Company NameJ.W.Steele & Sons Limited
Company StatusActive
Company Number05646211
CategoryPrivate Limited Company
Incorporation Date6 December 2005(18 years, 3 months ago)
Previous NameJ.W. Steele & Sons (Holdings) Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Nicolas Mark Lewis Duggan
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2010(4 years after company formation)
Appointment Duration14 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence Address264 Baddow Road
Chelmsford
Essex
CM2 9QT
Director NameAlice May Howgego
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2022(16 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleFinance And HR Director
Country of ResidenceUnited Kingdom
Correspondence Address264 Baddow Road
Chelmsford
Essex
CM2 9QT
Director NameMr Charles Richard Moore
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2023(18 years after company formation)
Appointment Duration2 months, 4 weeks
RoleOperations Director
Country of ResidenceEngland
Correspondence Address264 Baddow Road
Chelmsford
Essex
CM2 9QT
Director NameJohn Thomas Arthur Geer
Date of BirthAugust 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleBuilder
Correspondence Address423 Baddow Road
Chelmsford
Essex
CM2 7QL
Director NameMr David James Geer
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address264 Baddow Road
Chelmsford
Essex
CM2 9QT
Secretary NameMr David James Geer
NationalityBritish
StatusResigned
Appointed06 December 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address264 Baddow Road
Chelmsford
Essex
CM2 9QT
Director NameMrs Carol Jane Geer
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2010(4 years after company formation)
Appointment Duration10 years, 5 months (resigned 17 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSparrows Colam Lane
Little Baddow
Chelmsford
Essex
CM3 4SY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 2005(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitejwsteele.com
Email address[email protected]
Telephone01245 352487
Telephone regionChelmsford

Location

Registered Address264 Baddow Road
Chelmsford
Essex
CM2 9QT
RegionEast of England
ConstituencyChelmsford
CountyEssex
ParishGreat Baddow
WardGreat Baddow East
Built Up AreaChelmsford
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Jw Steele & Sons (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£513,887
Cash£54,828
Current Liabilities£487,873

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 February 2024 (1 month ago)
Next Return Due12 March 2025 (11 months, 2 weeks from now)

Charges

25 January 2016Delivered on: 25 January 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
9 August 2010Delivered 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

