Company NameJay-Bee (Portsmouth) Limited
DirectorBrian Raymond Mellis
Company StatusActive
Company Number00634657
CategoryPrivate Limited Company
Incorporation Date10 August 1959(64 years, 9 months ago)

Business Activity

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

Directors

Director NameMr Brian Raymond Mellis
Date of BirthMay 1940 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2016(56 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 The Broadway
Woodford Green
Essex
IG8 0HL
Secretary NameMr Brian Raymond Mellis
StatusCurrent
Appointed08 October 2022(63 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address15 The Broadway
Woodford Green
Essex
IG8 0HL
Director NameMr David Wallace Russell
Date of BirthJuly 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(32 years, 2 months after company formation)
Appointment Duration24 years, 9 months (resigned 19 July 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNew Kings Court Tollgate
Chandler's Ford
Eastleigh
Hampshire
SO53 3LG
Director NameMrs Jacqueline Betty Jolliffe-Sealey
Date of BirthJune 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed08 October 1991(32 years, 2 months after company formation)
Appointment Duration30 years, 7 months (resigned 13 May 2022)
RoleWidow
Country of ResidenceEngland
Correspondence AddressJerrard House Jerrard Road
Tangmere
Chichester
West Sussex
PO20 2FD
Secretary NameCharles John Scragg
NationalityBritish
StatusResigned
Appointed08 October 1991(32 years, 2 months after company formation)
Appointment Duration21 years, 10 months (resigned 29 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Kings Court Tollgate
Chandler's Ford
Eastleigh
Hampshire
SO53 3LG
Secretary NameBlakelaw Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 2013(54 years after company formation)
Appointment Duration9 years, 2 months (resigned 08 October 2022)
Correspondence AddressNew Kings Court Tollgate
Chandler's Ford
Eastleigh
Hampshire
SO53 3LG

Location

Registered Address15 The Broadway
Woodford Green
IG8 0HL
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardMonkhams
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

970 at £1Mrs Jacqueline Betty Jolliffe-sealey & Mr David Wallace Russell
97.00%
Ordinary
20 at £1Mrs Jacqueline Betty Jolliffe-sealey
2.00%
Ordinary
10 at £1Mr David Wallace Russell
1.00%
Ordinary

Financials

Year2014
Net Worth£562,195
Cash£75,397
Current Liabilities£43,282

Accounts

Latest Accounts5 April 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 October 2023 (6 months, 3 weeks ago)
Next Return Due22 October 2024 (5 months, 3 weeks from now)

Charges

12 April 1961Delivered on: 20 April 1961
Persons entitled:
Frederick Cyril Rea
A.L. Blake

Classification: Mortgage
Secured details: £2250.
Particulars: 8 kingston road buckland, portsmouth.
Outstanding
20 March 1961Delivered on: 30 March 1961
Persons entitled:
Frederick Cyril Rea
A.L. Blake
E.W. Tozer
F.R. Rea

Classification: Mortgage
Secured details: £2,500.
Particulars: 14 marmion road, southsea, portsmouth.
Outstanding
23 January 1961Delivered on: 1 February 1961
Persons entitled: Mrs M.B. Mitchell

Classification: Mortgage
Secured details: £750.
Particulars: 16 & 18 exmouth road, southsea, portsmouth.
Outstanding
20 December 1960Delivered on: 2 January 1961
Persons entitled: Mrs M.B. Mitchell

Classification: Mortgage
Secured details: £1250.
Particulars: 172, lake road, landport, portsmouth.
Outstanding
8 April 1960Delivered on: 14 April 1960
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All moneys due etc.
Particulars: 26 and 28 gladys ave north end, portsmouth fixtures implements and utensils present & future.
Outstanding
8 April 1960Delivered on: 14 April 1960
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 21 copnor road, buckland, portsmouth. Present & future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
5 March 2003Delivered on: 7 March 2003
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All money and liabilities due or to become due from sandra hilda sealey and by the mortgagor to the chargee on any account whatsoever (limited to £40,000.00).
Particulars: F/Hold known as puddleduck eartham chichester west sussex; wsx 136688. with the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Outstanding
8 April 1960Delivered on: 14 April 1960
Persons entitled: National Provincial Bank LTD.

