Colchester
Essex
CO3 3BZ
Director Name | Mr Thomas Adam Barlow |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 May 2004(same day as company formation) |
Role | Insurance Manager |
Country of Residence | England |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Secretary Name | Mr Jonathan Martin Harris |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 May 2004(same day as company formation) |
Role | Construction Manager |
Country of Residence | United Kingdom |
Correspondence Address | 47 Butt Road Colchester Essex CO3 3BZ |
Director Name | Mr John David Smith |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Orchard Close Great Oakley Harwich Essex CO12 5AX |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 May 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 47 Butt Road Colchester Essex CO3 3BZ |
---|---|
Region | East of England |
Constituency | Colchester |
County | Essex |
Ward | New Town and Christ Church |
Built Up Area | Colchester |
Address Matches | Over 600 other UK companies use this postal address |
1 at £1 | T.a. Barlow & J. Harris 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £18,476 |
Current Liabilities | £426,369 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 1 April 2023 (1 year ago) |
---|---|
Next Return Due | 15 April 2024 (overdue) |
27 March 2009 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2005 | Delivered 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 2004 | Delivered 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 |
14 October 2020 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
---|---|
13 April 2020 | Confirmation statement made on 1 April 2020 with no updates (3 pages) |
25 October 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 April 2019 | Director's details changed for Mr Thomas Adam Barlow on 4 April 2019 (2 pages) |
4 April 2019 | Confirmation statement made on 1 April 2019 with no updates (3 pages) |
4 April 2019 | Registered 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 2019 | Director's details changed for Mr Jonathan Martin Harris on 4 April 2019 (2 pages) |
4 April 2019 | Secretary's details changed for Mr Jonathan Martin Harris on 4 April 2019 (1 page) |
30 November 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
15 May 2018 | Confirmation statement made on 14 May 2018 with updates (5 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
18 September 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
20 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
20 June 2017 | Confirmation statement made on 14 May 2017 with updates (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
9 August 2016 | Total exemption small company accounts made up to 31 March 2016 (5 pages) |
7 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 14 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
3 June 2015 | Director's details changed for Mr Jonathan Martin Harris on 3 June 2015 (2 pages) |
3 June 2015 | Secretary's details changed for Mr Jonathan Martin Harris on 3 June 2015 (1 page) |
3 June 2015 | Director's details changed for Mr Jonathan Martin Harris on 3 June 2015 (2 pages) |
3 June 2015 | Secretary's details changed for Mr Jonathan Martin Harris on 3 June 2015 (1 page) |
3 June 2015 | Director's details changed for Mr Jonathan Martin Harris on 3 June 2015 (2 pages) |
3 June 2015 | Secretary's details changed for Mr Jonathan Martin Harris on 3 June 2015 (1 page) |
27 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
27 May 2015 | Annual return made up to 14 May 2015 with a full list of shareholders Statement of capital on 2015-05-27
|
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
31 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 14 May 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
6 August 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
14 May 2013 | Secretary's details changed for Mr Jonathan Martin Harris on 19 April 2013 (2 pages) |
14 May 2013 | Secretary's details changed for Mr Jonathan Martin Harris on 19 April 2013 (2 pages) |
14 May 2013 | Director's details changed for Mr Jonathan Martin Harris on 19 April 2013 (2 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Annual return made up to 14 May 2013 with a full list of shareholders (5 pages) |
14 May 2013 | Director's details changed for Mr Jonathan Martin Harris on 19 April 2013 (2 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (4 pages) |
15 November 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
28 May 2012 | Annual return made up to 25 May 2012 with a full list of shareholders (5 pages) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
14 November 2011 | Termination of appointment of John Smith as a director (1 page) |
14 November 2011 | Termination of appointment of John Smith as a director (1 page) |
14 November 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
3 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
3 June 2011 | Annual return made up to 25 May 2011 with a full list of shareholders (6 pages) |
17 February 2011 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 17 February 2011 (1 page) |
17 February 2011 | Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ on 17 February 2011 (1 page) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
13 August 2010 | Secretary's details changed for Mr Jonathan Martin Harris on 11 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Jonathan Martin Harris on 11 August 2010 (2 pages) |
13 August 2010 | Director's details changed for Mr Jonathan Martin Harris on 11 August 2010 (2 pages) |
13 August 2010 | Secretary's details changed for Mr Jonathan Martin Harris on 11 August 2010 (2 pages) |
7 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
7 June 2010 | Annual return made up to 25 May 2010 with a full list of shareholders (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 January 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
6 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
6 July 2009 | Return made up to 25/05/09; full list of members (4 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
1 April 2009 | Particulars of a mortgage or charge / charge no: 6 (3 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
8 January 2009 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
2 January 2009 | Return made up to 25/05/08; full list of members (4 pages) |
2 January 2009 | Return made up to 25/05/08; full list of members (4 pages) |
29 August 2008 | Registered office changed on 29/08/2008 from 1 exchange court london road feering colchester essex CO5 9FB (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 1 exchange court london road feering colchester essex CO5 9FB (1 page) |
14 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
14 December 2007 | Full accounts made up to 31 March 2007 (12 pages) |
22 November 2007 | Director's particulars changed (1 page) |
22 November 2007 | Director's particulars changed (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 47 butt road colchester essex CO3 3BZ (1 page) |
23 October 2007 | Registered office changed on 23/10/07 from: 47 butt road colchester essex CO3 3BZ (1 page) |
12 July 2007 | Return made up to 25/05/07; full list of members (7 pages) |
12 July 2007 | Return made up to 25/05/07; full list of members (7 pages) |
25 March 2007 | Full accounts made up to 31 March 2006 (11 pages) |
25 March 2007 | Full accounts made up to 31 March 2006 (11 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
22 September 2006 | Particulars of mortgage/charge (3 pages) |
26 July 2006 | Return made up to 25/05/06; full list of members
|
26 July 2006 | Return made up to 25/05/06; full list of members
|
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
26 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 October 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
22 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
21 June 2005 | Particulars of mortgage/charge (3 pages) |
17 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
17 June 2005 | Return made up to 25/05/05; full list of members (7 pages) |
18 March 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
18 March 2005 | Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
16 February 2005 | Particulars of mortgage/charge (3 pages) |
2 September 2004 | Company name changed jds construction LIMITED\certificate issued on 02/09/04 (2 pages) |
2 September 2004 | Company name changed jds construction LIMITED\certificate issued on 02/09/04 (2 pages) |
31 July 2004 | Particulars of mortgage/charge (9 pages) |
31 July 2004 | Particulars of mortgage/charge (9 pages) |
15 June 2004 | Secretary resigned (1 page) |
15 June 2004 | Secretary resigned (1 page) |
25 May 2004 | Incorporation (17 pages) |
25 May 2004 | Incorporation (17 pages) |