Filing History

22 February 2021Director's details changed for Mr David James Geer on 6 December 2020 (2 pages)
22 February 2021Confirmation statement made on 6 December 2020 with updates (5 pages)
22 February 2021Secretary's details changed for Mr David James Geer on 6 December 2020 (1 page)
9 February 2021Notification of J.W. Steele & Sons Group Limited as a person with significant control on 4 April 2020 (2 pages)
9 February 2021Cessation of J.W. Steele & Sons (Holdings) Limited as a person with significant control on 20 March 2017 (1 page)
9 February 2021Cessation of J.W. Steele & Sons (Holdings) Limited as a person with significant control on 2 April 2020 (1 page)
17 July 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 July 2020Termination of appointment of Carol Jane Geer as a director on 17 June 2020 (1 page)
27 May 2020Statement of capital following an allotment of shares on 19 February 2020
  • GBP 65,100
(3 pages)
20 December 2019Confirmation statement made on 6 December 2019 with updates (5 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
7 December 2018Confirmation statement made on 6 December 2018 with updates (5 pages)
7 December 2018Cessation of J.W. Steele & Sons No2 Limited as a person with significant control on 20 March 2017 (1 page)
6 December 2018Notification of J.W. Steele & Sons (Holdings) Limited as a person with significant control on 20 March 2017 (2 pages)
1 June 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
11 December 2017Cessation of A Person with Significant Control as a person with significant control on 7 March 2017 (1 page)
11 December 2017Cessation of A Person with Significant Control as a person with significant control on 7 March 2017 (1 page)
8 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
8 December 2017Notification of J.W. Steele & Sons No2 Limited as a person with significant control on 7 March 2017 (2 pages)
8 December 2017Notification of J.W. Steele & Sons No2 Limited as a person with significant control on 7 March 2017 (2 pages)
8 December 2017Confirmation statement made on 6 December 2017 with updates (5 pages)
3 August 2017Cessation of J.W. Steele & Sons No2 Limited as a person with significant control on 7 March 2017 (1 page)
3 August 2017Notification of J.W. Steele & Sons No2 Limited as a person with significant control on 7 March 2017 (2 pages)
3 August 2017Cessation of J.W. Steele & Sons No2 Limited as a person with significant control on 7 March 2017 (1 page)
3 August 2017Notification of J.W. Steele & Sons No2 Limited as a person with significant control on 7 March 2017 (2 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 June 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
22 June 2017Termination of appointment of John Thomas Arthur Geer as a director on 7 June 2017 (1 page)
22 June 2017Termination of appointment of John Thomas Arthur Geer as a director on 7 June 2017 (1 page)
14 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 6 December 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
15 April 2016Satisfaction of charge 1 in full (1 page)
15 April 2016Satisfaction of charge 1 in full (1 page)
25 January 2016Registration of charge 056462110002, created on 25 January 2016 (20 pages)
25 January 2016Registration of charge 056462110002, created on 25 January 2016 (20 pages)
18 December 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(8 pages)
18 December 2015Register 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 2015Register 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 2015Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 100
(8 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
20 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(8 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(8 pages)
5 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-05
  • GBP 100
(8 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
16 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(8 pages)
16 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(8 pages)
16 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 100
(8 pages)
11 December 2013Register(s) moved to registered inspection location (1 page)
11 December 2013Register inspection address has been changed (1 page)
11 December 2013Register(s) moved to registered inspection location (1 page)
11 December 2013Register inspection address has been changed (1 page)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (8 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (8 pages)
21 December 2012Annual return made up to 6 December 2012 with a full list of shareholders (8 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 July 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
20 December 2011Annual return made up to 6 December 2011 with a full list of shareholders (8 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
24 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
24 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
24 December 2010Annual return made up to 6 December 2010 with a full list of shareholders (8 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
5 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
5 January 2010Annual return made up to 6 December 2009 with a full list of shareholders (5 pages)
4 January 2010Appointment of Nicolas Mark Lewis Duggan as a director (2 pages)
4 January 2010Appointment of Nicolas Mark Lewis Duggan as a director (2 pages)
4 January 2010Appointment of Carol Jane Geer as a director (2 pages)
4 January 2010Appointment of Carol Jane Geer as a director (2 pages)
28 September 2009Amended accounts made up to 31 December 2008 (11 pages)
28 September 2009Amended accounts made up to 31 December 2008 (11 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 July 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
22 December 2008Return made up to 06/12/08; full list of members (5 pages)
22 December 2008Return made up to 06/12/08; full list of members (5 pages)
3 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
3 June 2008Total exemption full accounts made up to 31 December 2007 (11 pages)
4 January 2008Return made up to 06/12/07; full list of members (5 pages)
4 January 2008Return made up to 06/12/07; full list of members (5 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
5 October 2007Total exemption full accounts made up to 31 December 2006 (12 pages)
22 December 2006Return made up to 06/12/06; full list of members (8 pages)
22 December 2006Return made up to 06/12/06; full list of members (8 pages)
20 January 2006Ad 06/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2006Location of register of members (1 page)
20 January 2006Ad 06/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 January 2006Location of register of members (1 page)
19 January 2006Company name changed J.W. steele & sons (holdings) li mited\certificate issued on 19/01/06 (2 pages)
19 January 2006Company name changed J.W. steele & sons (holdings) li mited\certificate issued on 19/01/06 (2 pages)
6 December 2005Secretary resigned (1 page)
6 December 2005Secretary resigned (1 page)
6 December 2005Incorporation (17 pages)
6 December 2005Incorporation (17 pages)