Company NameJ.J. Donovan & Son Limited
Company StatusDissolved
Company Number03643176
CategoryPrivate Limited Company
Incorporation Date2 October 1998(25 years, 7 months ago)
Dissolution Date25 May 2021 (2 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2811Manufacture metal structures & parts
SIC 25110Manufacture of metal structures and parts of structures
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameJohn Joseph Donovan
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed02 October 1998(same day as company formation)
RoleSteel Fabricator
Country of ResidenceUnited Kingdom
Correspondence AddressGrovedell House 15 Knightswick Road
Canvey Island
Essex
SS8 9PA
Director NameDenise Barbara Donovan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2006(7 years, 3 months after company formation)
Appointment Duration15 years, 4 months (closed 25 May 2021)
RoleOffice Manager
Country of ResidenceEngland
Correspondence AddressGrovedell House 15 Knightswick Road
Canvey Island
Essex
SS8 9PA
Secretary NameDenise Barbara Donovan
StatusClosed
Appointed25 May 2017(18 years, 8 months after company formation)
Appointment Duration4 years (closed 25 May 2021)
RoleCompany Director
Correspondence Address156 Shipwrights Drive
Benfleet
Essex
SS7 1RF
Secretary NamePaul John Donovan
NationalityBritish
StatusResigned
Appointed02 October 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrovedell House 15 Knightswick Road
Canvey Island
Essex
SS8 9PA
Director NamePaul John Donovan
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2005(6 years, 10 months after company formation)
Appointment Duration11 years, 9 months (resigned 25 May 2017)
RoleDesign Draughtsman
Country of ResidenceEngland
Correspondence AddressGrovedell House 15 Knightswick Road
Canvey Island
Essex
SS8 9PA
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed02 October 1998(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitejjdonovan.co.uk
Telephone01268 765100
Telephone regionBasildon

Location

Registered AddressGrovedell House
15 Knightswick Road
Canvey Island
Essex
SS8 9PA
RegionEast of England
ConstituencyCastle Point
CountyEssex
ParishCanvey Island
WardCanvey Island North
Built Up AreaCanvey Island
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1John Joseph Donovan
75.00%
Ordinary
25 at £1Paul John Donovan
25.00%
Ordinary

Financials

Year2014
Net Worth-£18,364
Cash£51
Current Liabilities£162,612

Accounts

Latest Accounts31 October 2020 (3 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

