South Woodham Ferrers
Chelmsford
CM3 7AN
Director Name | Christine Margaret Anderson |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(5 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 April 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Oaklee Lodge The Furze Main Road Mundon Essex CM9 6PY |
Director Name | Levi Joseph Anderson |
---|---|
Date of Birth | June 1937 (Born 86 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(5 days after company formation) |
Appointment Duration | 19 years (resigned 16 March 2020) |
Role | Tarmac Contractor |
Country of Residence | England |
Correspondence Address | Oaklee Lodge The Furze Main Road Mundon Essex |
Secretary Name | Christine Margaret Anderson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 March 2001(5 days after company formation) |
Appointment Duration | 10 years, 1 month (resigned 16 April 2011) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | Oaklee Lodge The Furze Main Road Mundon Essex CM9 6PY |
Director Name | Form 10 Directors Fd Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 March 2001(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 | 02 March 2001(same day as company formation) |
Correspondence Address | 39a Leicester Road Salford Manchester Lancashire M7 4AS |
Website | ljanderson.co.uk |
---|
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
80 at £1 | Levi Joseph Anderson 80.00% Ordinary |
---|---|
20 at £1 | Lee Anderson 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£167,427 |
Cash | £2,465 |
Current Liabilities | £341,797 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 2 March 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 16 March 2025 (10 months, 3 weeks from now) |
13 June 2003 | Delivered on: 19 June 2003 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 |
---|
22 June 2023 | Total exemption full accounts made up to 31 March 2023 (10 pages) |
---|---|
10 May 2023 | Registered office address changed from 12 Station Court Station Approach Wickford Essex SS11 7AT to 47 Butt Road Colchester Essex CO3 3BZ on 10 May 2023 (1 page) |
21 April 2023 | Total exemption full accounts made up to 31 March 2022 (10 pages) |
12 March 2023 | Confirmation statement made on 2 March 2023 with no updates (3 pages) |
2 March 2022 | Confirmation statement made on 2 March 2022 with no updates (3 pages) |
27 July 2021 | Total exemption full accounts made up to 31 March 2021 (10 pages) |
5 March 2021 | Confirmation statement made on 2 March 2021 with no updates (3 pages) |
22 December 2020 | Change of details for Mr Lee Anderson as a person with significant control on 6 April 2020 (2 pages) |
19 October 2020 | Notification of Levi Joseph Anderson as a person with significant control on 6 April 2020 (2 pages) |
19 October 2020 | Notification of Lee Anderson as a person with significant control on 6 April 2020 (2 pages) |
12 October 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
23 March 2020 | Confirmation statement made on 2 March 2020 with no updates (3 pages) |
23 March 2020 | Director's details changed for Lee Anderson on 8 March 2020 (2 pages) |
23 March 2020 | Director's details changed for Lee Anderson on 8 March 2020 (2 pages) |
16 March 2020 | Cessation of Levi Joseph Anderson as a person with significant control on 16 March 2020 (1 page) |
16 March 2020 | Termination of appointment of Levi Joseph Anderson as a director on 16 March 2020 (1 page) |
23 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
14 March 2019 | Confirmation statement made on 2 March 2019 with no updates (3 pages) |
23 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
16 March 2018 | Confirmation statement made on 2 March 2018 with no updates (3 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
10 November 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
21 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 pages) |
21 March 2017 | Confirmation statement made on 2 March 2017 with updates (5 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) |
8 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 2 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
1 December 2015 | Total exemption small company accounts made up to 31 March 2015 (8 pages) |
22 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
22 April 2015 | Annual return made up to 2 March 2015 with a full list of shareholders Statement of capital on 2015-04-22
|
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
11 November 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
3 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 2 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
26 July 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
22 March 2013 | Annual return made up to 2 March 2013 with a full list of shareholders (4 pages) |
27 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
27 May 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
13 March 2012 | Termination of appointment of Christine Anderson as a director (1 page) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
13 March 2012 | Termination of appointment of Christine Anderson as a director (1 page) |
13 March 2012 | Annual return made up to 2 March 2012 with a full list of shareholders (4 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 June 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
18 April 2011 | Termination of appointment of Christine Anderson as a secretary (1 page) |
18 April 2011 | Termination of appointment of Christine Anderson as a secretary (1 page) |
18 April 2011 | Termination of appointment of Christine Anderson as a secretary (1 page) |
18 April 2011 | Termination of appointment of Christine Anderson as a secretary (1 page) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
15 April 2011 | Annual return made up to 2 March 2011 with a full list of shareholders (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
28 September 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
11 March 2010 | Director's details changed for Levi Joseph Anderson on 3 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Christine Margaret Anderson on 2 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Christine Margaret Anderson on 2 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Christine Margaret Anderson on 2 March 2010 (2 pages) |
11 March 2010 | Annual return made up to 2 March 2010 with a full list of shareholders (5 pages) |
11 March 2010 | Director's details changed for Lee Anderson on 3 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Lee Anderson on 3 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Lee Anderson on 3 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Levi Joseph Anderson on 3 March 2010 (2 pages) |
11 March 2010 | Director's details changed for Levi Joseph Anderson on 3 March 2010 (2 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
26 August 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
25 March 2009 | Return made up to 02/03/09; full list of members (4 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
6 October 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
27 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
27 March 2008 | Return made up to 02/03/08; full list of members (4 pages) |
10 September 2007 | Registered office changed on 10/09/07 from: oakley lodge 83 springfield road chelmsford essex CM2 6LJ (1 page) |
10 September 2007 | Registered office changed on 10/09/07 from: oakley lodge 83 springfield road chelmsford essex CM2 6LJ (1 page) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
31 May 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
21 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
21 March 2007 | Return made up to 02/03/07; full list of members (3 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
21 August 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
3 March 2006 | Return made up to 02/03/06; full list of members (3 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
12 July 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
23 May 2005 | Return made up to 02/03/05; full list of members (8 pages) |
23 May 2005 | Return made up to 02/03/05; full list of members (8 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
26 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
28 June 2004 | Return made up to 02/03/04; full list of members (7 pages) |
28 June 2004 | Return made up to 02/03/04; full list of members (7 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
26 January 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
19 June 2003 | Particulars of mortgage/charge (4 pages) |
19 June 2003 | Particulars of mortgage/charge (4 pages) |
28 February 2003 | Return made up to 02/03/03; full list of members
|
28 February 2003 | Return made up to 02/03/03; full list of members
|
2 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
2 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
27 February 2002 | Return made up to 02/03/02; full list of members (7 pages) |
27 February 2002 | Return made up to 02/03/02; full list of members (7 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | Ad 07/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2001 | Ad 07/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
19 March 2001 | New secretary appointed;new director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
19 March 2001 | New director appointed (2 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Secretary resigned (1 page) |
2 March 2001 | Incorporation (12 pages) |
2 March 2001 | Incorporation (12 pages) |