Company NameJ. Gardner Holdings Limited
Company StatusActive
Company Number00126663
CategoryPrivate Limited Company
Incorporation Date22 January 1913(111 years, 4 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameWilliam George Henry Fuller
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 1991(78 years, 4 months after company formation)
Appointment Duration32 years, 11 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressPrimrose Cottage Primrose Alley
South Green
Southwold
Suffolk
IP18 6HD
Secretary NameWilliam George Henry Fuller
NationalityBritish
StatusCurrent
Appointed23 November 1993(80 years, 10 months after company formation)
Appointment Duration30 years, 5 months
RoleCompany Director
Correspondence AddressPrimrose Cottage Primrose Alley
South Green
Southwold
Suffolk
IP18 6HD
Director NameGeoffrey Nigel Mitford Taunton
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 1994(80 years, 12 months after company formation)
Appointment Duration30 years, 4 months
RoleChartered Surveyor
Correspondence AddressBrindles
The Landway Kemsing
Sevenoaks
Kent
TN15 6TG
Director NameMr Stephen John Christie Gardner
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(105 years, 6 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceSingapore
Correspondence AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
Director NameMr Philip John Gardner
Date of BirthDecember 1914 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(78 years, 4 months after company formation)
Appointment Duration11 years, 9 months (resigned 16 February 2003)
RoleCompany Chairman
Correspondence Address19 Princes Crescent
Hove
East Sussex
BN3 4GS
Director NameEdward Ernest Newbald
Date of BirthDecember 1912 (Born 111 years ago)
NationalityBritish
StatusResigned
Appointed11 May 1991(78 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 November 1993)
RoleChartered Accountant
Correspondence Address27 Courtenay Gate
Courtenay Terrace
Hove
East Sussex
BN3 2WJ
Secretary NameEdward Ernest Newbald
NationalityBritish
StatusResigned
Appointed11 May 1991(78 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 23 November 1993)
RoleCompany Director
Correspondence Address27 Courtenay Gate
Courtenay Terrace
Hove
East Sussex
BN3 2WJ
Director NameMr David Arthur Preston
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2005(92 years, 4 months after company formation)
Appointment Duration18 years, 5 months (resigned 30 September 2023)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressAmadeus
Greenacres Runfold
Farnham
Surrey
GU10 1QH

Location

Registered AddressGladstone House
77-79 High Street
Egham
Surrey
TW20 9HY
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardEgham Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15.3k at £1Mrs Rosemary Julia Bouchy
8.44%
Ordinary
11.4k at £1Mrs Kathleen Ann Gardner
6.28%
Ordinary
7.4k at £1Geoffrey Nigel Mitford Taunton
4.05%
Ordinary
5.9k at £1Mrs Judith Mary Smith
3.25%
Ordinary
5.7k at £1Mrs Joan Mary Gardner
3.11%
Ordinary
39.9k at £1Simon John Gardner
21.92%
Ordinary
5.4k at £1Gillian Howard
2.95%
Ordinary
5.3k at £1Anthony Guy Mitford Taunton
2.90%
Ordinary
4.8k at £1Andrew John Gardner
2.65%
Ordinary
4.8k at £1Julianne Elkington
2.65%
Ordinary
4.7k at £1Mrs Christine Anne Purnell
2.58%
Ordinary
4.4k at £1Lady Patricia Ann Austen-smith
2.44%
Ordinary
4k at £1Judith Elizabeth Ann Gudgeon
2.20%
Ordinary
4k at £1Stephen John Christie Gardner
2.20%
Ordinary
32k at £1Mrs Barbara Winifred Hurford
17.62%
Ordinary
-OTHER
13.92%
-
9k at £0.05Mrs Kathleen Ann Gardner
0.25%
Deferred
5.6k at £0.05Andrew John Gardner
0.15%
Deferred
5.6k at £0.05Julianne Elkington
0.15%
Deferred
5.5k at £0.05Mrs Susan Elizabeth Emlyn Williams
0.15%
Deferred
5.5k at £0.05Peter Edward Francis Newbald & Mrs Annette Ruth Newbald
0.15%
Deferred

Financials

Year2014
Net Worth£8,633,680
Cash£312,126
Current Liabilities£163,621

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 May 2023 (11 months, 3 weeks ago)
Next Return Due25 May 2024 (4 weeks from now)

