Company NameACCJ Properties Limited
DirectorAndrew John Wilkinson
Company StatusActive
Company Number04349444
CategoryPrivate Limited Company
Incorporation Date8 January 2002(22 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Andrew John Wilkinson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2002(same day as company formation)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence AddressInntel House 85 London Road
Marks Tey
Colchester
Essex
CO6 1EB
Secretary NameChristine Wilkinson
NationalityBritish
StatusCurrent
Appointed08 January 2002(same day as company formation)
RoleCompany Director
Correspondence AddressInntel House 85 London Road
Marks Tey
Colchester
Essex
CO6 1EB
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 January 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressInntel House 85 London Road
Marks Tey
Colchester
Essex
CO6 1EB
RegionEast of England
ConstituencyWitham
CountyEssex
ParishMarks Tey
WardMarks Tey and Layer
Built Up AreaColchester
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Andrew John Wilkinson
100.00%
Ordinary

Financials

Year2014
Net Worth£267,350
Cash£74,134
Current Liabilities£1,379,382

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 January 2024 (4 months ago)
Next Return Due22 January 2025 (8 months, 2 weeks from now)

Charges

2 May 2008Delivered on: 8 May 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a unit 1 and 2 windsor house, london road, colchester, essex.
Outstanding
1 August 2002Delivered on: 3 August 2002
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a oakford place tog lane great horkesley colchester essex.
Outstanding

Filing History

14 July 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
20 January 2023Confirmation statement made on 8 January 2023 with updates (5 pages)
25 July 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
12 January 2022Confirmation statement made on 8 January 2022 with updates (5 pages)
19 November 2021Director's details changed for Mr Andrew John Wilkinson on 18 November 2021 (2 pages)
27 May 2021Total exemption full accounts made up to 31 March 2021 (13 pages)
11 January 2021Confirmation statement made on 8 January 2021 with updates (5 pages)
15 July 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
14 January 2020Confirmation statement made on 8 January 2020 with updates (5 pages)
4 July 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
18 January 2019Confirmation statement made on 8 January 2019 with updates (5 pages)
31 October 2018Total exemption full accounts made up to 31 March 2018 (12 pages)
9 January 2018Confirmation statement made on 8 January 2018 with updates (5 pages)
8 January 2018Director's details changed for Mr Andrew John Wilkinson on 8 January 2018 (2 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
13 January 2017Confirmation statement made on 8 January 2017 with updates (6 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (15 pages)
28 November 2016Total exemption small company accounts made up to 31 March 2016 (15 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
8 February 2016Total exemption small company accounts made up to 31 March 2015 (6 pages)
3 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
3 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
29 January 2015Annual return made up to 8 January 2015 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 1
(4 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
3 October 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
28 January 2014Annual return made up to 8 January 2014 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 1
(4 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
18 March 2013Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
5 February 2013Annual return made up to 8 January 2013 with a full list of shareholders (4 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
2 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
1 February 2012Annual return made up to 8 January 2012 with a full list of shareholders (4 pages)
4 January 2012Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 4 January 2012 (1 page)
4 January 2012Registered office address changed from Unit 1 Claydon Business Park Great Blakenham Ipswich IP6 0NL United Kingdom on 4 January 2012 (1 page)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 October 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
20 January 2011Annual return made up to 8 January 2011 with a full list of shareholders (3 pages)
3 December 2010Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 3 December 2010 (1 page)
3 December 2010Registered office address changed from 892 the Crescent Colchester Business Park Colchester Essex CO4 9YQ on 3 December 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 June 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
28 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mr Andrew John Wilkinson on 1 October 2009 (2 pages)
28 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
28 January 2010Director's details changed for Mr Andrew John Wilkinson on 1 October 2009 (2 pages)
28 January 2010Director's details changed for Mr Andrew John Wilkinson on 1 October 2009 (2 pages)
28 January 2010Secretary's details changed for Christine Wilkinson on 1 October 2009 (1 page)
28 January 2010Secretary's details changed for Christine Wilkinson on 1 October 2009 (1 page)
28 January 2010Annual return made up to 8 January 2010 with a full list of shareholders (4 pages)
28 January 2010Secretary's details changed for Christine Wilkinson on 1 October 2009 (1 page)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
4 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
8 January 2009Return made up to 08/01/09; full list of members (3 pages)
6 October 2008Registered office changed on 06/10/2008 from 47 butt road colchester essex CO3 3BZ (1 page)
6 October 2008Registered office changed on 06/10/2008 from 47 butt road colchester essex CO3 3BZ (1 page)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
21 May 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 May 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
23 January 2008Return made up to 08/01/08; full list of members (2 pages)
23 January 2008Return made up to 08/01/08; full list of members (2 pages)
12 October 2007Ad 30/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2007Ad 30/09/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
16 April 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
16 April 2007Accounting reference date shortened from 31/01/07 to 31/12/06 (1 page)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2007Director's particulars changed (1 page)
19 February 2007Return made up to 08/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2007Secretary's particulars changed (1 page)
19 February 2007Secretary's particulars changed (1 page)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 May 2006Total exemption small company accounts made up to 31 January 2006 (5 pages)
17 January 2006Return made up to 08/01/06; full list of members (6 pages)
17 January 2006Return made up to 08/01/06; full list of members (6 pages)
9 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
9 June 2005Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 January 2005Return made up to 08/01/05; full list of members (6 pages)
28 January 2005Return made up to 08/01/05; full list of members (6 pages)
24 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
24 May 2004Total exemption small company accounts made up to 31 January 2004 (5 pages)
19 January 2004Return made up to 08/01/04; full list of members (6 pages)
19 January 2004Return made up to 08/01/04; full list of members (6 pages)
11 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
11 April 2003Total exemption small company accounts made up to 31 January 2003 (4 pages)
21 January 2003Return made up to 08/01/03; full list of members (6 pages)
21 January 2003Return made up to 08/01/03; full list of members (6 pages)
23 October 2002Director's particulars changed (1 page)
23 October 2002Secretary's particulars changed (1 page)
23 October 2002Secretary's particulars changed (1 page)
23 October 2002Director's particulars changed (1 page)
3 August 2002Particulars of mortgage/charge (3 pages)
3 August 2002Particulars of mortgage/charge (3 pages)
18 January 2002New secretary appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New director appointed (2 pages)
18 January 2002New secretary appointed (2 pages)
17 January 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
17 January 2002Secretary resigned (1 page)
17 January 2002Director resigned (1 page)
8 January 2002Incorporation (17 pages)
8 January 2002Incorporation (17 pages)