Company NameJ.C. Coster (Metalworks) Limited
DirectorJohn Clark Coster
Company StatusActive
Company Number03943973
CategoryPrivate Limited Company
Incorporation Date9 March 2000(24 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr John Clark Coster
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 March 2000(same day as company formation)
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameLesley Jean Coster
NationalityBritish
StatusCurrent
Appointed09 March 2000(same day as company formation)
RoleCompany Director
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameMr John Clark Coster
NationalityBritish
StatusCurrent
Appointed02 January 2006(5 years, 10 months after company formation)
Appointment Duration18 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed09 March 2000(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered AddressSwan House
9 Queens Road
Brentwood
Essex
CM14 4HE
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1John Clark Coster
25.00%
Ordinary
1 at £1John Clark Coster
25.00%
Ordinary C
1 at £1Lesley Jean Coster
25.00%
Ordinary
1 at £1Lesley Jean Coster
25.00%
Ordinary B

Financials

Year2014
Turnover£854,996
Gross Profit£260,366
Net Worth£1,544
Cash£160
Current Liabilities£202,688

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due28 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 September

Returns

Latest Return9 March 2023 (1 year, 1 month ago)
Next Return Due23 March 2024 (overdue)

Charges

14 February 2008Delivered on: 15 February 2008
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Outstanding

Filing History

15 December 2020Compulsory strike-off action has been discontinued (1 page)
12 December 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
8 December 2020First Gazette notice for compulsory strike-off (1 page)
28 October 2020Registered office address changed from 11 Queens Road Brentwood Essex CM14 4HE to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 28 October 2020 (1 page)
20 March 2020Confirmation statement made on 9 March 2020 with no updates (3 pages)
29 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
22 March 2019Confirmation statement made on 9 March 2019 with no updates (3 pages)
31 December 2018Previous accounting period extended from 31 March 2018 to 30 September 2018 (1 page)
6 April 2018Confirmation statement made on 9 March 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
21 March 2017Confirmation statement made on 9 March 2017 with updates (6 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(5 pages)
19 May 2016Secretary's details changed for Mr John Clark Coster on 1 January 2016 (1 page)
19 May 2016Secretary's details changed for Lesley Jean Coster on 1 January 2015 (1 page)
19 May 2016Secretary's details changed for Lesley Jean Coster on 1 January 2015 (1 page)
19 May 2016Secretary's details changed for Mr John Clark Coster on 1 January 2016 (1 page)
19 May 2016Annual return made up to 9 March 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 4
(5 pages)
19 May 2016Director's details changed for Mr John Clark Coster on 1 January 2016 (2 pages)
19 May 2016Director's details changed for Mr John Clark Coster on 1 January 2016 (2 pages)
23 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
23 September 2015Total exemption full accounts made up to 31 March 2015 (10 pages)
8 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(5 pages)
8 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(5 pages)
8 April 2015Annual return made up to 9 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 4
(5 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
22 September 2014Total exemption full accounts made up to 31 March 2014 (10 pages)
10 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(5 pages)
10 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(5 pages)
10 April 2014Annual return made up to 9 March 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 4
(5 pages)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
12 March 2014Registered office address changed from Abacus House 68a North Street Romford Essex RM1 1DA on 12 March 2014 (1 page)
12 August 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
12 August 2013Total exemption full accounts made up to 31 March 2013 (14 pages)
10 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
10 April 2013Annual return made up to 9 March 2013 with a full list of shareholders (5 pages)
10 July 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
10 July 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 9 March 2012 with a full list of shareholders (5 pages)
2 September 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
2 September 2011Total exemption full accounts made up to 31 March 2011 (14 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
30 March 2011Annual return made up to 9 March 2011 with a full list of shareholders (5 pages)
26 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
26 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 March 2010Director's details changed for John Clark Coster on 29 March 2010 (2 pages)
29 March 2010Director's details changed for John Clark Coster on 29 March 2010 (2 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
29 March 2010Annual return made up to 9 March 2010 with a full list of shareholders (5 pages)
10 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
10 July 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
30 April 2009Return made up to 09/03/09; full list of members (4 pages)
30 April 2009Return made up to 09/03/09; full list of members (4 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
11 August 2008Total exemption full accounts made up to 31 March 2008 (13 pages)
16 May 2008Return made up to 09/03/08; full list of members (7 pages)
16 May 2008Return made up to 09/03/08; full list of members (7 pages)
15 February 2008Particulars of mortgage/charge (4 pages)
15 February 2008Particulars of mortgage/charge (4 pages)
20 August 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
20 August 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
16 April 2007Return made up to 09/03/07; full list of members (8 pages)
16 April 2007Return made up to 09/03/07; full list of members (8 pages)
7 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
7 August 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
30 March 2006Return made up to 09/03/06; no change of members (6 pages)
30 March 2006Return made up to 09/03/06; no change of members (6 pages)
2 March 2006New secretary appointed (2 pages)
2 March 2006New secretary appointed (2 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
5 July 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
16 March 2005Return made up to 09/03/05; no change of members (6 pages)
16 March 2005Return made up to 09/03/05; no change of members (6 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
17 August 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 March 2004Return made up to 09/03/04; full list of members (6 pages)
24 March 2004Return made up to 09/03/04; full list of members (6 pages)
31 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
31 July 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
19 March 2003Return made up to 09/03/03; full list of members (6 pages)
19 March 2003Return made up to 09/03/03; full list of members (6 pages)
22 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
22 July 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
29 March 2002Return made up to 09/03/02; full list of members (6 pages)
29 March 2002Return made up to 09/03/02; full list of members (6 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
17 July 2001Total exemption full accounts made up to 31 March 2001 (9 pages)
10 April 2001Return made up to 09/03/01; full list of members (6 pages)
10 April 2001Return made up to 09/03/01; full list of members (6 pages)
28 March 2001Ad 14/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 March 2001Nc inc already adjusted 14/03/01 (2 pages)
28 March 2001Nc inc already adjusted 14/03/01 (2 pages)
28 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 March 2001Ad 14/03/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
28 March 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000New secretary appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
14 March 2000Registered office changed on 14/03/00 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Secretary resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New director appointed (2 pages)
9 March 2000Incorporation (14 pages)
9 March 2000Incorporation (14 pages)