Company NameJ.R.E. Dinnage Limited
DirectorPaul McCrossen
Company StatusActive
Company Number00837390
CategoryPrivate Limited Company
Incorporation Date11 February 1965(59 years, 3 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Paul McCrossen
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 1993(28 years, 3 months after company formation)
Appointment Duration30 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address31 Clifton Road
Welling
Kent
DA16 1QB
Director NameMr Graham James Henry Dinnage
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1993)
RoleCompany Director
Correspondence Address2 Oak Lodge Lane
Westerham
Kent
TN16 1DS
Director NameMrs Iris Nora Dinnage
Date of BirthMay 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1993)
RoleHousewife
Correspondence AddressAsh Tree Cottage Sandy Lane
Oxted
Surrey
RH8 9LU
Director NameMr James Richard Ernest Dinnage
Date of BirthAugust 1918 (Born 105 years ago)
NationalityBritish
StatusResigned
Appointed27 September 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1993)
RolePlumbing Heating And Ventilating Engineer
Correspondence AddressAsh Tree Cottage Sandy Lane
Oxted
Surrey
RH8 9LU
Secretary NameMrs Iris Nora Dinnage
NationalityBritish
StatusResigned
Appointed27 September 1991(26 years, 7 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 1993)
RoleCompany Director
Correspondence AddressAsh Tree Cottage Sandy Lane
Oxted
Surrey
RH8 9LU
Director NameMr Timothy James Randall
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1993(28 years, 3 months after company formation)
Appointment Duration24 years, 1 month (resigned 30 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Dickens Close
Hartley
Longfield
Kent
DA3 8DP
Secretary NameGaye Margaret Randall
NationalityBritish
StatusResigned
Appointed31 May 1993(28 years, 3 months after company formation)
Appointment Duration24 years, 1 month (resigned 30 June 2017)
RoleCompany Director
Correspondence Address7 Dickens Close
Hartley
Longfield
Kent
DA3 8DP

Contact

Telephone020 88505572
Telephone regionLondon

Location

Registered AddressWellesley House Duke Of Wellington Avenue
Royal Arsenal
London
SE18 6SS
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardWoolwich Riverside
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

15.8k at £1Gayle Margaret Randall
13.96%
Redeemable Preference
15.8k at £1Mr Paul Mccrossen
13.96%
Redeemable Preference
15.8k at £1Mr Timothy James Randall
13.96%
Redeemable Preference
15.8k at £1Mrs Leigh Mccrosson
13.96%
Redeemable Preference
12.5k at £1Mr Paul Mccrossen
11.04%
Ordinary
12.5k at £1Mr Timothy James Randall
11.04%
Ordinary
12.5k at £1Mrs Gaye Margaret Randall
11.04%
Ordinary
12.5k at £1Mrs Leigh Mccrosson
11.04%
Ordinary

Financials

Year2014
Net Worth£948,699
Cash£80,420
Current Liabilities£2,693

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 September 2023 (7 months, 1 week ago)
Next Return Due6 October 2024 (5 months, 1 week from now)

Charges

29 March 2019Delivered on: 1 April 2019
Persons entitled: Vida Home Loans

Classification: A registered charge
Particulars: Address - 19 blakemore way, belvedere, DA17 5RP title number - SGL435422.
Outstanding
29 June 1977Delivered on: 4 July 1977
Persons entitled: Royal Bank of Scotland LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge on the. Undertaking and all property and assets present and future including uncalled capital.
Outstanding
10 March 1976Delivered on: 12 March 1976
Persons entitled: Royal Bank of Scotland LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Floating charge over undertaking and all property and assets present and future including goodwill uncalled capital.
Outstanding

