Company NameMinton Holdings Limited
Company StatusActive
Company Number00517369
CategoryPrivate Limited Company
Incorporation Date19 March 1953(71 years, 1 month ago)
Previous NamesAtlanta Intertrade Commodities Limited and J.J. Management Services Limited

Business Activity

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

Directors

Director NameMrs Denise Spiro
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1993(39 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMr Ivor Spiro
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed24 February 1993(39 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Secretary NameMrs Denise Spiro
NationalityBritish
StatusCurrent
Appointed24 February 1993(39 years, 11 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMandy Susan Spiro
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2001(48 years, 6 months after company formation)
Appointment Duration22 years, 7 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressTreviot House 186-192 High Road
Ilford
Essex
IG1 1LR
Director NameMandy Susan Glassberg
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2001(48 years, 2 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 20 June 2001)
RoleProperty Designer
Correspondence AddressThe Manor House 7 Fallowfields
Great Woodcote Park
Loughton
Essex
IG10 4QP
Director NameMrs Kamlesh Chandel
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2009(56 years after company formation)
Appointment Duration1 month, 1 week (resigned 17 April 2009)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address29 Hathaway Gardens
Chadwell Heath
Romford
Essex
RM6 5TL
Secretary NameMrs Kamlesh Chandel
NationalityBritish
StatusResigned
Appointed09 March 2009(56 years after company formation)
Appointment Duration1 month, 1 week (resigned 17 April 2009)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address29 Hathaway Gardens
Chadwell Heath
Romford
Essex
RM6 5TL
Director NameMrs Kamlesh Chandel
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2009(56 years, 3 months after company formation)
Appointment Duration2 weeks, 1 day (resigned 02 July 2009)
RoleBook Keeper
Country of ResidenceEngland
Correspondence Address29 Hathaway Gardens
Chadwell Heath
Romford
Essex
RM6 5TL

Location

Registered AddressTreviot House
186-192 High Road
Ilford
Essex
IG1 1LR
RegionLondon
ConstituencyIlford South
CountyGreater London
WardClementswood
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

7.2k at £1Mr Ivor Spiro
71.59%
Ordinary
495 at £1Mandy Susan Spiro
4.95%
Ordinary
495 at £1Ms Samantha Jane Spiro
4.95%
Ordinary
1.3k at £1Mrs Denise Spiro
13.11%
Ordinary
117 at £1Trustees Of Ivor Spiro 2007 No 1 Settlement
1.17%
Ordinary
117 at £1Trustees Of Ivor Spiro 2007 No 2 Settlement
1.17%
Ordinary
117 at £1Trustees Of Ivor Spiro 2007 No 3 Settlement
1.17%
Ordinary
63 at £1Trustees Of Denise Spiro 2007 No 1 Settlement
0.63%
Ordinary
63 at £1Trustees Of Denise Spiro 2007 No 2 Settlement
0.63%
Ordinary
63 at £1Trustees Of Denise Spiro 2007 No 3 Settlement
0.63%
Ordinary

Financials

Year2014
Net Worth£8,665,738
Cash£3,353,302
Current Liabilities£502,772

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (2 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Charges

6 June 1986Delivered on: 11 June 1986
Satisfied on: 13 February 1991
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: 404, high road, ilford, essex.
Fully Satisfied
23 April 1986Delivered on: 8 May 1986
Satisfied on: 13 February 1991
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: White lodge, snacresbrook road, london E11.
Fully Satisfied
31 January 1986Delivered on: 14 February 1986
Satisfied on: 13 February 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Piece or parcel of l/h land & premises erected thereon or part thereof known as flat 2, laybrook lodge 63 sncresbrook road, london brough of redbridge fixed charge over all plant machinery implements utensils furniture and equipment.
Fully Satisfied
31 January 1986Delivered on: 6 February 1986
Satisfied on: 29 September 1999
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: King william iv public house 102,high rd chigwell essex.
Fully Satisfied
8 January 1986Delivered on: 9 January 1986
Satisfied on: 6 October 2001
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: Viking house, danelides roundabouts, stanford road, grays, essex.
Fully Satisfied
15 November 1985Delivered on: 16 November 1985
Satisfied on: 13 February 1991
Persons entitled: Barclays Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 1088/1096 high road, chadwell heath, essex.
Fully Satisfied
21 February 2000Delivered on: 22 February 2000
Satisfied on: 6 October 2001
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 17, 19, 21 & 23 clements road ilford essex - EGL225508.
Fully Satisfied
21 June 1996Delivered on: 5 July 1996
Satisfied on: 6 October 2001
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 k/a 1-55 (odd nos) and 2-72 (even nos) grantham gardens and 382-404 (even nos) whalebone lane south, chadwell heath, l/b of barking and dagenhamt/no.NGL183823.
Fully Satisfied
16 January 1996Delivered on: 2 February 1996
Satisfied on: 6 October 2001
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: 52 charles lane st john's wood london borough of city of westminster.
Fully Satisfied
2 July 1984Delivered on: 5 July 1984
Satisfied on: 6 October 2001
Persons entitled: Norwich General Trust Limited.

