Company NameJ.A. & S.M. Crane Limited
DirectorsSpencer John Crane and Olivia Suzanne Crane
Company StatusLiquidation
Company Number03733941
CategoryPrivate Limited Company
Incorporation Date17 March 1999(25 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Spencer John Crane
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2017(18 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMs Olivia Suzanne Crane
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2020(21 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameMr John Alan Crane
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMrs Susan Margaret Crane
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCharter House 103-105 Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Secretary NameMrs Susan Margaret Crane
NationalityBritish
StatusResigned
Appointed17 March 1999(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressCharter House 105 Leigh Road
Leigh On Sea
Essex
SS9 1JL
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 March 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressJupiter House Warley Hill Business Park
The Drive
Brentwood
CM13 3BE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address Matches9 other UK companies use this postal address

Shareholders

500 at £1Susan Margaret Crane
100.00%
Ordinary

Financials

Year2014
Net Worth£170,002
Cash£11,137
Current Liabilities£57,420

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2023 (1 year ago)
Next Return Due15 March 2024 (overdue)

Charges

23 March 2005Delivered on: 26 March 2005
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 barns 1 and 2 chantry barns chantry farm suffolk.
Outstanding
6 September 2004Delivered on: 15 September 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

Filing History

26 April 2023Appointment of a voluntary liquidator (3 pages)
26 April 2023Registered office address changed from Charter House 105 Leigh Road Leigh on Sea Essex SS9 1JL to Jupiter House Warley Hill Business Park the Drive Brentwood CM13 3BE on 26 April 2023 (2 pages)
26 April 2023Declaration of solvency (5 pages)
26 April 2023Resolutions
  • LRESSP ‐ Special resolution to wind up on 2023-04-05
(1 page)
15 April 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
13 April 2023Satisfaction of charge 1 in full (1 page)
13 April 2023Satisfaction of charge 2 in full (1 page)
27 March 2023Current accounting period shortened from 30 April 2023 to 31 March 2023 (1 page)
1 March 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
8 September 2022Total exemption full accounts made up to 30 April 2022 (8 pages)
29 April 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
26 March 2022Confirmation statement made on 1 March 2022 with no updates (3 pages)
26 March 2022Notification of Olivia Crane as a person with significant control on 26 March 2022 (2 pages)
21 March 2022Termination of appointment of Susan Margaret Crane as a director on 21 March 2022 (1 page)
21 March 2022Cessation of Susan Margaret Crane as a person with significant control on 26 January 2022 (1 page)
21 March 2022Termination of appointment of Susan Margaret Crane as a secretary on 26 January 2022 (1 page)
15 March 2021Confirmation statement made on 1 March 2021 with updates (5 pages)
13 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
4 December 2020Statement of capital following an allotment of shares on 15 March 2020
  • GBP 500
(3 pages)
13 November 2020Appointment of Ms Olivia Suzanne Crane as a director on 13 November 2020 (2 pages)
6 March 2020Confirmation statement made on 1 March 2020 with updates (3 pages)
23 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
14 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
9 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
25 January 2018Director's details changed for Mrs Susan Margaret Crane on 25 January 2018 (2 pages)
25 January 2018Change of details for Mrs Susan Margaret Crane as a person with significant control on 25 January 2018 (2 pages)
11 August 2017Appointment of Mr Spencer John Crane as a director on 11 August 2017 (2 pages)
11 August 2017Appointment of Mr Spencer John Crane as a director on 11 August 2017 (2 pages)
20 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
20 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 500
(3 pages)
12 April 2016Annual return made up to 17 March 2016 with a full list of shareholders
Statement of capital on 2016-04-12
  • GBP 500
(3 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
31 March 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 500
(3 pages)
26 March 2015Annual return made up to 17 March 2015 with a full list of shareholders
Statement of capital on 2015-03-26
  • GBP 500
(3 pages)
30 July 2014Termination of appointment of John Alan Crane as a director on 1 May 2014 (1 page)
30 July 2014Termination of appointment of John Alan Crane as a director on 1 May 2014 (1 page)
30 July 2014Termination of appointment of John Alan Crane as a director on 1 May 2014 (1 page)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 500
(4 pages)
24 March 2014Annual return made up to 17 March 2014 with a full list of shareholders
Statement of capital on 2014-03-24
  • GBP 500
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 April 2013Director's details changed for Mrs Susan Margaret Crane on 17 March 2013 (2 pages)
4 April 2013Director's details changed for Mr John Alan Crane on 17 March 2013 (2 pages)
4 April 2013Director's details changed for Mr John Alan Crane on 17 March 2013 (2 pages)