Filing History

22 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
5 October 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
28 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
25 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
15 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
7 October 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
26 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
22 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
7 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
1 April 2019Registration of charge 008373900003, created on 29 March 2019 (3 pages)
25 March 2019Satisfaction of charge 1 in full (1 page)
25 March 2019Satisfaction of charge 2 in full (1 page)
9 November 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
5 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
5 October 2017Confirmation statement made on 27 September 2017 with updates (4 pages)
20 September 2017Statement of capital on 25 August 2017
  • GBP 50,000
(4 pages)
20 September 2017Statement of capital on 25 August 2017
  • GBP 50,000
(4 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
13 September 2017Total exemption full accounts made up to 31 March 2017 (11 pages)
24 August 2017Termination of appointment of Gaye Margaret Randall as a secretary on 30 June 2017 (1 page)
24 August 2017Termination of appointment of Timothy James Randall as a director on 30 June 2017 (1 page)
24 August 2017Notification of Leigh Mccrossen as a person with significant control on 30 June 2017 (2 pages)
24 August 2017Notification of Leigh Mccrossen as a person with significant control on 30 June 2017 (2 pages)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (2 pages)
24 August 2017Notification of Paul Mccrossen as a person with significant control on 30 June 2017 (2 pages)
24 August 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
24 August 2017Termination of appointment of Timothy James Randall as a director on 30 June 2017 (1 page)
24 August 2017Previous accounting period shortened from 31 May 2017 to 31 March 2017 (1 page)
24 August 2017Notification of Paul Mccrossen as a person with significant control on 30 June 2017 (2 pages)
24 August 2017Withdrawal of a person with significant control statement on 24 August 2017 (2 pages)
24 August 2017Termination of appointment of Gaye Margaret Randall as a secretary on 30 June 2017 (1 page)
9 March 2017Registered office address changed from 158 Eltham Hill Eltham London SE9 5EA to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 9 March 2017 (1 page)
9 March 2017Registered office address changed from 158 Eltham Hill Eltham London SE9 5EA to Wellesley House Duke of Wellington Avenue Royal Arsenal London SE18 6SS on 9 March 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (4 pages)
4 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
4 November 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (4 pages)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 113,200
(6 pages)
6 October 2015Annual return made up to 27 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 113,200
(6 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
24 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
13 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 113,200
(6 pages)
13 October 2014Annual return made up to 27 September 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 113,200
(6 pages)
2 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
28 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 113,200
(6 pages)
28 October 2013Annual return made up to 27 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 113,200
(6 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
6 February 2013Total exemption small company accounts made up to 31 May 2012 (6 pages)
13 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
13 December 2012Annual return made up to 27 September 2012 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 27 September 2011 with a full list of shareholders (6 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
21 September 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
25 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
25 November 2010Annual return made up to 27 September 2010 with a full list of shareholders (6 pages)
25 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
25 October 2010Total exemption full accounts made up to 31 May 2010 (10 pages)
3 January 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
3 January 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
29 September 2009Return made up to 27/09/09; full list of members (5 pages)
29 September 2009Return made up to 27/09/09; full list of members (5 pages)
11 February 2009Return made up to 27/09/08; full list of members (5 pages)
11 February 2009Return made up to 27/09/08; full list of members (5 pages)
11 December 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
11 December 2008Total exemption full accounts made up to 31 May 2008 (12 pages)
21 February 2008Nc inc already adjusted 14/01/08 (1 page)
21 February 2008Ad 14/01/08--------- £ si 90000@1=90000 £ ic 23200/113200 (2 pages)
21 February 2008Nc inc already adjusted 14/01/08 (1 page)
21 February 2008Ad 14/01/08--------- £ si 90000@1=90000 £ ic 23200/113200 (2 pages)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2008£ ic 60000/23200 31/01/08 £ sr 36800@1=36800 (1 page)
13 February 2008£ ic 60000/23200 31/01/08 £ sr 36800@1=36800 (1 page)
6 February 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
