Chelmsford
Essex
CM2 9QT
Director Name | Alice May Howgego |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(16 years, 7 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Finance And HR Director |
Country of Residence | United Kingdom |
Correspondence Address | 264 Baddow Road Chelmsford Essex CM2 9QT |
Director Name | Mr Charles Richard Moore |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2023(18 years after company formation) |
Appointment Duration | 2 months, 4 weeks |
Role | Operations Director |
Country of Residence | England |
Correspondence Address | 264 Baddow Road Chelmsford Essex CM2 9QT |
Director Name | John Thomas Arthur Geer |
---|---|
Date of Birth | August 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Builder |
Correspondence Address | 423 Baddow Road Chelmsford Essex CM2 7QL |
Director Name | Mr David James Geer |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 264 Baddow Road Chelmsford Essex CM2 9QT |
Secretary Name | Mr David James Geer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 264 Baddow Road Chelmsford Essex CM2 9QT |
Director Name | Mrs Carol Jane Geer |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(4 years after company formation) |
Appointment Duration | 10 years, 5 months (resigned 17 June 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sparrows Colam Lane Little Baddow Chelmsford Essex CM3 4SY |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 December 2005(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | jwsteele.com |
---|---|
Email address | [email protected] |
Telephone | 01245 352487 |
Telephone region | Chelmsford |
Registered Address | 264 Baddow Road Chelmsford Essex CM2 9QT |
---|---|
Region | East of England |
Constituency | Chelmsford |
County | Essex |
Parish | Great Baddow |
Ward | Great Baddow East |
Built Up Area | Chelmsford |
Address Matches | 4 other UK companies use this postal address |
100 at £1 | Jw Steele & Sons (Holdings) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £513,887 |
Cash | £54,828 |
Current Liabilities | £487,873 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 26 February 2024 (1 month ago) |
---|---|
Next Return Due | 12 March 2025 (11 months, 2 weeks from now) |
25 January 2016 | Delivered on: 25 January 2016 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Outstanding |
---|---|
9 August 2010 | Delivered on: 11 August 2010 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
22 February 2021 | Director's details changed for Mr David James Geer on 6 December 2020 (2 pages) |
---|---|
22 February 2021 | Confirmation statement made on 6 December 2020 with updates (5 pages) |
22 February 2021 | Secretary's details changed for Mr David James Geer on 6 December 2020 (1 page) |
9 February 2021 | Notification of J.W. Steele & Sons Group Limited as a person with significant control on 4 April 2020 (2 pages) |
9 February 2021 | Cessation of J.W. Steele & Sons (Holdings) Limited as a person with significant control on 20 March 2017 (1 page) |
9 February 2021 | Cessation of J.W. Steele & Sons (Holdings) Limited as a person with significant control on 2 April 2020 (1 page) |
17 July 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
1 July 2020 | Termination of appointment of Carol Jane Geer as a director on 17 June 2020 (1 page) |
27 May 2020 | Statement of capital following an allotment of shares on 19 February 2020
|
20 December 2019 | Confirmation statement made on 6 December 2019 with updates (5 pages) |
25 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 December 2018 | Confirmation statement made on 6 December 2018 with updates (5 pages) |
7 December 2018 | Cessation of J.W. Steele & Sons No2 Limited as a person with significant control on 20 March 2017 (1 page) |
6 December 2018 | Notification of J.W. Steele & Sons (Holdings) Limited as a person with significant control on 20 March 2017 (2 pages) |
1 June 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
11 December 2017 | Cessation of A Person with Significant Control as a person with significant control on 7 March 2017 (1 page) |
11 December 2017 | Cessation of A Person with Significant Control as a person with significant control on 7 March 2017 (1 page) |
8 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
8 December 2017 | Notification of J.W. Steele & Sons No2 Limited as a person with significant control on 7 March 2017 (2 pages) |
8 December 2017 | Notification of J.W. Steele & Sons No2 Limited as a person with significant control on 7 March 2017 (2 pages) |
8 December 2017 | Confirmation statement made on 6 December 2017 with updates (5 pages) |
3 August 2017 | Cessation of J.W. Steele & Sons No2 Limited as a person with significant control on 7 March 2017 (1 page) |
3 August 2017 | Notification of J.W. Steele & Sons No2 Limited as a person with significant control on 7 March 2017 (2 pages) |
3 August 2017 | Cessation of J.W. Steele & Sons No2 Limited as a person with significant control on 7 March 2017 (1 page) |
3 August 2017 | Notification of J.W. Steele & Sons No2 Limited as a person with significant control on 7 March 2017 (2 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