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 16 boulton road, southsea. Present & future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
18 November 1969Delivered on: 4 December 1969
Persons entitled: Winifred Lewis Francis

Classification: Mortgage
Secured details: £1,700.
Particulars: 78A northern parade, north end, portsmouth.
Outstanding
16 October 1967Delivered on: 6 November 1967
Persons entitled:
Frederick Cyril Rea
A.L. Blake
E.W. Tozer
F.R. Rea
R.D. Pearce
B.P. Palmer

Classification: Mortgage
Secured details: £4000.
Particulars: 25, vernon road, copnor 82, clive road, kingston 56, new road, buckland 41, 95 waldon road, stamshaw all in the city of portsmouth.
Outstanding
12 August 1966Delivered on: 1 September 1966
Persons entitled:
Frederick Cyril Rea
A.L. Blake
E.W. Tozer
F.R. Rea
R.D. Pearce
B.P. Palmer
H. Price
P. Verrall

Classification: Mortgage
Secured details: £650.
Particulars: 60 and 64 reginald rd, eastney, portsmouth.
Outstanding
21 August 1963Delivered on: 30 August 1963
Persons entitled: Miss M.K. Gardner

Classification: Mortgage
Secured details: £1,600.
Particulars: Dairy depot 19, milton rd, copnor, portsmouth, hants.
Outstanding
17 May 1963Delivered on: 28 May 1963
Persons entitled: Miss K.P. Curtis

Classification: Mortgage
Secured details: £1500.
Particulars: 59 liverpool road 112 guildford road 39 manchester road & 16 adames road portsmouth hants.
Outstanding
25 April 1963Delivered on: 7 May 1963
Persons entitled: Edith Anne Thomas

Classification: Mortgage
Secured details: £1250.
Particulars: 58 queens road, buckland, portsmouth, hants.
Outstanding
30 October 1962Delivered on: 7 November 1962
Persons entitled:
Frederick Cyril Rea
A.L. Blake
E.W. Tozer
F.R. Rea
R.D. Pearce
B.P. Palmer
H. Price
P. Verrall
S.T. Allen
K.F. Allen

Classification: Legal charge
Secured details: £1,700.
Particulars: 44 queens road, buckland, portsmouth, hants & piece of land adjoining.
Outstanding
23 June 1962Delivered on: 9 July 1962
Persons entitled: Mrs A. Doncaster

Classification: Mortgage
Secured details: £750.
Particulars: 5 fratton rd, portsmouth, hants.
Outstanding
25 February 1960Delivered on: 2 March 1960
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 29 copnor road, copnor portsmouth, hantspresent and future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
9 March 1962Delivered on: 21 March 1962
Persons entitled:
Frederick Cyril Rea
A.L. Blake
E.W. Tozer
F.R. Rea
R.D. Pearce
B.P. Palmer
H. Price
P. Verrall
S.T. Allen
K.F. Allen
K.F.Allen
N.H. Davenport

Classification: Legal charge
Secured details: £300.
Particulars: 122 knox road, stamshaw, portsmouth.
Outstanding
26 February 1962Delivered on: 14 March 1962
Persons entitled: Mrs G.E. Hankins

Classification: Mortgage
Secured details: £800.
Particulars: 163 chichester road north end, portsmouth.
Outstanding
1 February 1962Delivered on: 20 February 1962
Persons entitled: S.B. Chambers

Classification: Further charge
Secured details: £750.
Particulars: "Westbourne" house, kent road, southsea, hants.
Outstanding
27 September 1947Delivered on: 6 February 1962
Persons entitled: S.B. Chambers

Classification: Mortgage
Secured details: £1,750 (owing).
Particulars: Westbourne house, kent road, southsea, portsmouth.
Outstanding
12 December 1958Delivered on: 12 January 1962
Persons entitled:
Frederick Cyril Rea
A.L. Blake
E.W. Tozer
F.R. Rea
R.D. Pearce
B.P. Palmer
H. Price
P. Verrall
S.T. Allen
K.F. Allen
K.F.Allen
N.H. Davenport
Mrs A.C.Hollings
Mrs G. Larkin
Alan Hollings

