipment limite d\certificate issued on 07/04/04 (2 pages)
7 April 2004Company name changed compact storage equipment limite d\certificate issued on 07/04/04 (2 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 February 2004Total exemption small company accounts made up to 30 April 2003 (6 pages)
6 December 2003Return made up to 06/11/03; full list of members (7 pages)
6 December 2003Return made up to 06/11/03; full list of members (7 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
27 December 2002Particulars of mortgage/charge (3 pages)
20 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 November 2002Return made up to 06/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
27 December 2001Total exemption small company accounts made up to 30 April 2001 (6 pages)
13 November 2001Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
(6 pages)
13 November 2001Return made up to 06/11/01; full list of members
  • 363(287) ‐ Registered office changed on 13/11/01
(6 pages)
6 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
6 June 2001Accounts for a small company made up to 30 April 2000 (6 pages)
8 November 2000Return made up to 06/11/00; full list of members (6 pages)
8 November 2000Return made up to 06/11/00; full list of members (6 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
13 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
12 April 2000Particulars of mortgage/charge (3 pages)
2 December 1999Return made up to 06/11/99; full list of members (6 pages)
2 December 1999Return made up to 06/11/99; full list of members (6 pages)
15 July 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
15 July 1999Accounts for a dormant company made up to 30 April 1999 (2 pages)
24 December 1998Return made up to 06/11/98; no change of members (4 pages)
24 December 1998Return made up to 06/11/98; no change of members (4 pages)
18 August 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
18 August 1998Accounts for a dormant company made up to 30 April 1998 (2 pages)
14 November 1997Return made up to 06/11/97; full list of members (6 pages)
14 November 1997Return made up to 06/11/97; full list of members (6 pages)
1 October 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
1 October 1997Accounts for a dormant company made up to 30 April 1997 (2 pages)
25 November 1996Secretary resigned (1 page)
25 November 1996New secretary appointed;new director appointed (2 pages)
25 November 1996Secretary resigned (1 page)
25 November 1996New secretary appointed;new director appointed (2 pages)
25 November 1996Director resigned (1 page)
25 November 1996Director resigned (1 page)
25 November 1996New director appointed (2 pages)
25 November 1996New director appointed (2 pages)
6 November 1996Incorporation (17 pages)
6 November 1996Incorporation (17 pages)