Company NameM J Lewis & Son (Boat Sales) Limited
DirectorCatherine Clare Dines
Company StatusActive
Company Number03566699
CategoryPrivate Limited Company
Incorporation Date19 May 1998(25 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5118Agents in particular products
SIC 46180Agents specialised in the sale of other particular products

Directors

Director NameMrs Catherine Clare Dines
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2003(5 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleYacht Broker
Country of ResidenceEngland
Correspondence Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
Secretary NameMrs Catherine Clare Dines
NationalityBritish
StatusCurrent
Appointed03 July 2003(5 years, 1 month after company formation)
Appointment Duration20 years, 9 months
RoleCatering Manager
Country of ResidenceUnited Kingdom
Correspondence Address24 North Street
Maldon
Essex
CM9 5HL
Director NameMr John Lewis
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleSalesman
Correspondence Address62 Fambridge Road
Maldon
Essex
CM9 6AF
Director NameMichael John Lewis Lewis
Date of BirthFebruary 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleLand Surveyor
Correspondence Address27 Downs Road
Maldon
Essex
CM9 5HG
Secretary NameMr John Lewis
NationalityBritish
StatusResigned
Appointed19 May 1998(same day as company formation)
RoleSalesman
Correspondence Address62 Fambridge Road
Maldon
Essex
CM9 6AF
Secretary NameMichael John Lewis Lewis
NationalityBritish
StatusResigned
Appointed01 January 2001(2 years, 7 months after company formation)
Appointment Duration3 months, 4 weeks (resigned 01 May 2001)
RoleCompany Director
Correspondence Address27 Downs Road
Maldon
Essex
CM9 5HG
Secretary NameJacqueline Nora Lewis
NationalityBritish
StatusResigned
Appointed01 May 2001(2 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 May 2002)
RoleCompany Director
Correspondence Address27 Downs Road
Maldon
Essex
CM9 5HG
Director NameRobert David Sheridan
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(4 years after company formation)
Appointment Duration1 year (resigned 30 June 2003)
RoleBuilder
Correspondence Address28 Downs Road
Maldon
Essex
CM9 5HG
Director NameSally Elizabeth Sheridan
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2002(4 years after company formation)
Appointment Duration1 year (resigned 30 June 2003)
RoleLab Technician
Correspondence Address28 Downs Road
Maldon
Essex
CM9 5HG
Secretary NameSally Elizabeth Sheridan
NationalityBritish
StatusResigned
Appointed01 June 2002(4 years after company formation)
Appointment Duration1 year (resigned 30 June 2003)
RoleLab Technician
Correspondence Address28 Downs Road
Maldon
Essex
CM9 5HG
Director NameMr James Michael Dines
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2003(5 years, 1 month after company formation)
Appointment Duration11 years, 8 months (resigned 20 March 2015)
RoleMarine Engineer
Country of ResidenceUnited Kingdom
Correspondence Address24 North Street
Maldon
Essex
CM9 5HL
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed19 May 1998(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Location

Registered Address2 High Street
Burnham On Crouch
Essex
CM0 8AA
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishBurnham-on-Crouch
WardBurnham-on-Crouch South
Built Up AreaBurnham-on-Crouch
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Catherine Clare Dines
50.00%
Ordinary
1 at £1James Michael Dines
50.00%
Ordinary

Financials

Year2014
Net Worth£9,796
Cash£43,941
Current Liabilities£38,146

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return25 June 2023 (9 months, 1 week ago)
Next Return Due9 July 2024 (3 months, 1 week from now)