Classification: Further charge
Secured details: £400 (owing).
Particulars: 5 st ronans avenue, southsea portsmouth.
Outstanding
31 March 1958Delivered on: 12 January 1962
Persons entitled:
Frederick Cyril Rea
A.L. Blake
E.W. Tozer
F.R. Rea
R.D. Pearce
B.P. Palmer
H. Price
P. Verrall
S.T. Allen
K.F. Allen
K.F.Allen
N.H. Davenport
Mrs A.C.Hollings
Mrs G. Larkin
Alan Hollings
Mrs A.C. Hollings
Alan Hollings
Mrs G. Larkin

Classification: Further charge
Secured details: £200 (owing).
Particulars: 5 st ronans avenue, southsea portsmouth.
Outstanding
20 September 1957Delivered on: 12 January 1962
Persons entitled:
Frederick Cyril Rea
A.L. Blake
E.W. Tozer
F.R. Rea
R.D. Pearce
B.P. Palmer
H. Price
P. Verrall
S.T. Allen
K.F. Allen
K.F.Allen
N.H. Davenport
Mrs A.C.Hollings
Mrs G. Larkin
Alan Hollings
Mrs A.C. Hollings
Alan Hollings
Mrs G. Larkin
Alan Hollings
Mrs G. Larkin
Mrs A.C. Hollings

Classification: Mortgage
Secured details: £200 (owing).
Particulars: 5 st ronans avenue, southsea portsmouth.
Outstanding
12 December 1961Delivered on: 1 January 1962
Persons entitled:
Frederick Cyril Rea
A.L. Blake
E.W. Tozer
F.R. Rea
R.D. Pearce
B.P. Palmer
H. Price
P. Verrall
S.T. Allen
K.F. Allen
K.F.Allen
N.H. Davenport
Mrs A.C.Hollings
Mrs G. Larkin
Alan Hollings
Mrs A.C. Hollings
Alan Hollings
Mrs G. Larkin
Alan Hollings
Mrs G. Larkin
Mrs A.C. Hollings
E. Minell
E.W. Ward

Classification: Legal charge
Secured details: £1,500.
Particulars: 49 goldsmith avenue southsea, portsmouth.
Outstanding
21 November 1961Delivered on: 24 November 1961
Persons entitled:
Frederick Cyril Rea
A.L. Blake
E.W. Tozer
F.R. Rea
R.D. Pearce
B.P. Palmer
H. Price
P. Verrall
S.T. Allen
K.F. Allen
K.F.Allen
N.H. Davenport
Mrs A.C.Hollings
Mrs G. Larkin
Alan Hollings
Mrs A.C. Hollings
Alan Hollings
Mrs G. Larkin
Alan Hollings
Mrs G. Larkin
Mrs A.C. Hollings
E. Minell
E.W. Ward
A.L. Blake
F.A. Rea

Classification: Mortgage
Secured details: £1100.
Particulars: 25 vernon rd copnor 82 clive rd, kingston & 56 new rd, buckland all in portsmouth.
Outstanding
1 September 1961Delivered on: 11 September 1961
Persons entitled:
Frederick Cyril Rea
A.L. Blake
E.W. Tozer
F.R. Rea
R.D. Pearce
B.P. Palmer
H. Price
P. Verrall
S.T. Allen
K.F. Allen
K.F.Allen
N.H. Davenport
Mrs A.C.Hollings
Mrs G. Larkin
Alan Hollings
Mrs A.C. Hollings
Alan Hollings
Mrs G. Larkin
Alan Hollings
Mrs G. Larkin
Mrs A.C. Hollings
E. Minell
E.W. Ward
A.L. Blake
F.A. Rea
F.C. Rea
E.W. Tozer

Classification: Mortgage
Secured details: £6000.
Particulars: Craneswater court, southsea, hants.
Outstanding
5 February 1960Delivered on: 9 February 1960
Persons entitled: National Provincial Bank LTD

