Company NameJames Dace Pianos Limited
DirectorPeter John Hickman
Company StatusActive
Company Number03782378
CategoryPrivate Limited Company
Incorporation Date3 June 1999(24 years, 10 months ago)
Previous NameCanson Limited

Business Activity

Section SOther service activities
SIC 95290Repair of personal and household goods n.e.c.

Directors

Director NameMr Peter John Hickman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 1999(3 weeks, 5 days after company formation)
Appointment Duration24 years, 10 months
RoleMusic Dealer
Country of ResidenceEngland
Correspondence AddressThe Old Grange The Warren Estate, Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameMr Peter John Hickman
StatusCurrent
Appointed28 January 2017(17 years, 8 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressThe Old Grange The Warren Estate, Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameMrs Susan Anne Hickman
NationalityBritish
StatusResigned
Appointed29 June 1999(3 weeks, 5 days after company formation)
Appointment Duration17 years, 7 months (resigned 28 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Potash Road
Billericay
Essex
CM11 1DL
Director NameSusan Anne Hickman
Date of BirthMarch 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 February 2006(6 years, 8 months after company formation)
Appointment Duration10 years, 11 months (resigned 28 January 2017)
RoleOffice Worker
Country of ResidenceEngland
Correspondence Address37 Potash Road
Billericay
Essex
CM11 1DL
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed03 June 1999(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Contact

Telephone01206 791935
Telephone regionColchester

Location

Registered AddressThe Old Grange The Warren Estate, Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Mr Peter John Hickman
50.00%
Ordinary
5k at £1Mrs Susan Anne Hickman
50.00%
Ordinary

Financials

Year2014
Net Worth£10,115
Cash£622
Current Liabilities£11,662

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 4 weeks from now)

Charges

31 March 2006Delivered on: 1 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 56-60 high street great baddow chelsmford essex t/no EX646636. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Outstanding

