Mayland
Chelmsford
CM3 6EQ
Director Name | Mrs Victoria Jane Harris |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 May 2004(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Co Secretary Director |
Country of Residence | England |
Correspondence Address | 7 Mill Road Mayland Chelmsford CM3 6EQ |
Secretary Name | Mrs Victoria Jane Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 May 2004(5 years, 3 months after company formation) |
Appointment Duration | 19 years, 11 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Mill Road Mayland Chelmsford CM3 6EQ |
Director Name | Mrs Diane Head |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(5 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 2002) |
Role | Ceilings Contractor |
Correspondence Address | 40 Sandown Avenue Dagenham Essex RM10 8XD |
Director Name | Mr John Head |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(5 days after company formation) |
Appointment Duration | 3 years, 7 months (resigned 19 October 2002) |
Role | Ceilings Contractor |
Correspondence Address | 40 Sandown Avenue Dagenham Essex RM10 8XD |
Secretary Name | Mrs Diane Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 March 1999(5 days after company formation) |
Appointment Duration | 2 years, 12 months (resigned 28 February 2002) |
Role | Ceilings Contractor |
Correspondence Address | 40 Sandown Avenue Dagenham Essex RM10 8XD |
Secretary Name | Mr John Head |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(3 years after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 19 October 2002) |
Role | Ceilings Contractor |
Correspondence Address | 40 Sandown Avenue Dagenham Essex RM10 8XD |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Secretary Name | Form 10 Secretaries Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 February 1999(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | jdcontracts.co.uk |
---|
Registered Address | 5 Redhills Road South Woodham Ferrers Chelmsford CM3 5UL |
---|---|
Region | East of England |
Constituency | Maldon |
County | Essex |
Parish | South Woodham Ferrers |
Ward | South Woodham-Elmwood and Woodville |
Built Up Area | South Woodham Ferrers |
50 at £1 | David Thomas Harris 50.00% Ordinary |
---|---|
50 at £1 | Victoria Jane Harris 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £535,208 |
Cash | £239,120 |
Current Liabilities | £491,949 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
3 March 2004 | Delivered on: 12 March 2004 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 |
---|
19 December 2023 | Total exemption full accounts made up to 31 March 2023 (9 pages) |
---|---|
24 February 2023 | Change of details for Mr David Thomas Harris as a person with significant control on 11 March 2021 (2 pages) |
24 February 2023 | Director's details changed for Mrs Victoria Jane Harris on 11 March 2021 (2 pages) |
24 February 2023 | Director's details changed for Mr David Thomas Harris on 11 March 2021 (2 pages) |
24 February 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
24 February 2023 | Secretary's details changed for Mrs Victoria Jane Harris on 11 March 2021 (1 page) |
24 February 2023 | Change of details for Mrs Victoria Jane Harris as a person with significant control on 11 March 2021 (2 pages) |
20 December 2022 | Total exemption full accounts made up to 31 March 2022 (9 pages) |
14 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (9 pages) |
11 March 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
18 December 2020 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
26 October 2020 | Satisfaction of charge 1 in full (1 page) |
16 March 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
18 March 2019 | Confirmation statement made on 12 February 2019 with no updates (3 pages) |
14 December 2018 | Total exemption full accounts made up to 31 March 2018 (9 pages) |
22 March 2018 | Confirmation statement made on 12 February 2018 with no updates (3 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
12 April 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
12 April 2017 | Confirmation statement made on 12 February 2017 with updates (6 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
10 November 2016 | Total exemption small company accounts made up to 31 March 2016 (8 pages) |
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 12 February 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
25 January 2016 | Registered office address changed from Unit If Whitesbridge Industrial Estate Crays Hill Billericay Essex CM11 2UL to 5 Redhills Road South Woodham Ferrers Chelmsford CM3 5UL on 25 January 2016 (1 page) |
25 January 2016 | Registered office address changed from Unit If Whitesbridge Industrial Estate Crays Hill Billericay Essex CM11 2UL to 5 Redhills Road South Woodham Ferrers Chelmsford CM3 5UL on 25 January 2016 (1 page) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
26 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
26 February 2015 | Annual return made up to 12 February 2015 with a full list of shareholders Statement of capital on 2015-02-26
|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
21 March 2014 | Secretary's details changed for Mrs Victoria Jane Harris on 21 March 2014 (1 page) |
21 March 2014 | Director's details changed for Mrs Victoria Jane Harris on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for David Thomas Harris on 21 March 2014 (2 pages) |
21 March 2014 | Director's details changed for David Thomas Harris on 21 March 2014 (2 pages) |
21 March 2014 | Secretary's details changed for Mrs Victoria Jane Harris on 21 March 2014 (1 page) |
21 March 2014 | Director's details changed for Mrs Victoria Jane Harris on 21 March 2014 (2 pages) |
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
17 February 2014 | Annual return made up to 12 February 2014 with a full list of shareholders Statement of capital on 2014-02-17
|
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
23 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
13 February 2013 | Annual return made up to 12 February 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
6 November 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
29 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
29 February 2012 | Annual return made up to 12 February 2012 with a full list of shareholders (5 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 December 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 February 2011 | Secretary's details changed for Victoria Jane Harris on 22 February 2011 (1 page) |