Classification: Mortgage
Secured details: All monies due etc.
Particulars: 4 flats 38 lennox rd, north southsea. Present & future. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
22 July 1997Delivered on: 31 July 1997
Satisfied on: 11 April 2001
Persons entitled: National Westminster 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: F/H 125 london road north end portsmouth hampshire.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
6 August 1992Delivered on: 12 August 1992
Satisfied on: 12 March 1999
Persons entitled: National Westminster 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: The f/h property k/a 248 havant road drayton hampshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1992Delivered on: 12 August 1992
Satisfied on: 13 September 2001
Persons entitled: National Westminster 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: F/H property k/a festing buildings southsea hants and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1992Delivered on: 12 August 1992
Satisfied on: 11 April 2001
Persons entitled: National Westminster 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: F/H property k/a 5 east street and 10 the pallant havant hants and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
6 August 1992Delivered on: 12 August 1992
Satisfied on: 12 March 1999
Persons entitled: National Westminster 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: F/H property k/a 246 havant road drayton hampshire and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

25 October 2023Total exemption full accounts made up to 5 April 2023 (8 pages)
11 October 2023Confirmation statement made on 8 October 2023 with no updates (3 pages)
26 September 2023Notification of Simon Grant Treherne as a person with significant control on 15 May 2022 (2 pages)
26 September 2023Notification of Brian Raymond Mellis as a person with significant control on 15 May 2022 (2 pages)
22 September 2023Change of details for a person with significant control (2 pages)
22 September 2023Change of details for a person with significant control (2 pages)
21 September 2023Register inspection address has been changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 15 the Broadway Woodford Green IG8 0HL (1 page)
21 September 2023Register(s) moved to registered office address 15 the Broadway Woodford Green IG8 0HL (1 page)
21 September 2023Change of details for Jacqueline Betty Jolliffe-Sealey as a person with significant control on 19 October 2022 (2 pages)
21 September 2023Register(s) moved to registered inspection location 15 the Broadway Woodford Green IG8 0HL (1 page)
21 September 2023Cessation of Jacqueline Betty Jolliffe-Sealey as a person with significant control on 13 May 2022 (1 page)
10 October 2022Confirmation statement made on 8 October 2022 with updates (4 pages)
10 October 2022Termination of appointment of Blakelaw Secretaries Limited as a secretary on 8 October 2022 (1 page)
10 October 2022Appointment of Mr Brian Raymond Mellis as a secretary on 8 October 2022 (2 pages)
29 September 2022Termination of appointment of Jacqueline Betty Jolliffe-Sealey as a director on 13 May 2022 (1 page)
29 September 2022Registered office address changed from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom to 15 the Broadway Woodford Green IG8 0HL on 29 September 2022 (1 page)
10 August 2022Total exemption full accounts made up to 5 April 2022 (7 pages)
8 October 2021Confirmation statement made on 8 October 2021 with no updates (3 pages)
4 October 2021Total exemption full accounts made up to 5 April 2021 (8 pages)
2 November 2020Registered office address changed from Harbour Court, Compass Road North Harbour Portsmouth Hampshire PO6 4st to New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG on 2 November 2020 (1 page)
16 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
1 October 2020Total exemption full accounts made up to 5 April 2020 (8 pages)
4 February 2020Secretary's details changed for Blakelaw Secretaries Limited on 3 February 2020 (1 page)
18 October 2019Confirmation statement made on 8 October 2019 with updates (5 pages)
13 October 2019Total exemption full accounts made up to 5 April 2019 (6 pages)
19 October 2018Confirmation statement made on 8 October 2018 with updates (4 pages)
4 September 2018Total exemption full accounts made up to 5 April 2018 (7 pages)
10 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 8 October 2017 with updates (4 pages)
25 September 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
25 September 2017Total exemption full accounts made up to 5 April 2017 (10 pages)
10 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 8 October 2016 with updates (5 pages)
12 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
12 September 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
19 August 2016Termination of appointment of David Wallace Russell as a director on 19 July 2016 (1 page)
19 August 2016Termination of appointment of David Wallace Russell as a director on 19 July 2016 (1 page)
19 July 2016Appointment of Mr Brian Raymond Mellis as a director on 5 July 2016 (2 pages)
19 July 2016Appointment of Mr Brian Raymond Mellis as a director on 5 July 2016 (2 pages)
3 June 2016Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG (1 page)
3 June 2016Register(s) moved to registered inspection location New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG (1 page)
