Company NameJ.A.Down,Limited
DirectorsJohn Keith Staples and Ian Laurence Sumray
Company StatusActive
Company Number00493128
CategoryPrivate Limited Company
Incorporation Date22 March 1951(73 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr John Keith Staples
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(56 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Warwick Road
Clacton On Sea
Essex
CO15 3BX
Director NameMr Ian Laurence Sumray
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(56 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Campbell Avenue
Ilford
Essex
IG6 1EB
Secretary NameMr Ian Laurence Sumray
NationalityBritish
StatusCurrent
Appointed01 August 2007(56 years, 4 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address83 Campbell Avenue
Ilford
Essex
IG6 1EB
Director NameMr Richard John Down
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1991(40 years, 2 months after company formation)
Appointment Duration3 years, 9 months (resigned 07 March 1995)
RoleCompany Director
Correspondence AddressChandlers Church Square
St Osyth
Clacton On Sea
Essex
CO16 8NU
Secretary NameMrs Christine Mary Ann Down
NationalityBritish
StatusResigned
Appointed31 May 1991(40 years, 2 months after company formation)
Appointment Duration4 years (resigned 01 June 1995)
RoleCompany Director
Correspondence AddressChandlers Church Square
St Osyth
Clacton On Sea
Essex
CO16 8NU
Director NameMr Jeremy John Down
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(44 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 02 August 2007)
RoleProperty Management
Country of ResidenceUnited Kingdom
Correspondence AddressLink Cottage
19 The Chain
Sandwich
Kent
CT13 9BJ
Director NameJonathan Leslie Down
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1995(44 years, 2 months after company formation)
Appointment Duration12 years, 2 months (resigned 01 August 2007)
RoleProperty Management
Correspondence AddressTuggage
Monsaumn
32170 Batugues
France
Secretary NameJeremy John Down
NationalityBritish
StatusResigned
Appointed01 June 1995(44 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 25 March 1997)
RoleCompany Director
Correspondence Address33a Annandale Road
Chiswick
London
W4 2HE
Secretary NameJudith Lynne Down
NationalityBritish
StatusResigned
Appointed25 March 1997(46 years after company formation)
Appointment Duration10 years, 4 months (resigned 02 August 2007)
RoleCompany Director
Correspondence AddressLink Cottage
19 The Chain
Sandwich
Kent
CT13 9BJ

Contact

Websitewww.rjdown.co.uk

Location

Registered Address70 Wood Street
London
E17 3HT
RegionLondon
ConstituencyWalthamstow
CountyGreater London
WardWood Street
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.5k at £1Mr Ian Laurence Sumray
50.00%
Ordinary
7.5k at £1Mr John Keith Staples
50.00%
Ordinary

Financials

Year2014
Net Worth£32,962
Cash£10,626
Current Liabilities£5,815

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 May 2023 (11 months ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

2 August 2007Delivered on: 15 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 30 station road clacton on sea essex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
2 August 2007Delivered on: 15 August 2007
Persons entitled: The Governor and Company of the Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 53 victory road clacton on sea essex. Fixed charge all buildings and other structures fixed to the property fixed charge any goodwill relating to the property fixed charge all plant machinery and other items affixed to the property assignment of the rental sums together with the benefit of all rights and remedies fixed charge the proceeds of any claim made under insurance policy relating to the property floating charge all unattached plant machinery chattels and goods on or in or used in connection with the property or the business or undertaking at the property.
Outstanding
20 January 1998Delivered on: 27 January 1998
Satisfied on: 26 July 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 30 station road clacton on sea essex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
9 April 1997Delivered on: 10 April 1997
Satisfied on: 11 February 1999
Persons entitled: Blemain Finance Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 30 station road clacton on sea. 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.
Fully Satisfied
21 October 1996Delivered on: 26 October 1996
Satisfied on: 22 April 1998
Persons entitled: Fieldleaders Limited

Classification: Legal charge
Secured details: £17,500 and all monies due or to become due from the company to the chargee.
Particulars: 30 station road, clacton on sea essex.
Fully Satisfied
3 May 1966Delivered on: 3 May 1966
Satisfied on: 13 May 1997
Persons entitled: Eagle Star Insurance Co LTD

Classification: Mortgage
Secured details: Mortgage for securing £10,000 and all other monies due etc from the co to the chargee on any account whatsoever.
Particulars: 30, station road clacton-on-sea.
Fully Satisfied