Filing History

7 June 2023Confirmation statement made on 3 June 2023 with updates (4 pages)
20 January 2023Micro company accounts made up to 30 April 2022 (5 pages)
9 June 2022Confirmation statement made on 3 June 2022 with updates (4 pages)
31 January 2022Total exemption full accounts made up to 30 April 2021 (10 pages)
26 August 2021Director's details changed for Peter John Hickman on 26 August 2021 (2 pages)
14 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 30 April 2020 (10 pages)
9 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
13 January 2020Registered office address changed from 37 Potash Road Billericay Essex CM11 1DL England to The Old Grange the Warren Estate, Lordship Road Writtle Chelmsford Essex CM1 3WT on 13 January 2020 (1 page)
15 December 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
4 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
27 January 2019Total exemption full accounts made up to 30 April 2018 (9 pages)
4 June 2018Confirmation statement made on 3 June 2018 with updates (4 pages)
23 April 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
23 April 2018Solvency Statement dated 20/04/18 (1 page)
23 April 2018Statement by Directors (1 page)
23 April 2018Statement of capital on 23 April 2018
  • GBP 10
(5 pages)
30 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
12 August 2017Notification of Peter John Hickman as a person with significant control on 6 April 2016 (2 pages)
12 August 2017Notification of Susan Anne Hickman as a person with significant control on 6 April 2016 (2 pages)
12 August 2017Notification of Peter John Hickman as a person with significant control on 6 April 2016 (2 pages)
12 August 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
12 August 2017Confirmation statement made on 3 June 2017 with updates (4 pages)
12 August 2017Notification of Susan Anne Hickman as a person with significant control on 6 April 2016 (2 pages)
30 January 2017Appointment of Mr Peter John Hickman as a secretary on 28 January 2017 (2 pages)
30 January 2017Appointment of Mr Peter John Hickman as a secretary on 28 January 2017 (2 pages)
28 January 2017Termination of appointment of Susan Anne Hickman as a director on 28 January 2017 (1 page)
28 January 2017Termination of appointment of Susan Anne Hickman as a director on 28 January 2017 (1 page)
28 January 2017Termination of appointment of Susan Anne Hickman as a secretary on 28 January 2017 (1 page)
28 January 2017Termination of appointment of Susan Anne Hickman as a secretary on 28 January 2017 (1 page)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
18 January 2017Total exemption small company accounts made up to 30 April 2016 (8 pages)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(4 pages)
22 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 10,000
(4 pages)
2 February 2016Registered office address changed from Unit a6 Moorside Business Park Moorside Colchester CO1 2ZF to 37 Potash Road Billericay Essex CM11 1DL on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Unit a6 Moorside Business Park Moorside Colchester CO1 2ZF to 37 Potash Road Billericay Essex CM11 1DL on 2 February 2016 (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
13 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(4 pages)
13 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(4 pages)
13 July 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-07-13
  • GBP 10,000
(4 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (9 pages)
2 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
(4 pages)
2 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
(4 pages)
2 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,000
(4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
21 December 2012Total exemption small company accounts made up to 30 April 2012 (8 pages)
23 October 2012Director's details changed for Peter John Hickman on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Peter John Hickman on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Susan Anne Hickman on 23 October 2012 (2 pages)
23 October 2012Director's details changed for Susan Anne Hickman on 23 October 2012 (2 pages)
23 October 2012Secretary's details changed for Susan Anne Hickman on 23 October 2012 (1 page)
23 October 2012Secretary's details changed for Susan Anne Hickman on 23 October 2012 (1 page)
4 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
4 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (7 pages)
12 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
12 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
12 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
20 July 2010Director's details changed for Susan Anne Hickman on 1 June 2010 (2 pages)
20 July 2010Director's details changed for Peter John Hickman on 1 June 2010 (2 pages)
20 July 2010Director's details changed for Susan Anne Hickman on 1 June 2010 (2 pages)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Susan Anne Hickman on 1 June 2010 (2 pages)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
20 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (5 pages)
20 July 2010Director's details changed for Peter John Hickman on 1 June 2010 (2 pages)
20 July 2010Director's details changed for Peter John Hickman on 1 June 2010 (2 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
31 July 2009Return made up to 03/06/09; full list of members (4 pages)
31 July 2009Return made up to 03/06/09; full list of members (4 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
2 March 2009Total exemption small company accounts made up to 30 April 2008 (7 pages)
22 December 2008Return made up to 03/06/08; full list of members (4 pages)
22 December 2008Return made up to 03/06/08; full list of members (4 pages)
19 September 2008Registered office changed on 19/09/2008 from 56-58 high street great baddow chelmsford essex CM2 7HH (1 page)
19 September 2008Registered office changed on 19/09/2008 from 56-58 high street great baddow chelmsford essex CM2 7HH (1 page)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
2 January 2008Total exemption small company accounts made up to 30 April 2007 (7 pages)
28 June 2007Return made up to 03/06/07; no change of members (7 pages)
28 June 2007Return made up to 03/06/07; no change of members (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
28 February 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
26 July 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2006Return made up to 03/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2006Particulars of mortgage/charge (5 pages)
1 April 2006Particulars of mortgage/charge (5 pages)
8 March 2006New director appointed (2 pages)
8 March 2006New director appointed (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
14 June 2005Return made up to 03/06/05; full list of members (6 pages)
14 June 2005Return made up to 03/06/05; full list of members (6 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
3 March 2005Total exemption full accounts made up to 30 April 2004 (11 pages)
28 July 2004Return made up to 03/06/04; full list of members (6 pages)
28 July 2004Return made up to 03/06/04; full list of members (6 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
3 March 2004Total exemption full accounts made up to 30 April 2003 (11 pages)
18 August 2003Return made up to 03/06/03; full list of members (6 pages)
18 August 2003Return made up to 03/06/03; full list of members (6 pages)
27 September 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
27 September 2002Total exemption full accounts made up to 30 April 2002 (10 pages)
25 July 2002Return made up to 03/06/02; full list of members (6 pages)
25 July 2002Return made up to 03/06/02; full list of members (6 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
4 March 2002Total exemption full accounts made up to 30 April 2001 (9 pages)
6 September 2001Registered office changed on 06/09/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
6 September 2001Registered office changed on 06/09/01 from: 66 broomfield road chelmsford essex CM1 1SW (1 page)
8 June 2001Return made up to 03/06/01; full list of members (5 pages)
8 June 2001Return made up to 03/06/01; full list of members (5 pages)
1 June 2001Full accounts made up to 30 April 2000 (13 pages)
1 June 2001Full accounts made up to 30 April 2000 (13 pages)
6 July 2000Return made up to 03/06/00; full list of members (6 pages)
6 July 2000Return made up to 03/06/00; full list of members (6 pages)
28 July 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
28 July 1999Ad 30/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
28 July 1999Accounting reference date shortened from 30/06/00 to 30/04/00 (1 page)
28 July 1999Ad 30/06/99--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
2 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1999Director resigned (1 page)
2 July 1999New secretary appointed (2 pages)
2 July 1999Registered office changed on 02/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 July 1999New director appointed (2 pages)
2 July 1999Secretary resigned;director resigned (1 page)
2 July 1999Registered office changed on 02/07/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF (1 page)
2 July 1999New secretary appointed (2 pages)
2 July 1999New director appointed (2 pages)
2 July 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 July 1999Director resigned (1 page)
2 July 1999Secretary resigned;director resigned (1 page)
16 June 1999Company name changed canson LIMITED\certificate issued on 17/06/99 (2 pages)
16 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1999Company name changed canson LIMITED\certificate issued on 17/06/99 (2 pages)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1999£ nc 100/50000 11/06/99 (1 page)
16 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
16 June 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
16 June 1999£ nc 100/50000 11/06/99 (1 page)
3 June 1999Incorporation (18 pages)
3 June 1999Incorporation (18 pages)