Canvey Island
Essex
SS8 7AE
Secretary Name | Betsy Florence Winifred Pywell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Furtherwick Road Canvey Island Essex SS8 7AE |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 May 2001(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Website | nicholasjamesfire.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01268 566690 |
Telephone region | Basildon |
Registered Address | 14 Furtherwick Road Canvey Island Essex SS8 7AE |
---|---|
Region | East of England |
Constituency | Castle Point |
County | Essex |
Parish | Canvey Island |
Ward | Canvey Island South |
Built Up Area | Canvey Island |
Address Matches | Over 70 other UK companies use this postal address |
1 at £1 | Nicholas James Pywell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £50,978 |
Cash | £30,954 |
Current Liabilities | £40,112 |
Latest Accounts | 30 September 2023 (7 months ago) |
---|---|
Next Accounts Due | 30 June 2025 (1 year, 2 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 September |
Latest Return | 3 May 2023 (12 months ago) |
---|---|
Next Return Due | 17 May 2024 (2 weeks, 3 days from now) |
21 September 2007 | Delivered on: 25 September 2007 Satisfied on: 19 April 2010 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 on any account whatsoever 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. Fully Satisfied |
---|
8 June 2023 | Total exemption full accounts made up to 30 September 2022 (8 pages) |
---|---|
7 June 2023 | Confirmation statement made on 3 May 2023 with no updates (3 pages) |
6 June 2022 | Total exemption full accounts made up to 30 September 2021 (8 pages) |
16 May 2022 | Confirmation statement made on 3 May 2022 with no updates (3 pages) |
9 June 2021 | Total exemption full accounts made up to 30 September 2020 (9 pages) |
17 May 2021 | Confirmation statement made on 3 May 2021 with no updates (3 pages) |
23 July 2020 | Confirmation statement made on 3 May 2020 with no updates (3 pages) |
30 June 2020 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
29 May 2019 | Confirmation statement made on 3 May 2019 with no updates (3 pages) |
28 February 2019 | Total exemption full accounts made up to 30 September 2018 (9 pages) |
29 June 2018 | Total exemption full accounts made up to 30 September 2017 (12 pages) |
16 May 2018 | Confirmation statement made on 3 May 2018 with no updates (3 pages) |
16 May 2018 | Termination of appointment of Betsy Florence Winifred Pywell as a secretary on 27 November 2017 (1 page) |
30 June 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
30 June 2017 | Notification of Nicholas James Pywell as a person with significant control on 6 April 2016 (2 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Confirmation statement made on 3 May 2017 with updates (4 pages) |
30 June 2017 | Total exemption small company accounts made up to 30 September 2016 (5 pages) |
30 June 2017 | Notification of Nicholas James Pywell as a person with significant control on 6 April 2016 (2 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
23 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
14 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
14 May 2016 | Annual return made up to 3 May 2016 with a full list of shareholders Statement of capital on 2016-05-14
|
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
29 June 2015 | Total exemption small company accounts made up to 30 September 2014 (4 pages) |
8 June 2015 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
8 June 2015 | Registered office address changed from Msb House 2 Denham Road Canvey Island Essex SS8 9HB to C/O Msb & Co 14 Furtherwick Road Canvey Island Essex SS8 7AE on 8 June 2015 (1 page) |
2 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 3 May 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
5 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
5 June 2014 | Annual return made up to 3 May 2014 with a full list of shareholders Statement of capital on 2014-06-05
|
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
12 March 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
21 June 2013 | Total exemption small company accounts made up to 30 September 2012 (4 pages) |
10 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
10 June 2013 | Annual return made up to 3 May 2013 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
27 June 2012 | Annual return made up to 3 May 2012 with a full list of shareholders (3 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
17 April 2012 | Total exemption small company accounts made up to 30 September 2011 (6 pages) |
1 July 2011 | Director's details changed for Mr Nicholas James Pywell on 3 May 2011 (2 pages) |
1 July 2011 | Director's details changed for Mr Nicholas James Pywell on 3 May 2011 (2 pages) |
1 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Director's details changed for Mr Nicholas James Pywell on 3 May 2011 (2 pages) |
1 July 2011 | Secretary's details changed for Betsy Florence Winifred Pywell on 3 May 2011 (1 page) |
