Company NameJ.I. Case Trustee Limited
Company StatusActive
Company Number05037074
CategoryPrivate Limited Company
Incorporation Date6 February 2004(20 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameEdmund James Kerley
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed28 July 2014(10 years, 5 months after company formation)
Appointment Duration9 years, 8 months
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCnh Uk Operations Cranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Anthony Buckton
Date of BirthMay 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2015(10 years, 12 months after company formation)
Appointment Duration9 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence AddressLegal Office
Cranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Steven Gary Lyddon
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleProduct Engineering Manager
Country of ResidenceEngland
Correspondence AddressLegal Office
Cranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Mizanal Choudhury
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 January 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressLegal Office
Cranes Farm Road
Basildon
Essex
SS14 3AD
Secretary NameMr Mizanal Choudhury
StatusCurrent
Appointed20 January 2022(17 years, 11 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence AddressLegal Office
Cranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr George Alexander Mill
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed21 June 2022(18 years, 4 months after company formation)
Appointment Duration1 year, 9 months
RoleRetired
Country of ResidenceEngland
Correspondence AddressLegal Office
Cranes Farm Road
Basildon
Essex
SS14 3AD
Director NamePTL Governance Ltd (Corporation)
StatusCurrent
Appointed12 July 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 8 months
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NameRichard David Jones
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Executive
Correspondence Address23 Broughton Road
South Woodham Ferrers
Essex
CM3 5YX
Director NameMr John Anderson Eskdale
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence Address33 Walkwood Rise
Beaconsfield
Buckinghamshire
HP9 1TU
Secretary NameMr Charles Rohan Ravindra De Alwis
NationalityBritish
StatusResigned
Appointed06 February 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLegal Office
Cranes Farm Road
Basildon
Essex
SS14 3AD
Director NameChristopher Balawajder
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2004(1 day after company formation)
Appointment Duration12 years, 9 months (resigned 22 November 2016)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Office
Cranes Farm Road
Basildon
Essex
SS14 3AD
Director NameCapt Philip Ian Page
Date of BirthSeptember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2004(1 day after company formation)
Appointment Duration2 years (resigned 07 March 2006)
RoleRetired
Correspondence AddressGreen Trees
Peppard Common
Henley On Thames
Oxfordshire
RG9 5EN
Director NameRoy Harris
Date of BirthApril 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2004(1 day after company formation)
Appointment Duration2 years (resigned 07 March 2006)
RoleRetired
Correspondence Address29 Woodside Road
Scawthorpe
Doncaster
South Yorkshire
DN5 9JX
Director NameTim Robert Haas
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed07 February 2004(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 29 September 2005)
RoleConsultant
Correspondence AddressWest 328
South 4636 Spring Ridge Lane
Waukesha
Wisconsin 53189
United States
Director NameMartyn Turner
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2005(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 08 January 2008)
RoleCompany Executive
Correspondence Address49 King Edwards Road
South Woodham Ferrers
Essex
CM3 5PQ
Director NameDavid Senior
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(2 years, 1 month after company formation)
Appointment Duration8 years, 9 months (resigned 30 December 2014)
RoleRetired
Correspondence Address36 Sprotborough Road
Doncaster
DN5 8AU
Director NameMartin Gordon Hall
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2006(2 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 05 September 2017)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Office
Cranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Paul Jeff Hunter
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2008(3 years, 11 months after company formation)
Appointment Duration11 years, 7 months (resigned 15 September 2019)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Office
Cranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Andrew Neale Watson
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2008(4 years, 6 months after company formation)
Appointment Duration9 years, 8 months (resigned 13 April 2018)
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressLegal Office
Cranes Farm Road
Basildon
Essex
SS14 3AD
Director NameFabrizio Cau
Date of BirthMay 1969 (Born 54 years ago)
NationalityItalian
StatusResigned
Appointed19 September 2012(8 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 21 August 2014)
RoleHuman Resources Manager
Country of ResidenceItaly
Correspondence AddressLegal Office
Cranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Michael Alexander Beavis
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2016(12 years, 10 months after company formation)
Appointment Duration1 year (resigned 15 December 2017)
RoleCompany Executive
Country of ResidenceEngland
Correspondence AddressLegal Office
Cranes Farm Road
Basildon
Essex
SS14 3AD
Secretary NameMr Simon Marc McCarthy
StatusResigned
Appointed14 February 2017(13 years after company formation)
