Canvey Island
Essex
SS8 9HB
Director Name | Linda Joan Homer |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Msb House 2 Denham Road Canvey Island Essex SS8 9HB |
Director Name | Mr Alan Robert Milne |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Somers Mounts Hill Benenden Kent TN17 4ET |
Director Name | Mr Jane Rayner |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Msb House 2 Denham Road Canvey Island Essex SS8 9HB |
Secretary Name | Mr Simon John Skinner |
---|---|
Status | Resigned |
Appointed | 02 April 2012(10 years, 10 months after company formation) |
Appointment Duration | 9 years (resigned 01 April 2021) |
Role | Company Director |
Correspondence Address | Msb House 2 Denham Road Canvey Island Essex SS8 9HB |
Director Name | Mr Stephen Ian Rayner |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2013(11 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 April 2019) |
Role | Insurance Broker |
Country of Residence | United Kingdom |
Correspondence Address | 145 Southchurch Boulevard Southend-On-Sea SS2 4UR |
Secretary Name | Arm Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 June 2001(same day as company formation) |
Correspondence Address | Somers Mounts Hill Benenden Cranbrook Kent TN17 4ET |
Website | ljjassociates.co.uk |
---|
Registered Address | March Cottage Rayleigh Downs Road Rayleigh SS6 7LR |
---|---|
Region | East of England |
Constituency | Rayleigh and Wickford |
County | Essex |
Parish | Rayleigh |
Ward | Lodge |
Built Up Area | Southend-on-Sea |
Address Matches | Over 30 other UK companies use this postal address |
15 at £1 | Jane Rayner 7.50% Ordinary B |
---|---|
100 at £1 | Karen Dawn Skinner 50.00% Ordinary E Non-voting |
10 at £1 | Stephen Ian Rayner 5.00% Ordinary B |
25 at £1 | Robert Homer 12.50% Ordinary A |
25 at £1 | Scott Homer 12.50% Ordinary D |
25 at £1 | Simon John Skinner 12.50% Ordinary C |
Year | 2014 |
---|---|
Net Worth | £47,714 |
Cash | £58,518 |
Current Liabilities | £44,656 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 31 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
19 November 2023 | Micro company accounts made up to 31 March 2023 (3 pages) |
---|---|
18 April 2023 | Notification of Simon John Skinner as a person with significant control on 1 April 2021 (2 pages) |
18 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
24 November 2022 | Micro company accounts made up to 31 March 2022 (3 pages) |
3 May 2022 | Confirmation statement made on 31 March 2022 with updates (6 pages) |
25 November 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
7 October 2021 | Notification of Danielle Beckford as a person with significant control on 1 April 2021 (2 pages) |
7 October 2021 | Termination of appointment of Simon John Skinner as a secretary on 1 April 2021 (1 page) |
7 October 2021 | Cessation of Karen Dawn Skinner as a person with significant control on 1 April 2021 (1 page) |
12 April 2021 | Confirmation statement made on 31 March 2021 with updates (6 pages) |
22 March 2021 | Registered office address changed from 145 Southchurch Boulevard Southend-on-Sea SS2 4UR England to March Cottage Rayleigh Downs Road Rayleigh SS6 7LR on 22 March 2021 (1 page) |
8 September 2020 | Resolutions
|
8 September 2020 | Particulars of variation of rights attached to shares (2 pages) |
25 June 2020 | Unaudited abridged accounts made up to 31 March 2020 (8 pages) |
2 April 2020 | Confirmation statement made on 31 March 2020 with updates (6 pages) |
17 December 2019 | Purchase of own shares. (3 pages) |
28 November 2019 | Purchase of own shares. (3 pages) |
19 November 2019 | Cancellation of shares. Statement of capital on 1 October 2019
|
19 November 2019 | Resolutions
|
19 November 2019 | Purchase of own shares. (3 pages) |
19 November 2019 | Purchase of own shares. (4 pages) |
27 July 2019 | Unaudited abridged accounts made up to 31 March 2019 (8 pages) |
24 June 2019 | Termination of appointment of Stephen Ian Rayner as a director on 1 April 2019 (1 page) |
6 June 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
18 July 2018 | Unaudited abridged accounts made up to 31 March 2018 (8 pages) |
29 June 2018 | Confirmation statement made on 4 June 2018 with updates (7 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
8 August 2017 | Total exemption full accounts made up to 31 March 2017 (7 pages) |
17 July 2017 | Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 17 July 2017 (1 page) |
17 July 2017 | Registered office address changed from Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP England to 145 Southchurch Boulevard Southend-on-Sea SS2 4UR on 17 July 2017 (1 page) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
5 June 2017 | Confirmation statement made on 4 June 2017 with updates (7 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
16 June 2016 | Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page) |
16 June 2016 | Registered office address changed from Kings Cote 151 Kings Road Westcliff on Sea Essex SS0 8PP to Kings Cote, 151a Kings Road Westcliff-on-Sea Essex SS0 8PP on 16 June 2016 (1 page) |
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
8 June 2016 | Annual return made up to 8 June 2016 with a full list of shareholders Statement of capital on 2016-06-08
|
24 May 2016 | Resolutions
|
24 May 2016 | Resolutions
|
19 May 2016 | Statement of capital following an allotment of shares on 9 June 2015
|
19 May 2016 | Statement of capital following an allotment of shares on 9 June 2015
|
18 May 2016 | Statement of capital following an allotment of shares on 9 June 2015
|
18 May 2016 | Statement of capital following an allotment of shares on 9 June 2015
|
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
7 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 8 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 8 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
4 June 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 January 2014 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
28 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
28 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
28 August 2013 | Annual return made up to 8 June 2013 with a full list of shareholders (6 pages) |
