Company NameJoe Lake Refrigeration Services Limited
DirectorJoseph Raymond Lake
Company StatusActive
Company Number04276040
CategoryPrivate Limited Company
Incorporation Date23 August 2001(22 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr Joseph Raymond Lake
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2001(same day as company formation)
RoleRefrigeration Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameFiona Ellen Lake
NationalityBritish
StatusCurrent
Appointed23 August 2001(same day as company formation)
RoleCompany Director
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Secretary NameMr Joseph Raymond Lake
NationalityBritish
StatusCurrent
Appointed01 March 2003(1 year, 6 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwan House 9 Queens Road
Brentwood
Essex
CM14 4HE
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed23 August 2001(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Location

Registered Address47b High Street
Ongar
Essex
CM5 9DT
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
ParishOngar
WardChipping Ongar, Greensted and Marden Ash
Built Up AreaChipping Ongar
Address MatchesOver 200 other UK companies use this postal address

Shareholders

2 at £1Joseph Raymond Lake
100.00%
Ordinary

Financials

Year2014
Turnover£146,088
Gross Profit£60,228
Net Worth£158
Current Liabilities£49,830

Accounts

Latest Accounts28 August 2022 (1 year, 7 months ago)
Next Accounts Due28 May 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 August

Returns

Latest Return23 August 2023 (7 months, 1 week ago)
Next Return Due6 September 2024 (5 months, 1 week from now)

