Company NameDay Building & Maintenance Limited
Company StatusDissolved
Company Number04760175
CategoryPrivate Limited Company
Incorporation Date12 May 2003(20 years, 12 months ago)
Dissolution Date6 October 2020 (3 years, 7 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameMr Roger Sanford Day
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleCarpenter Builder
Country of ResidenceEngland
Correspondence AddressPandalee Slough Road
Brantham
Manningtree
Essex
CO11 1NS
Secretary NameMrs Alison Monica Day
NationalityBritish
StatusClosed
Appointed12 May 2003(same day as company formation)
RoleCo Secretary
Correspondence AddressPandalee Slough Road
Brantham
Manningtree
Essex
CO11 1NS
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone01206 395671
Telephone regionColchester

Location

Registered Address3 Manor Road
Colchester
CO3 3LU
RegionEast of England
ConstituencyColchester
CountyEssex
WardCastle
Built Up AreaColchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

65 at £1Roger Sanford Day
65.00%
Ordinary
35 at £1Alison Day
35.00%
Ordinary

Financials

Year2014
Net Worth-£32,255
Cash£27,916
Current Liabilities£71,885

Accounts

Latest Accounts31 October 2018 (5 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Charges

21 November 2012Delivered on: 24 November 2012
Persons entitled: Alison Monica Day and Roger Sandford Day

Classification: Legal mortgage
Secured details: £160,000 due or to become due.
Particulars: Land adjacent to meadow court stanton bury st edmunds suffolk.
Outstanding
22 July 2003Delivered on: 29 July 2003
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

25 May 2017Confirmation statement made on 12 May 2017 with updates (6 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
24 May 2016Annual return made up to 12 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
29 March 2016Total exemption small company accounts made up to 30 June 2015 (8 pages)
4 June 2015Annual return made up to 12 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 100
(4 pages)
4 June 2015Secretary's details changed for Mrs Alison Monica Day on 1 February 2015 (1 page)
4 June 2015Secretary's details changed for Mrs Alison Monica Day on 1 February 2015 (1 page)
4 June 2015Director's details changed for Roger Sanford Day on 1 February 2015 (2 pages)
4 June 2015Director's details changed for Roger Sanford Day on 1 February 2015 (2 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
12 June 2014Annual return made up to 12 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 100
(4 pages)
20 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
5 June 2013Annual return made up to 12 May 2013 with a full list of shareholders (4 pages)
15 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
24 November 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
3 June 2012Annual return made up to 12 May 2012 with a full list of shareholders (4 pages)
3 June 2012Director's details changed for Roger Sanford Day on 24 July 2011 (2 pages)
3 June 2012Secretary's details changed for Mrs Alison Monica Day on 24 July 2011 (2 pages)
22 February 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
9 June 2011Secretary's details changed for {officer_name} (1 page)
9 June 2011Secretary's details changed for Alison Monica Cawley on 2 June 2011 (1 page)
9 June 2011Secretary's details changed for Alison Monica Cawley on 2 June 2011 (1 page)
9 June 2011Secretary's details changed (1 page)
9 June 2011Annual return made up to 12 May 2011 with a full list of shareholders (4 pages)
9 June 2011Registered office address changed from Hedgerows Oak Road Tiptree Colchester Essex CO5 0NS on 9 June 2011 (1 page)
9 June 2011Registered office address changed from Hedgerows Oak Road Tiptree Colchester Essex CO5 0NS on 9 June 2011 (1 page)
26 January 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
28 May 2010Director's details changed for Roger Sanford Day on 12 May 2010 (2 pages)
28 May 2010Annual return made up to 12 May 2010 with a full list of shareholders (4 pages)
26 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 June 2009Return made up to 12/05/09; full list of members (3 pages)
4 March 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
18 August 2008Return made up to 12/05/08; no change of members
  • 363(287) ‐ Registered office changed on 18/08/08
(6 pages)
14 February 2008Total exemption small company accounts made up to 30 June 2007 (5 pages)
26 June 2007Return made up to 12/05/07; full list of members (6 pages)
21 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
23 May 2006Return made up to 12/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 March 2006Ad 13/02/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
27 July 2005Registered office changed on 27/07/05 from: 304 old heath road colchester essex CO2 8BW (1 page)
8 June 2005Return made up to 12/05/05; full list of members (6 pages)
24 February 2005Total exemption small company accounts made up to 30 June 2004 (4 pages)
17 January 2005Accounting reference date extended from 31/05/04 to 30/06/04 (1 page)
8 June 2004Return made up to 12/05/04; full list of members (6 pages)
29 July 2003Particulars of mortgage/charge (3 pages)
16 May 2003New secretary appointed (2 pages)
16 May 2003New director appointed (2 pages)
12 May 2003Director resigned (1 page)
12 May 2003Incorporation (17 pages)
12 May 2003Secretary resigned (1 page)