Company NameConeco Limited
DirectorsJonathan Martin Harris and Thomas Adam Barlow
Company StatusActive
Company Number05137713
CategoryPrivate Limited Company
Incorporation Date25 May 2004(19 years, 11 months ago)
Previous NameJDS Construction Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Jonathan Martin Harris
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameMr Thomas Adam Barlow
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 May 2004(same day as company formation)
RoleInsurance Manager
Country of ResidenceEngland
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Secretary NameMr Jonathan Martin Harris
NationalityBritish
StatusCurrent
Appointed25 May 2004(same day as company formation)
RoleConstruction Manager
Country of ResidenceUnited Kingdom
Correspondence Address47 Butt Road
Colchester
Essex
CO3 3BZ
Director NameMr John David Smith
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Orchard Close
Great Oakley
Harwich
Essex
CO12 5AX
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 May 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address47 Butt Road
Colchester
Essex
CO3 3BZ
RegionEast of England
ConstituencyColchester
CountyEssex
WardNew Town and Christ Church
Built Up AreaColchester
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1T.a. Barlow & J. Harris
100.00%
Ordinary

Financials

Year2014
Net Worth£18,476
Current Liabilities£426,369

Accounts

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

Returns

Latest Return1 April 2023 (1 year ago)
Next Return Due15 April 2024 (overdue)

Charges

27 March 2009Delivered on: 1 April 2009
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H feering lodge barns london road feering colchester t/no EX781100 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any legal licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
4 September 2006Delivered on: 22 September 2006
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a feering lodge barns london road feering kelvedon essex. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
13 June 2005Delivered on: 22 June 2005
Persons entitled: Hsbc 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
17 June 2005Delivered on: 21 June 2005
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 127 mersea road colchester essex t/n EX144529. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
14 February 2005Delivered on: 16 February 2005
Satisfied on: 12 January 2010
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 127 mersea road colchester essex.
Fully Satisfied
23 July 2004Delivered on: 31 July 2004
Satisfied on: 12 January 2010
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Fully Satisfied

