Company NameJ.A.Wyard Limited
DirectorsRichard Emmett Dolan and Jeremy James Wood
Company StatusActive
Company Number00708429
CategoryPrivate Limited Company
Incorporation Date17 November 1961(62 years, 5 months ago)

Business Activity

Section HTransportation and storage
SIC 6312Storage & warehousing
SIC 52103Operation of warehousing and storage facilities for land transport activities
SIC 6321Other supporting land transport
SIC 52219Other service activities incidental to land transportation, n.e.c.

Directors

Director NameMr Richard Emmett Dolan
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2010(48 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warner House Harrovian Business Village
Harrow
Middlesex
HA1 3EX
Director NameMr Jeremy James Wood
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2010(48 years, 10 months after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Warner House Harrovian Business Village
Harrow
Middlesex
HA1 3EX
Director NameChristopher Dennis Pead
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(29 years, 10 months after company formation)
Appointment Duration18 years, 11 months (resigned 10 September 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address380b Norwich Road
Ipswich
Suffolk
IP1 4EJ
Director NameMr Michael Charles Skinner
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(29 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Tremlett Lane
Kesgrave
Ipswich
Suffolk
IP5 2DJ
Director NameMr Richard John Skinner
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed21 September 1991(29 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 04 April 2007)
RoleCompany Director/Accountant
Country of ResidenceEngland
Correspondence Address255 Dales Road
Ipswich
Suffolk
IP1 4LR
Secretary NameMr Richard John Skinner
NationalityBritish
StatusResigned
Appointed21 September 1991(29 years, 10 months after company formation)
Appointment Duration15 years, 6 months (resigned 04 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address255 Dales Road
Ipswich
Suffolk
IP1 4LR
Secretary NamePatricia Mary Glynn
NationalityBritish
StatusResigned
Appointed04 April 2007(45 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 31 October 2009)
RoleCompany Director
Correspondence Address380b Norwich Road
Ipswich
Suffolk
IP1 4EJ
Secretary NameMs Gail Tracey Evans
StatusResigned
Appointed31 October 2009(47 years, 12 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 September 2010)
RoleCompany Director
Correspondence AddressKnightsdale Road
Dales Business Park
Ipswich
IP1 4HE

Contact

Websitewyardsremovals.co.uk
Email address[email protected]
Telephone01722 333306
Telephone regionSalisbury

Location

Registered Address1 Warner House
Harrovian Business Village
Harrow
Middlesex
HA1 3EX
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1000 at £1Greens Removals & Storage LTD
83.33%
Deferred
100 at £1Greens Removals & Storage LTD
8.33%
Cumulative Preference
100 at £1Greens Removals & Storage LTD
8.33%
Ordinary

Financials

Year2014
Net Worth£155,608
Cash£93,817
Current Liabilities£132,260

Accounts

Latest Accounts29 March 2023 (1 year, 1 month ago)
Next Accounts Due29 December 2024 (8 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End29 March

Returns

Latest Return21 September 2023 (7 months, 1 week ago)
Next Return Due5 October 2024 (5 months, 1 week from now)

Charges

10 September 2010Delivered on: 17 September 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
2 July 2014Delivered on: 7 July 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
16 November 2012Delivered on: 23 November 2012
Persons entitled: Barclays 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
30 September 1998Delivered on: 3 October 1998
Satisfied on: 10 February 2007
Persons entitled: Lloyds Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 4 norman crescent ipswich suffolk-SK35081. 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
10 November 1997Delivered on: 11 November 1997
Satisfied on: 10 February 2007
Persons entitled: Lloyds Bowmaker Limited

Classification: Fixed charge
Secured details: The principal sum of £16,046.99 and all monies due or to become due from the company to the chargee.
Particulars: New mercedes benz 310D c/cab chassis number 903413-2P-7108707 vehicle registration number R333 jaw.
Fully Satisfied
15 July 1996Delivered on: 17 July 1996
Satisfied on: 14 September 2010
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 property k/a being unit 10 riverside industrial park rapier street ipswich suffolk t/n SK82497 and by way of assignment the goodwill of the business see form 395 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 February 1992Delivered on: 17 March 1992
Satisfied on: 10 February 2007
Persons entitled: Lloyds 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: By way of legal mortgage the freehold property known as or being land situate at knightsdale road ipswich including the entirety of the property. By way of floating charge all moveable plant machinery implements utensils furniture goods and equipment now or from time to time placed on or used in or about the above property. By way of assignment the goodwill of the business (if any) carried on by the company at the above premises.
Fully Satisfied
25 September 1984Delivered on: 27 September 1984
Satisfied on: 10 February 2007
Persons entitled: Lloyds 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 81 beaconsfield road, ipswich, suffolk.
Fully Satisfied
25 September 1984Delivered on: 27 September 1984
Satisfied on: 10 February 2007
Persons entitled: Lloyds 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 property on the southwest side of westholme road, ipswich.
Fully Satisfied
24 August 1984Delivered on: 25 August 1984
Satisfied on: 10 February 2007
Persons entitled: Lloyds 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 warehouse off norman crescent ipswich, suffolk.
Fully Satisfied
24 August 1984Delivered on: 25 August 1984
Satisfied on: 14 September 2010
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Stocks shares all other securities.. 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