Charges

10 March 2008Delivered on: 19 March 2008
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 the laker estate, kent house lane, beckenham, london.
Outstanding
21 March 2001Delivered on: 10 April 2001
Persons entitled: Barclays 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

6 July 2020Accounts for a small company made up to 31 December 2019 (10 pages)
14 May 2020Confirmation statement made on 11 May 2020 with updates (9 pages)
23 May 2019Accounts for a small company made up to 31 December 2018 (9 pages)
11 May 2019Confirmation statement made on 11 May 2019 with updates (9 pages)
7 August 2018Appointment of Mr Stephen John Christie Gardner as a director on 1 July 2018 (2 pages)
22 May 2018Accounts for a small company made up to 31 December 2017 (8 pages)
11 May 2018Confirmation statement made on 11 May 2018 with updates (4 pages)
3 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
3 August 2017Accounts for a small company made up to 31 December 2016 (8 pages)
31 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 181,837.5
(10 pages)
18 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 181,837.5
(10 pages)
11 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
11 May 2016Accounts for a small company made up to 31 December 2015 (6 pages)
2 April 2016Satisfaction of charge 1 in full (4 pages)
2 April 2016Satisfaction of charge 1 in full (4 pages)
30 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 May 2015Accounts for a small company made up to 31 December 2014 (6 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 181,837.5
(10 pages)
11 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 181,837.5
(10 pages)
6 May 2015Director's details changed for Geoffrey Nigel Mitford Taunton on 5 May 2015 (2 pages)
6 May 2015Director's details changed for Geoffrey Nigel Mitford Taunton on 5 May 2015 (2 pages)
6 May 2015Director's details changed for Geoffrey Nigel Mitford Taunton on 5 May 2015 (2 pages)
3 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 June 2014Accounts for a small company made up to 31 December 2013 (6 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 181,837.5
(10 pages)
27 May 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 181,837.5
(10 pages)
22 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (10 pages)
22 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (10 pages)
15 June 2012Director's details changed for William George Henry Fuller on 1 January 2012 (2 pages)
15 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (10 pages)
15 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (10 pages)
15 June 2012Secretary's details changed for William George Henry Fuller on 1 January 2012 (2 pages)
15 June 2012Director's details changed for William George Henry Fuller on 1 January 2012 (2 pages)
15 June 2012Director's details changed for William George Henry Fuller on 1 January 2012 (2 pages)
15 June 2012Secretary's details changed for William George Henry Fuller on 1 January 2012 (2 pages)
15 June 2012Secretary's details changed for William George Henry Fuller on 1 January 2012 (2 pages)
10 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
10 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
7 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
7 June 2011Accounts for a small company made up to 31 December 2010 (5 pages)
20 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (10 pages)
20 May 2011Annual return made up to 11 May 2011 with a full list of shareholders (10 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
12 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (20 pages)
11 May 2010Annual return made up to 11 May 2010 with a full list of shareholders (20 pages)
23 July 2009Return made up to 11/05/09; full list of members (19 pages)
23 July 2009Return made up to 11/05/09; full list of members (19 pages)
19 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
19 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
2 July 2008Return made up to 11/05/08; full list of members (18 pages)
2 July 2008Return made up to 11/05/08; full list of members (18 pages)
18 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
18 April 2008Accounts for a small company made up to 31 December 2007 (8 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
19 March 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
12 June 2007Return made up to 11/05/07; full list of members
  • 363(287) ‐ Registered office changed on 12/06/07
(10 pages)
12 June 2007Return made up to 11/05/07; full list of members
  • 363(287) ‐ Registered office changed on 12/06/07
(10 pages)
30 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
30 April 2007Accounts for a small company made up to 31 December 2006 (8 pages)
9 June 2006Return made up to 11/05/06; full list of members (10 pages)
9 June 2006Return made up to 11/05/06; full list of members (10 pages)
8 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
8 May 2006Accounts for a small company made up to 31 December 2005 (8 pages)