Appointment Duration4 years, 11 months (resigned 20 January 2022)
RoleCompany Director
Correspondence AddressLegal Office
Cranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Michael William Edmond
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2017(13 years, 10 months after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2022)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressLegal Office
Cranes Farm Road
Basildon
Essex
SS14 3AD
Director NameMr Paul Anthony Harrison
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(13 years, 10 months after company formation)
Appointment Duration4 years (resigned 31 December 2021)
RoleBusiness Director
Country of ResidenceEngland
Correspondence AddressLegal Office
Cranes Farm Road
Basildon
Essex
SS14 3AD

Location

Registered AddressLegal Office
Cranes Farm Road
Basildon
Essex
SS14 3AD
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
WardFryerns
Built Up AreaBasildon
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Charles De Alwis
50.00%
Ordinary
1 at £1Paul Jeff Hunter
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return5 March 2024 (3 weeks, 2 days ago)
Next Return Due19 March 2025 (11 months, 3 weeks from now)

Filing History

18 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
16 June 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
6 March 2020Confirmation statement made on 6 March 2020 with updates (4 pages)
17 September 2019Termination of appointment of Paul Jeff Hunter as a director on 15 September 2019 (1 page)
11 July 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
6 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
14 February 2019Confirmation statement made on 11 February 2019 with no updates (3 pages)
3 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
26 July 2018Appointment of Ptl Governance Limited as a director on 12 July 2018 (2 pages)
26 July 2018Termination of appointment of Andrew Neale Watson as a director on 13 April 2018 (1 page)
23 February 2018Confirmation statement made on 11 February 2018 with no updates (3 pages)
4 January 2018Appointment of Mr Michael William Edmond as a director on 15 December 2017 (2 pages)
4 January 2018Termination of appointment of Martin Gordon Hall as a director on 5 September 2017 (1 page)
21 December 2017Termination of appointment of Michael Alexander Beavis as a director on 15 December 2017 (1 page)
21 December 2017Termination of appointment of Michael Alexander Beavis as a director on 15 December 2017 (1 page)
21 December 2017Appointment of Mr Paul Anthony Harrison as a director on 21 December 2017 (2 pages)
21 December 2017Appointment of Mr Paul Anthony Harrison as a director on 21 December 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
7 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
24 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
20 February 2017Appointment of Mr Simon Marc Mccarthy as a secretary on 14 February 2017 (2 pages)
20 February 2017Appointment of Mr Simon Marc Mccarthy as a secretary on 14 February 2017 (2 pages)
20 December 2016Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 19 December 2016 (1 page)
20 December 2016Termination of appointment of Charles Rohan Ravindra De Alwis as a secretary on 19 December 2016 (1 page)
6 December 2016Appointment of Mr Michael Alexander Beavis as a director on 2 December 2016 (2 pages)
6 December 2016Appointment of Mr Michael Alexander Beavis as a director on 2 December 2016 (2 pages)
22 November 2016Termination of appointment of Christopher Balawajder as a director on 22 November 2016 (1 page)
22 November 2016Termination of appointment of Christopher Balawajder as a director on 22 November 2016 (1 page)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
15 February 2016Director's details changed for Christopher Balawajder on 15 February 2016 (2 pages)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(7 pages)
15 February 2016Director's details changed for Mr Andrew Neale Watson on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Christopher Balawajder on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Mr Paul Jeff Hunter on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Martin Gordon Hall on 15 February 2016 (2 pages)
15 February 2016Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 15 February 2016 (1 page)
15 February 2016Director's details changed for Mr Andrew Neale Watson on 15 February 2016 (2 pages)
15 February 2016Secretary's details changed for Mr Charles Rohan Ravindra De Alwis on 15 February 2016 (1 page)
15 February 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 2
(7 pages)
15 February 2016Director's details changed for Mr Paul Jeff Hunter on 15 February 2016 (2 pages)
15 February 2016Director's details changed for Martin Gordon Hall on 15 February 2016 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
10 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 March 2015Appointment of Mr Anthony Buckton as a director on 31 January 2015 (2 pages)
5 March 2015Appointment of Mr Anthony Buckton as a director on 31 January 2015 (2 pages)
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(8 pages)
25 February 2015Director's details changed for Martin Gordon Hall on 1 January 2015 (2 pages)
25 February 2015Director's details changed for Christopher Balawajder on 1 January 2015 (2 pages)
25 February 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(8 pages)
25 February 2015Director's details changed for Martin Gordon Hall on 1 January 2015 (2 pages)
25 February 2015Director's details changed for Christopher Balawajder on 1 January 2015 (2 pages)
25 February 2015Director's details changed for Christopher Balawajder on 1 January 2015 (2 pages)
