Company NameJMR Section Benders Ltd
DirectorsRoger Ian Jeffries and Loraine Jeffries
Company StatusActive
Company Number00526837
CategoryPrivate Limited Company
Incorporation Date12 December 1953(70 years, 5 months ago)
Previous NamesJeffries Bros. (Engineers) Limited and Jeffries Millers Rings Limited

Business Activity

Section CManufacturing
SIC 2852General mechanical engineering
SIC 25620Machining

Directors

Director NameMr Roger Ian Jeffries
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 1991(37 years, 12 months after company formation)
Appointment Duration32 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8
Sterling Industrial Estate
Dagenham
Essex
RM10 8TX
Secretary NameMr Roger Ian Jeffries
NationalityBritish
StatusCurrent
Appointed29 November 1991(37 years, 12 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 8
Sterling Industrial Estate
Dagenham
Essex
RM10 8TX
Director NameMrs Loraine Jeffries
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2011(57 years, 5 months after company formation)
Appointment Duration13 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8
Sterling Industrial Estate
Dagenham
Essex
RM10 8TX
Director NameBenjamin Jeffries
Date of BirthApril 1923 (Born 101 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(37 years, 12 months after company formation)
Appointment Duration1 year (resigned 01 December 1992)
RoleEngineer
Correspondence AddressCharnwood 747 High Road
Buckhurst Hill
Essex
IG9 5HW
Director NameMr Henry Judah Miller
Date of BirthMay 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(37 years, 12 months after company formation)
Appointment Duration8 years, 5 months (resigned 28 April 2000)
RoleEngineer
Correspondence Address8 Highview Gardens
Finchley
London
N3 3EX
Director NameMr David John Curtis
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 November 1991(37 years, 12 months after company formation)
Appointment Duration22 years, 2 months (resigned 31 January 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address8 Ansgar Road
Saffron Walden
Essex
CB11 3EJ

Contact

Websitejmrsectionbenders.co.uk
Email address[email protected]
Telephone020 85937324
Telephone regionLondon

Location

Registered AddressUnit 8
Sterling Industrial Estate
Dagenham
Essex
RM10 8TX
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardEastbrook
Built Up AreaGreater London

Shareholders

498 at £1Roger Ian Jeffries
100.00%
Ordinary

Financials

Year2014
Net Worth£71,048
Cash£54,810
Current Liabilities£189,950

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return28 November 2023 (5 months ago)
Next Return Due12 December 2024 (7 months, 2 weeks from now)

Charges

20 June 2023Delivered on: 20 June 2023
Persons entitled:
Roger Ian Jeffries
Loraine Jeffries

Classification: A registered charge
Particulars: The company (with full title guarantee) charges to the lender by way of first legal mortgage all land now owned by the company; by way of first fixed equitable charge all land which the company acquires in the future; by way of separate first fixed charges: all the goodwill and uncalled capital of the company, present or future, the securities, the insurances, the intellectual property, the debts, the rents, the asset contracts, the other claims, the fixed plant and equipment, the loose plant and equipment, and the amount from time to time standing to the credit of the account (all as defined in the debenture).
Outstanding
26 April 2004Delivered on: 30 April 2004
Persons entitled: Lloyds Tsb 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. See the mortgage charge document for full details.
Outstanding
7 December 1979Delivered on: 14 December 1979
Satisfied on: 5 January 2007
Persons entitled: Barclays Bank LTD

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 on undertaking and all property and assets present and future including goodwill and book debts uncalled capital. Together with all fixtures, plant and machinery (please see doc M57).
Fully Satisfied

