Company NameJ.T. Sharpe & Sons Limited
DirectorDavid Victor Sharpe
Company StatusActive
Company Number00324126
CategoryPrivate Limited Company
Incorporation Date11 February 1937(87 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings

Directors

Director NameMr David Victor Sharpe
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(63 years, 2 months after company formation)
Appointment Duration24 years, 1 month
RoleBuilder
Country of ResidenceEngland
Correspondence Address87 Old Park View
Enfield
Middlesex
EN2 7EQ
Secretary NameValerie Ann Sharpe
NationalityBritish
StatusCurrent
Appointed09 April 2003(66 years, 2 months after company formation)
Appointment Duration21 years
RoleCompany Director
Correspondence Address87 Old Park View
Enfield
Middlesex
EN2 7EQ
Director NameJohn Thomas Sharpe
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(54 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 November 2000)
RoleBuilder
Correspondence Address3 Doverfield
Cheshunt
Waltham Cross
Hertfordshire
EN7 5EL
Director NameVictor George Sharpe
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed03 June 1991(54 years, 4 months after company formation)
Appointment Duration9 years, 5 months (resigned 21 November 2000)
RoleBuilder
Correspondence Address87 Old Park View
Enfield
Middlesex
EN2 7EQ
Secretary NameJohn Thomas Sharpe
NationalityBritish
StatusResigned
Appointed03 June 1991(54 years, 4 months after company formation)
Appointment Duration9 years, 3 months (resigned 26 September 2000)
RoleBuilder
Correspondence Address3 Doverfield
Cheshunt
Waltham Cross
Hertfordshire
EN7 5EL
Director NameDavid Victor Sharpe
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1998(61 years, 6 months after company formation)
Appointment Duration5 months, 1 week (resigned 27 January 1999)
RoleBuilder
Correspondence Address5 Hadley Way
London
N21 1AL
Secretary NameVivien Joyce Sharpe
NationalityBritish
StatusResigned
Appointed26 September 2000(63 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 April 2003)
RoleCompany Director
Correspondence Address87 Old Park View
Enfield
Middlesex
EN2 7EQ

Location

Registered AddressSecond Floor, 315 Regents Park Road
London
N3 1DP
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

2k at £1David Victor Sharpe
100.00%
Ordinary

Financials

Year2014
Net Worth£292,251
Cash£300,768
Current Liabilities£96,706

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return3 June 2023 (10 months, 4 weeks ago)
Next Return Due17 June 2024 (1 month, 2 weeks from now)

Charges

18 April 1958Delivered on: 6 May 1958
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Goff's oak nursery, newgate street road, cheshunt, hertford, title no hd 18437.
Outstanding
18 April 1958Delivered on: 6 May 1958
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Land adjoining "tixall" newgate street road, goff's oak, cheshunt, hertford title no hd 18438.
Outstanding
18 April 1958Delivered on: 6 May 1958
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Land in newgate street road, goff's oak, cheshunt, hertford, title no hd 18921.
Outstanding
28 January 1958Delivered on: 6 February 1958
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Land on the south side of mill lane cheshunt herts t/n hd 17146.
Outstanding
28 January 1958Delivered on: 6 February 1958
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Land on north side of mill lane, cheshunt herts (title no hd 17834).
Outstanding
21 November 1957Delivered on: 6 December 1957
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Land abutting on great cambridge road cheshunt, herts title no hd 17468.
Outstanding
30 April 1956Delivered on: 4 May 1956
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Land having frontages to park lane and longfield lane, cheshunt, hertford known as clark's farm title no hd 14633.
Outstanding
22 August 2012Delivered on: 1 September 2012
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 land to the rear of 13-21 cuffley hill, goff's oak, waltham cross t/nos HD278246, HD299638, HD364238 and HD364240.
Outstanding
28 June 2012Delivered on: 6 July 2012
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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
28 October 1954Delivered on: 3 November 1954
Persons entitled: Barclays Bank PLC