Classification: Legal charge
Secured details: £119,625 and all other monies due or to become due from the company and/or I.spiro and D. spiro to the chargee.
Particulars: F/H land units 9 & 10, the perivale new business centre, wadsworth road, perivale, london borough of ealing. T.N. mx 114985.
Fully Satisfied
17 August 1995Delivered on: 25 August 1995
Satisfied on: 6 October 2001
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: 10 railway street, chatham, kent t/no: K49817.
Fully Satisfied
17 January 1994Delivered on: 25 January 1994
Satisfied on: 21 April 1994
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: Plot 1A salters way, cromwell road, wisbech, cambridgeshire t/no. CB108434.
Fully Satisfied
17 January 1994Delivered on: 25 January 1994
Satisfied on: 21 April 1994
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: 249 cranbrook road, ilford, l/b of redbridge t/no. EGL108204.
Fully Satisfied
27 October 1993Delivered on: 10 November 1993
Satisfied on: 3 February 1994
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: Part of the land k/a land and buildings on the south side of new writtle street, chelmsford, essex part t/no. EX329204.
Fully Satisfied
31 August 1993Delivered on: 7 September 1993
Satisfied on: 6 October 2001
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: 148,148A and 150 essex road and 1A and 1C greenman street l/b of islington. T/n ngl 401047.
Fully Satisfied
30 June 1993Delivered on: 20 July 1993
Satisfied on: 6 October 2001
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: 31 south grove, highgate, l/b of camden t/no. NGL609232.
Fully Satisfied
27 May 1993Delivered on: 7 June 1993
Satisfied on: 23 July 1993
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: 39 denning road, l/b of camden t/no. 302768.
Fully Satisfied
24 April 1993Delivered on: 11 May 1993
Satisfied on: 25 February 1994
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: Farr house, railway street, chelmsford, essex t/no. EX433032.
Fully Satisfied
15 March 1993Delivered on: 29 March 1993
Satisfied on: 6 October 2001
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: Farr house, railway street, chelmsford, essex t/no. EX433032.
Fully Satisfied
10 December 1992Delivered on: 18 December 1992
Satisfied on: 6 October 2001
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: 1 tindall street chelmsford essex t/n ex 358251.
Fully Satisfied
25 February 1983Delivered on: 16 March 1983
Satisfied on: 13 February 1991
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 9/10 johnston road and 380/386 high road (even nos. Only) woodford green london borough of redbridge.
Fully Satisfied
10 December 1992Delivered on: 18 December 1992
Satisfied on: 6 October 2001
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: Balfour house station road loughton essex t/n EX408917.
Fully Satisfied
15 July 1992Delivered on: 24 July 1992
Satisfied on: 6 October 2001
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: 51 duke st,chelmsford,essex t/n EX382850.
Fully Satisfied
8 May 1992Delivered on: 19 May 1992
Satisfied on: 6 October 2001
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: 13 hazelwood,loughton,essex t/n EX167966.
Fully Satisfied
6 December 1991Delivered on: 19 December 1991
Satisfied on: 6 October 2001
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: 380 to 386 (even) high road woodford green and 9 to 12 (inc) johnston road woodford green l/b of redbridge t/n egl 136789.
Fully Satisfied
20 June 1990Delivered on: 2 July 1990
Satisfied on: 6 October 2001
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: 35 sherriff road L.B.of harrow t/no. 169627.
Fully Satisfied
10 July 1987Delivered on: 22 July 1987
Satisfied on: 6 October 2001
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: 208/214, romford road, london. E.17.
Fully Satisfied
26 January 1987Delivered on: 2 February 1987
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 premises known as 31/35 high road, chadwell heath, essex.
Fully Satisfied
27 October 1986Delivered on: 6 November 1986
Satisfied on: 13 February 1991
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that piece or parcel of land together with premises erected thereon or on part thereof & known as 7 ford end, woodford green, london borough of redbridge, f/h t/n being egl 149976 & the l/h t/n being ngl 185681 both of which titles are to be merged & registered under a new number fixed charge over machinery implements utensils furniture and equipment fixtures & fittings.
Fully Satisfied
18 July 1986Delivered on: 22 July 1986
Satisfied on: 13 February 1991
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: Leasehold property k/a appartment 3 hawsted high road, buckhurst hill essex.
Fully Satisfied
12 June 1986Delivered on: 1 July 1986
Satisfied on: 19 December 1986
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property k/a 7 ford end, woodford green l/b of ledbridge title no. Ngl 185681 fixed charge over all movable plant machinery implements utensils furniture and equipment.
Fully Satisfied
20 June 1989Delivered on: 28 June 1989
Satisfied on: 23 July 1993
Persons entitled: Hill Samuel Bank Limited

