Tolleshunt Major
Essex
CM9 8LZ
Director Name | Mr Chris Panteli |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 2001(3 years, 11 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Manager |
Country of Residence | England |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | David Sawyer |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 November 2022(25 years, 4 months after company formation) |
Appointment Duration | 1 year |
Role | Company Director |
Country of Residence | Gibraltar |
Correspondence Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
Director Name | John Alan Law |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Operations Manager |
Correspondence Address | 73 Rowans Welwyn Garden City Hertfordshire AL7 1NZ |
Director Name | Kevin David Law |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Distribution Manager |
Correspondence Address | 3 Selba Drive Brighton Sussex BN2 3RG |
Director Name | David Sawyer |
---|---|
Date of Birth | April 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Role | Transport Co-Ordinator |
Correspondence Address | 1 Bounces Road Edmonton London N9 8JA |
Director Name | Mr Chris Panteli |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1999(2 years after company formation) |
Appointment Duration | 1 year, 7 months (resigned 16 February 2001) |
Role | Clerk |
Country of Residence | England |
Correspondence Address | 46 Granham Gardens Edmonton London N9 9QQ |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 June 1997(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Website | jlsteel.co.uk |
---|
Registered Address | Swiss House Beckingham Street Tolleshunt Major Essex CM9 8LZ |
---|---|
Region | East of England |
Constituency | Witham |
County | Essex |
Parish | Tolleshunt Major |
Ward | Tolleshunt D'Arcy |
Built Up Area | Tolleshunt Major |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Fish Transport LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £441,746 |
Cash | £16,390 |
Latest Accounts | 30 June 2023 (5 months, 1 week ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year, 3 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 20 June 2023 (5 months, 2 weeks ago) |
---|---|
Next Return Due | 4 July 2024 (6 months, 4 weeks from now) |
30 March 2001 | Delivered on: 7 April 2001 Persons entitled: Aib Group (UK) PLC T/a Allied Irish Bank (GB) Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 3 x ford escort 45 diesel vans:- 1993 - K671YOV; 1994 M321MNB; 1994 M407FTT see form 395 for further vehicles. See the mortgage charge document for full details. Outstanding |
---|---|
21 October 1998 | Delivered on: 24 October 1998 Persons entitled: The Royal Bank of Scotland 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 |
23 June 2020 | Confirmation statement made on 20 June 2020 with updates (5 pages) |
---|---|
11 October 2019 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
20 June 2019 | Confirmation statement made on 20 June 2019 with updates (5 pages) |
10 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
29 June 2018 | Confirmation statement made on 20 June 2018 with updates (5 pages) |
30 January 2018 | Withdrawal of a person with significant control statement on 30 January 2018 (2 pages) |
19 January 2018 | Notification of David Sawyer as a person with significant control on 19 January 2018 (2 pages) |
16 January 2018 | Cessation of Fish Transport Limited as a person with significant control on 16 January 2018 (1 page) |
16 January 2018 | Notification of a person with significant control statement (2 pages) |
13 December 2017 | Satisfaction of charge 1 in full (5 pages) |
13 December 2017 | Satisfaction of charge 2 in full (5 pages) |
13 December 2017 | Satisfaction of charge 2 in full (5 pages) |
13 December 2017 | Satisfaction of charge 1 in full (5 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
6 December 2017 | Total exemption full accounts made up to 30 June 2017 (7 pages) |
28 June 2017 | Notification of Fish Transport Limited as a person with significant control on 20 June 2017 (1 page) |
28 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
28 June 2017 | Confirmation statement made on 20 June 2017 with updates (4 pages) |
28 June 2017 | Notification of Fish Transport Limited as a person with significant control on 20 June 2017 (1 page) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
22 February 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
24 June 2016 | Annual return made up to 20 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
18 December 2015 | Total exemption small company accounts made up to 30 June 2015 (4 pages) |
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 20 June 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
1 December 2014 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
23 June 2014 | Annual return made up to 20 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
22 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
22 July 2013 | Annual return made up to 20 June 2013 with a full list of shareholders (4 pages) |
20 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
20 March 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Annual return made up to 20 June 2012 with a full list of shareholders (4 pages) |
2 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
2 February 2012 | Accounts for a small company made up to 30 June 2011 (6 pages) |
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
12 July 2011 | Register inspection address has been changed from Suite 1, South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page) |
12 July 2011 | Register inspection address has been changed from Suite 1, South House Lodge Mundon Road Maldon Essex CM9 6PP United Kingdom (1 page) |
12 July 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 July 2011 (1 page) |
12 July 2011 | Registered office address changed from Suite 1 South House Lodge Maldon Essex CM9 6PP on 12 July 2011 (1 page) |
12 July 2011 | Annual return made up to 20 June 2011 with a full list of shareholders (4 pages) |
11 July 2011 | Secretary's details changed for David Sawyer on 17 June 2011 (2 pages) |
11 July 2011 | Secretary's details changed for David Sawyer on 17 June 2011 (2 pages) |
