Company NameEssex Memorials Limited
DirectorPaul John King
Company StatusActive
Company Number04604917
CategoryPrivate Limited Company
Incorporation Date29 November 2002(21 years, 5 months ago)
Previous NamePaul J King Memorials Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul John King
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2002(same day as company formation)
RoleFuneral Director
Country of ResidenceUnited Kingdom
Correspondence AddressCauseway House 37-39 The Causeway
Maldon
Essex
CM9 4LJ
Director NameMrs Heidi Jane King
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6a Corporation Road
Chelmsford
Essex
CM1 2AR
Secretary NameMarlene Thelma Essex
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleCompany Director
Correspondence Address16 Station Road
Wivenhoe
Colchester
Essex
CO7 9DH
Secretary NameMrs Heidi Jane King
NationalityBritish
StatusResigned
Appointed29 November 2002(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address6a Corporation Road
Chelmsford
Essex
CM1 2AR

Contact

Websitepauljking.com

Location

Registered AddressCauseway House
37-39 The Causeway
Maldon
Essex
CM9 4LJ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Mr Paul John King
100.00%
Ordinary

Financials

Year2014
Net Worth£190,353
Cash£62,975
Current Liabilities£42,023

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return29 November 2023 (5 months, 1 week ago)
Next Return Due13 December 2024 (7 months, 1 week from now)

Charges

6 January 2015Delivered on: 9 January 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

30 November 2020Confirmation statement made on 29 November 2020 with no updates (3 pages)
5 June 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
15 April 2020Registered office address changed from 6 Corporation Road Chelmsford Essex CM1 2AR to Causeway House 37-39 the Causeway Maldon Essex CM9 4LJ on 15 April 2020 (1 page)
5 December 2019Confirmation statement made on 29 November 2019 with updates (4 pages)
21 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 November 2018Confirmation statement made on 29 November 2018 with updates (5 pages)
6 April 2018Change of details for Mr. Paul John King as a person with significant control on 6 April 2018 (2 pages)
3 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
4 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
4 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
30 June 2017Director's details changed for Mr. Paul John King on 30 June 2017 (2 pages)
30 June 2017Change of details for Mr. Paul John King as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Mr. Paul John King on 30 June 2017 (2 pages)
30 June 2017Change of details for Mr. Paul John King as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Change of details for Mr. Paul John King as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Mr. Paul John King on 30 June 2017 (2 pages)
30 June 2017Director's details changed for Mr. Paul John King on 30 June 2017 (2 pages)
30 June 2017Change of details for Mr. Paul John King as a person with significant control on 30 June 2017 (2 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 April 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 29 November 2016 with updates (5 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 April 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
30 November 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1
(3 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 July 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
9 January 2015Registration of charge 046049170001, created on 6 January 2015 (26 pages)
9 January 2015Registration of charge 046049170001, created on 6 January 2015 (26 pages)
9 January 2015Registration of charge 046049170001, created on 6 January 2015 (26 pages)
16 December 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
16 December 2014Current accounting period shortened from 31 July 2015 to 31 December 2014 (1 page)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
1 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1
(3 pages)
21 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
21 November 2014Total exemption small company accounts made up to 31 July 2014 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
2 December 2013Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1
(3 pages)
21 October 2013Company name changed paul j king memorials LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 October 2013Company name changed paul j king memorials LIMITED\certificate issued on 21/10/13
  • RES15 ‐ Change company name resolution on 2013-10-21
  • NM01 ‐ Change of name by resolution
(3 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
29 November 2012Annual return made up to 29 November 2012 with a full list of shareholders (3 pages)
23 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
23 November 2012Total exemption small company accounts made up to 31 July 2012 (6 pages)
11 October 2012Director's details changed for Mr. Paul John King on 11 October 2012 (2 pages)
11 October 2012Director's details changed for Mr. Paul John King on 11 October 2012 (2 pages)
31 August 2012Purchase of own shares. (3 pages)
31 August 2012Purchase of own shares. (3 pages)
31 August 2012Cancellation of shares. Statement of capital on 31 August 2012
  • GBP 1
(4 pages)
31 August 2012Cancellation of shares. Statement of capital on 31 August 2012
  • GBP 1
(4 pages)
29 August 2012Termination of appointment of Heidi King as a director (1 page)
29 August 2012Termination of appointment of Heidi King as a secretary (1 page)
29 August 2012Termination of appointment of Heidi King as a director (1 page)
29 August 2012Termination of appointment of Heidi King as a secretary (1 page)
30 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 29 November 2011 with a full list of shareholders (5 pages)
3 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
3 November 2011Total exemption small company accounts made up to 31 July 2011 (5 pages)
17 October 2011Registered office address changed from 86 Manor Street Braintree Essex CM7 3HR on 17 October 2011 (1 page)
17 October 2011Registered office address changed from 86 Manor Street Braintree Essex CM7 3HR on 17 October 2011 (1 page)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
9 December 2010Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
29 November 2010Annual return made up to 29 November 2010 with a full list of shareholders (5 pages)
9 December 2009Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
9 December 2009Current accounting period extended from 31 March 2010 to 31 July 2010 (1 page)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
8 December 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
30 November 2009Annual return made up to 29 November 2009 with a full list of shareholders (5 pages)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
1 December 2008Return made up to 29/11/08; full list of members (4 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
9 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
12 December 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
3 December 2007Return made up to 29/11/07; full list of members (2 pages)
3 December 2007Return made up to 29/11/07; full list of members (2 pages)
8 December 2006Return made up to 29/11/06; full list of members (5 pages)
8 December 2006Return made up to 29/11/06; full list of members (5 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
6 December 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 February 2006Location of register of members (1 page)
27 February 2006Registered office changed on 27/02/06 from: 6 corporation road chelmsford essex CM1 2AR (1 page)
27 February 2006Location of register of members (1 page)
27 February 2006Registered office changed on 27/02/06 from: 6 corporation road chelmsford essex CM1 2AR (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (5 pages)
13 December 2005Return made up to 29/11/05; no change of members (4 pages)
13 December 2005Return made up to 29/11/05; no change of members (4 pages)
30 November 2004Return made up to 29/11/04; full list of members (4 pages)
30 November 2004Return made up to 29/11/04; full list of members (4 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
7 December 2003Return made up to 29/11/03; full list of members (5 pages)
7 December 2003Secretary's particulars changed;director's particulars changed (1 page)
7 December 2003Director's particulars changed (1 page)
7 December 2003Secretary's particulars changed;director's particulars changed (1 page)
7 December 2003Return made up to 29/11/03; full list of members (5 pages)
7 December 2003Director's particulars changed (1 page)
19 February 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
19 February 2003Accounting reference date extended from 30/11/03 to 31/03/04 (1 page)
9 December 2002Secretary resigned (1 page)
9 December 2002Secretary resigned (1 page)
29 November 2002Incorporation (18 pages)
29 November 2002Incorporation (18 pages)