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Balfour beatty house, old station road, loughton, essex t/no. Ex 200582 together with the fixed plant machinery & other fixtures not being personal chattels within the bills of sale act 1878 to 1882. also goodwill of the business (if any). Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
22 March 2002Delivered on: 28 March 2002
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 193-196 moulsham street chelmsford essex t/n EX653094. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding
28 September 2001Delivered on: 12 October 2001
Persons entitled: Nationwide Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 33 potter street, bishops stortford, herts, HD370508.. Together with all buildings fixtures (including trade fixtures) fixed plant and machinery thereon the goodwill of any business carried on at the property the benefit of any licences and registrations required in the running of such business.
Outstanding

Filing History

23 March 2017Total exemption small company accounts made up to 31 July 2016 (9 pages)
22 March 2017Confirmation statement made on 19 March 2017 with updates (5 pages)
20 April 2016Annual return made up to 19 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 10,000
(7 pages)
3 March 2016Total exemption small company accounts made up to 31 July 2015 (9 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (9 pages)
15 April 2015Annual return made up to 19 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 10,000
(7 pages)
27 February 2015Director's details changed for Mandy Susan Glassberg on 12 February 2015 (2 pages)
27 February 2015Director's details changed for Mandy Susan Glassberg on 11 December 2014 (2 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (10 pages)
3 March 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 10,000
(7 pages)
3 April 2013Annual return made up to 24 February 2013 with a full list of shareholders (7 pages)
7 March 2013Accounts for a small company made up to 31 July 2012 (10 pages)
10 May 2012Director's details changed for Mandy Susan Glassberg on 27 April 2012 (2 pages)
30 April 2012Full accounts made up to 31 July 2011 (17 pages)
16 March 2012Annual return made up to 24 February 2012 with a full list of shareholders (7 pages)
29 November 2011Director's details changed for Mandy Susan Glassberg on 12 October 2011 (2 pages)
23 May 2011Amended full accounts made up to 31 July 2010 (17 pages)
4 May 2011Full accounts made up to 31 July 2010 (17 pages)
3 March 2011Annual return made up to 24 February 2011 with a full list of shareholders (7 pages)
5 May 2010Full accounts made up to 31 July 2009 (17 pages)
31 March 2010Annual return made up to 24 February 2010 with a full list of shareholders (7 pages)
5 March 2010Director's details changed for Denise Spiro on 1 October 2009 (2 pages)
5 March 2010Director's details changed for Denise Spiro on 1 October 2009 (2 pages)
4 March 2010Secretary's details changed for Denise Spiro on 1 October 2009 (1 page)
4 March 2010Secretary's details changed for Denise Spiro on 1 October 2009 (1 page)
4 March 2010Director's details changed for Ivor Spiro on 1 October 2009 (2 pages)
4 March 2010Director's details changed for Ivor Spiro on 1 October 2009 (2 pages)
15 July 2009Appointment terminated director kamlesh chandel (1 page)
29 June 2009Director appointed kamlesh chandel (2 pages)
1 June 2009Full accounts made up to 31 July 2008 (18 pages)
20 April 2009Appointment terminated director and secretary kamlesh chandel (1 page)
12 March 2009Director and secretary appointed kamlesh chandel (1 page)
3 March 2009Return made up to 24/02/09; full list of members (6 pages)