6 February 2008Total exemption full accounts made up to 31 May 2007 (11 pages)
6 November 2007Return made up to 27/09/07; full list of members (7 pages)
6 November 2007Return made up to 27/09/07; full list of members (7 pages)
25 May 2007Redeemable preference shares (1 page)
25 May 2007Return made up to 27/09/06; full list of members; amend (7 pages)
25 May 2007Redeemable preference shares (1 page)
25 May 2007Return made up to 27/09/06; full list of members; amend (7 pages)
18 May 2007£ ic 50000/20000 04/04/07 £ sr 30000@1=30000 (1 page)
18 May 2007£ ic 50000/20000 04/04/07 £ sr 30000@1=30000 (1 page)
15 February 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
15 February 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
24 October 2006Return made up to 27/09/06; full list of members (8 pages)
24 October 2006Return made up to 27/09/06; full list of members (8 pages)
16 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
16 March 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
5 October 2005Return made up to 27/09/05; full list of members (8 pages)
5 October 2005Return made up to 27/09/05; full list of members (8 pages)
7 April 2005£ ic 50000/20000 23/02/05 £ sr 30000@1=30000 (1 page)
7 April 2005£ ic 50000/20000 23/02/05 £ sr 30000@1=30000 (1 page)
7 April 2005122 redeemed shares (1 page)
7 April 2005122 redeemed shares (1 page)
1 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
1 April 2005Total exemption full accounts made up to 31 May 2004 (11 pages)
18 October 2004Return made up to 27/09/04; full list of members (8 pages)
18 October 2004Return made up to 27/09/04; full list of members (8 pages)
6 April 2004£ sr 30000@1 26/02/02 (1 page)
6 April 2004£ sr 30000@1 26/02/02 (1 page)
10 March 2004Partial exemption accounts made up to 31 May 2003 (11 pages)
10 March 2004Partial exemption accounts made up to 31 May 2003 (11 pages)
13 October 2003Return made up to 27/09/03; full list of members (8 pages)
13 October 2003Return made up to 27/09/03; full list of members (8 pages)
13 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
13 March 2003Total exemption full accounts made up to 31 May 2002 (12 pages)
6 October 2002Return made up to 27/09/02; full list of members (8 pages)
6 October 2002Return made up to 27/09/02; full list of members (8 pages)
26 April 2002£ ic 50000/20000 14/04/02 £ sr 30000@1=30000 (1 page)
26 April 2002£ ic 50000/20000 14/04/02 £ sr 30000@1=30000 (1 page)
13 February 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
13 February 2002Total exemption full accounts made up to 31 May 2001 (12 pages)
3 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
3 April 2001Full accounts made up to 31 May 2000 (12 pages)
3 April 2001Full accounts made up to 31 May 2000 (12 pages)
5 October 2000Return made up to 27/09/00; full list of members (7 pages)
5 October 2000Return made up to 27/09/00; full list of members (7 pages)
15 March 2000Full accounts made up to 31 May 1999 (12 pages)
15 March 2000Full accounts made up to 31 May 1999 (12 pages)
19 November 1999Ad 04/03/99--------- £ si 100000@1 (2 pages)
19 November 1999Particulars of contract relating to shares (4 pages)
19 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
19 November 1999Ad 04/03/99--------- £ si 100000@1 (2 pages)
19 November 1999Particulars of contract relating to shares (4 pages)
19 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(2 pages)
9 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
9 November 1999Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
8 November 1999Ad 09/02/98--------- £ si 30000@1 (2 pages)
8 November 1999Nc inc already adjusted 09/02/98 (1 page)
8 November 1999Ad 09/02/98--------- £ si 30000@1 (2 pages)
8 November 1999Nc inc already adjusted 09/02/98 (1 page)
1 November 1999Return made up to 27/09/99; full list of members (5 pages)
1 November 1999Return made up to 27/09/99; full list of members (5 pages)
15 March 1999Full accounts made up to 31 May 1998 (12 pages)
15 March 1999Full accounts made up to 31 May 1998 (12 pages)
21 September 1998Return made up to 27/09/98; no change of members (4 pages)
21 September 1998Return made up to 27/09/98; no change of members (4 pages)
23 February 1998Full accounts made up to 31 May 1997 (13 pages)
23 February 1998Full accounts made up to 31 May 1997 (13 pages)
18 September 1997Return made up to 27/09/97; no change of members (4 pages)
18 September 1997Return made up to 27/09/97; no change of members (4 pages)
8 October 1996Return made up to 27/09/96; full list of members (6 pages)
8 October 1996Registered office changed on 08/10/96 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
8 October 1996Registered office changed on 08/10/96 from: the dolls house 40 moulsham street chelmsford essex CM2 0HY (1 page)
8 October 1996Full accounts made up to 31 May 1996 (13 pages)
8 October 1996Return made up to 27/09/96; full list of members (6 pages)
8 October 1996Full accounts made up to 31 May 1996 (13 pages)
23 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
23 October 1995Accounts for a small company made up to 31 May 1995 (7 pages)
2 October 1995Return made up to 27/09/95; full list of members (6 pages)
2 October 1995Return made up to 27/09/95; full list of members (6 pages)
20 September 1995Registered office changed on 20/09/95 from: 158 eltham hill london SE9 5EA (1 page)
20 September 1995Registered office changed on 20/09/95 from: 158 eltham hill london SE9 5EA (1 page)
11 February 1965Incorporation (14 pages)