1 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Annual return made up to 3 May 2011 with a full list of shareholders (3 pages) |
1 July 2011 | Secretary's details changed for Betsy Florence Winifred Pywell on 3 May 2011 (1 page) |
1 July 2011 | Secretary's details changed for Betsy Florence Winifred Pywell on 3 May 2011 (1 page) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
7 April 2011 | Total exemption small company accounts made up to 30 September 2010 (7 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
29 June 2010 | Total exemption small company accounts made up to 30 September 2009 (8 pages) |
23 June 2010 | Registered office address changed from 14 Roseberry Walk Church Road Thundersley Essex SS7 4EW on 23 June 2010 (1 page) |
23 June 2010 | Registered office address changed from 14 Roseberry Walk Church Road Thundersley Essex SS7 4EW on 23 June 2010 (1 page) |
23 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 3 May 2010 with a full list of shareholders (4 pages) |
22 June 2010 | Director's details changed for Nicholas James Pywell on 3 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Nicholas James Pywell on 3 May 2010 (2 pages) |
22 June 2010 | Director's details changed for Nicholas James Pywell on 3 May 2010 (2 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 April 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
8 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 June 2009 | Total exemption small company accounts made up to 30 September 2008 (7 pages) |
8 June 2009 | Return made up to 03/05/09; full list of members (3 pages) |
26 September 2008 | Return made up to 03/05/08; full list of members (3 pages) |
26 September 2008 | Return made up to 03/05/08; full list of members (3 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
30 April 2008 | Total exemption small company accounts made up to 30 September 2007 (7 pages) |
25 September 2007 | Particulars of mortgage/charge (4 pages) |
25 September 2007 | Particulars of mortgage/charge (4 pages) |
22 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
22 May 2007 | Return made up to 03/05/07; full list of members (2 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
27 January 2007 | Total exemption small company accounts made up to 30 September 2006 (7 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
31 May 2006 | Return made up to 03/05/06; full list of members (6 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
12 May 2006 | Total exemption small company accounts made up to 30 September 2005 (7 pages) |
7 June 2005 | Return made up to 03/05/05; full list of members (6 pages) |
7 June 2005 | Return made up to 03/05/05; full list of members (6 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
31 January 2005 | Total exemption small company accounts made up to 30 September 2004 (7 pages) |
10 December 2004 | Registered office changed on 10/12/04 from: 376 london road hadleigh essex SS7 2DA (1 page) |
10 December 2004 | Registered office changed on 10/12/04 from: 376 london road hadleigh essex SS7 2DA (1 page) |
22 October 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
22 October 2004 | Total exemption small company accounts made up to 30 September 2003 (7 pages) |
2 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
2 June 2004 | Return made up to 03/05/04; full list of members (6 pages) |
29 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
29 August 2003 | Total exemption small company accounts made up to 30 September 2002 (6 pages) |
16 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
16 May 2003 | Return made up to 03/05/03; full list of members (6 pages) |
7 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
7 June 2002 | Return made up to 03/05/02; full list of members (6 pages) |
10 May 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
10 May 2002 | Accounting reference date extended from 31/05/02 to 30/09/02 (1 page) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | New director appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 376 hadeigh road hadleigh essex SS7 2DA (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
4 October 2001 | Registered office changed on 04/10/01 from: 376 hadeigh road hadleigh essex SS7 2DA (1 page) |
4 October 2001 | New secretary appointed (2 pages) |
22 June 2001 | Company name changed nicholas james fire LIMITED\certificate issued on 22/06/01 (2 pages) |
22 June 2001 | Company name changed nicholas james fire LIMITED\certificate issued on 22/06/01 (2 pages) |
16 May 2001 | Secretary resigned (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
16 May 2001 | Registered office changed on 16/05/01 from: suite 17 city business centre lower road london SE16 2XB (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Director resigned (1 page) |
16 May 2001 | Secretary resigned (1 page) |
3 May 2001 | Incorporation (11 pages) |
3 May 2001 | Incorporation (11 pages) |