Classification: Inst of charge
Secured details: All monies due etc.
Particulars: Land on the north side of longfield lane and on the south side of park lane cheshunt herts title no hd 11296.
Outstanding
30 January 1995Delivered on: 13 February 1995
Persons entitled: Barclays Bank PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Charged deposit barclays bank PLC re j t sharpe and sons limitedgts bid deposit bid number 23435723. see the mortgage charge document for full details.
Outstanding
30 January 1995Delivered on: 13 February 1995
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or surepride developments limited 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. See the mortgage charge document for full details.
Outstanding
10 November 1989Delivered on: 22 November 1989
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: Isabelle close, doverfield, goff's oak, hertfordshire title nos hd 116299 hd 236627.
Outstanding
27 January 1983Delivered on: 8 February 1983
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: Freehold land lying to the north of beverley gardens barrow lane, cheshunt, hertfordshire title number hd 145766.
Outstanding
1 December 1980Delivered on: 5 December 1980
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/Hold doverfield goff's lane goff's oak cheshunt herts title no hd 106473.
Outstanding
4 December 1978Delivered on: 8 December 1978
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Faints nursery, barrow lane, cheshunt, herts. Hd 78202.
Outstanding
8 May 1974Delivered on: 13 May 1974
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Faints nursery, barrow lane, cheshunt, herts, title no hd 78202.
Outstanding
24 September 1973Delivered on: 28 September 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due etc.
Particulars: Half hide nurseries half hide lane turnford herts.
Outstanding
14 August 1961Delivered on: 22 August 1961
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: Land to east of dark lane, ware, herts (title no hd 24681).
Outstanding
1 June 1959Delivered on: 8 June 1959
Persons entitled: Barclays Bank PLC

Classification: Instr of charge
Secured details: All monies due etc.
Particulars: Land at hammond street road, cheshunt, herts title nos hd 18810, hd 20307, and hd 21139.
Outstanding
14 August 1947Delivered on: 26 August 1947
Persons entitled: Barclays Bank PLC

Classification: Instrument of charge
Secured details: All monies due etc.
Particulars: Land on n w side cheshunt wash rd cheshunt herts tog with right of way over land comprised in t/n hd 6345.
Outstanding

