Company NameJ.R. Carr Limited
DirectorSheila Mary Carr
Company StatusActive
Company Number00817976
CategoryPrivate Limited Company
Incorporation Date1 September 1964(59 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Sheila Mary Carr
Date of BirthAugust 1933 (Born 90 years ago)
NationalityBritish
StatusCurrent
Appointed02 January 2003(38 years, 4 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hentons Ground Floor
31 Kentish Town Road Camden Town
London
NW1 8NL
Secretary NameMr William James Moncrieff Carr
NationalityBritish
StatusCurrent
Appointed02 January 2003(38 years, 4 months after company formation)
Appointment Duration21 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Hentons Ground Floor
31 Kentish Town Road Camden Town
London
NW1 8NL
Director NameJames Robert Moncrieff Carr
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1992(27 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 11 December 2002)
RoleEngineer
Correspondence AddressFlat 144 Park South
Austin Road
London
SW11 4LB
Secretary NameSheila Mary Carr
NationalityBritish
StatusResigned
Appointed13 February 1992(27 years, 5 months after company formation)
Appointment Duration10 years, 10 months (resigned 02 January 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 144 Park South
Austin Road
London
SW11 4LB

Location

Registered AddressC/O Hentons Ground Floor
31 Kentish Town Road Camden Town
London
NW1 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardCamden Town with Primrose Hill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

99 at £1Sheila Mary Carr
99.00%
Ordinary
1 at £1William James Moncrieff Carr
1.00%
Ordinary

Financials

Year2014
Net Worth£38,770
Cash£39,750
Current Liabilities£1,315

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return17 January 2024 (3 months, 1 week ago)
Next Return Due31 January 2025 (9 months, 1 week from now)

Charges

9 July 1971Delivered on: 27 July 1971
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 high st, woking surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
28 April 1970Delivered on: 14 May 1970
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on s side of firacre road and land s side of willowdene, firacre road, ash vale, surrey floating charge over all movable plant machinery implements utensils furniture and equipment.
Outstanding
23 March 1970Delivered on: 26 March 1970
Persons entitled:
J.R Lowndes
Audrey P Lowndes

Classification: Charge
Secured details: Securing £6,850 and further advances n/e £14,650 for the aggregate.
Particulars: Land west side of corner house, bagshot road, woking surrey.
Outstanding
1 July 1969Delivered on: 18 July 1969
Persons entitled: Westminister Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on north side of firacre road ash surrey.
Outstanding
3 July 1969Delivered on: 18 July 1969
Persons entitled: Westminister Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Orchard cottage, firacre road ash surrey.
Outstanding
3 July 1969Delivered on: 18 July 1969
Persons entitled: Westminster Bank LTD

Classification: Charge of whole
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on w of corner house, bagshot road, woking.
Outstanding
29 August 1968Delivered on: 17 September 1968
Persons entitled: M. Wigraw and Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever but not exceeding £12,000.
Particulars: F/H land,being part of the corner house at bagshot road, worplesdon, surrey.
Outstanding
27 February 1968Delivered on: 14 March 1968
Persons entitled: Westminister Bank LTD

Classification: Charge of whole
Secured details: All moneys due etc.
Particulars: Land between firacre road and wood street, ash vale, surrey.
Outstanding
28 August 1981Delivered on: 11 September 1981
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: Land on the east side of st catherine's hook heath woking surrey and college lane woking surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
8 February 1973Delivered on: 27 February 1973
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining foyers friars rise, heathfield road, woking surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
4 October 1972Delivered on: 11 October 1972
Persons entitled: National Westminster Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on n/w side of castle rd camberley surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
3 August 1972Delivered on: 15 August 1972
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 190, north lane, aldershot, hants. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
25 January 1972Delivered on: 4 February 1972
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: Abinger, 8, dene road, guildford, surrey.
Outstanding
17 August 1971Delivered on: 31 August 1971
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land fronting vale rd and horseshoe lane, ash vale surrey. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
2 August 1971Delivered on: 16 August 1971
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land adjoining oak tree cottage, heathside park rd, woking, surrey.
Outstanding
6 October 1966Delivered on: 17 October 1966
Persons entitled: Overseas Finance & Trading (London) LTD

Classification: Legal charge
Secured details: All moneys due etc.
Particulars: Hurstcote hook lane shire surrey.
Outstanding
31 May 1972Delivered on: 8 June 1972
Satisfied on: 7 June 2007
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: 106, 108, 110 queens rd. Aldershot. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied

Filing History

17 February 2021Confirmation statement made on 17 January 2021 with updates (4 pages)
21 September 2020Micro company accounts made up to 30 September 2019 (6 pages)
24 January 2020Confirmation statement made on 17 January 2020 with updates (4 pages)
21 June 2019Micro company accounts made up to 30 September 2018 (6 pages)
29 January 2019Confirmation statement made on 17 January 2019 with updates (4 pages)
6 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
25 January 2018Confirmation statement made on 17 January 2018 with updates (4 pages)
23 January 2018Director's details changed for Sheila Mary Carr on 16 February 2017 (2 pages)
23 January 2018Change of details for Sheila Mary Carr as a person with significant control on 16 February 2017 (2 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
24 February 2017Secretary's details changed for Mr William James Moncrieff Carr on 24 February 2017 (1 page)
24 February 2017Director's details changed for Sheila Mary Carr on 24 February 2017 (2 pages)
24 February 2017Director's details changed for Sheila Mary Carr on 24 February 2017 (2 pages)
24 February 2017Secretary's details changed for Mr William James Moncrieff Carr on 24 February 2017 (1 page)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
25 April 2016Registered office address changed from C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page)
25 April 2016Registered office address changed from C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ to C/O Clayton Stark & Co 5th Floor Charles House 108-110 Finchley Road London NW3 5JJ on 25 April 2016 (1 page)
13 April 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
13 April 2016Total exemption full accounts made up to 30 September 2015 (8 pages)
10 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
10 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-10
  • GBP 100
(4 pages)
19 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
19 June 2015Total exemption full accounts made up to 30 September 2014 (8 pages)
19 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
19 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-19
  • GBP 100
(4 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
26 June 2014Total exemption full accounts made up to 30 September 2013 (8 pages)
11 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
11 February 2014Annual return made up to 17 January 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100
(4 pages)
14 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
14 June 2013Total exemption full accounts made up to 30 September 2012 (7 pages)
25 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
25 February 2013Annual return made up to 17 January 2013 with a full list of shareholders (4 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
27 June 2012Total exemption full accounts made up to 30 September 2011 (7 pages)
10 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
10 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (4 pages)
2 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
2 June 2011Total exemption full accounts made up to 30 September 2010 (7 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
7 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (4 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
23 June 2010Total exemption full accounts made up to 30 September 2009 (7 pages)
16 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Sheila Mary Carr on 1 January 2010 (2 pages)
16 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Sheila Mary Carr on 1 January 2010 (2 pages)
16 February 2010Director's details changed for Sheila Mary Carr on 1 January 2010 (2 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
29 July 2009Total exemption full accounts made up to 30 September 2008 (8 pages)
9 February 2009Secretary's change of particulars / william carr / 01/01/2009 (1 page)
9 February 2009Return made up to 17/01/09; full list of members (3 pages)
9 February 2009Return made up to 17/01/09; full list of members (3 pages)
9 February 2009Secretary's change of particulars / william carr / 01/01/2009 (1 page)
3 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
3 July 2008Total exemption full accounts made up to 30 September 2007 (7 pages)
11 February 2008Return made up to 17/01/08; full list of members (2 pages)
11 February 2008Return made up to 17/01/08; full list of members (2 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
26 July 2007Total exemption full accounts made up to 30 September 2006 (8 pages)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
7 June 2007Declaration of satisfaction of mortgage/charge (1 page)
5 February 2007Return made up to 17/01/07; full list of members (2 pages)
5 February 2007Return made up to 17/01/07; full list of members (2 pages)
28 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
28 June 2006Total exemption full accounts made up to 30 September 2005 (6 pages)
7 April 2006Return made up to 17/01/06; full list of members (3 pages)
7 April 2006Return made up to 17/01/06; full list of members (3 pages)
30 June 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
30 June 2005Total exemption full accounts made up to 30 September 2004 (6 pages)
5 February 2005Return made up to 17/01/05; full list of members (6 pages)
5 February 2005Return made up to 17/01/05; full list of members (6 pages)
2 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
2 July 2004Total exemption full accounts made up to 30 September 2003 (7 pages)
8 February 2004Return made up to 17/01/04; full list of members (6 pages)
8 February 2004Return made up to 17/01/04; full list of members (6 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
29 July 2003Total exemption full accounts made up to 30 September 2002 (8 pages)
31 January 2003Return made up to 17/01/03; full list of members (7 pages)
31 January 2003Return made up to 17/01/03; full list of members (7 pages)
21 January 2003Director resigned (2 pages)
21 January 2003Secretary resigned (1 page)
21 January 2003New secretary appointed (2 pages)
21 January 2003Director resigned (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New director appointed (2 pages)
21 January 2003New secretary appointed (2 pages)
21 January 2003Secretary resigned (1 page)
2 October 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
2 October 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
27 February 2002Return made up to 31/01/02; full list of members (6 pages)
27 February 2002Return made up to 31/01/02; full list of members (6 pages)
17 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
17 July 2001Total exemption full accounts made up to 30 September 2000 (7 pages)
27 February 2001Return made up to 31/01/01; full list of members (6 pages)
27 February 2001Return made up to 31/01/01; full list of members (6 pages)
12 July 2000Full accounts made up to 30 September 1999 (9 pages)
12 July 2000Full accounts made up to 30 September 1999 (9 pages)
2 March 2000Return made up to 01/02/00; full list of members (6 pages)
2 March 2000Return made up to 01/02/00; full list of members (6 pages)
30 June 1999Full accounts made up to 30 September 1998 (9 pages)
30 June 1999Full accounts made up to 30 September 1998 (9 pages)
22 February 1999Return made up to 01/02/99; full list of members (6 pages)
22 February 1999Return made up to 01/02/99; full list of members (6 pages)
4 July 1998Full accounts made up to 30 September 1997 (10 pages)
4 July 1998Full accounts made up to 30 September 1997 (10 pages)
17 February 1998Return made up to 01/02/98; no change of members (4 pages)
17 February 1998Return made up to 01/02/98; no change of members (4 pages)
2 May 1997Full accounts made up to 30 September 1996 (10 pages)
2 May 1997Full accounts made up to 30 September 1996 (10 pages)
11 February 1997Return made up to 01/02/97; no change of members (4 pages)
11 February 1997Return made up to 01/02/97; no change of members (4 pages)
28 August 1996Registered office changed on 28/08/96 from: 18 st george street hanover square london W1R 0LL (1 page)
28 August 1996Registered office changed on 28/08/96 from: 18 st george street hanover square london W1R 0LL (1 page)
19 February 1996Return made up to 01/02/96; full list of members (6 pages)
19 February 1996Return made up to 01/02/96; full list of members (6 pages)
12 July 1995Full accounts made up to 30 September 1994 (11 pages)
12 July 1995Full accounts made up to 30 September 1994 (11 pages)