22 May 2008Full accounts made up to 31 July 2007 (18 pages)
14 May 2008Director's change of particulars / mandy glassberg / 01/01/2008 (1 page)
12 March 2008Return made up to 24/02/08; full list of members; amend (8 pages)
5 March 2008Return made up to 24/02/08; full list of members (7 pages)
6 June 2007Full accounts made up to 31 July 2006 (17 pages)
31 May 2007Director's particulars changed (1 page)
9 March 2007Return made up to 24/02/07; full list of members (3 pages)
24 May 2006Full accounts made up to 31 July 2005 (18 pages)
15 March 2006Return made up to 24/02/06; full list of members (3 pages)
24 May 2005Group of companies' accounts made up to 31 July 2004 (31 pages)
14 March 2005Return made up to 24/02/05; full list of members (7 pages)
2 June 2004Group of companies' accounts made up to 31 July 2003 (29 pages)
16 March 2004Return made up to 24/02/04; full list of members (7 pages)
6 May 2003Group of companies' accounts made up to 31 July 2002 (28 pages)
21 March 2003Return made up to 24/02/03; full list of members (7 pages)
4 February 2003Secretary's particulars changed;director's particulars changed (1 page)
4 February 2003Director's particulars changed (1 page)
11 September 2002Director's particulars changed (1 page)
5 June 2002Group of companies' accounts made up to 31 July 2001 (25 pages)
30 May 2002Return made up to 24/02/02; full list of members (7 pages)
15 May 2002Director's particulars changed (1 page)
28 March 2002Particulars of mortgage/charge (4 pages)
26 February 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 February 2002Registered office changed on 15/02/02 from: hill house, 1, little new street, london. EC4A 3TR (1 page)
15 February 2002Location of register of members (1 page)
12 October 2001Particulars of mortgage/charge (4 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (1 page)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 October 2001Declaration of satisfaction of mortgage/charge (2 pages)
27 September 2001New director appointed (2 pages)
29 June 2001Director resigned (1 page)
13 June 2001New director appointed (2 pages)
7 June 2001Full group accounts made up to 31 July 2000 (20 pages)
6 March 2001Return made up to 24/02/01; full list of members (6 pages)
2 May 2000Full group accounts made up to 31 July 1999 (21 pages)
10 March 2000Return made up to 24/02/00; full list of members (7 pages)
22 February 2000Particulars of mortgage/charge (3 pages)
29 September 1999Declaration of satisfaction of mortgage/charge (1 page)
29 March 1999Full group accounts made up to 31 July 1998 (22 pages)
25 February 1999Return made up to 24/02/99; full list of members (6 pages)
8 April 1998Full group accounts made up to 31 July 1997 (21 pages)
26 February 1998Return made up to 24/02/98; full list of members (6 pages)
24 June 1997Secretary's particulars changed;director's particulars changed (1 page)
24 June 1997Director's particulars changed (1 page)
4 June 1997Full group accounts made up to 31 July 1996 (20 pages)
20 March 1997Return made up to 24/02/97; full list of members (6 pages)
5 July 1996Particulars of mortgage/charge (3 pages)
22 May 1996Full group accounts made up to 31 July 1995 (20 pages)
4 March 1996Return made up to 24/02/96; full list of members (7 pages)
2 February 1996Particulars of mortgage/charge (3 pages)
25 August 1995Particulars of mortgage/charge (4 pages)
5 June 1995Full group accounts made up to 31 July 1994 (18 pages)
14 March 1995Return made up to 24/02/95; full list of members (14 pages)
17 November 1993Company name changed J.J. management services LIMITED\certificate issued on 18/11/93 (2 pages)
25 June 1987Memorandum and Articles of Association (9 pages)
19 March 1953Incorporation (17 pages)