15 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
15 December 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(5 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(5 pages)
8 October 2015Annual return made up to 8 October 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1,000
(5 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(5 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(5 pages)
27 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 1,000
(5 pages)
22 October 2014Director's details changed for Mr David Wallace Russell on 22 October 2014 (2 pages)
22 October 2014Director's details changed for Mr David Wallace Russell on 22 October 2014 (2 pages)
5 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
5 September 2014Total exemption small company accounts made up to 5 April 2014 (4 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(5 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(5 pages)
18 October 2013Annual return made up to 8 October 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1,000
(5 pages)
23 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
23 September 2013Total exemption small company accounts made up to 5 April 2013 (4 pages)
28 August 2013Appointment of Blakelaw Secretaries Limited as a secretary (2 pages)
28 August 2013Appointment of Blakelaw Secretaries Limited as a secretary (2 pages)
28 August 2013Termination of appointment of Charles Scragg as a secretary (1 page)
28 August 2013Termination of appointment of Charles Scragg as a secretary (1 page)
23 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
23 October 2012Total exemption small company accounts made up to 5 April 2012 (4 pages)
10 October 2012Director's details changed for Mrs Jacqueline Betty Jolliffe-Sealey on 8 October 2012 (2 pages)
10 October 2012Director's details changed for Mrs Jacqueline Betty Jolliffe-Sealey on 8 October 2012 (2 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
10 October 2012Director's details changed for Mrs Jacqueline Betty Jolliffe-Sealey on 8 October 2012 (2 pages)
10 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
14 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (5 pages)
6 October 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
6 October 2011Total exemption small company accounts made up to 5 April 2011 (4 pages)
18 October 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
18 October 2010Total exemption small company accounts made up to 5 April 2010 (5 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
14 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (5 pages)
30 April 2010Secretary's details changed for Charles John Scragg on 30 April 2010 (1 page)
30 April 2010Secretary's details changed for Charles John Scragg on 30 April 2010 (1 page)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
26 October 2009Register(s) moved to registered office address (1 page)
26 October 2009Register(s) moved to registered office address (1 page)
26 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (6 pages)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Register inspection address has been changed (1 page)
22 October 2009Director's details changed for David Wallace Russell on 1 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
22 October 2009Director's details changed for David Wallace Russell on 1 October 2009 (2 pages)
22 October 2009Register(s) moved to registered inspection location (1 page)
22 October 2009Director's details changed for Mrs Jacqueline Betty Jolliffe-Sealey on 1 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
22 October 2009Director's details changed for Mrs Jacqueline Betty Jolliffe-Sealey on 1 October 2009 (2 pages)
22 October 2009Director's details changed for Mrs Jacqueline Betty Jolliffe-Sealey on 1 October 2009 (2 pages)
22 October 2009Director's details changed for David Wallace Russell on 1 October 2009 (2 pages)
22 October 2009Total exemption small company accounts made up to 5 April 2009 (5 pages)
21 October 2009Secretary's details changed for Charles John Scragg on 1 October 2009 (1 page)
21 October 2009Director's details changed for Mrs Jacqueline Betty Jolliffe-Sealey on 1 October 2009 (2 pages)
21 October 2009Director's details changed for Mrs Jacqueline Betty Jolliffe-Sealey on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Charles John Scragg on 1 October 2009 (1 page)
21 October 2009Director's details changed for Mrs Jacqueline Betty Jolliffe-Sealey on 1 October 2009 (2 pages)
21 October 2009Secretary's details changed for Charles John Scragg on 1 October 2009 (1 page)
8 October 2008Director's change of particulars / jacqueline jolliffe-sealey / 08/10/2008 (1 page)
8 October 2008Director's change of particulars / jacqueline jolliffe-sealey / 08/10/2008 (1 page)
8 October 2008Return made up to 08/10/08; full list of members (4 pages)
8 October 2008Return made up to 08/10/08; full list of members (4 pages)
3 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
3 October 2008Total exemption small company accounts made up to 5 April 2008 (5 pages)
7 January 2008Director's particulars changed (1 page)
7 January 2008Director's particulars changed (1 page)
22 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
22 December 2007Total exemption small company accounts made up to 5 April 2007 (5 pages)