13 October 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
13 October 2010 | Accounts for a small company made up to 30 June 2010 (6 pages) |
17 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Annual return made up to 20 June 2010 with a full list of shareholders (4 pages) |
17 August 2010 | Register inspection address has been changed (1 page) |
17 August 2010 | Register inspection address has been changed (1 page) |
25 June 2010 | Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 25 June 2010 (2 pages) |
25 June 2010 | Registered office address changed from Carlton House Cbc 101 New London Road Chelmsford Essex CM2 0PP on 25 June 2010 (2 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
17 March 2010 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
13 July 2009 | Return made up to 20/06/09; full list of members (4 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
28 January 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
9 December 2008 | Return made up to 20/06/08; full list of members (4 pages) |
9 December 2008 | Return made up to 20/06/08; full list of members (4 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 April 2008 | Total exemption small company accounts made up to 30 June 2007 (5 pages) |
22 November 2007 | Return made up to 20/06/07; no change of members (6 pages) |
22 November 2007 | Return made up to 20/06/07; no change of members (6 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
4 May 2007 | Accounts for a small company made up to 30 June 2006 (6 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
17 July 2006 | Return made up to 20/06/06; full list of members (7 pages) |
10 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
10 April 2006 | Accounts for a small company made up to 30 June 2005 (7 pages) |
8 August 2005 | Return made up to 20/06/05; full list of members (7 pages) |
8 August 2005 | Return made up to 20/06/05; full list of members (7 pages) |
1 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
1 April 2005 | Accounts for a small company made up to 30 June 2004 (6 pages) |
7 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
7 July 2004 | Return made up to 20/06/04; full list of members (7 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
29 April 2004 | Accounts for a small company made up to 30 June 2003 (6 pages) |
2 July 2003 | Return made up to 20/06/03; full list of members
|
2 July 2003 | Return made up to 20/06/03; full list of members
|
24 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
24 May 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
23 March 2003 | Registered office changed on 23/03/03 from: greenwood house CBC new london road chelmsford essex CM2 0PP (1 page) |
23 March 2003 | Registered office changed on 23/03/03 from: greenwood house CBC new london road chelmsford essex CM2 0PP (1 page) |
8 September 2002 | Return made up to 20/06/02; full list of members (7 pages) |
8 September 2002 | Return made up to 20/06/02; full list of members (7 pages) |
2 September 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
2 September 2002 | Accounts for a small company made up to 30 June 2001 (7 pages) |
29 August 2002 | Registered office changed on 29/08/02 from: 336 hackney road london E2 7AX (1 page) |
29 August 2002 | Registered office changed on 29/08/02 from: 336 hackney road london E2 7AX (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: jackson feldman & co alexander house 3 shakespeare road london N3 1XE (1 page) |
8 February 2002 | Registered office changed on 08/02/02 from: jackson feldman & co alexander house 3 shakespeare road london N3 1XE (1 page) |
23 January 2002 | Auditor's resignation (1 page) |
23 January 2002 | Auditor's resignation (1 page) |
25 October 2001 | Full accounts made up to 30 June 2000 (12 pages) |
25 October 2001 | Full accounts made up to 30 June 2000 (12 pages) |
18 June 2001 | Return made up to 20/06/01; full list of members (8 pages) |
18 June 2001 | Return made up to 20/06/01; full list of members (8 pages) |
18 June 2001 | New director appointed (2 pages) |
18 June 2001 | New director appointed (2 pages) |
7 April 2001 | Particulars of mortgage/charge (4 pages) |
7 April 2001 | Particulars of mortgage/charge (4 pages) |
28 February 2001 | Director resigned (1 page) |
28 February 2001 | Director resigned (1 page) |
18 September 2000 | Return made up to 20/06/00; full list of members (7 pages) |
18 September 2000 | Return made up to 20/06/00; full list of members (7 pages) |
20 July 2000 | Full accounts made up to 30 June 1999 (10 pages) |
20 July 2000 | Full accounts made up to 30 June 1999 (10 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | New director appointed (2 pages) |
13 July 1999 | Director resigned (1 page) |
13 July 1999 | Director resigned (1 page) |
12 July 1999 | Full accounts made up to 30 June 1998 (11 pages) |
12 July 1999 | Full accounts made up to 30 June 1998 (11 pages) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
29 June 1999 | Director resigned (1 page) |
25 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
25 June 1999 | Return made up to 20/06/99; no change of members (4 pages) |
24 October 1998 | Particulars of mortgage/charge (3 pages) |
24 October 1998 | Particulars of mortgage/charge (3 pages) |
23 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
23 June 1998 | Return made up to 20/06/98; full list of members (6 pages) |
3 June 1998 | Ad 28/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
3 June 1998 | Ad 28/05/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Secretary resigned (1 page) |
2 July 1997 | Registered office changed on 02/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 July 1997 | Director resigned (1 page) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | New secretary appointed;new director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
2 July 1997 | Registered office changed on 02/07/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page) |
2 July 1997 | New secretary appointed;new director appointed (2 pages) |
2 July 1997 | New director appointed (2 pages) |
20 June 1997 | Incorporation (13 pages) |
20 June 1997 | Incorporation (13 pages) |