Company NameJ & L Coster (Drainage) Limited
DirectorLeslie William Charles Fidlin
Company StatusActive
Company Number04247159
CategoryPrivate Limited Company
Incorporation Date5 July 2001(22 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Leslie William Charles Fidlin
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2001(same day as company formation)
RoleServices & Drainage Consultant
Country of ResidenceEngland
Correspondence Address28 College Avenue
Grays
Essex
RM17 5UW
Secretary NameMary Fidlin
NationalityBritish
StatusCurrent
Appointed01 July 2003(1 year, 12 months after company formation)
Appointment Duration20 years, 9 months
RoleCompany Director
Correspondence Address28 College Avenue
Grays
Essex
RM17 5UW
Secretary NameMr Leslie William Charles Fidlin
NationalityBritish
StatusCurrent
Appointed01 November 2004(3 years, 4 months after company formation)
Appointment Duration19 years, 5 months
RoleServices & Drainage Consultant
Country of ResidenceEngland
Correspondence Address28 College Avenue
Grays
Essex
RM17 5UW
Secretary NameMr John Clark Coster
NationalityBritish
StatusResigned
Appointed05 July 2001(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address92 Western Avenue
Dagenham
Essex
RM10 8UH
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed05 July 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address8 High Street
Brentwood
Essex
CM14 4AB
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardBrentwood South
Built Up AreaBrentwood
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Leslie William Charles Fidlin
50.00%
Ordinary
1 at £1Mary Fidlin
50.00%
Ordinary

Financials

Year2014
Turnover£584,074
Gross Profit£154,893
Net Worth£248,956
Cash£228,902
Current Liabilities£81,270

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return5 July 2023 (8 months, 3 weeks ago)
Next Return Due19 July 2024 (3 months, 3 weeks from now)

Filing History

27 July 2023Total exemption full accounts made up to 31 July 2022 (7 pages)
17 July 2023Confirmation statement made on 5 July 2023 with no updates (3 pages)
20 July 2022Confirmation statement made on 5 July 2022 with no updates (3 pages)
23 February 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
28 July 2021Confirmation statement made on 5 July 2021 with no updates (3 pages)
21 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
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)
21 August 2020Confirmation statement made on 5 July 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
11 July 2019Confirmation statement made on 5 July 2019 with no updates (3 pages)
22 February 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
24 July 2018Confirmation statement made on 5 July 2018 with no updates (3 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 July 2017Confirmation statement made on 5 July 2017 with no updates (3 pages)
17 July 2017Notification of Mary Fidlin as a person with significant control on 1 July 2016 (2 pages)
17 July 2017Notification of Mary Fidlin as a person with significant control on 1 July 2016 (2 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
20 July 2016Confirmation statement made on 5 July 2016 with updates (5 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
26 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
17 July 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-07-17
  • GBP 2
(4 pages)
20 November 2014Total exemption full accounts made up to 31 July 2014 (10 pages)
20 November 2014Total exemption full accounts made up to 31 July 2014 (10 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 pages)
29 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 2
(4 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)
29 October 2013Total exemption full accounts made up to 31 July 2013 (13 pages)
29 October 2013Total exemption full accounts made up to 31 July 2013 (13 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
22 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(4 pages)
11 October 2012Total exemption full accounts made up to 31 July 2012 (13 pages)
11 October 2012Total exemption full accounts made up to 31 July 2012 (13 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
24 July 2012Annual return made up to 5 July 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
30 September 2011Total exemption full accounts made up to 31 July 2011 (12 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
19 July 2011Annual return made up to 5 July 2011 with a full list of shareholders (4 pages)
5 November 2010Total exemption full accounts made up to 31 July 2010 (13 pages)
5 November 2010Total exemption full accounts made up to 31 July 2010 (13 pages)
23 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
23 July 2010Annual return made up to 5 July 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Leslie William Charles Fidlin on 5 July 2010 (2 pages)
22 July 2010Director's details changed for Leslie William Charles Fidlin on 5 July 2010 (2 pages)
22 July 2010Director's details changed for Leslie William Charles Fidlin on 5 July 2010 (2 pages)
11 November 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
11 November 2009Total exemption full accounts made up to 31 July 2009 (12 pages)
3 August 2009Return made up to 05/07/09; full list of members (3 pages)
3 August 2009Return made up to 05/07/09; full list of members (3 pages)
29 October 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
29 October 2008Total exemption full accounts made up to 31 July 2008 (12 pages)
12 August 2008Return made up to 05/07/08; no change of members (7 pages)
12 August 2008Return made up to 05/07/08; no change of members (7 pages)
22 September 2007Total exemption full accounts made up to 31 July 2007 (13 pages)
22 September 2007Total exemption full accounts made up to 31 July 2007 (13 pages)
7 August 2007Return made up to 05/07/07; no change of members (8 pages)
7 August 2007Return made up to 05/07/07; no change of members (8 pages)
19 October 2006Total exemption full accounts made up to 31 July 2006 (13 pages)
19 October 2006Total exemption full accounts made up to 31 July 2006 (13 pages)
9 August 2006Return made up to 05/07/06; full list of members (8 pages)
9 August 2006Return made up to 05/07/06; full list of members (8 pages)
20 December 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
20 December 2005Total exemption full accounts made up to 31 July 2005 (12 pages)
19 July 2005Return made up to 05/07/05; full list of members (8 pages)
19 July 2005Return made up to 05/07/05; full list of members (8 pages)
24 December 2004New secretary appointed (2 pages)
24 December 2004New secretary appointed (2 pages)
11 October 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
11 October 2004Total exemption full accounts made up to 31 July 2004 (9 pages)
29 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 July 2004Return made up to 05/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 October 2003New secretary appointed (2 pages)
24 October 2003Secretary resigned (1 page)
24 October 2003Secretary resigned (1 page)
24 October 2003New secretary appointed (2 pages)
16 October 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
16 October 2003Total exemption full accounts made up to 31 July 2003 (10 pages)
4 August 2003Return made up to 05/07/03; full list of members (6 pages)
4 August 2003Return made up to 05/07/03; full list of members (6 pages)
23 October 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
23 October 2002Total exemption full accounts made up to 31 July 2002 (9 pages)
27 July 2002Return made up to 05/07/02; full list of members (6 pages)
27 July 2002Return made up to 05/07/02; full list of members (6 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
13 July 2001Director resigned (1 page)
13 July 2001New secretary appointed (2 pages)
13 July 2001New director appointed (2 pages)
13 July 2001New secretary appointed (2 pages)
13 July 2001Secretary resigned (1 page)
13 July 2001New director appointed (2 pages)
13 July 2001Director resigned (1 page)
13 July 2001Registered office changed on 13/07/01 from: bridge house 181 queen victoria street london EC4V 4DZ (1 page)
5 July 2001Incorporation (14 pages)
5 July 2001Incorporation (14 pages)