Company NameJohn & Charles Yates Limited
DirectorRichard Patrick England
Company StatusActive
Company Number00268549
CategoryPrivate Limited Company
Incorporation Date17 September 1932(91 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade
Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameRichard Patrick England
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(59 years, 3 months after company formation)
Appointment Duration32 years, 4 months
RoleDirector Of Steel Stockholder
Country of ResidenceEngland
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
Secretary NamePauline England
NationalityBritish
StatusCurrent
Appointed08 June 2006(73 years, 9 months after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Correspondence Address43 Mornington Road
Chingford
London
E4 7DT
Director NamePeter Jack Yates
Date of BirthJanuary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 February 1997)
RoleDirector Of Steel Stockholder Company
Correspondence Address68 Undercliff Gardens
Leigh On Sea
Essex
SS9 1ED
Secretary NamePeter Jack Yates
NationalityBritish
StatusResigned
Appointed31 December 1991(59 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 18 February 1997)
RoleCompany Director
Correspondence Address68 Undercliff Gardens
Leigh On Sea
Essex
SS9 1ED
Director NameGraham Christopher Robert Steele
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(64 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 March 2006)
RoleCompany Director
Correspondence Address31 Torquay Gardens
Redbridge
Ilford
Essex
IG4 5PU
Secretary NameGraham Christopher Robert Steele
NationalityBritish
StatusResigned
Appointed18 February 1997(64 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 27 March 2006)
RoleCredit Controller
Correspondence Address31 Torquay Gardens
Redbridge
Ilford
Essex
IG4 5PU

Contact

Websitejcysteel.com

Location

Registered Address43 Mornington Road
Chingford
London
E4 7DT
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChingford Green
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

3k at £1Jcy (Steel Supplies) LTD
59.96%
Ordinary
2k at £1Jcy (Steel Supplies) LTD
40.00%
Preference
1 at £1Graham Christopher Robert Steele
0.02%
Ordinary
1 at £1Richard Patrick England
0.02%
Ordinary

Financials

Year2014
Net Worth£1,421
Current Liabilities£25

Accounts

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

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Charges

30 August 1972Delivered on: 4 September 1972
Satisfied on: 14 April 1992
Persons entitled: Midland Bank PLC

Classification: Floating charge
Secured details: All moneys due etc.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Fully Satisfied

Filing History

31 December 2023Confirmation statement made on 31 December 2023 with no updates (3 pages)
1 July 2023Total exemption full accounts made up to 31 December 2022 (4 pages)
31 December 2022Confirmation statement made on 31 December 2022 with no updates (3 pages)
1 August 2022Total exemption full accounts made up to 31 December 2021 (4 pages)
31 December 2021Confirmation statement made on 31 December 2021 with no updates (3 pages)
1 July 2021Total exemption full accounts made up to 31 December 2020 (4 pages)
5 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
9 September 2020Total exemption full accounts made up to 31 December 2019 (4 pages)
9 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
21 September 2019Total exemption full accounts made up to 31 December 2018 (4 pages)
7 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
20 February 2018Director's details changed for Richard Patrick England on 20 February 2018 (2 pages)
20 February 2018Secretary's details changed for Pauline England on 20 February 2018 (1 page)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
5 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
5 February 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
10 June 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,000
(5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 5,000
(5 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 5,000
(5 pages)
3 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-03
  • GBP 5,000
(5 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,000
(5 pages)
3 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 5,000
(5 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
6 March 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
9 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
1 April 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 December 2010Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
9 July 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
3 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
26 March 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
28 April 2008Total exemption small company accounts made up to 31 December 2007 (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
2 January 2008Return made up to 31/12/07; full list of members (3 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
30 April 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
19 February 2007Director resigned (1 page)
19 February 2007Return made up to 31/12/06; full list of members (3 pages)
19 February 2007Director resigned (1 page)
8 November 2006Full accounts made up to 31 December 2005 (7 pages)
8 November 2006Full accounts made up to 31 December 2005 (7 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006New secretary appointed (2 pages)
14 August 2006Registered office changed on 14/08/06 from: 35 hovefields avenue burnt mills industrial estate basildon essex SS13 1EB (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Secretary resigned (1 page)
14 August 2006Registered office changed on 14/08/06 from: 35 hovefields avenue burnt mills industrial estate basildon essex SS13 1EB (1 page)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
24 January 2006Return made up to 31/12/05; full list of members (7 pages)
17 August 2005Full accounts made up to 31 December 2004 (6 pages)
17 August 2005Full accounts made up to 31 December 2004 (6 pages)
13 June 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
13 June 2005Accounting reference date extended from 31/10/04 to 31/12/04 (1 page)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
29 January 2005Return made up to 31/12/04; full list of members (7 pages)
26 March 2004Full accounts made up to 31 October 2003 (6 pages)
26 March 2004Full accounts made up to 31 October 2003 (6 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
27 January 2004Return made up to 31/12/03; full list of members (7 pages)
13 June 2003Full accounts made up to 31 October 2002 (6 pages)
13 June 2003Full accounts made up to 31 October 2002 (6 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
7 February 2003Return made up to 31/12/02; full list of members (7 pages)
5 June 2002Auditor's resignation (1 page)
5 June 2002Auditor's resignation (1 page)
23 April 2002Full accounts made up to 31 October 2001 (6 pages)
23 April 2002Full accounts made up to 31 October 2001 (6 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
9 March 2002Return made up to 31/12/01; full list of members (6 pages)
15 March 2001Full accounts made up to 31 October 2000 (6 pages)
15 March 2001Full accounts made up to 31 October 2000 (6 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 May 2000Full accounts made up to 31 October 1999 (8 pages)
8 May 2000Full accounts made up to 31 October 1999 (8 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 March 1999Full accounts made up to 31 October 1998 (8 pages)
22 March 1999Full accounts made up to 31 October 1998 (8 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
8 February 1999Return made up to 31/12/98; no change of members (4 pages)
5 March 1998Full accounts made up to 31 October 1997 (9 pages)
5 March 1998Full accounts made up to 31 October 1997 (9 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
18 February 1998Return made up to 31/12/97; full list of members (6 pages)
7 March 1997Secretary resigned;director resigned (1 page)
7 March 1997New secretary appointed;new director appointed (2 pages)
7 March 1997New secretary appointed;new director appointed (2 pages)
7 March 1997Secretary resigned;director resigned (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
11 February 1997Declaration of satisfaction of mortgage/charge (1 page)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
19 January 1997Full accounts made up to 31 October 1996 (9 pages)
19 January 1997Full accounts made up to 31 October 1996 (9 pages)
19 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 April 1996Accounts for a small company made up to 31 October 1995 (5 pages)
28 April 1996Accounts for a small company made up to 31 October 1995 (5 pages)
23 February 1996Return made up to 31/12/95; no change of members (4 pages)
23 February 1996Return made up to 31/12/95; no change of members (4 pages)
16 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
16 March 1995Accounts for a small company made up to 31 October 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (26 pages)