Company NameM J Beckett & Sons Limited
DirectorMark Beckett
Company StatusActive
Company Number04684757
CategoryPrivate Limited Company
Incorporation Date3 March 2003(21 years, 2 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMark Beckett
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(4 weeks after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Correspondence Address1 Bonds Cottages
School Lane
Beauchamp Roding
Ongar Essex
CM5 0PG
Secretary NameTayler Bradshaw Limited (Corporation)
StatusCurrent
Appointed01 January 2008(4 years, 10 months after company formation)
Appointment Duration16 years, 4 months
Correspondence AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Drew Alex Hazell
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2003(3 months, 1 week after company formation)
Appointment Duration2 months, 2 weeks (resigned 22 August 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address11 Flatford Road
Haverhill
Suffolk
CB9 7WW
Director NameDMCS Directors Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameDMCS Secretaries Limited (Corporation)
StatusResigned
Appointed03 March 2003(same day as company formation)
Correspondence Address7 Leonard Street
London
EC2A 4AQ
Secretary NameTayler Bradshaw (Corporation)
StatusResigned
Appointed09 June 2003(3 months, 1 week after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2008)
Correspondence AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Shareholders

1 at £1Mark Beckett
100.00%
Ordinary

Financials

Year2014
Net Worth£393
Cash£1,311
Current Liabilities£4,430

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return3 March 2024 (1 month, 3 weeks ago)
Next Return Due17 March 2025 (10 months, 3 weeks from now)

Filing History

19 May 2023Micro company accounts made up to 31 March 2023 (5 pages)
6 March 2023Confirmation statement made on 3 March 2023 with updates (4 pages)
16 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
7 March 2022Confirmation statement made on 3 March 2022 with updates (4 pages)
11 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
4 March 2021Confirmation statement made on 3 March 2021 with updates (4 pages)
11 August 2020Micro company accounts made up to 31 March 2020 (5 pages)
9 March 2020Confirmation statement made on 3 March 2020 with updates (4 pages)
4 March 2020Notification of Sue Beckett as a person with significant control on 26 January 2018 (2 pages)
7 August 2019Micro company accounts made up to 31 March 2019 (5 pages)
8 March 2019Confirmation statement made on 3 March 2019 with updates (4 pages)
4 March 2019Change of details for Mr Mark Beckett as a person with significant control on 26 January 2018 (2 pages)
23 July 2018Micro company accounts made up to 31 March 2018 (5 pages)
7 March 2018Notification of Mark Beckett as a person with significant control on 6 April 2016 (2 pages)
7 March 2018Confirmation statement made on 3 March 2018 with updates (5 pages)
7 February 2018Statement of capital following an allotment of shares on 26 January 2018
  • GBP 2
(3 pages)
23 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 May 2017Micro company accounts made up to 31 March 2017 (5 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 3 March 2017 with updates (5 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
17 August 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
1 April 2016Annual return made up to 3 March 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
(4 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
2 July 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 3 March 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
17 March 2014Annual return made up to 3 March 2014 with a full list of shareholders
Statement of capital on 2014-03-17
  • GBP 1
(4 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
3 September 2013Total exemption small company accounts made up to 31 March 2013 (11 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
19 March 2013Annual return made up to 3 March 2013 with a full list of shareholders (4 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
16 July 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
13 March 2012Annual return made up to 3 March 2012 with a full list of shareholders (4 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 July 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 3 March 2011 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 June 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
15 March 2010Annual return made up to 3 March 2010 with a full list of shareholders (4 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 03/03/09; full list of members (3 pages)
13 March 2009Return made up to 03/03/09; full list of members (3 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
26 June 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 March 2008Return made up to 03/03/08; full list of members (3 pages)
11 March 2008Return made up to 03/03/08; full list of members (3 pages)
3 January 2008Secretary resigned (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008Secretary resigned (1 page)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
15 June 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 March 2007Return made up to 03/03/07; full list of members (2 pages)
13 March 2007Return made up to 03/03/07; full list of members (2 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
5 July 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 March 2006Return made up to 03/03/06; full list of members (6 pages)
22 March 2006Return made up to 03/03/06; full list of members (6 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
1 September 2005Total exemption small company accounts made up to 31 March 2005 (5 pages)
24 March 2005Return made up to 03/03/05; full list of members (6 pages)
24 March 2005Return made up to 03/03/05; full list of members (6 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
18 August 2004Total exemption small company accounts made up to 31 March 2004 (5 pages)
11 March 2004Return made up to 03/03/04; full list of members (6 pages)
11 March 2004Return made up to 03/03/04; full list of members (6 pages)
24 December 2003Director resigned (1 page)
24 December 2003Director resigned (1 page)
11 September 2003New director appointed (2 pages)
11 September 2003New director appointed (2 pages)
23 June 2003Company name changed achilles properties LIMITED\certificate issued on 23/06/03 (2 pages)
23 June 2003Company name changed achilles properties LIMITED\certificate issued on 23/06/03 (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New director appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
13 June 2003New secretary appointed (2 pages)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
28 May 2003Director resigned (1 page)
28 May 2003Secretary resigned (1 page)
2 May 2003Registered office changed on 02/05/03 from: room 5 7 leonard street london EC2A 4AQ (1 page)
2 May 2003Registered office changed on 02/05/03 from: room 5 7 leonard street london EC2A 4AQ (1 page)
3 March 2003Incorporation (14 pages)
3 March 2003Incorporation (14 pages)