23 June 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
22 June 2017 | Termination of appointment of John Thomas Arthur Geer as a director on 7 June 2017 (1 page) |
22 June 2017 | Termination of appointment of John Thomas Arthur Geer as a director on 7 June 2017 (1 page) |
14 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
14 December 2016 | Confirmation statement made on 6 December 2016 with updates (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
19 May 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
15 April 2016 | Satisfaction of charge 1 in full (1 page) |
15 April 2016 | Satisfaction of charge 1 in full (1 page) |
25 January 2016 | Registration of charge 056462110002, created on 25 January 2016 (20 pages) |
25 January 2016 | Registration of charge 056462110002, created on 25 January 2016 (20 pages) |
18 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
18 December 2015 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
18 December 2015 | Register inspection address has been changed from C/O Bird Luckin Aquila House Waterloo Lane Chelmsford Essex CM1 1BN England to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN (1 page) |
18 December 2015 | Annual return made up to 6 December 2015 with a full list of shareholders Statement of capital on 2015-12-18
|
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
20 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 6 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
20 May 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
16 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
16 January 2014 | Annual return made up to 6 December 2013 with a full list of shareholders Statement of capital on 2014-01-16
|
11 December 2013 | Register(s) moved to registered inspection location (1 page) |
11 December 2013 | Register inspection address has been changed (1 page) |
11 December 2013 | Register(s) moved to registered inspection location (1 page) |
11 December 2013 | Register inspection address has been changed (1 page) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (8 pages) |
21 December 2012 | Annual return made up to 6 December 2012 with a full list of shareholders (8 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
27 July 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
20 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
20 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
20 December 2011 | Annual return made up to 6 December 2011 with a full list of shareholders (8 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
10 August 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
24 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
24 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
24 December 2010 | Annual return made up to 6 December 2010 with a full list of shareholders (8 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
5 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Annual return made up to 6 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Appointment of Nicolas Mark Lewis Duggan as a director (2 pages) |
4 January 2010 | Appointment of Nicolas Mark Lewis Duggan as a director (2 pages) |
4 January 2010 | Appointment of Carol Jane Geer as a director (2 pages) |
4 January 2010 | Appointment of Carol Jane Geer as a director (2 pages) |
28 September 2009 | Amended accounts made up to 31 December 2008 (11 pages) |
28 September 2009 | Amended accounts made up to 31 December 2008 (11 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
16 July 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
22 December 2008 | Return made up to 06/12/08; full list of members (5 pages) |
22 December 2008 | Return made up to 06/12/08; full list of members (5 pages) |
3 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
3 June 2008 | Total exemption full accounts made up to 31 December 2007 (11 pages) |
4 January 2008 | Return made up to 06/12/07; full list of members (5 pages) |
4 January 2008 | Return made up to 06/12/07; full list of members (5 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
5 October 2007 | Total exemption full accounts made up to 31 December 2006 (12 pages) |
22 December 2006 | Return made up to 06/12/06; full list of members (8 pages) |
22 December 2006 | Return made up to 06/12/06; full list of members (8 pages) |
20 January 2006 | Ad 06/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2006 | Location of register of members (1 page) |
20 January 2006 | Ad 06/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
20 January 2006 | Location of register of members (1 page) |
19 January 2006 | Company name changed J.W. steele & sons (holdings) li mited\certificate issued on 19/01/06 (2 pages) |
19 January 2006 | Company name changed J.W. steele & sons (holdings) li mited\certificate issued on 19/01/06 (2 pages) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Secretary resigned (1 page) |
6 December 2005 | Incorporation (17 pages) |
6 December 2005 | Incorporation (17 pages) |