4 April 2013Director's details changed for Mrs Susan Margaret Crane on 17 March 2013 (2 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
26 March 2013Annual return made up to 17 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
27 March 2012Secretary's details changed for Mrs Susan Margaret Crane on 17 March 2012 (1 page)
27 March 2012Annual return made up to 17 March 2012 with a full list of shareholders (3 pages)
27 March 2012Secretary's details changed for Mrs Susan Margaret Crane on 17 March 2012 (1 page)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
19 December 2011Total exemption small company accounts made up to 30 April 2011 (8 pages)
8 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
8 April 2011Director's details changed for Mr John Alan Crane on 17 March 2011 (2 pages)
8 April 2011Annual return made up to 17 March 2011 with a full list of shareholders (5 pages)
8 April 2011Secretary's details changed for Mrs Susan Margaret Crane on 17 March 2011 (2 pages)
8 April 2011Director's details changed for Mr John Alan Crane on 17 March 2011 (2 pages)
8 April 2011Director's details changed for Mrs Susan Margaret Crane on 17 March 2011 (2 pages)
8 April 2011Director's details changed for Mrs Susan Margaret Crane on 17 March 2011 (2 pages)
8 April 2011Secretary's details changed for Mrs Susan Margaret Crane on 17 March 2011 (2 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
17 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
30 March 2010Director's details changed for Mrs Susan Margaret Crane on 17 March 2010 (2 pages)
30 March 2010Director's details changed for Mrs Susan Margaret Crane on 17 March 2010 (2 pages)
30 March 2010Annual return made up to 17 March 2010 with a full list of shareholders (5 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
26 March 2009Return made up to 17/03/09; full list of members (4 pages)
26 March 2009Return made up to 17/03/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
31 March 2008Return made up to 17/03/08; full list of members (4 pages)
31 March 2008Return made up to 17/03/08; full list of members (4 pages)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
14 March 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
17 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
17 May 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
4 April 2007Return made up to 17/03/07; full list of members (7 pages)
4 April 2007Return made up to 17/03/07; full list of members (7 pages)
18 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
18 April 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
27 March 2006Return made up to 17/03/06; full list of members (7 pages)
27 March 2006Return made up to 17/03/06; full list of members (7 pages)
11 April 2005Return made up to 17/03/05; full list of members (7 pages)
11 April 2005Return made up to 17/03/05; full list of members (7 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
26 March 2005Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (9 pages)
15 September 2004Particulars of mortgage/charge (9 pages)
7 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
7 June 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
24 March 2004Return made up to 17/03/04; full list of members (7 pages)
24 March 2004Return made up to 17/03/04; full list of members (7 pages)
14 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
14 January 2004Accounts for a dormant company made up to 30 April 2003 (5 pages)
22 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
22 March 2003Return made up to 17/03/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 May 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
27 May 2002Accounts for a dormant company made up to 30 April 2002 (5 pages)
25 March 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 March 2002Return made up to 17/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 May 2001Full accounts made up to 30 April 2001 (6 pages)
22 May 2001Full accounts made up to 30 April 2001 (6 pages)
28 March 2001Return made up to 17/03/01; full list of members (6 pages)
28 March 2001Return made up to 17/03/01; full list of members (6 pages)
12 February 2001Full accounts made up to 30 April 2000 (6 pages)
12 February 2001Full accounts made up to 30 April 2000 (6 pages)
22 March 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 March 2000Return made up to 17/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 December 1999Registered office changed on 23/12/99 from: c/o harold everett & wand harwand house 179-187 london roa southend on sea SS1 1PN (1 page)
23 December 1999Registered office changed on 23/12/99 from: c/o harold everett & wand harwand house 179-187 london roa southend on sea SS1 1PN (1 page)
16 April 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
16 April 1999Ad 04/04/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
16 April 1999Accounting reference date extended from 31/03/00 to 30/04/00 (1 page)
16 April 1999Ad 04/04/99--------- £ si 498@1=498 £ ic 2/500 (2 pages)
22 March 1999New secretary appointed;new director appointed (2 pages)
22 March 1999New director appointed (2 pages)
22 March 1999New secretary appointed;new director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999New director appointed (2 pages)
22 March 1999Director resigned (1 page)
22 March 1999Secretary resigned (1 page)
22 March 1999Secretary resigned (1 page)
17 March 1999Incorporation (20 pages)
17 March 1999Incorporation (20 pages)