Filing History

1 March 2024Micro company accounts made up to 31 March 2023 (4 pages)
13 February 2024Registered office address changed from 8 Durweston Street London W1H 1EW to Second Floor, 315 Regents Park Road London N3 1DP on 13 February 2024 (1 page)
7 June 2023Confirmation statement made on 3 June 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 31 March 2022 (3 pages)
8 June 2022Confirmation statement made on 3 June 2022 with no updates (3 pages)
21 March 2022Micro company accounts made up to 31 March 2021 (3 pages)
14 June 2021Confirmation statement made on 3 June 2021 with no updates (3 pages)
14 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
1 December 2020Secretary's details changed for Valerie Anne Sharpe on 1 December 2020 (1 page)
10 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
17 June 2019Confirmation statement made on 3 June 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
11 June 2018Confirmation statement made on 3 June 2018 with no updates (3 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
20 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
20 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
20 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,010
(4 pages)
27 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2,010
(4 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,010
(4 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,010
(4 pages)
22 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 2,010
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,010
(4 pages)
19 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,010
(4 pages)
19 June 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 2,010
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
25 June 2013Annual return made up to 3 June 2013 with a full list of shareholders (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
1 September 2012Particulars of a mortgage or charge / charge no: 21 (5 pages)
25 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
25 July 2012Annual return made up to 3 June 2012 with a full list of shareholders (4 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 20 (9 pages)
6 July 2012Particulars of a mortgage or charge / charge no: 20 (9 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
14 December 2011Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ England on 14 December 2011 (1 page)
14 December 2011Registered office address changed from 2Nd Floor, York House 23 Kingsway London WC2B 6UJ England on 14 December 2011 (1 page)
29 June 2011Director's details changed for David Victor Sharpe on 29 June 2011 (2 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (4 pages)
29 June 2011Director's details changed for David Victor Sharpe on 29 June 2011 (2 pages)
17 January 2011Director's details changed for David Victor Sharpe on 31 December 2010 (4 pages)
17 January 2011Secretary's details changed for Valerie Ann Sharpe on 31 December 2010 (3 pages)
17 January 2011Secretary's details changed for Valerie Ann Sharpe on 31 December 2010 (3 pages)
17 January 2011Director's details changed for David Victor Sharpe on 31 December 2010 (4 pages)
4 January 2011Secretary's details changed for Valerie Ann Sharpe on 31 December 2010 (2 pages)
4 January 2011Secretary's details changed for Valerie Ann Sharpe on 31 December 2010 (2 pages)
31 December 2010Director's details changed for David Victor Sharpe on 31 December 2010 (2 pages)
31 December 2010Director's details changed for David Victor Sharpe on 31 December 2010 (2 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
21 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
10 June 2010Annual return made up to 3 June 2010 with a full list of shareholders (4 pages)
25 February 2010Registered office address changed from 2Nd Floor 5-11 Westbourne Grove London W2 4UA on 25 February 2010 (1 page)
25 February 2010Registered office address changed from 2Nd Floor 5-11 Westbourne Grove London W2 4UA on 25 February 2010 (1 page)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
26 October 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 June 2009Return made up to 03/06/09; full list of members (3 pages)
10 June 2009Return made up to 03/06/09; full list of members (3 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
17 December 2008Total exemption full accounts made up to 31 March 2008 (10 pages)
16 July 2008Return made up to 03/06/08; full list of members (3 pages)
16 July 2008Return made up to 03/06/08; full list of members (3 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 November 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
12 June 2007Return made up to 03/06/07; full list of members (2 pages)
12 June 2007Return made up to 03/06/07; full list of members (2 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
20 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 July 2006Return made up to 03/06/06; full list of members (2 pages)
4 July 2006Return made up to 03/06/06; full list of members (2 pages)
4 July 2006Location of register of members (1 page)
4 July 2006Registered office changed on 04/07/06 from: 4TH floor centre heights 137 finchley road, swiss cottage london NW3 6JG (1 page)
4 July 2006Location of register of members (1 page)
4 July 2006Registered office changed on 04/07/06 from: 4TH floor centre heights 137 finchley road, swiss cottage london NW3 6JG (1 page)
4 July 2006Location of debenture register (1 page)
4 July 2006Location of debenture register (1 page)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
16 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
20 June 2005Return made up to 03/06/05; full list of members (2 pages)
20 June 2005Return made up to 03/06/05; full list of members (2 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
11 December 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 June 2004Return made up to 03/06/04; full list of members (6 pages)
22 June 2004Return made up to 03/06/04; full list of members (6 pages)
1 July 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 July 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 July 2003Return made up to 03/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003New secretary appointed (2 pages)
23 April 2003Secretary resigned (1 page)
23 April 2003Secretary resigned (1 page)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
20 September 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
29 June 2002Return made up to 03/06/02; full list of members (6 pages)
29 June 2002Return made up to 03/06/02; full list of members (6 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
17 September 2001Total exemption small company accounts made up to 31 March 2001 (6 pages)
15 June 2001Return made up to 03/06/01; full list of members (6 pages)
15 June 2001Return made up to 03/06/01; full list of members (6 pages)
15 December 2000£ ic 14940/2010 21/11/00 £ sr 12930@1=12930 (1 page)
15 December 2000£ ic 14940/2010 21/11/00 £ sr 12930@1=12930 (1 page)
27 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
27 November 2000Resolutions
  • SRES12 ‐ Special resolution of varying share rights or name
(1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
24 November 2000Director resigned (1 page)
23 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 November 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
4 October 2000New secretary appointed (2 pages)
4 October 2000New secretary appointed (2 pages)
4 October 2000Secretary resigned (1 page)
4 October 2000Secretary resigned (1 page)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
28 July 2000Accounts for a small company made up to 31 March 2000 (7 pages)
22 June 2000Return made up to 03/06/00; full list of members (6 pages)
22 June 2000Return made up to 03/06/00; full list of members (6 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
15 June 1999Return made up to 03/06/99; full list of members (6 pages)
15 June 1999Return made up to 03/06/99; full list of members (6 pages)
8 February 1999Director resigned (1 page)
8 February 1999Director resigned (1 page)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
10 December 1998Accounts for a small company made up to 31 March 1998 (7 pages)
21 August 1998New director appointed (2 pages)
21 August 1998New director appointed (2 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
4 December 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 June 1997Return made up to 03/06/97; full list of members (6 pages)
9 June 1997Return made up to 03/06/97; full list of members (6 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
21 October 1996Accounts for a small company made up to 31 March 1996 (8 pages)
4 August 1996Return made up to 03/06/96; full list of members (6 pages)
4 August 1996Return made up to 03/06/96; full list of members (6 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
22 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
28 June 1995Return made up to 03/06/95; full list of members (6 pages)
28 June 1995Return made up to 03/06/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (24 pages)
11 February 1937Certificate of incorporation (1 page)
11 February 1937Certificate of incorporation (1 page)