Filing History

21 September 2020Confirmation statement made on 21 September 2020 with no updates (3 pages)
30 April 2020Unaudited abridged accounts made up to 29 March 2019 (9 pages)
24 December 2019Previous accounting period shortened from 30 March 2019 to 29 March 2019 (1 page)
23 September 2019Confirmation statement made on 21 September 2019 with no updates (3 pages)
27 March 2019Unaudited abridged accounts made up to 30 March 2018 (9 pages)
27 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
24 September 2018Confirmation statement made on 21 September 2018 with no updates (3 pages)
20 March 2018Change of details for Mr Jeremy Wood as a person with significant control on 20 March 2018 (2 pages)
20 March 2018Director's details changed for Mr Jeremy James Wood on 20 March 2018 (2 pages)
2 January 2018Unaudited abridged accounts made up to 31 March 2017 (9 pages)
26 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 21 September 2017 with no updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
26 September 2016Confirmation statement made on 21 September 2016 with updates (7 pages)
27 April 2016Satisfaction of charge 9 in full (1 page)
27 April 2016Satisfaction of charge 9 in full (1 page)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,200
(4 pages)
21 September 2015Director's details changed for Mr Richard Emmett Dolan on 21 September 2015 (2 pages)
21 September 2015Annual return made up to 21 September 2015 with a full list of shareholders
Statement of capital on 2015-09-21
  • GBP 1,200
(4 pages)
21 September 2015Director's details changed for Mr Richard Emmett Dolan on 21 September 2015 (2 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,200
(4 pages)
22 September 2014Director's details changed for Mr Richard Emmett Dolan on 21 September 2014 (2 pages)
22 September 2014Director's details changed for Mr Jeremy Wood on 21 September 2014 (2 pages)
22 September 2014Annual return made up to 21 September 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1,200
(4 pages)
22 September 2014Director's details changed for Mr Richard Emmett Dolan on 21 September 2014 (2 pages)
22 September 2014Director's details changed for Mr Jeremy Wood on 21 September 2014 (2 pages)
7 July 2014Registration of charge 007084290011 (18 pages)
7 July 2014Registration of charge 007084290011 (18 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,200
(5 pages)
25 September 2013Annual return made up to 21 September 2013 with a full list of shareholders
Statement of capital on 2013-09-25
  • GBP 1,200
(5 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
31 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
23 November 2012Particulars of a mortgage or charge / charge no: 10 (9 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
24 September 2012Annual return made up to 21 September 2012 with a full list of shareholders (5 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
27 September 2011Annual return made up to 21 September 2011 with a full list of shareholders (5 pages)
10 May 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
10 May 2011Previous accounting period extended from 30 September 2010 to 31 March 2011 (1 page)
30 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
30 September 2010Annual return made up to 21 September 2010 with a full list of shareholders (5 pages)
22 September 2010Appointment of Jeremy Wood as a director (3 pages)
22 September 2010Termination of appointment of Christopher Pead as a director (2 pages)
22 September 2010Appointment of Richard Emmett Dolan as a director (3 pages)
22 September 2010Termination of appointment of Gail Evans as a secretary (2 pages)
22 September 2010Termination of appointment of Christopher Pead as a director (2 pages)
22 September 2010Registered office address changed from Knightsdale Road Dales Business Park Ipswich IP1 4HE on 22 September 2010 (2 pages)
22 September 2010Appointment of Jeremy Wood as a director (3 pages)
22 September 2010Appointment of Richard Emmett Dolan as a director (3 pages)
22 September 2010Termination of appointment of Gail Evans as a secretary (2 pages)
22 September 2010Registered office address changed from Knightsdale Road Dales Business Park Ipswich IP1 4HE on 22 September 2010 (2 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 September 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
13 August 2010Annual return made up to 21 September 2009 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 21 September 2008 with a full list of shareholders (8 pages)
13 August 2010Annual return made up to 21 September 2009 with a full list of shareholders (7 pages)
13 August 2010Annual return made up to 21 September 2008 with a full list of shareholders (8 pages)
4 December 2009Termination of appointment of Patricia Glynn as a secretary (1 page)
4 December 2009Appointment of Ms Gail Tracey Evans as a secretary (1 page)
4 December 2009Appointment of Ms Gail Tracey Evans as a secretary (1 page)
4 December 2009Termination of appointment of Patricia Glynn as a secretary (1 page)
2 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
2 December 2009Total exemption small company accounts made up to 30 September 2009 (6 pages)
24 September 2009Return made up to 21/09/09; full list of members (4 pages)
24 September 2009Return made up to 21/09/09; full list of members (4 pages)
3 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
20 October 2008Return made up to 21/09/08; full list of members (4 pages)