Filing History

3 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
25 November 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
15 January 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
5 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
8 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
7 December 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
3 January 2018Notification of Loraine Jeffries as a person with significant control on 6 April 2017 (2 pages)
3 January 2018Confirmation statement made on 28 November 2017 with updates (4 pages)
29 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
29 November 2017Total exemption full accounts made up to 30 April 2017 (11 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
11 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
22 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 498
(4 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 30 April 2015 (4 pages)
22 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 498
(4 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 498
(4 pages)
10 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 498
(4 pages)
30 October 2014Termination of appointment of David John Curtis as a director on 31 January 2014 (1 page)
30 October 2014Termination of appointment of David John Curtis as a director on 31 January 2014 (1 page)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 498
(4 pages)
2 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 498
(4 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
11 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
11 December 2012Annual return made up to 28 November 2012 with a full list of shareholders (4 pages)
11 December 2012Secretary's details changed for Roger Ian Jeffries on 1 November 2012 (1 page)
11 December 2012Secretary's details changed for Roger Ian Jeffries on 1 November 2012 (1 page)
11 December 2012Director's details changed for Roger Ian Jeffries on 1 November 2012 (2 pages)
11 December 2012Secretary's details changed for Roger Ian Jeffries on 1 November 2012 (1 page)
11 December 2012Director's details changed for Roger Ian Jeffries on 1 November 2012 (2 pages)
11 December 2012Director's details changed for Roger Ian Jeffries on 1 November 2012 (2 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Appointment of Mrs Loraine Jeffries as a director (2 pages)
25 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
25 January 2012Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
25 January 2012Appointment of Mrs Loraine Jeffries as a director (2 pages)
3 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
3 February 2011Annual return made up to 28 November 2010 with a full list of shareholders (5 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
18 November 2010Total exemption small company accounts made up to 30 April 2010 (4 pages)
8 January 2010Director's details changed for Roger Ian Jeffries on 28 November 2009 (2 pages)
8 January 2010Director's details changed for Roger Ian Jeffries on 28 November 2009 (2 pages)
8 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr David John Curtis on 28 November 2009 (2 pages)
8 January 2010Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
8 January 2010Director's details changed for Mr David John Curtis on 28 November 2009 (2 pages)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
21 December 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 January 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
28 November 2008Return made up to 28/11/08; full list of members (3 pages)
28 November 2008Return made up to 28/11/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
18 January 2008Total exemption small company accounts made up to 30 April 2007 (5 pages)
13 December 2007Return made up to 29/11/07; full list of members (2 pages)
13 December 2007Return made up to 29/11/07; full list of members (2 pages)
4 April 2007Return made up to 29/11/06; full list of members (2 pages)
4 April 2007Return made up to 29/11/06; full list of members (2 pages)
7 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
7 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
5 January 2007Declaration of satisfaction of mortgage/charge (1 page)
15 February 2006Return made up to 29/11/05; full list of members (2 pages)
15 February 2006Return made up to 29/11/05; full list of members (2 pages)
29 December 2005Total exemption full accounts made up to 30 April 2005 (16 pages)
29 December 2005Total exemption full accounts made up to 30 April 2005 (16 pages)
29 January 2005Total exemption full accounts made up to 30 April 2004 (17 pages)
29 January 2005Total exemption full accounts made up to 30 April 2004 (17 pages)
6 January 2005Return made up to 29/11/04; full list of members (7 pages)
6 January 2005Return made up to 29/11/04; full list of members (7 pages)
30 April 2004Particulars of mortgage/charge (7 pages)
30 April 2004Particulars of mortgage/charge (7 pages)
18 January 2004Total exemption full accounts made up to 30 April 2003 (17 pages)
18 January 2004Total exemption full accounts made up to 30 April 2003 (17 pages)
7 December 2003Return made up to 29/11/03; full list of members (7 pages)
7 December 2003Return made up to 29/11/03; full list of members (7 pages)
27 November 2003Company name changed jeffries millers rings LIMITED\certificate issued on 27/11/03 (2 pages)
27 November 2003Company name changed jeffries millers rings LIMITED\certificate issued on 27/11/03 (2 pages)
16 December 2002Total exemption full accounts made up to 30 April 2002 (17 pages)
16 December 2002Total exemption full accounts made up to 30 April 2002 (17 pages)
5 December 2002Return made up to 29/11/02; full list of members (7 pages)
5 December 2002Return made up to 29/11/02; full list of members (7 pages)
17 January 2002Total exemption full accounts made up to 30 April 2001 (16 pages)
17 January 2002Total exemption full accounts made up to 30 April 2001 (16 pages)
14 December 2001Return made up to 29/11/01; full list of members (5 pages)
14 December 2001Return made up to 29/11/01; full list of members (5 pages)
12 January 2001Full accounts made up to 30 April 2000 (19 pages)
12 January 2001Full accounts made up to 30 April 2000 (19 pages)
12 January 2001Return made up to 29/11/00; full list of members (6 pages)
12 January 2001Return made up to 29/11/00; full list of members (6 pages)
5 October 2000Director resigned (1 page)
5 October 2000Director resigned (1 page)
13 June 2000£ ic 996/498 28/04/00 £ sr 498@1=498 (1 page)
13 June 2000£ ic 996/498 28/04/00 £ sr 498@1=498 (1 page)
6 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
6 June 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
31 March 2000Full accounts made up to 30 April 1999 (19 pages)
31 March 2000Full accounts made up to 30 April 1999 (19 pages)
3 March 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
3 March 2000Resolutions
  • WRES12 ‐ Written resolution of varying share rights or name
(1 page)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
25 February 2000Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
21 December 1999Return made up to 29/11/99; full list of members (7 pages)
21 December 1999Return made up to 29/11/99; full list of members (7 pages)
10 December 1998Full accounts made up to 30 April 1998 (17 pages)
10 December 1998Full accounts made up to 30 April 1998 (17 pages)
7 December 1998Return made up to 29/11/98; full list of members (6 pages)
7 December 1998Return made up to 29/11/98; full list of members (6 pages)
6 February 1998Full accounts made up to 30 April 1997 (18 pages)
6 February 1998Full accounts made up to 30 April 1997 (18 pages)
10 December 1997Return made up to 29/11/97; no change of members (4 pages)
10 December 1997Return made up to 29/11/97; no change of members (4 pages)
9 December 1996Full accounts made up to 30 April 1996 (18 pages)
9 December 1996Full accounts made up to 30 April 1996 (18 pages)
26 November 1996Return made up to 29/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
26 November 1996Return made up to 29/11/96; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(4 pages)
17 January 1996Full accounts made up to 30 April 1995 (16 pages)
17 January 1996Full accounts made up to 30 April 1995 (16 pages)
30 November 1995Return made up to 29/11/95; full list of members (6 pages)
30 November 1995Return made up to 29/11/95; full list of members (6 pages)
14 December 1979Particulars of mortgage/charge (3 pages)
14 December 1979Particulars of mortgage/charge (3 pages)