Filing History

5 July 2023Confirmation statement made on 25 June 2023 with no updates (3 pages)
29 March 2023Total exemption full accounts made up to 30 June 2022 (7 pages)
1 July 2022Secretary's details changed (1 page)
30 June 2022Confirmation statement made on 25 June 2022 with no updates (3 pages)
30 June 2022Director's details changed for Mrs Catherine Clare Dines on 30 June 2022 (2 pages)
30 June 2022Change of details for Mrs Catherine Clare Dines as a person with significant control on 30 June 2022 (2 pages)
29 March 2022Total exemption full accounts made up to 30 June 2021 (7 pages)
15 December 2021Director's details changed for Mrs Catherine Clare Dines on 1 December 2021 (2 pages)
15 December 2021Change of details for Mrs Catherine Clare Dines as a person with significant control on 1 December 2021 (2 pages)
31 July 2021Change of details for Mr James Michael Dines as a person with significant control on 4 November 2020 (2 pages)
29 July 2021Change of details for Mr James Michael Dines as a person with significant control on 4 November 2020 (2 pages)
29 July 2021Confirmation statement made on 25 June 2021 with updates (4 pages)
11 March 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
2 July 2020Confirmation statement made on 25 June 2020 with updates (4 pages)
25 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
8 July 2019Confirmation statement made on 25 June 2019 with updates (4 pages)
25 February 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
3 July 2018Confirmation statement made on 25 June 2018 with updates (4 pages)
24 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
24 October 2017Total exemption full accounts made up to 30 June 2017 (8 pages)
5 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
5 July 2017Confirmation statement made on 25 June 2017 with updates (4 pages)
4 July 2017Notification of Catherine Dines as a person with significant control on 26 June 2016 (2 pages)
4 July 2017Notification of James Dines as a person with significant control on 26 June 2016 (2 pages)
4 July 2017Notification of Catherine Dines as a person with significant control on 26 June 2016 (2 pages)
4 July 2017Notification of James Dines as a person with significant control on 26 June 2016 (2 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
1 December 2016Total exemption small company accounts made up to 30 June 2016 (7 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
29 June 2016Annual return made up to 25 June 2016 with a full list of shareholders
Statement of capital on 2016-06-29
  • GBP 2
(4 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
30 June 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(4 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
20 March 2015Termination of appointment of James Michael Dines as a director on 20 March 2015 (1 page)
20 March 2015Termination of appointment of James Michael Dines as a director on 20 March 2015 (1 page)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
3 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 25 June 2013 with a full list of shareholders (5 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 25 June 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
4 July 2011Annual return made up to 25 June 2011 with a full list of shareholders (5 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
28 March 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 July 2010Annual return made up to 25 June 2010 (4 pages)
2 July 2010Annual return made up to 25 June 2010 (4 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
30 June 2009Return made up to 19/05/09; full list of members (4 pages)
30 June 2009Return made up to 19/05/09; full list of members (4 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
20 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
12 March 2009Registered office changed on 12/03/2009 from downs road boatyard downs road maldon essex CM9 5HG (1 page)
12 March 2009Registered office changed on 12/03/2009 from downs road boatyard downs road maldon essex CM9 5HG (1 page)
4 September 2008Return made up to 19/05/08; full list of members
  • 363(287) ‐ Registered office changed on 04/09/08
(7 pages)
4 September 2008Return made up to 19/05/08; full list of members
  • 363(287) ‐ Registered office changed on 04/09/08
(7 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (9 pages)
17 June 2007Return made up to 19/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 June 2007Return made up to 19/05/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
26 January 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
19 May 2006Return made up to 19/05/06; full list of members (7 pages)
19 May 2006Return made up to 19/05/06; full list of members (7 pages)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
22 March 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
22 March 2006Accounting reference date extended from 31/05/06 to 30/06/06 (1 page)
22 March 2006Total exemption small company accounts made up to 31 May 2005 (6 pages)
26 May 2005Return made up to 19/05/05; full list of members (7 pages)
26 May 2005Return made up to 19/05/05; full list of members (7 pages)
17 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
17 January 2005Total exemption small company accounts made up to 31 May 2004 (6 pages)
11 May 2004Return made up to 19/05/04; full list of members (7 pages)
11 May 2004Return made up to 19/05/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
2 April 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003Registered office changed on 11/07/03 from: 28 downs road maldon essex CM9 5HG (1 page)
11 July 2003New secretary appointed;new director appointed (2 pages)
11 July 2003Registered office changed on 11/07/03 from: 28 downs road maldon essex CM9 5HG (1 page)
11 July 2003New director appointed (2 pages)
7 July 2003Director resigned (1 page)
7 July 2003Secretary resigned;director resigned (1 page)
7 July 2003Secretary resigned;director resigned (1 page)
7 July 2003Director resigned (1 page)
20 June 2003Return made up to 19/05/03; full list of members (7 pages)
20 June 2003Return made up to 19/05/03; full list of members (7 pages)
24 March 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
24 March 2003Total exemption full accounts made up to 31 May 2002 (5 pages)
27 June 2002Amended accounts made up to 31 May 2001 (6 pages)
27 June 2002Amended accounts made up to 31 May 2001 (6 pages)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002New secretary appointed;new director appointed (2 pages)
17 June 2002Director resigned (1 page)
17 June 2002New director appointed (1 page)
17 June 2002Secretary resigned (1 page)
17 June 2002New secretary appointed;new director appointed (2 pages)
24 May 2002Return made up to 19/05/02; full list of members (6 pages)
24 May 2002Return made up to 19/05/02; full list of members (6 pages)
7 May 2002Registered office changed on 07/05/02 from: 27 downs road maldon essex CM9 5HG (1 page)
7 May 2002Registered office changed on 07/05/02 from: 27 downs road maldon essex CM9 5HG (1 page)
18 March 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
18 March 2002Total exemption full accounts made up to 31 May 2001 (5 pages)
6 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 June 2001New secretary appointed (2 pages)
6 June 2001Return made up to 19/05/01; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
6 June 2001New secretary appointed (2 pages)
22 March 2001Full accounts made up to 31 May 2000 (5 pages)
22 March 2001Full accounts made up to 31 May 2000 (5 pages)
14 March 2001Secretary resigned;director resigned (1 page)
14 March 2001Secretary resigned;director resigned (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 62 fambridge road maldon essex CM9 6AF (1 page)
14 March 2001New secretary appointed (2 pages)
14 March 2001Registered office changed on 14/03/01 from: 62 fambridge road maldon essex CM9 6AF (1 page)
9 June 2000Return made up to 19/05/00; full list of members (6 pages)
9 June 2000Return made up to 19/05/00; full list of members (6 pages)
2 May 2000Amended accounts made up to 31 May 1999 (5 pages)
2 May 2000Amended accounts made up to 31 May 1999 (5 pages)
7 February 2000Accounts for a small company made up to 31 May 1999 (2 pages)
7 February 2000Accounts for a small company made up to 31 May 1999 (2 pages)
22 May 1999Return made up to 19/05/99; full list of members (6 pages)
22 May 1999Return made up to 19/05/99; full list of members (6 pages)
5 June 1998New secretary appointed;new director appointed (1 page)
5 June 1998Secretary resigned (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998Registered office changed on 05/06/98 from: international house 31 church road hendon london NW4 4EB (1 page)
5 June 1998New director appointed (2 pages)
5 June 1998New secretary appointed;new director appointed (1 page)
5 June 1998Registered office changed on 05/06/98 from: international house 31 church road hendon london NW4 4EB (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Director resigned (1 page)
5 June 1998Secretary resigned (1 page)
19 May 1998Incorporation (16 pages)
19 May 1998Incorporation (16 pages)