Wickford
Essex
SS12 9QH
Secretary Name | Karen Jobson |
---|---|
Nationality | British |
Status | Current |
Appointed | 26 November 1999(1 year after company formation) |
Appointment Duration | 24 years, 5 months |
Role | Company Director |
Correspondence Address | 20 Robertson Drive Wickford Essex SS12 9QH |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 November 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Craftsman Square Temple Farm Ind Southend On Sea Essex SS2 5RH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | St. Luke's |
Built Up Area | Southend-on-Sea |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Duncan Jobson 50.00% Ordinary |
---|---|
500 at £1 | Mrs Karen Jobson 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £66,597 |
Cash | £51,660 |
Current Liabilities | £385,931 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 16 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 30 December 2024 (8 months from now) |
11 December 2000 | Delivered on: 22 December 2000 Persons entitled: Lombard Natwest Factors Limited Classification: Fixed and floating charge Secured details: All monies due or to become due from the company to the chargee whether arising under a factoring agreement or otherwise. Particulars: By way of fixed equitable charge any debt together with its related rights and all indebtedness owing or becoming due to the company on any account or in any way whatsoever other than the purchased debts..by way of floating charge all of the moneys which the company may receive in respect of the other debts. Outstanding |
---|---|
28 June 2000 | Delivered on: 6 July 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 |
22 December 2022 | Micro company accounts made up to 31 March 2022 (7 pages) |
---|---|
20 December 2022 | Confirmation statement made on 16 December 2022 with updates (4 pages) |
22 December 2021 | Confirmation statement made on 16 December 2021 with updates (4 pages) |
8 December 2021 | Micro company accounts made up to 31 March 2021 (8 pages) |
27 January 2021 | Confirmation statement made on 16 December 2020 with updates (4 pages) |
9 July 2020 | Micro company accounts made up to 31 March 2020 (7 pages) |
23 December 2019 | Micro company accounts made up to 31 March 2019 (6 pages) |
16 December 2019 | Confirmation statement made on 16 December 2019 with updates (4 pages) |
8 January 2019 | Confirmation statement made on 16 December 2018 with updates (4 pages) |
12 December 2018 | Micro company accounts made up to 31 March 2018 (6 pages) |
2 January 2018 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
2 January 2018 | Confirmation statement made on 16 December 2017 with updates (4 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
21 December 2017 | Micro company accounts made up to 31 March 2017 (7 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 16 December 2016 with updates (6 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
23 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 16 December 2015 with a full list of shareholders Statement of capital on 2015-12-23
|
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
5 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 16 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
13 November 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
8 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
8 January 2014 | Annual return made up to 16 December 2013 with a full list of shareholders Statement of capital on 2014-01-08
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
11 July 2013 | Registered office address changed from 1St Floor 14-16 Powis Street Woolwich London SE18 6LF on 11 July 2013 (1 page) |
11 July 2013 | Registered office address changed from 1St Floor 14-16 Powis Street Woolwich London SE18 6LF on 11 July 2013 (1 page) |
16 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
16 January 2013 | Annual return made up to 16 December 2012 with a full list of shareholders (4 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
10 September 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
20 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
20 January 2012 | Annual return made up to 16 December 2011 with a full list of shareholders (4 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
22 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
22 December 2010 | Annual return made up to 16 December 2010 with a full list of shareholders (4 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
20 April 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
29 January 2010 | Annual return made up to 16 December 2009 with a full list of shareholders (4 pages) |
3 November 2009 | Company name changed primary (london) LIMITED\certificate issued on 03/11/09
|
3 November 2009 | Company name changed primary (london) LIMITED\certificate issued on 03/11/09
|
3 November 2009 | Change of name notice (2 pages) |
3 November 2009 | Change of name notice (2 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
22 December 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
19 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
19 December 2008 | Return made up to 16/12/08; full list of members (4 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
7 March 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 February 2008 | Return made up to 16/12/07; full list of members (3 pages) |
19 February 2008 | Return made up to 16/12/07; full list of members (3 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 December 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 September 2007 | Registered office changed on 14/09/07 from: grover house, grover walk corringham essex SS17 7LS (1 page) |
14 September 2007 | Registered office changed on 14/09/07 from: grover house, grover walk corringham essex SS17 7LS (1 page) |
18 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
18 January 2007 | Return made up to 16/12/06; full list of members (3 pages) |
17 January 2007 | Registered office changed on 17/01/07 from: 2ND floor grover house grover walk, corringham stanford le hope essex SS17 7LS (1 page) |
17 January 2007 | Registered office changed on 17/01/07 from: 2ND floor grover house grover walk, corringham stanford le hope essex SS17 7LS (1 page) |
16 August 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
16 August 2006 | Total exemption full accounts made up to 31 March 2005 (12 pages) |
6 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
6 January 2006 | Return made up to 16/12/05; full list of members (3 pages) |
10 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
10 December 2004 | Return made up to 18/11/04; full list of members (7 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
7 December 2004 | Total exemption full accounts made up to 31 March 2004 (12 pages) |
16 March 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
16 March 2004 | Total exemption full accounts made up to 31 March 2003 (14 pages) |
14 January 2004 | Return made up to 18/11/03; full list of members (7 pages) |
14 January 2004 | Return made up to 18/11/03; full list of members (7 pages) |
8 January 2003 | Return made up to 18/11/02; full list of members (7 pages) |
8 January 2003 | Return made up to 18/11/02; full list of members (7 pages) |
23 December 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
23 December 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
23 December 2002 | Accounting reference date extended from 30/11/02 to 31/03/03 (1 page) |
23 December 2002 | Total exemption full accounts made up to 30 November 2001 (11 pages) |
31 January 2002 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
31 January 2002 | Total exemption full accounts made up to 30 November 2000 (10 pages) |
23 November 2001 | Return made up to 18/11/01; full list of members (7 pages) |
23 November 2001 | Return made up to 18/11/01; full list of members (7 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
22 December 2000 | Particulars of mortgage/charge (3 pages) |
13 December 2000 | Return made up to 18/11/00; full list of members (7 pages) |
13 December 2000 | Return made up to 18/11/00; full list of members (7 pages) |
14 September 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
14 September 2000 | Resolutions
|
14 September 2000 | Resolutions
|
14 September 2000 | Accounts for a dormant company made up to 30 November 1999 (1 page) |
11 July 2000 | Ad 01/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
11 July 2000 | Ad 01/06/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
6 July 2000 | Particulars of mortgage/charge (3 pages) |
14 April 2000 | Return made up to 18/11/99; full list of members (6 pages) |
14 April 2000 | Return made up to 18/11/99; full list of members (6 pages) |
15 March 2000 | Company name changed fireguard LIMITED\certificate issued on 16/03/00 (3 pages) |
15 March 2000 | Company name changed fireguard LIMITED\certificate issued on 16/03/00 (3 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | Secretary resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | New director appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
11 February 2000 | New secretary appointed (2 pages) |
11 February 2000 | Director resigned (1 page) |
3 December 1999 | Registered office changed on 03/12/99 from: 788-790 finchley road london NW11 7UR (1 page) |
3 December 1999 | Registered office changed on 03/12/99 from: 788-790 finchley road london NW11 7UR (1 page) |
18 November 1998 | Incorporation (17 pages) |
18 November 1998 | Incorporation (17 pages) |