Sterling Industrial Estate
Dagenham
Essex
RM10 8TX
Secretary Name | Mr Roger Ian Jeffries |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 November 1991(37 years, 12 months after company formation) |
Appointment Duration | 32 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 8 Sterling Industrial Estate Dagenham Essex RM10 8TX |
Director Name | Mrs Loraine Jeffries |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 May 2011(57 years, 5 months after company formation) |
Appointment Duration | 13 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 8 Sterling Industrial Estate Dagenham Essex RM10 8TX |
Director Name | Benjamin Jeffries |
---|---|
Date of Birth | April 1923 (Born 101 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(37 years, 12 months after company formation) |
Appointment Duration | 1 year (resigned 01 December 1992) |
Role | Engineer |
Correspondence Address | Charnwood 747 High Road Buckhurst Hill Essex IG9 5HW |
Director Name | Mr Henry Judah Miller |
---|---|
Date of Birth | May 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(37 years, 12 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 28 April 2000) |
Role | Engineer |
Correspondence Address | 8 Highview Gardens Finchley London N3 3EX |
Director Name | Mr David John Curtis |
---|---|
Date of Birth | February 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 November 1991(37 years, 12 months after company formation) |
Appointment Duration | 22 years, 2 months (resigned 31 January 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 8 Ansgar Road Saffron Walden Essex CB11 3EJ |
Website | jmrsectionbenders.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 85937324 |
Telephone region | London |
Registered Address | Unit 8 Sterling Industrial Estate Dagenham Essex RM10 8TX |
---|---|
Region | London |
Constituency | Dagenham and Rainham |
County | Greater London |
Ward | Eastbrook |
Built Up Area | Greater London |
498 at £1 | Roger Ian Jeffries 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £71,048 |
Cash | £54,810 |
Current Liabilities | £189,950 |
Latest Accounts | 30 April 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 November 2023 (5 months ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 2 weeks from now) |
20 June 2023 | Delivered 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 2004 | Delivered 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 1979 | Delivered 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 |
3 February 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
---|---|
25 November 2020 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
15 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
5 December 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
8 December 2018 | Total exemption full accounts made up to 30 April 2018 (9 pages) |
7 December 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
3 January 2018 | Notification of Loraine Jeffries as a person with significant control on 6 April 2017 (2 pages) |
3 January 2018 | Confirmation statement made on 28 November 2017 with updates (4 pages) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
29 November 2017 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
11 January 2017 | Total exemption small company accounts made up to 30 April 2016 (4 pages) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
12 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
22 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 December 2015 | Total exemption small company accounts made up to 30 April 2015 (4 pages) |
22 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
18 December 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
10 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
10 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-10
|
30 October 2014 | Termination of appointment of David John Curtis as a director on 31 January 2014 (1 page) |
30 October 2014 | Termination of appointment of David John Curtis as a director on 31 January 2014 (1 page) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 January 2014 | Total exemption small company accounts made up to 30 April 2013 (4 pages) |
2 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
5 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
11 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Annual return made up to 28 November 2012 with a full list of shareholders (4 pages) |
11 December 2012 | Secretary's details changed for Roger Ian Jeffries on 1 November 2012 (1 page) |
11 December 2012 | Secretary's details changed for Roger Ian Jeffries on 1 November 2012 (1 page) |
11 December 2012 | Director's details changed for Roger Ian Jeffries on 1 November 2012 (2 pages) |
11 December 2012 | Secretary's details changed for Roger Ian Jeffries on 1 November 2012 (1 page) |
11 December 2012 | Director's details changed for Roger Ian Jeffries on 1 November 2012 (2 pages) |
11 December 2012 | Director's details changed for Roger Ian Jeffries on 1 November 2012 (2 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Appointment of Mrs Loraine Jeffries as a director (2 pages) |
25 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (4 pages) |
25 January 2012 | Appointment of Mrs Loraine Jeffries as a director (2 pages) |
3 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
3 February 2011 | Annual return made up to 28 November 2010 with a full list of shareholders (5 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
18 November 2010 | Total exemption small company accounts made up to 30 April 2010 (4 pages) |