20 October 2008Return made up to 21/09/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
18 January 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
30 October 2007Return made up to 21/09/07; full list of members (6 pages)
30 October 2007Return made up to 21/09/07; full list of members (6 pages)
30 July 2007Auditor's resignation (1 page)
30 July 2007Auditor's resignation (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007Director resigned (1 page)
19 April 2007Secretary resigned;director resigned (1 page)
19 April 2007New secretary appointed (2 pages)
19 April 2007Secretary resigned;director resigned (1 page)
19 April 2007Director resigned (1 page)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (10 pages)
16 March 2007Total exemption small company accounts made up to 30 September 2006 (10 pages)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
20 February 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
10 February 2007Declaration of satisfaction of mortgage/charge (1 page)
10 February 2007Declaration of satisfaction of mortgage/charge (1 page)
10 February 2007Declaration of satisfaction of mortgage/charge (1 page)
10 February 2007Declaration of satisfaction of mortgage/charge (1 page)
10 February 2007Declaration of satisfaction of mortgage/charge (1 page)
10 February 2007Declaration of satisfaction of mortgage/charge (1 page)
10 February 2007Declaration of satisfaction of mortgage/charge (1 page)
10 February 2007Declaration of satisfaction of mortgage/charge (1 page)
10 February 2007Declaration of satisfaction of mortgage/charge (1 page)
10 February 2007Declaration of satisfaction of mortgage/charge (1 page)
10 February 2007Declaration of satisfaction of mortgage/charge (1 page)
10 February 2007Declaration of satisfaction of mortgage/charge (1 page)
13 December 2006Return made up to 21/09/06; full list of members (7 pages)
13 December 2006Return made up to 21/09/06; full list of members (7 pages)
27 July 2006Accounts for a small company made up to 30 September 2005 (9 pages)
27 July 2006Accounts for a small company made up to 30 September 2005 (9 pages)
20 February 2006Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 February 2006Return made up to 21/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 June 2005Accounts for a small company made up to 30 September 2004 (9 pages)
6 June 2005Accounts for a small company made up to 30 September 2004 (9 pages)
18 January 2005Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Return made up to 21/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 June 2004Accounts for a small company made up to 30 September 2003 (9 pages)
14 June 2004Accounts for a small company made up to 30 September 2003 (9 pages)
11 November 2003Return made up to 21/09/03; full list of members (7 pages)
11 November 2003Return made up to 21/09/03; full list of members (7 pages)
12 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
12 June 2003Accounts for a small company made up to 30 September 2002 (8 pages)
27 November 2002Return made up to 21/09/02; full list of members (7 pages)
27 November 2002Return made up to 21/09/02; full list of members (7 pages)
7 June 2002Accounts for a small company made up to 30 September 2001 (8 pages)
7 June 2002Accounts for a small company made up to 30 September 2001 (8 pages)
21 November 2001Return made up to 21/09/01; no change of members (7 pages)
21 November 2001Return made up to 21/09/01; no change of members (7 pages)
16 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
16 May 2001Accounts for a small company made up to 30 September 2000 (8 pages)
21 November 2000Return made up to 21/09/00; no change of members (7 pages)
21 November 2000Return made up to 21/09/00; no change of members (7 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
10 May 2000Accounts for a small company made up to 30 September 1999 (8 pages)
26 October 1999Return made up to 21/09/99; full list of members (6 pages)
26 October 1999Return made up to 21/09/99; full list of members (6 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (8 pages)
28 May 1999Accounts for a small company made up to 30 September 1998 (8 pages)
27 October 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 October 1998Return made up to 21/09/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 October 1998Particulars of mortgage/charge (4 pages)
3 October 1998Particulars of mortgage/charge (4 pages)
22 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
22 May 1998Accounts for a small company made up to 30 September 1997 (7 pages)
11 November 1997Return made up to 21/09/97; no change of members (4 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Particulars of mortgage/charge (3 pages)
11 November 1997Return made up to 21/09/97; no change of members (4 pages)
10 December 1996Return made up to 21/09/96; full list of members (6 pages)
10 December 1996Return made up to 21/09/96; full list of members (6 pages)
17 July 1996Particulars of mortgage/charge (4 pages)
17 July 1996Particulars of mortgage/charge (4 pages)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1996Accounts for a small company made up to 30 September 1995 (9 pages)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 March 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 1996Return made up to 21/09/95; no change of members (4 pages)
12 January 1996Return made up to 21/09/95; no change of members (4 pages)
5 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)
5 May 1995Accounts for a small company made up to 30 September 1994 (9 pages)