Company NameAcademy Decorating Contractors (Essex) Limited
DirectorsJason Burland and Joann Burland
Company StatusActive
Company Number04614903
CategoryPrivate Limited Company
Incorporation Date11 December 2002(21 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Jason Burland
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2002(same day as company formation)
RolePainter And Decorator
Country of ResidenceEngland
Correspondence Address16 Hayrick Close
Langdon Hills
Basildon
Essex
SS16 6SY
Director NameMrs Joann Burland
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address85 High Street
Hadleigh
Benfleet
SS7 2PA
Secretary NameMrs Joann Burland
StatusCurrent
Appointed12 September 2018(15 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Correspondence Address85 High Street
Hadleigh
Benfleet
SS7 2PA
Secretary NameJune Burland
NationalityBritish
StatusResigned
Appointed11 December 2002(same day as company formation)
RoleCompany Director
Correspondence Address19 Norfolk Close
Basildon
Essex
SS15 6QR
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 December 2002(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Telephone01268 410006
Telephone regionBasildon

Location

Registered Address77 High Street
Hadleigh
Benfleet
SS7 2PA
RegionEast of England
ConstituencyCastle Point
CountyEssex
WardSt James
Built Up AreaSouthend-on-Sea
Address MatchesOver 60 other UK companies use this postal address

Shareholders

60 at £1Jason Burland
60.00%
Ordinary
40 at £1Joanne Burland
40.00%
Ordinary

Financials

Year2014
Net Worth-£17,671
Cash£2,203
Current Liabilities£64,302

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return11 December 2023 (4 months, 3 weeks ago)
Next Return Due25 December 2024 (7 months, 3 weeks from now)

Filing History

11 December 2023Confirmation statement made on 11 December 2023 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 30 September 2022 (14 pages)
12 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
30 March 2022Total exemption full accounts made up to 30 September 2021 (13 pages)
21 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
4 October 2021Registered office address changed from 85 High Street Hadleigh Benfleet SS7 2PA England to 77 High Street Hadleigh Benfleet SS7 2PA on 4 October 2021 (1 page)
22 July 2021Total exemption full accounts made up to 30 September 2020 (13 pages)
5 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
17 April 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
12 December 2019Confirmation statement made on 11 December 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
13 December 2018Confirmation statement made on 11 December 2018 with no updates (3 pages)
13 September 2018Appointment of Mrs Joann Burland as a director on 12 September 2018 (2 pages)
13 September 2018Termination of appointment of June Burland as a secretary on 12 September 2018 (1 page)
13 September 2018Appointment of Mrs Joann Burland as a secretary on 12 September 2018 (2 pages)
1 August 2018Registered office address changed from 85 85 High Street Hadliegh Essex SS7 2PA United Kingdom to 85 High Street Hadleigh Benfleet SS7 2PA on 1 August 2018 (1 page)
9 July 2018Registered office address changed from 12 High Street Stanford-Le-Hope SS17 0EY England to 85 85 High Street Hadliegh Essex SS7 2PA on 9 July 2018 (1 page)
20 March 2018Micro company accounts made up to 30 September 2017 (5 pages)
8 January 2018Confirmation statement made on 11 December 2017 with updates (3 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
7 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
6 February 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
6 February 2017Confirmation statement made on 11 December 2016 with updates (6 pages)
18 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 18 October 2016 (1 page)
18 October 2016Registered office address changed from Ground Floor Office Suite 6 Sylvan Way Southfields Business Park Laindon Basildon Essex SS15 6TU to 12 High Street Stanford-Le-Hope SS17 0EY on 18 October 2016 (1 page)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
13 April 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
27 January 2016Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
(4 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
28 May 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
9 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
9 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 100
(4 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
17 April 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
13 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
13 February 2014Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(4 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
26 February 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (4 pages)
18 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
18 December 2012Previous accounting period extended from 31 March 2012 to 30 September 2012 (1 page)
31 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
31 January 2012Annual return made up to 11 December 2011 with a full list of shareholders (4 pages)
8 January 2012Registered office address changed from Abacus House, 7 Argent Court Southfields Business Park Laindon Basildon Essex SS15 6TH on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from Abacus House, 7 Argent Court Southfields Business Park Laindon Basildon Essex SS15 6TH on 8 January 2012 (2 pages)
8 January 2012Registered office address changed from Abacus House, 7 Argent Court Southfields Business Park Laindon Basildon Essex SS15 6TH on 8 January 2012 (2 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
11 January 2011Annual return made up to 11 December 2010 with a full list of shareholders (4 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
11 October 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
22 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Jason Burland on 11 December 2009 (2 pages)
22 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (4 pages)
22 January 2010Director's details changed for Jason Burland on 11 December 2009 (2 pages)
29 December 2008Return made up to 11/12/08; full list of members (3 pages)
29 December 2008Return made up to 11/12/08; full list of members (3 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
28 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 January 2008Return made up to 11/12/07; full list of members (2 pages)
23 January 2008Return made up to 11/12/07; full list of members (2 pages)
23 January 2008Director's particulars changed (1 page)
23 January 2008Director's particulars changed (1 page)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
24 August 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 December 2006Return made up to 11/12/06; full list of members (2 pages)
29 December 2006Return made up to 11/12/06; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
5 September 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
13 December 2005Return made up to 11/12/05; full list of members (2 pages)
13 December 2005Return made up to 11/12/05; full list of members (2 pages)
13 December 2005Registered office changed on 13/12/05 from: abacus house 7 argent court sylan way southfields business park laindon basildon essex SS15 6TH (1 page)
13 December 2005Registered office changed on 13/12/05 from: abacus house 7 argent court sylan way southfields business park laindon basildon essex SS15 6TH (1 page)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 September 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
19 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
29 December 2004Return made up to 11/12/04; full list of members (6 pages)
29 December 2004Return made up to 11/12/04; full list of members (6 pages)
7 January 2004Return made up to 11/12/03; full list of members (6 pages)
7 January 2004Return made up to 11/12/03; full list of members (6 pages)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
18 December 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
3 January 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
3 January 2003Accounting reference date shortened from 31/12/03 to 31/03/03 (1 page)
3 January 2003Ad 19/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
3 January 2003Ad 19/12/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 December 2002Director resigned (2 pages)
19 December 2002Registered office changed on 19/12/02 from: abacus house 7 argent court sylvan way southfields business park laindon basildon essex SS15 6TH (1 page)
19 December 2002Registered office changed on 19/12/02 from: abacus house 7 argent court sylvan way southfields business park laindon basildon essex SS15 6TH (1 page)
19 December 2002Director resigned (2 pages)
19 December 2002Secretary resigned (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002New secretary appointed (2 pages)
19 December 2002New director appointed (2 pages)
19 December 2002Secretary resigned (2 pages)
11 December 2002Incorporation (16 pages)
11 December 2002Incorporation (16 pages)