23 August 2013 | Particulars of variation of rights attached to shares (3 pages) |
23 August 2013 | Resolutions
|
23 August 2013 | Resolutions
|
23 August 2013 | Change of share class name or designation (2 pages) |
23 August 2013 | Particulars of variation of rights attached to shares (3 pages) |
23 August 2013 | Change of share class name or designation (2 pages) |
8 April 2013 | Appointment of Mr Stephen Ian Rayner as a director (2 pages) |
8 April 2013 | Appointment of Mr Stephen Ian Rayner as a director (2 pages) |
23 January 2013 | Termination of appointment of Jane Rayner as a director (1 page) |
23 January 2013 | Termination of appointment of Jane Rayner as a director (1 page) |
23 January 2013 | Termination of appointment of Linda Homer as a director (1 page) |
23 January 2013 | Termination of appointment of Linda Homer as a director (1 page) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
11 June 2012 | Annual return made up to 8 June 2012 with a full list of shareholders (7 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 May 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
23 May 2012 | Resolutions
|
23 May 2012 | Resolutions
|
17 May 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
17 May 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
17 May 2012 | Appointment of Mr Simon John Skinner as a secretary (2 pages) |
17 May 2012 | Appointment of Mr Simon John Skinner as a secretary (2 pages) |
17 May 2012 | Statement of capital following an allotment of shares on 2 April 2012
|
17 May 2012 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
17 May 2012 | Termination of appointment of Arm Secretaries Limited as a secretary (1 page) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
26 September 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
10 June 2011 | Annual return made up to 8 June 2011 with a full list of shareholders (6 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
8 June 2010 | Annual return made up to 8 June 2010 with a full list of shareholders (5 pages) |
20 May 2010 | Director's details changed for Simon John Skinner on 1 October 2009 (3 pages) |
20 May 2010 | Director's details changed for Jane Rayner on 1 October 2009 (3 pages) |
20 May 2010 | Director's details changed for Linda Joan Homer on 1 October 2009 (3 pages) |
20 May 2010 | Director's details changed for Linda Joan Homer on 1 October 2009 (3 pages) |
20 May 2010 | Director's details changed for Jane Rayner on 1 October 2009 (3 pages) |
20 May 2010 | Director's details changed for Simon John Skinner on 1 October 2009 (3 pages) |
20 May 2010 | Director's details changed for Simon John Skinner on 1 October 2009 (3 pages) |
20 May 2010 | Director's details changed for Jane Rayner on 1 October 2009 (3 pages) |
20 May 2010 | Director's details changed for Linda Joan Homer on 1 October 2009 (3 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
23 April 2010 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
8 June 2009 | Return made up to 08/06/09; full list of members (4 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
5 June 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
11 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
11 June 2008 | Return made up to 08/06/08; full list of members (4 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
19 May 2008 | Total exemption small company accounts made up to 31 March 2008 (8 pages) |
14 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
14 June 2007 | Return made up to 08/06/07; full list of members (3 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
7 June 2007 | Total exemption small company accounts made up to 31 March 2007 (8 pages) |
26 March 2007 | Registered office changed on 26/03/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page) |
26 March 2007 | Registered office changed on 26/03/07 from: 3 crouchmans yard poynters lane southend on sea essex SS3 9TS (1 page) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
17 January 2007 | Total exemption small company accounts made up to 31 March 2006 (9 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
13 June 2006 | Return made up to 08/06/06; full list of members (3 pages) |
6 January 2006 | Registered office changed on 06/01/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
6 January 2006 | Registered office changed on 06/01/06 from: monometer house rectory grove leigh on sea essex SS9 2HN (1 page) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
17 November 2005 | Total exemption small company accounts made up to 31 March 2005 (8 pages) |
8 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
8 July 2005 | Return made up to 08/06/05; full list of members (3 pages) |
28 June 2005 | Ad 14/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 2005 | Ad 14/04/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
28 June 2005 | New director appointed (3 pages) |
28 June 2005 | New director appointed (3 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
15 June 2004 | Return made up to 08/06/04; full list of members (5 pages) |
15 June 2004 | Return made up to 08/06/04; full list of members (5 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
23 December 2003 | Return made up to 08/06/03; full list of members (5 pages) |
23 December 2003 | Return made up to 08/06/03; full list of members (5 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
9 February 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
13 June 2002 | Return made up to 08/06/02; full list of members (5 pages) |
13 June 2002 | Return made up to 08/06/02; full list of members (5 pages) |
29 June 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | Ad 08/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2001 | Ad 08/06/01--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
29 June 2001 | Director resigned (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | Accounting reference date shortened from 30/06/02 to 31/03/02 (1 page) |
29 June 2001 | New director appointed (2 pages) |
29 June 2001 | New director appointed (2 pages) |
20 June 2001 | Location of register of members (1 page) |
20 June 2001 | Location of register of members (1 page) |
8 June 2001 | Incorporation (14 pages) |
8 June 2001 | Incorporation (14 pages) |