Company NameG J Mariner And Son Limited
DirectorsGavin John Mariner and Ayshea Lee James
Company StatusActive
Company Number05222059
CategoryPrivate Limited Company
Incorporation Date3 September 2004(19 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Gavin John Mariner
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 September 2004(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence AddressUnit 12 Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameJulie Ann Mariner
NationalityBritish
StatusCurrent
Appointed01 October 2007(3 years after company formation)
Appointment Duration16 years, 6 months
RoleManual Operative
Correspondence Address6 School Lane
Chelmsford
Essex
CM1 7DN
Director NameMrs Ayshea Lee James
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2012(7 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 Lordship Road
Writtle
Chelmsford
Essex
CM1 3WT
Secretary NameJulie Ann Mariner
NationalityBritish
StatusResigned
Appointed03 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address2 Peggotty Close
Chelmsford
Essex
CM1 4XU
Director NameStephen James Thomas
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2005(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2007)
RoleEngineer
Correspondence Address91 Devonshire Road
Laindon
Essex
SS15 6HH
Secretary NameMr Gavin John Mariner
NationalityBritish
StatusResigned
Appointed18 July 2005(10 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Peggotty Close
Chelmsford
Essex
CM1 4XU
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed03 September 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Telephone01245 699396
Telephone regionChelmsford

Location

Registered AddressDickens House
Guithavon Street
Witham
Essex
CM8 1BJ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishWitham
WardWitham Central
Built Up AreaWitham
Address MatchesOver 400 other UK companies use this postal address

Shareholders

50 at £1Ayshea Lee James
50.00%
Ordinary
26 at £1Gavin John Mariner
26.00%
Ordinary
24 at £1Julie Ann Mariner
24.00%
Ordinary

Financials

Year2014
Net Worth-£117,073
Cash£15,930
Current Liabilities£256,817

Accounts

Latest Accounts30 September 2023 (6 months, 3 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return3 September 2023 (7 months, 3 weeks ago)
Next Return Due17 September 2024 (4 months, 3 weeks from now)

