Company NameJ. Armfield Glass Limited
DirectorJohn Frederick Charles Armfield
Company StatusActive
Company Number05602601
CategoryPrivate Limited Company
Incorporation Date25 October 2005(18 years, 5 months ago)

Business Activity

Section FConstruction
SIC 43342Glazing
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Frederick Charles Armfield
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend
Essex
SS1 1BD
Secretary NameSally Ann Armfield
NationalityBritish
StatusCurrent
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Correspondence AddressClarence Street Chambers
32 Clarence Street
Southend
Essex
SS1 1BD
Director NameMrs Lesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed25 October 2005(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Wigmore
Gillingham
Kent
ME8 0QP

Contact

Websitejarmfield.com
Telephone01702 200024
Telephone regionSouthend-on-Sea

Location

Registered AddressClarence Street Chambers
32 Clarence Street
Southend
Essex
SS1 1BD
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1John Armfield & Sally Armfield
100.00%
Ordinary

Financials

Year2014
Net Worth£163,556
Cash£83,174
Current Liabilities£58,438

Accounts

Latest Accounts31 January 2024 (1 month, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return16 October 2023 (5 months, 2 weeks ago)
Next Return Due30 October 2024 (7 months from now)

Filing History

16 October 2020Confirmation statement made on 16 October 2020 with no updates (3 pages)
20 April 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
16 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
5 June 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
30 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
27 June 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
7 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
7 June 2017Total exemption full accounts made up to 31 January 2017 (9 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 25 October 2016 with updates (6 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
13 June 2016Total exemption small company accounts made up to 31 January 2016 (9 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
29 October 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 1
(3 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
17 June 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Director's details changed for John Frederick Charles Armfield on 24 October 2014 (2 pages)
28 October 2014Secretary's details changed for Sally Ann Armfield on 24 October 2014 (1 page)
28 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Secretary's details changed for Sally Ann Armfield on 24 October 2014 (1 page)
28 October 2014Director's details changed for John Frederick Charles Armfield on 24 October 2014 (2 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
15 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
25 October 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 1
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
1 July 2013Total exemption small company accounts made up to 31 January 2013 (9 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 25 October 2012 with a full list of shareholders (4 pages)
17 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
17 August 2012Total exemption small company accounts made up to 31 January 2012 (6 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
27 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (4 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
1 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (4 pages)
20 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
20 July 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
2 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for John Frederick Charles Armfield on 25 October 2009 (2 pages)
2 November 2009Annual return made up to 25 October 2009 with a full list of shareholders (4 pages)
2 November 2009Director's details changed for John Frederick Charles Armfield on 2 November 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
2 November 2009Director's details changed for John Frederick Charles Armfield on 25 October 2009 (2 pages)
2 November 2009Director's details changed for John Frederick Charles Armfield on 2 November 2009 (2 pages)
2 November 2009Director's details changed for John Frederick Charles Armfield on 2 November 2009 (2 pages)
2 November 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
10 December 2008Return made up to 25/10/08; full list of members (3 pages)
10 December 2008Return made up to 25/10/08; full list of members (3 pages)
9 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 June 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
11 December 2007Return made up to 25/10/07; full list of members (2 pages)
11 December 2007Return made up to 25/10/07; full list of members (2 pages)
5 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
5 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
30 May 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
30 May 2007Accounting reference date extended from 31/10/06 to 31/01/07 (1 page)
22 December 2006Registered office changed on 22/12/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
22 December 2006Location of debenture register (1 page)
22 December 2006Location of register of members (1 page)
22 December 2006Return made up to 25/10/06; full list of members (2 pages)
22 December 2006Location of register of members (1 page)
22 December 2006Location of debenture register (1 page)
22 December 2006Return made up to 25/10/06; full list of members (2 pages)
22 December 2006Registered office changed on 22/12/06 from: market square chambers 4 west street rochford essex SS4 1AL (1 page)
22 November 2005New director appointed (2 pages)
22 November 2005New director appointed (2 pages)
8 November 2005New secretary appointed (2 pages)
8 November 2005Registered office changed on 08/11/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
8 November 2005Director resigned (1 page)
8 November 2005Secretary resigned (1 page)
8 November 2005Registered office changed on 08/11/05 from: 61 fairview avenue, wigmore gillingham kent ME8 0QP (1 page)
8 November 2005New secretary appointed (2 pages)
8 November 2005Secretary resigned (1 page)
8 November 2005Director resigned (1 page)
25 October 2005Incorporation (17 pages)
25 October 2005Incorporation (17 pages)