Filing History

14 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
13 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
25 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 April 2019Director's details changed for Mr Thomas Adam Barlow on 4 April 2019 (2 pages)
4 April 2019Confirmation statement made on 1 April 2019 with no updates (3 pages)
4 April 2019Registered office address changed from Elmfield Woodhill Road Sandon Chelmsford Essex CM2 7SD to 47 Butt Road Colchester Essex CO3 3BZ on 4 April 2019 (1 page)
4 April 2019Director's details changed for Mr Jonathan Martin Harris on 4 April 2019 (2 pages)
4 April 2019Secretary's details changed for Mr Jonathan Martin Harris on 4 April 2019 (1 page)
30 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
15 May 2018Confirmation statement made on 14 May 2018 with updates (5 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
18 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
9 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
7 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 1
(5 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
15 October 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 June 2015Director's details changed for Mr Jonathan Martin Harris on 3 June 2015 (2 pages)
3 June 2015Secretary's details changed for Mr Jonathan Martin Harris on 3 June 2015 (1 page)
3 June 2015Director's details changed for Mr Jonathan Martin Harris on 3 June 2015 (2 pages)
3 June 2015Secretary's details changed for Mr Jonathan Martin Harris on 3 June 2015 (1 page)
3 June 2015Director's details changed for Mr Jonathan Martin Harris on 3 June 2015 (2 pages)
3 June 2015Secretary's details changed for Mr Jonathan Martin Harris on 3 June 2015 (1 page)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
27 May 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
(4 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 August 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
3 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
(5 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
6 August 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 May 2013Secretary's details changed for Mr Jonathan Martin Harris on 19 April 2013 (2 pages)
14 May 2013Secretary's details changed for Mr Jonathan Martin Harris on 19 April 2013 (2 pages)
14 May 2013Director's details changed for Mr Jonathan Martin Harris on 19 April 2013 (2 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
14 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (5 pages)
14 May 2013Director's details changed for Mr Jonathan Martin Harris on 19 April 2013 (2 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
15 November 2012Registered office address changed from Countryside House 47 Church Street Great Baddow Chelmsford Essex CM2 7JA United Kingdom on 15 November 2012 (1 page)
15 November 2012Registered office address changed from Countryside House 47 Church Street Great Baddow Chelmsford Essex CM2 7JA United Kingdom on 15 November 2012 (1 page)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
28 May 2012Annual return made up to 25 May 2012 with a full list of shareholders (5 pages)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 November 2011Termination of appointment of John Smith as a director (1 page)
14 November 2011Termination of appointment of John Smith as a director (1 page)
14 November 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
3 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (6 pages)
17 February 2011Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 17 February 2011 (1 page)
17 February 2011Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 17 February 2011 (1 page)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
2 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 August 2010Secretary's details changed for Mr Jonathan Martin Harris on 11 August 2010 (2 pages)
13 August 2010Director's details changed for Mr Jonathan Martin Harris on 11 August 2010 (2 pages)
13 August 2010Director's details changed for Mr Jonathan Martin Harris on 11 August 2010 (2 pages)
13 August 2010Secretary's details changed for Mr Jonathan Martin Harris on 11 August 2010 (2 pages)
7 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
7 June 2010Annual return made up to 25 May 2010 with a full list of shareholders (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 January 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
6 July 2009Return made up to 25/05/09; full list of members (4 pages)
6 July 2009Return made up to 25/05/09; full list of members (4 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
1 April 2009Particulars of a mortgage or charge / charge no: 6 (3 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
2 January 2009Return made up to 25/05/08; full list of members (4 pages)
2 January 2009Return made up to 25/05/08; full list of members (4 pages)
29 August 2008Registered office changed on 29/08/2008 from 1 exchange court london road feering colchester essex CO5 9FB (1 page)
29 August 2008Registered office changed on 29/08/2008 from 1 exchange court london road feering colchester essex CO5 9FB (1 page)
14 December 2007Full accounts made up to 31 March 2007 (12 pages)
14 December 2007Full accounts made up to 31 March 2007 (12 pages)
22 November 2007Director's particulars changed (1 page)
22 November 2007Director's particulars changed (1 page)
23 October 2007Registered office changed on 23/10/07 from: 47 butt road colchester essex CO3 3BZ (1 page)
23 October 2007Registered office changed on 23/10/07 from: 47 butt road colchester essex CO3 3BZ (1 page)
12 July 2007Return made up to 25/05/07; full list of members (7 pages)
12 July 2007Return made up to 25/05/07; full list of members (7 pages)
25 March 2007Full accounts made up to 31 March 2006 (11 pages)
25 March 2007Full accounts made up to 31 March 2006 (11 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
22 September 2006Particulars of mortgage/charge (3 pages)
26 July 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2006Return made up to 25/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
26 July 2006Secretary's particulars changed;director's particulars changed (1 page)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
3 October 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
22 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
21 June 2005Particulars of mortgage/charge (3 pages)
17 June 2005Return made up to 25/05/05; full list of members (7 pages)
17 June 2005Return made up to 25/05/05; full list of members (7 pages)
18 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
18 March 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
16 February 2005Particulars of mortgage/charge (3 pages)
16 February 2005Particulars of mortgage/charge (3 pages)
2 September 2004Company name changed jds construction LIMITED\certificate issued on 02/09/04 (2 pages)
2 September 2004Company name changed jds construction LIMITED\certificate issued on 02/09/04 (2 pages)
31 July 2004Particulars of mortgage/charge (9 pages)
31 July 2004Particulars of mortgage/charge (9 pages)
15 June 2004Secretary resigned (1 page)
15 June 2004Secretary resigned (1 page)
25 May 2004Incorporation (17 pages)
25 May 2004Incorporation (17 pages)