29 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
29 September 2005Accounts for a small company made up to 31 December 2004 (8 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
24 May 2005New director appointed (2 pages)
24 May 2005Return made up to 11/05/05; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
16 June 2004Accounts for a small company made up to 31 December 2003 (8 pages)
12 May 2004Return made up to 11/05/04; full list of members (10 pages)
12 May 2004Return made up to 11/05/04; full list of members (10 pages)
30 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
30 August 2003Accounts for a small company made up to 31 December 2002 (8 pages)
16 July 2003Return made up to 11/05/03; full list of members (10 pages)
16 July 2003Return made up to 11/05/03; full list of members (10 pages)
16 July 2003Director resigned (1 page)
16 July 2003Director resigned (1 page)
16 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
16 July 2003Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
9 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 October 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
1 October 2002Ad 28/08/02--------- £ si [email protected]=37 £ ic 181800/181837 (2 pages)
1 October 2002Ad 28/08/02--------- £ si [email protected]=37 £ ic 181800/181837 (2 pages)
20 September 2002Return made up to 11/05/02; full list of members (10 pages)
20 September 2002Return made up to 11/05/02; full list of members (10 pages)
8 September 2002Registered office changed on 08/09/02 from: brb house 180 high street egham surrey TW20 9DN (1 page)
8 September 2002Registered office changed on 08/09/02 from: brb house 180 high street egham surrey TW20 9DN (1 page)
7 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
7 August 2002Accounts for a small company made up to 31 December 2001 (7 pages)
27 September 2001Return made up to 11/05/01; full list of members (10 pages)
27 September 2001Return made up to 11/05/01; full list of members (10 pages)
31 July 2001Registered office changed on 31/07/01 from: albany house 73/79 station road west drayton middlesex UB7 7LT (1 page)
31 July 2001Registered office changed on 31/07/01 from: albany house 73/79 station road west drayton middlesex UB7 7LT (1 page)
10 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 July 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
10 April 2001Particulars of mortgage/charge (4 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
8 August 2000Accounts for a small company made up to 31 December 1999 (7 pages)
3 August 2000Return made up to 11/05/00; full list of members (10 pages)
3 August 2000Return made up to 11/05/00; full list of members (10 pages)
11 June 1999Return made up to 11/05/99; full list of members (7 pages)
11 June 1999Return made up to 11/05/99; full list of members (7 pages)
30 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 April 1999Accounts for a small company made up to 31 December 1998 (7 pages)
24 August 1998Return made up to 11/05/98; full list of members (7 pages)
24 August 1998Return made up to 11/05/98; full list of members (7 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
31 July 1998Accounts for a small company made up to 31 December 1997 (6 pages)
18 September 1997Registered office changed on 18/09/97 from: corbiere house 21-23 new road basingstoke hampshire RG21 7PR (1 page)
18 September 1997Registered office changed on 18/09/97 from: corbiere house 21-23 new road basingstoke hampshire RG21 7PR (1 page)
9 September 1997Return made up to 11/05/97; full list of members (5 pages)
9 September 1997Return made up to 11/05/97; full list of members (5 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
10 April 1997Accounts for a small company made up to 31 December 1996 (6 pages)
8 January 1997Return made up to 11/05/96; full list of members (5 pages)
8 January 1997Return made up to 11/05/96; full list of members (5 pages)
19 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
19 October 1996Accounts for a small company made up to 31 December 1995 (6 pages)
25 October 1995Return made up to 11/05/95; full list of members
  • 363(287) ‐ Registered office changed on 25/10/95
(6 pages)
25 October 1995Return made up to 11/05/95; full list of members
  • 363(287) ‐ Registered office changed on 25/10/95
(6 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
23 October 1995Accounts for a small company made up to 31 December 1994 (7 pages)
3 July 1982Accounts made up to 31 December 1981 (14 pages)
3 July 1982Accounts made up to 31 December 1981 (14 pages)
22 May 1970Resolution passed on (2 pages)
22 May 1970Resolution passed on (2 pages)
7 July 1967Memorandum of association (6 pages)
7 July 1967Memorandum of association (6 pages)
31 March 1967Resolution passed on (3 pages)
31 March 1967Resolution passed on (3 pages)
29 December 1960Articles of association (39 pages)
29 December 1960Articles of association (39 pages)
22 January 1913Certificate of incorporation (1 page)
22 January 1913Certificate of incorporation (1 page)