25 February 2015Director's details changed for Martin Gordon Hall on 1 January 2015 (2 pages)
13 February 2015Termination of appointment of David Senior as a director on 30 December 2014 (1 page)
13 February 2015Termination of appointment of David Senior as a director on 30 December 2014 (1 page)
17 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
17 January 2015Accounts for a dormant company made up to 31 March 2014 (3 pages)
15 September 2014Appointment of Edmund James Kerley as a director on 28 July 2014 (3 pages)
15 September 2014Appointment of Edmund James Kerley as a director on 28 July 2014 (3 pages)
10 September 2014Termination of appointment of Fabrizio Cau as a director on 21 August 2014 (2 pages)
10 September 2014Termination of appointment of Fabrizio Cau as a director on 21 August 2014 (2 pages)
26 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(18 pages)
26 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-26
  • GBP 2
(18 pages)
1 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
1 November 2013Accounts for a dormant company made up to 31 March 2013 (3 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (18 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (18 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (18 pages)
17 October 2012Director's details changed for Christopher Balawajder on 12 October 2012 (3 pages)
17 October 2012Director's details changed for Christopher Balawajder on 12 October 2012 (3 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
12 October 2012Accounts for a dormant company made up to 31 March 2012 (3 pages)
11 October 2012Appointment of Fabrizio Cau as a director (3 pages)
11 October 2012Appointment of Fabrizio Cau as a director (3 pages)
7 September 2012Termination of appointment of Richard Jones as a director (2 pages)
7 September 2012Termination of appointment of Richard Jones as a director (2 pages)
23 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (18 pages)
23 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (18 pages)
23 April 2012Annual return made up to 6 February 2012 with a full list of shareholders (18 pages)
13 March 2012Annual return made up to 16 February 2011 with a full list of shareholders (18 pages)
13 March 2012Annual return made up to 16 February 2011 with a full list of shareholders (18 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
19 October 2011Accounts for a dormant company made up to 31 March 2011 (3 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (18 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (18 pages)
3 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (18 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
13 January 2011Accounts for a dormant company made up to 31 March 2010 (3 pages)
31 March 2010Secretary's details changed for Charles Rohan Ravindra De Alwis on 25 March 2010 (3 pages)
31 March 2010Secretary's details changed for Charles Rohan Ravindra De Alwis on 25 March 2010 (3 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (18 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (18 pages)
5 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (18 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
3 February 2010Total exemption full accounts made up to 31 March 2009 (3 pages)
26 March 2009Return made up to 06/02/09; full list of members (7 pages)
26 March 2009Return made up to 06/02/09; full list of members (7 pages)
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
28 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
27 November 2008Accounts for a dormant company made up to 31 March 2008 (3 pages)
30 October 2008Director appointed andrew neale watson (2 pages)
30 October 2008Director appointed andrew neale watson (2 pages)
8 August 2008Appointment terminated director john eskdale (1 page)
8 August 2008Appointment terminated director john eskdale (1 page)
9 June 2008Return made up to 06/02/08; no change of members (9 pages)
9 June 2008Return made up to 06/02/08; no change of members (9 pages)
8 February 2008Director resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008New director appointed (2 pages)
8 February 2008New director appointed (2 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
25 January 2008Accounts for a dormant company made up to 31 March 2007 (3 pages)
19 March 2007Return made up to 06/02/07; full list of members (9 pages)
19 March 2007Return made up to 06/02/07; full list of members (9 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
22 January 2007Accounts for a dormant company made up to 31 March 2006 (3 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
5 April 2006New director appointed (2 pages)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 March 2006Director resigned (1 page)
20 February 2006Return made up to 06/02/06; full list of members (9 pages)
20 February 2006Return made up to 06/02/06; full list of members (9 pages)
1 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
1 December 2005Accounts for a dormant company made up to 31 March 2005 (3 pages)
17 November 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
17 November 2005Accounting reference date extended from 28/02/05 to 31/03/05 (1 page)
14 October 2005New director appointed (2 pages)
14 October 2005New director appointed (2 pages)
6 October 2005Director resigned (1 page)
6 October 2005Director resigned (1 page)
22 February 2005Return made up to 06/02/05; full list of members (9 pages)
22 February 2005Return made up to 06/02/05; full list of members (9 pages)
15 March 2004New director appointed (2 pages)
15 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
1 March 2004New director appointed (2 pages)
6 February 2004Incorporation (17 pages)
6 February 2004Incorporation (17 pages)