22 February 2011 | Secretary's details changed for Victoria Jane Harris on 22 February 2011 (1 page) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
22 February 2011 | Annual return made up to 12 February 2011 with a full list of shareholders (5 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
16 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
19 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
19 March 2010 | Director's details changed for David Thomas Harris on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Victoria Jane Harris on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for David Thomas Harris on 19 March 2010 (2 pages) |
19 March 2010 | Director's details changed for Victoria Jane Harris on 19 March 2010 (2 pages) |
19 March 2010 | Annual return made up to 12 February 2010 with a full list of shareholders (5 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
21 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
27 April 2009 | Return made up to 12/02/09; full list of members (4 pages) |
27 April 2009 | Return made up to 12/02/09; full list of members (4 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 January 2009 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
4 December 2008 | Return made up to 12/02/08; full list of members (4 pages) |
4 December 2008 | Return made up to 12/02/08; full list of members (4 pages) |
22 July 2008 | Director's change of particulars / david harris / 22/07/2008 (1 page) |
22 July 2008 | Director's change of particulars / david harris / 22/07/2008 (1 page) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
28 January 2008 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
16 May 2007 | Return made up to 12/02/07; full list of members (3 pages) |
16 May 2007 | Return made up to 12/02/07; full list of members (3 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
31 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
6 October 2006 | Return made up to 12/02/06; full list of members (3 pages) |
6 October 2006 | Return made up to 12/02/06; full list of members (3 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
16 November 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
22 March 2005 | Return made up to 12/02/05; full list of members
|
22 March 2005 | Return made up to 12/02/05; full list of members
|
10 March 2005 | Registered office changed on 10/03/05 from: unit 2B whitesbridge industrial estate crays hill billericay essex CM11 2UL (1 page) |
10 March 2005 | Registered office changed on 10/03/05 from: unit 2B whitesbridge industrial estate crays hill billericay essex CM11 2UL (1 page) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 July 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 June 2004 | New secretary appointed;new director appointed (1 page) |
28 June 2004 | New secretary appointed;new director appointed (1 page) |
12 March 2004 | Particulars of mortgage/charge (9 pages) |
12 March 2004 | Particulars of mortgage/charge (9 pages) |
7 February 2004 | Return made up to 12/02/04; full list of members
|
7 February 2004 | Return made up to 12/02/04; full list of members
|
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
26 September 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 September 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
11 September 2003 | Accounting reference date extended from 28/02/03 to 31/03/03 (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: unit 2B whitesbridge industrial estate london road crays hill billericay essex CM11 2UL (1 page) |
11 August 2003 | Registered office changed on 11/08/03 from: unit 2B whitesbridge industrial estate london road crays hill billericay essex CM11 2UL (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 3 beauchamps drive wickford essex SS11 8LX (1 page) |
7 August 2003 | Registered office changed on 07/08/03 from: 3 beauchamps drive wickford essex SS11 8LX (1 page) |
25 February 2003 | Return made up to 12/02/03; full list of members
|
25 February 2003 | Return made up to 12/02/03; full list of members
|
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned;director resigned (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 2 mill road haverhill suffolk CB9 8BD (1 page) |
14 November 2002 | New secretary appointed (2 pages) |
14 November 2002 | Secretary resigned;director resigned (1 page) |
14 November 2002 | Registered office changed on 14/11/02 from: 2 mill road haverhill suffolk CB9 8BD (1 page) |
17 April 2002 | Ad 08/04/02-08/04/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
17 April 2002 | Ad 08/04/02-08/04/02 £ si 99@1=99 £ ic 1/100 (2 pages) |
25 March 2002 | New director appointed (2 pages) |
25 March 2002 | New director appointed (2 pages) |
14 March 2002 | Secretary resigned;director resigned (1 page) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | New secretary appointed (2 pages) |
14 March 2002 | Secretary resigned;director resigned (1 page) |
13 March 2002 | Company name changed j d ceilings (interiors) LIMITED\certificate issued on 13/03/02 (2 pages) |
13 March 2002 | Company name changed j d ceilings (interiors) LIMITED\certificate issued on 13/03/02 (2 pages) |
6 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
6 March 2002 | Accounts for a dormant company made up to 28 February 2002 (1 page) |
6 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
6 March 2002 | Return made up to 26/02/02; full list of members (6 pages) |
26 April 2001 | Return made up to 26/02/01; full list of members (6 pages) |
26 April 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
26 April 2001 | Return made up to 26/02/01; full list of members (6 pages) |
26 April 2001 | Accounts for a dormant company made up to 28 February 2001 (1 page) |
15 March 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
15 March 2000 | Resolutions
|
15 March 2000 | Accounts for a dormant company made up to 29 February 2000 (1 page) |
15 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
15 March 2000 | Resolutions
|
15 March 2000 | Return made up to 26/02/00; full list of members (6 pages) |
15 March 1999 | Resolutions
|
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New director appointed (2 pages) |
15 March 1999 | New secretary appointed;new director appointed (2 pages) |
15 March 1999 | Resolutions
|
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
9 March 1999 | Secretary resigned (1 page) |
26 February 1999 | Incorporation (12 pages) |
26 February 1999 | Incorporation (12 pages) |