11 October 2007Return made up to 08/10/07; full list of members (3 pages)
11 October 2007Return made up to 08/10/07; full list of members (3 pages)
28 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
28 February 2007Total exemption small company accounts made up to 5 April 2006 (5 pages)
10 October 2006Return made up to 08/10/06; full list of members (3 pages)
10 October 2006Return made up to 08/10/06; full list of members (3 pages)
7 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
7 November 2005Total exemption small company accounts made up to 5 April 2005 (5 pages)
24 October 2005Registered office changed on 24/10/05 from: harbour court north harbour compass road portsmouth hampshire PO6 4ST (1 page)
24 October 2005Return made up to 08/10/05; full list of members (3 pages)
24 October 2005Registered office changed on 24/10/05 from: harbour court north harbour compass road portsmouth hampshire PO6 4ST (1 page)
24 October 2005Return made up to 08/10/05; full list of members (3 pages)
19 October 2004Return made up to 08/10/04; full list of members (5 pages)
19 October 2004Return made up to 08/10/04; full list of members (5 pages)
11 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
11 October 2004Total exemption small company accounts made up to 5 April 2004 (6 pages)
26 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
26 January 2004Total exemption small company accounts made up to 5 April 2003 (6 pages)
20 October 2003Return made up to 08/10/03; full list of members (5 pages)
20 October 2003Return made up to 08/10/03; full list of members (5 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
7 March 2003Particulars of mortgage/charge (3 pages)
22 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
22 January 2003Total exemption small company accounts made up to 5 April 2002 (6 pages)
18 October 2002Return made up to 08/10/02; full list of members (5 pages)
18 October 2002Return made up to 08/10/02; full list of members (5 pages)
7 October 2002Location of register of members (1 page)
7 October 2002Location of register of members (1 page)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
1 February 2002Total exemption small company accounts made up to 5 April 2001 (6 pages)
4 December 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
4 December 2001Return made up to 08/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2001Declaration of satisfaction of mortgage/charge (2 pages)
19 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 April 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (2 pages)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
11 April 2001Declaration of satisfaction of mortgage/charge (1 page)
14 March 2001Accounts for a small company made up to 5 April 2000 (6 pages)
14 March 2001Accounts for a small company made up to 5 April 2000 (6 pages)
14 March 2001Accounts for a small company made up to 5 April 2000 (6 pages)
18 October 2000Return made up to 08/10/00; full list of members (7 pages)
18 October 2000Return made up to 08/10/00; full list of members (7 pages)
15 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
15 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
15 December 1999Accounts for a small company made up to 5 April 1999 (6 pages)
11 October 1999Return made up to 08/10/99; full list of members (7 pages)
11 October 1999Return made up to 08/10/99; full list of members (7 pages)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
12 March 1999Declaration of satisfaction of mortgage/charge (1 page)
17 December 1998Return made up to 08/10/98; full list of members (6 pages)
17 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
17 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
17 December 1998Accounts for a small company made up to 5 April 1998 (6 pages)
17 December 1998Return made up to 08/10/98; full list of members (6 pages)
14 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
14 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
14 January 1998Accounts for a small company made up to 5 April 1997 (7 pages)
26 October 1997Return made up to 08/10/97; full list of members (6 pages)
26 October 1997Return made up to 08/10/97; full list of members (6 pages)
21 November 1996Accounts for a small company made up to 5 April 1996 (7 pages)
21 November 1996Accounts for a small company made up to 5 April 1996 (7 pages)
21 November 1996Accounts for a small company made up to 5 April 1996 (7 pages)
6 November 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
6 November 1996Return made up to 08/10/96; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 April 1996Registered office changed on 17/04/96 from: 8 landport terrace portsmouth hants PO1 2QW (1 page)
17 April 1996Registered office changed on 17/04/96 from: 8 landport terrace portsmouth hants PO1 2QW (1 page)
17 April 1996Location of register of members (1 page)
17 April 1996Location of register of members (1 page)
24 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
24 January 1996Accounts for a small company made up to 5 April 1995 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
6 February 1994Memorandum and Articles of Association (8 pages)
6 February 1994Memorandum and Articles of Association (8 pages)
10 August 1959Incorporation (12 pages)
10 August 1959Incorporation (12 pages)