Filing History

4 September 2023Confirmation statement made on 23 August 2023 with no updates (3 pages)
25 August 2023Total exemption full accounts made up to 28 August 2022 (9 pages)
8 August 2023Compulsory strike-off action has been discontinued (1 page)
7 August 2023Total exemption full accounts made up to 31 August 2021 (9 pages)
1 August 2023First Gazette notice for compulsory strike-off (1 page)
22 March 2023Registered office address changed from Swan House 9 Queens Road Brentwood Essex CM14 4HE England to 47B High Street Ongar Essex CM5 9DT on 22 March 2023 (1 page)
8 February 2023Compulsory strike-off action has been discontinued (1 page)
31 January 2023First Gazette notice for compulsory strike-off (1 page)
20 September 2022Confirmation statement made on 23 August 2022 with no updates (3 pages)
26 August 2022Previous accounting period shortened from 29 August 2021 to 28 August 2021 (1 page)
14 September 2021Confirmation statement made on 23 August 2021 with no updates (3 pages)
1 June 2021Total exemption full accounts made up to 30 August 2020 (9 pages)
26 May 2021Previous accounting period shortened from 30 August 2020 to 29 August 2020 (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)
30 September 2020Total exemption full accounts made up to 30 August 2019 (8 pages)
17 September 2020Confirmation statement made on 23 August 2020 with no updates (3 pages)
25 September 2019Confirmation statement made on 23 August 2019 with no updates (3 pages)
5 August 2019Total exemption full accounts made up to 30 August 2018 (8 pages)
25 May 2019Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page)
27 September 2018Confirmation statement made on 23 August 2018 with no updates (3 pages)
13 April 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
13 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
13 September 2017Confirmation statement made on 23 August 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
26 January 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
4 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
4 October 2016Confirmation statement made on 23 August 2016 with updates (5 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 October 2015Secretary's details changed for Fiona Ellen Lake on 1 August 2015 (1 page)
2 October 2015Director's details changed for Mr Joseph Raymond Lake on 1 August 2015 (2 pages)
2 October 2015Secretary's details changed for Mr Joseph Raymond Lake on 1 August 2015 (1 page)
2 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Secretary's details changed for Mr Joseph Raymond Lake on 1 August 2015 (1 page)
2 October 2015Annual return made up to 23 August 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 2
(4 pages)
2 October 2015Secretary's details changed for Fiona Ellen Lake on 1 August 2015 (1 page)
2 October 2015Director's details changed for Mr Joseph Raymond Lake on 1 August 2015 (2 pages)
2 October 2015Secretary's details changed for Fiona Ellen Lake on 1 August 2015 (1 page)
2 October 2015Secretary's details changed for Mr Joseph Raymond Lake on 1 August 2015 (1 page)
2 October 2015Director's details changed for Mr Joseph Raymond Lake on 1 August 2015 (2 pages)
28 April 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
28 April 2015Total exemption full accounts made up to 31 August 2014 (10 pages)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
8 September 2014Annual return made up to 23 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 2
(4 pages)
13 March 2014Total exemption full accounts made up to 31 August 2013 (11 pages)
13 March 2014Total exemption full accounts made up to 31 August 2013 (11 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)
11 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
11 September 2013Annual return made up to 23 August 2013 with a full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
(4 pages)
21 March 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
21 March 2013Total exemption full accounts made up to 31 August 2012 (11 pages)
7 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
7 September 2012Annual return made up to 23 August 2012 with a full list of shareholders (4 pages)
15 May 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
15 May 2012Total exemption full accounts made up to 31 August 2011 (11 pages)
19 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
19 September 2011Annual return made up to 23 August 2011 with a full list of shareholders (4 pages)
11 November 2010Total exemption full accounts made up to 31 August 2010 (11 pages)
11 November 2010Total exemption full accounts made up to 31 August 2010 (11 pages)
9 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for Joseph Raymond Lake on 23 August 2010 (2 pages)
9 September 2010Director's details changed for Joseph Raymond Lake on 23 August 2010 (2 pages)
9 September 2010Annual return made up to 23 August 2010 with a full list of shareholders (4 pages)
18 January 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
18 January 2010Total exemption full accounts made up to 31 August 2009 (11 pages)
11 September 2009Return made up to 23/08/09; full list of members (3 pages)
11 September 2009Return made up to 23/08/09; full list of members (3 pages)
18 November 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
18 November 2008Total exemption full accounts made up to 31 August 2008 (11 pages)
16 October 2008Return made up to 23/08/08; no change of members (7 pages)
16 October 2008Return made up to 23/08/08; no change of members (7 pages)
20 December 2007Total exemption full accounts made up to 31 August 2007 (12 pages)
20 December 2007Total exemption full accounts made up to 31 August 2007 (12 pages)
20 September 2007Return made up to 23/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
20 September 2007Return made up to 23/08/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
11 January 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
11 January 2007Total exemption full accounts made up to 31 August 2006 (12 pages)
28 September 2006Return made up to 23/08/06; full list of members (8 pages)
28 September 2006Return made up to 23/08/06; full list of members (8 pages)
26 January 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
26 January 2006Total exemption full accounts made up to 31 August 2005 (11 pages)
7 September 2005Return made up to 23/08/05; full list of members (8 pages)
7 September 2005Return made up to 23/08/05; full list of members (8 pages)
7 December 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
7 December 2004Total exemption full accounts made up to 31 August 2004 (8 pages)
31 August 2004Return made up to 23/08/04; full list of members (8 pages)
31 August 2004Return made up to 23/08/04; full list of members (8 pages)
17 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
17 January 2004Total exemption full accounts made up to 31 August 2003 (9 pages)
12 November 2003Return made up to 23/08/03; full list of members (8 pages)
12 November 2003Return made up to 23/08/03; full list of members (8 pages)
8 May 2003New secretary appointed (2 pages)
8 May 2003New secretary appointed (2 pages)
7 May 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
7 May 2003Total exemption full accounts made up to 31 August 2002 (8 pages)
20 September 2002Return made up to 23/08/02; full list of members (6 pages)
20 September 2002Return made up to 23/08/02; full list of members (6 pages)
31 August 2001Secretary resigned (1 page)
31 August 2001Director resigned (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001Director resigned (1 page)
31 August 2001Registered office changed on 31/08/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
31 August 2001New secretary appointed (2 pages)
31 August 2001Registered office changed on 31/08/01 from: bridge house 181 queen victoria street, london EC4V 4DZ (1 page)
31 August 2001New director appointed (2 pages)
31 August 2001New secretary appointed (2 pages)
31 August 2001Secretary resigned (1 page)
23 August 2001Incorporation (14 pages)
23 August 2001Incorporation (14 pages)