Filing History

12 December 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
1 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
1 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
31 May 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
15 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
31 May 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
25 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
25 November 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
31 May 2017Confirmation statement made on 31 May 2017 with updates (6 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 November 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,000
(5 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 15,000
(5 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
29 November 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 15,000
(5 pages)
2 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 15,000
(5 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 November 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 15,000
(5 pages)
5 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 15,000
(5 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
16 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (5 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
12 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
1 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (10 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
1 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (5 pages)
10 June 2010Director's details changed for Mr Ian Laurence Sumray on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Mr Ian Laurence Sumray on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Mr John Keith Staples on 31 May 2010 (2 pages)
10 June 2010Director's details changed for Mr John Keith Staples on 31 May 2010 (2 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
16 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
2 June 2009Return made up to 31/05/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
6 June 2008Gbp nc 8000/15000\01/08/07 (2 pages)
6 June 2008Gbp nc 8000/15000\01/08/07 (2 pages)
5 June 2008Registered office changed on 05/06/2008 from alexander business services LIMITED 52 hillington gardens woodford green essex IG8 8QT (1 page)
5 June 2008Director appointed mr ian laurence sumray (1 page)
5 June 2008Secretary appointed mr ian laurence sumray (1 page)
5 June 2008Director appointed mr john keith staples (1 page)
5 June 2008Capitals not rolled up (1 page)
5 June 2008Appointment terminated director jonathan down (1 page)
5 June 2008Registered office changed on 05/06/2008 from alexander business services LIMITED 52 hillington gardens woodford green essex IG8 8QT (1 page)
5 June 2008Location of register of members (1 page)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 June 2008Location of register of members (1 page)
5 June 2008Location of debenture register (1 page)
5 June 2008Return made up to 31/05/08; full list of members (4 pages)
5 June 2008Director appointed mr ian laurence sumray (1 page)
5 June 2008Director appointed mr john keith staples (1 page)
5 June 2008Secretary appointed mr ian laurence sumray (1 page)
5 June 2008Capitals not rolled up (1 page)
5 June 2008Appointment terminated director jonathan down (1 page)
5 June 2008Location of debenture register (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
11 February 2008Director resigned (1 page)
11 February 2008Secretary resigned (1 page)
28 January 2008Registered office changed on 28/01/08 from: link cottage 19 the chain sandwich kent CT13 9BJ (1 page)
28 January 2008Registered office changed on 28/01/08 from: link cottage 19 the chain sandwich kent CT13 9BJ (1 page)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 September 2007Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
15 August 2007Particulars of mortgage/charge (3 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2007Declaration of satisfaction of mortgage/charge (2 pages)
16 July 2007Return made up to 31/05/07; no change of members (7 pages)
16 July 2007Return made up to 31/05/07; no change of members (7 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
23 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 June 2006Return made up to 31/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
1 February 2006Total exemption full accounts made up to 31 March 2005 (8 pages)
30 June 2005Return made up to 31/05/05; full list of members (7 pages)
30 June 2005Return made up to 31/05/05; full list of members (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
10 June 2004Return made up to 31/05/04; full list of members (7 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
1 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
23 June 2003Return made up to 31/05/03; full list of members (7 pages)
23 June 2003Return made up to 31/05/03; full list of members (7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (5 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
12 June 2002Return made up to 31/05/02; full list of members (7 pages)
27 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
27 July 2001Total exemption full accounts made up to 31 March 2001 (11 pages)
15 June 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
15 June 2001Return made up to 31/05/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 15/06/01
(6 pages)
23 August 2000Return made up to 31/05/00; full list of members (6 pages)
23 August 2000Return made up to 31/05/00; full list of members (6 pages)
5 July 2000Full accounts made up to 31 March 2000 (11 pages)
5 July 2000Full accounts made up to 31 March 2000 (11 pages)
22 February 2000Full accounts made up to 31 March 1999 (11 pages)
22 February 2000Full accounts made up to 31 March 1999 (11 pages)
7 July 1999Return made up to 31/05/99; full list of members (6 pages)
7 July 1999Return made up to 31/05/99; full list of members (6 pages)
11 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
11 February 1999Declaration of satisfaction of mortgage/charge (2 pages)
22 September 1998Full accounts made up to 31 March 1998 (11 pages)
22 September 1998Full accounts made up to 31 March 1998 (11 pages)
28 July 1998Return made up to 31/05/98; no change of members (4 pages)
28 July 1998Return made up to 31/05/98; no change of members (4 pages)
23 July 1998Registered office changed on 23/07/98 from: chandlers church square st. Osyth essex (1 page)
23 July 1998Registered office changed on 23/07/98 from: chandlers church square st. Osyth essex (1 page)
22 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 April 1998Declaration of satisfaction of mortgage/charge (2 pages)
27 January 1998Particulars of mortgage/charge (4 pages)
27 January 1998Particulars of mortgage/charge (4 pages)
1 December 1997Secretary resigned (1 page)
1 December 1997Secretary resigned (1 page)
18 July 1997Full accounts made up to 31 March 1997 (10 pages)
18 July 1997Full accounts made up to 31 March 1997 (10 pages)
19 June 1997Return made up to 31/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 1997Return made up to 31/05/97; no change of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
13 May 1997Declaration of satisfaction of mortgage/charge (1 page)
9 May 1997New secretary appointed (2 pages)
9 May 1997New secretary appointed (2 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
26 October 1996Particulars of mortgage/charge (3 pages)
8 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
8 June 1996Return made up to 31/05/96; full list of members
  • 363(288) ‐ Secretary resigned
(6 pages)
29 May 1996New secretary appointed (2 pages)
29 May 1996New secretary appointed (2 pages)
16 May 1996Full accounts made up to 31 March 1996 (9 pages)
16 May 1996Full accounts made up to 31 March 1996 (9 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Director resigned (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
19 June 1995Director resigned (2 pages)
8 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
8 June 1995Return made up to 31/05/95; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
8 June 1995Accounts for a small company made up to 31 March 1995 (7 pages)
22 March 1951Incorporation (13 pages)
22 March 1951Incorporation (13 pages)