8 January 2010 | Director's details changed for Roger Ian Jeffries on 28 November 2009 (2 pages) |
8 January 2010 | Director's details changed for Roger Ian Jeffries on 28 November 2009 (2 pages) |
8 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mr David John Curtis on 28 November 2009 (2 pages) |
8 January 2010 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Mr David John Curtis on 28 November 2009 (2 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
21 December 2009 | Total exemption small company accounts made up to 30 April 2009 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
27 January 2009 | Total exemption small company accounts made up to 30 April 2008 (4 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (3 pages) |
28 November 2008 | Return made up to 28/11/08; full list of members (3 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
18 January 2008 | Total exemption small company accounts made up to 30 April 2007 (5 pages) |
13 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
13 December 2007 | Return made up to 29/11/07; full list of members (2 pages) |
4 April 2007 | Return made up to 29/11/06; full list of members (2 pages) |
4 April 2007 | Return made up to 29/11/06; full list of members (2 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
7 January 2007 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
5 January 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 February 2006 | Return made up to 29/11/05; full list of members (2 pages) |
15 February 2006 | Return made up to 29/11/05; full list of members (2 pages) |
29 December 2005 | Total exemption full accounts made up to 30 April 2005 (16 pages) |
29 December 2005 | Total exemption full accounts made up to 30 April 2005 (16 pages) |
29 January 2005 | Total exemption full accounts made up to 30 April 2004 (17 pages) |
29 January 2005 | Total exemption full accounts made up to 30 April 2004 (17 pages) |
6 January 2005 | Return made up to 29/11/04; full list of members (7 pages) |
6 January 2005 | Return made up to 29/11/04; full list of members (7 pages) |
30 April 2004 | Particulars of mortgage/charge (7 pages) |
30 April 2004 | Particulars of mortgage/charge (7 pages) |
18 January 2004 | Total exemption full accounts made up to 30 April 2003 (17 pages) |
18 January 2004 | Total exemption full accounts made up to 30 April 2003 (17 pages) |
7 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
7 December 2003 | Return made up to 29/11/03; full list of members (7 pages) |
27 November 2003 | Company name changed jeffries millers rings LIMITED\certificate issued on 27/11/03 (2 pages) |
27 November 2003 | Company name changed jeffries millers rings LIMITED\certificate issued on 27/11/03 (2 pages) |
16 December 2002 | Total exemption full accounts made up to 30 April 2002 (17 pages) |
16 December 2002 | Total exemption full accounts made up to 30 April 2002 (17 pages) |
5 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
5 December 2002 | Return made up to 29/11/02; full list of members (7 pages) |
17 January 2002 | Total exemption full accounts made up to 30 April 2001 (16 pages) |
17 January 2002 | Total exemption full accounts made up to 30 April 2001 (16 pages) |
14 December 2001 | Return made up to 29/11/01; full list of members (5 pages) |
14 December 2001 | Return made up to 29/11/01; full list of members (5 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (19 pages) |
12 January 2001 | Full accounts made up to 30 April 2000 (19 pages) |
12 January 2001 | Return made up to 29/11/00; full list of members (6 pages) |
12 January 2001 | Return made up to 29/11/00; full list of members (6 pages) |
5 October 2000 | Director resigned (1 page) |
5 October 2000 | Director 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 2000 | Resolutions
|
6 June 2000 | Resolutions
|
31 March 2000 | Full accounts made up to 30 April 1999 (19 pages) |
31 March 2000 | Full accounts made up to 30 April 1999 (19 pages) |
3 March 2000 | Resolutions
|
3 March 2000 | Resolutions
|
25 February 2000 | Resolutions
|
25 February 2000 | Resolutions
|
21 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
21 December 1999 | Return made up to 29/11/99; full list of members (7 pages) |
10 December 1998 | Full accounts made up to 30 April 1998 (17 pages) |
10 December 1998 | Full accounts made up to 30 April 1998 (17 pages) |
7 December 1998 | Return made up to 29/11/98; full list of members (6 pages) |
7 December 1998 | Return made up to 29/11/98; full list of members (6 pages) |
6 February 1998 | Full accounts made up to 30 April 1997 (18 pages) |
6 February 1998 | Full accounts made up to 30 April 1997 (18 pages) |
10 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
10 December 1997 | Return made up to 29/11/97; no change of members (4 pages) |
9 December 1996 | Full accounts made up to 30 April 1996 (18 pages) |
9 December 1996 | Full accounts made up to 30 April 1996 (18 pages) |
26 November 1996 | Return made up to 29/11/96; no change of members
|
26 November 1996 | Return made up to 29/11/96; no change of members
|
17 January 1996 | Full accounts made up to 30 April 1995 (16 pages) |
17 January 1996 | Full accounts made up to 30 April 1995 (16 pages) |
30 November 1995 | Return made up to 29/11/95; full list of members (6 pages) |
30 November 1995 | Return made up to 29/11/95; full list of members (6 pages) |
14 December 1979 | Particulars of mortgage/charge (3 pages) |
14 December 1979 | Particulars of mortgage/charge (3 pages) |