28 September 2011Delivered on: 1 October 2011
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: F/H property k/a 7A robert way wickford business park wickford essex t/no's EX767563 and EX767168.
Outstanding
30 January 2006Delivered on: 4 February 2006
Persons entitled: Barclays Bank 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
11 March 1999Delivered on: 24 March 1999
Satisfied on: 14 March 2008
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. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 March 2021First Gazette notice for voluntary strike-off (1 page)
26 February 2021Application to strike the company off the register (3 pages)
15 December 2020Total exemption full accounts made up to 31 October 2020 (10 pages)
29 October 2020Current accounting period shortened from 31 March 2021 to 31 October 2020 (1 page)
23 September 2020Confirmation statement made on 18 September 2020 with no updates (3 pages)
16 June 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
19 September 2019Confirmation statement made on 18 September 2019 with no updates (3 pages)
4 June 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 September 2018Confirmation statement made on 18 September 2018 with no updates (3 pages)
18 June 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
21 September 2017Confirmation statement made on 18 September 2017 with updates (6 pages)
21 September 2017Confirmation statement made on 18 September 2017 with updates (6 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
18 July 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
30 May 2017Appointment of Denise Barbara Donovan as a secretary on 25 May 2017 (2 pages)
30 May 2017Termination of appointment of Paul John Donovan as a director on 25 May 2017 (1 page)
30 May 2017Termination of appointment of Paul John Donovan as a director on 25 May 2017 (1 page)
30 May 2017Termination of appointment of Paul John Donovan as a secretary on 25 May 2017 (1 page)
30 May 2017Appointment of Denise Barbara Donovan as a secretary on 25 May 2017 (2 pages)
30 May 2017Termination of appointment of Paul John Donovan as a secretary on 25 May 2017 (1 page)
29 May 2017Registered office address changed from Unit 7a Robert Way Wickford Business Park Wickford Essex SS11 8DD to Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 29 May 2017 (1 page)
29 May 2017Registered office address changed from Unit 7a Robert Way Wickford Business Park Wickford Essex SS11 8DD to Grovedell House 15 Knightswick Road Canvey Island Essex SS8 9PA on 29 May 2017 (1 page)
3 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
3 October 2016Confirmation statement made on 18 September 2016 with updates (6 pages)
10 August 2016Director's details changed for Denise Barbara Donovan on 10 August 2016 (2 pages)
10 August 2016Director's details changed for John Joseph Donovan on 10 August 2016 (2 pages)
10 August 2016Director's details changed for Denise Barbara Donovan on 10 August 2016 (2 pages)
10 August 2016Director's details changed for John Joseph Donovan on 10 August 2016 (2 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
15 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
2 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 100
(5 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
11 July 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
11 July 2014Total exemption full accounts made up to 31 March 2014 (12 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
2 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
2 July 2013Total exemption full accounts made up to 31 March 2013 (12 pages)
12 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
12 November 2012Annual return made up to 2 October 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
26 June 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
6 October 2011Annual return made up to 2 October 2011 with a full list of shareholders (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
1 October 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
11 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
11 July 2011Total exemption full accounts made up to 31 March 2011 (10 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
5 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
29 June 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
22 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (6 pages)
15 October 2009Secretary's details changed for Paul John Donovan on 15 October 2009 (1 page)
15 October 2009Director's details changed for Paul John Donovan on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Paul John Donovan on 15 October 2009 (2 pages)
15 October 2009Director's details changed for John Joseph Donovan on 15 October 2009 (2 pages)
15 October 2009Secretary's details changed for Paul John Donovan on 15 October 2009 (1 page)
15 October 2009Director's details changed for Denise Barbara Donovan on 15 October 2009 (2 pages)
15 October 2009Director's details changed for Denise Barbara Donovan on 15 October 2009 (2 pages)
15 October 2009Director's details changed for John Joseph Donovan on 15 October 2009 (2 pages)
5 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
5 August 2009Total exemption full accounts made up to 31 March 2009 (12 pages)
21 May 2009Amended accounts made up to 31 March 2008 (11 pages)
21 May 2009Amended accounts made up to 31 March 2007 (14 pages)
21 May 2009Amended accounts made up to 31 March 2008 (11 pages)
21 May 2009Amended accounts made up to 31 March 2007 (14 pages)
9 October 2008Return made up to 02/10/08; full list of members (4 pages)
9 October 2008Return made up to 02/10/08; full list of members (4 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 August 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
19 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (2 pages)
4 October 2007Return made up to 02/10/07; full list of members (3 pages)
4 October 2007Return made up to 02/10/07; full list of members (3 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
5 October 2006Return made up to 02/10/06; full list of members (3 pages)
5 October 2006Return made up to 02/10/06; full list of members (3 pages)
11 July 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
11 July 2006Total exemption full accounts made up to 31 March 2006 (14 pages)
30 March 2006Registered office changed on 30/03/06 from: bakers court paycocke road basildon essex SS14 3EH (1 page)
30 March 2006Registered office changed on 30/03/06 from: bakers court paycocke road basildon essex SS14 3EH (1 page)
4 February 2006Particulars of mortgage/charge (9 pages)
4 February 2006Particulars of mortgage/charge (9 pages)
1 February 2006New director appointed (2 pages)
1 February 2006New director appointed (2 pages)
6 October 2005Return made up to 02/10/05; full list of members (3 pages)
6 October 2005Return made up to 02/10/05; full list of members (3 pages)
30 August 2005New director appointed (2 pages)
30 August 2005New director appointed (2 pages)
8 June 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
8 June 2005Total exemption full accounts made up to 31 March 2005 (12 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
4 November 2004Total exemption full accounts made up to 31 March 2004 (12 pages)
15 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2004Return made up to 02/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 February 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
14 February 2004Total exemption full accounts made up to 31 October 2003 (12 pages)
13 February 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
13 February 2004Accounting reference date shortened from 31/10/04 to 31/03/04 (1 page)
17 October 2003Return made up to 02/10/03; full list of members (6 pages)
17 October 2003Return made up to 02/10/03; full list of members (6 pages)
13 February 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
13 February 2003Total exemption full accounts made up to 31 October 2002 (12 pages)
15 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
15 October 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
12 February 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
12 February 2002Total exemption full accounts made up to 31 October 2001 (8 pages)
11 October 2001Return made up to 02/10/01; full list of members (6 pages)
11 October 2001Return made up to 02/10/01; full list of members (6 pages)
21 February 2001Full accounts made up to 31 October 2000 (10 pages)
21 February 2001Full accounts made up to 31 October 2000 (10 pages)
4 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2000Return made up to 02/10/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 June 2000Full accounts made up to 31 October 1999 (9 pages)
1 June 2000Full accounts made up to 31 October 1999 (9 pages)
25 October 1999Return made up to 02/10/99; full list of members (6 pages)
25 October 1999Return made up to 02/10/99; full list of members (6 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
9 November 1998Ad 21/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
9 November 1998Ad 21/10/98--------- £ si 100@1=100 £ ic 2/102 (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998New director appointed (2 pages)
27 October 1998Registered office changed on 27/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 October 1998Director resigned (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998Director resigned (1 page)
27 October 1998Registered office changed on 27/10/98 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
27 October 1998New secretary appointed (2 pages)
27 October 1998Secretary resigned (1 page)
27 October 1998Secretary resigned (1 page)
2 October 1998Incorporation (13 pages)
2 October 1998Incorporation (13 pages)