Charges

10 August 2005Delivered on: 16 August 2005
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

4 September 2023Confirmation statement made on 3 September 2023 with updates (5 pages)
30 May 2023Unaudited abridged accounts made up to 30 September 2022 (9 pages)
5 September 2022Confirmation statement made on 3 September 2022 with updates (5 pages)
29 July 2022Unaudited abridged accounts made up to 30 September 2021 (9 pages)
3 September 2021Confirmation statement made on 3 September 2021 with updates (6 pages)
13 August 2021Unaudited abridged accounts made up to 30 September 2020 (9 pages)
1 April 2021Statement of capital following an allotment of shares on 5 March 2021
  • GBP 106
(8 pages)
1 April 2021Resolutions
  • RES13 ‐ Authorised share capital of the company be increased 05/03/2021
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
24 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
24 February 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
22 February 2021Resolutions
  • RES13 ‐ Share capital increased to £105/new share class created 22/01/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
10 February 2021Memorandum and Articles of Association (16 pages)
25 January 2021Statement of capital following an allotment of shares on 22 January 2021
  • GBP 105
(4 pages)
30 September 2020Unaudited abridged accounts made up to 30 September 2019 (9 pages)
10 September 2020Confirmation statement made on 3 September 2020 with updates (5 pages)
5 September 2019Confirmation statement made on 3 September 2019 with updates (5 pages)
24 June 2019Unaudited abridged accounts made up to 30 September 2018 (10 pages)
3 September 2018Confirmation statement made on 3 September 2018 with updates (5 pages)
7 March 2018Unaudited abridged accounts made up to 30 September 2017 (9 pages)
18 October 2017Director's details changed for Mrs Ayshea Lee James on 18 October 2017 (2 pages)
18 October 2017Change of details for Mrs Ayshea Lee James as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Change of details for Mrs Ayshea Lee James as a person with significant control on 18 October 2017 (2 pages)
18 October 2017Director's details changed for Mrs Ayshea Lee James on 18 October 2017 (2 pages)
11 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
11 September 2017Confirmation statement made on 3 September 2017 with updates (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
5 September 2016Confirmation statement made on 3 September 2016 with updates (7 pages)
25 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
25 July 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
16 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 104
(9 pages)
16 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 104
(9 pages)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc nom cap 01/10/2015
(3 pages)
16 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Inc nom cap 01/10/2015
  • RES13 ‐ Inc nom cap 01/10/2015
(3 pages)
16 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 104
(9 pages)
16 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 104
(9 pages)
16 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 104
(9 pages)
16 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 104
(9 pages)
16 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 104
(9 pages)
16 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 104
(9 pages)
16 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 104
(9 pages)
16 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 104
(9 pages)
16 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 104
(9 pages)
16 November 2015Statement of capital following an allotment of shares on 1 October 2015
  • GBP 104
(9 pages)
20 October 2015Director's details changed for Mr Gavin John Mariner on 29 August 2012 (2 pages)
20 October 2015Director's details changed for Mr Gavin John Mariner on 29 August 2012 (2 pages)
8 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
8 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100
(5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
15 September 2014Annual return made up to 3 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 3 September 2014 with a full list of shareholders (5 pages)
15 September 2014Annual return made up to 3 September 2014 with a full list of shareholders (5 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
10 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
6 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
6 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-06
  • GBP 100
(5 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
2 April 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
12 September 2012Director's details changed for Mr Gavin John Mariner on 28 August 2012 (2 pages)
12 September 2012Secretary's details changed for Julie Ann Mariner on 28 August 2012 (2 pages)
12 September 2012Director's details changed for Mr Gavin John Mariner on 28 August 2012 (2 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
12 September 2012Secretary's details changed for Julie Ann Mariner on 28 August 2012 (2 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
12 September 2012Annual return made up to 3 September 2012 with a full list of shareholders (5 pages)
15 June 2012Appointment of Ms Ayshea Lee James as a director (2 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
15 June 2012Appointment of Ms Ayshea Lee James as a director (2 pages)
15 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 January 2012Registered office address changed from C/O Ridgewell & Boreham a S 24a Crown Street Brentwood Essex CM14 4BA on 18 January 2012 (1 page)
18 January 2012Registered office address changed from C/O Ridgewell & Boreham a S 24a Crown Street Brentwood Essex CM14 4BA on 18 January 2012 (1 page)
31 October 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(6 pages)
31 October 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(6 pages)
31 October 2011Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
(6 pages)
8 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 3 September 2011 with a full list of shareholders (4 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
16 September 2010Director's details changed for Gavin John Mariner on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
16 September 2010Director's details changed for Gavin John Mariner on 1 October 2009 (2 pages)
16 September 2010Director's details changed for Gavin John Mariner on 1 October 2009 (2 pages)
16 September 2010Annual return made up to 3 September 2010 with a full list of shareholders (4 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 February 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 September 2009Return made up to 03/09/09; full list of members (3 pages)
3 September 2009Return made up to 03/09/09; full list of members (3 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
12 March 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
9 September 2008Return made up to 03/09/08; full list of members (3 pages)
9 September 2008Return made up to 03/09/08; full list of members (3 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
6 May 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
10 January 2008New secretary appointed (1 page)
10 January 2008New secretary appointed (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Secretary resigned (1 page)
10 January 2008Director resigned (1 page)
10 January 2008Director resigned (1 page)
24 September 2007Return made up to 03/09/07; no change of members (7 pages)
24 September 2007Return made up to 03/09/07; no change of members (7 pages)
3 April 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
3 April 2007Total exemption full accounts made up to 30 September 2006 (13 pages)
25 September 2006Return made up to 03/09/06; full list of members (7 pages)
25 September 2006Return made up to 03/09/06; full list of members (7 pages)
29 December 2005Total exemption full accounts made up to 30 September 2005 (12 pages)
29 December 2005Total exemption full accounts made up to 30 September 2005 (12 pages)
28 November 2005Registered office changed on 28/11/05 from: c/o ridgewell & boreham, accountancy services, 37 kings road brentwood, essex CM14 4DJ (1 page)
28 November 2005Registered office changed on 28/11/05 from: c/o ridgewell & boreham, accountancy services, 37 kings road brentwood, essex CM14 4DJ (1 page)
13 September 2005Return made up to 03/09/05; full list of members (7 pages)
13 September 2005Return made up to 03/09/05; full list of members (7 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
16 August 2005Particulars of mortgage/charge (3 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New director appointed (2 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005New secretary appointed (2 pages)
2 August 2005Secretary resigned (1 page)
2 August 2005Secretary resigned (1 page)
25 January 2005Registered office changed on 25/01/05 from: 2 peggotty close, chelmsford, essex CM1 4XU (1 page)
25 January 2005Registered office changed on 25/01/05 from: 2 peggotty close, chelmsford, essex CM1 4XU (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Director resigned (1 page)
21 September 2004New secretary appointed (2 pages)
21 September 2004New secretary appointed (2 pages)
21 September 2004Director resigned (1 page)
21 September 2004New director appointed (2 pages)
21 September 2004Secretary resigned (1 page)
21 September 2004Registered office changed on 21/09/04 from: 9 perseverance works, kingsland road, london, E2 8DD (1 page)
21 September 2004Registered office changed on 21/09/04 from: 9 perseverance works, kingsland road, london, E2 8DD (1 page)
3 September 2004Incorporation (12 pages)
3 September 2004Incorporation (12 pages)