Chingford
London
E4 7DT
Secretary Name | Pauline England |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2006(40 years, 5 months after company formation) |
Appointment Duration | 17 years, 9 months |
Role | Company Director |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Director Name | Stephen Whellam |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | English |
Status | Current |
Appointed | 30 September 2016(50 years, 9 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 Mornington Road Chingford London E4 7DT |
Director Name | Graham Christopher Robert Steele |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years after company formation) |
Appointment Duration | 14 years, 2 months (resigned 27 March 2006) |
Role | Company Director |
Correspondence Address | 31 Torquay Gardens Redbridge Ilford Essex IG4 5PU |
Director Name | Peter Jack Yates |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 February 1997) |
Role | Company Director |
Correspondence Address | 68 Undercliff Gardens Leigh On Sea Essex SS9 1ED |
Secretary Name | Peter Jack Yates |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1991(26 years after company formation) |
Appointment Duration | 5 years, 1 month (resigned 19 February 1997) |
Role | Company Director |
Correspondence Address | 68 Undercliff Gardens Leigh On Sea Essex SS9 1ED |
Secretary Name | Graham Christopher Robert Steele |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1997(31 years, 1 month after company formation) |
Appointment Duration | 9 years, 1 month (resigned 27 March 2006) |
Role | Credit Controller |
Correspondence Address | 31 Torquay Gardens Redbridge Ilford Essex IG4 5PU |
Website | jcysteel.com |
---|
Registered Address | 43 Mornington Road Chingford London E4 7DT |
---|---|
Region | London |
Constituency | Chingford and Woodford Green |
County | Greater London |
Ward | Chingford Green |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
4.7k at £1 | Richard Patrick England 87.54% Ordinary |
---|---|
337 at £1 | Adam Ashley England 6.23% Ordinary |
337 at £1 | Mathew Julian England 6.23% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,282,546 |
Cash | £2,774 |
Current Liabilities | £1,772,915 |
Latest Accounts | 30 April 2023 (11 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 28 January 2024 (2 months ago) |
---|---|
Next Return Due | 11 February 2025 (10 months, 2 weeks from now) |
3 December 2021 | Delivered on: 8 December 2021 Persons entitled: National Westminster Bank Public Limited Company Classification: A registered charge Outstanding |
---|---|
26 April 2002 | Delivered on: 9 May 2002 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
25 February 1997 | Delivered on: 1 March 1997 Satisfied on: 30 September 2008 Persons entitled: Ucb Invoice Discounting Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
18 December 1978 | Delivered on: 21 December 1978 Satisfied on: 11 February 1997 Persons entitled: Midland 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 66 clifton st., London EC2 title no. Ln 170705 with all fixtures. Fully Satisfied |
18 December 1978 | Delivered on: 21 December 1978 Satisfied on: 11 February 1997 Persons entitled: Midland Bank PLC Classification: Floating charge 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 uncalled capital. Fully Satisfied |
5 March 2021 | Confirmation statement made on 28 January 2021 with no updates (3 pages) |
---|---|
9 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
23 December 2019 | Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page) |
21 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
2 February 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
28 January 2019 | Resolutions
|
13 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
20 February 2018 | Secretary's details changed for Pauline England on 20 February 2018 (1 page) |
20 February 2018 | Director's details changed for Richard Patrick England on 20 February 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
5 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
5 February 2017 | Confirmation statement made on 31 December 2016 with updates (7 pages) |
10 October 2016 | Appointment of Stephen Whellam as a director on 30 September 2016 (2 pages) |
10 October 2016 | Appointment of Stephen Whellam as a director on 30 September 2016 (2 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-11
|
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
19 August 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
3 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-03
|
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
12 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
3 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-03
|
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
9 August 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
4 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
6 March 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
8 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
1 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
31 December 2010 | Annual return made up to 31 December 2010 with a full list of shareholders (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (4 pages) |
3 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
3 January 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
19 March 2009 | Total exemption small company accounts made up to 31 December 2008 (4 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
9 February 2009 | Return made up to 31/12/08; full list of members (3 pages) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
30 September 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
28 April 2008 | Total exemption small company accounts made up to 31 December 2007 (4 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
2 January 2008 | Return made up to 31/12/07; full list of members (3 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
30 April 2007 | Total exemption small company accounts made up to 31 December 2006 (4 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
8 January 2007 | Return made up to 31/12/06; full list of members (2 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
30 October 2006 | Accounts for a small company made up to 31 December 2005 (5 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | New secretary appointed (2 pages) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Director resigned (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 35.hovefields avenue, burntmills industrial area, basildon, essex. SS13 1EB (1 page) |
14 August 2006 | Secretary resigned (1 page) |
14 August 2006 | Registered office changed on 14/08/06 from: 35.hovefields avenue, burntmills industrial area, basildon, essex. SS13 1EB (1 page) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
17 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
17 August 2005 | Accounts for a small company made up to 31 December 2004 (5 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
31 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
20 December 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
20 December 2004 | Accounting reference date extended from 31/10/04 to 31/12/04 (1 page) |
25 March 2004 | Full accounts made up to 31 October 2003 (11 pages) |
25 March 2004 | Full accounts made up to 31 October 2003 (11 pages) |
27 January 2004 | Return made up to 31/12/03; full list of members
|
27 January 2004 | Return made up to 31/12/03; full list of members
|
2 June 2003 | Full accounts made up to 31 October 2002 (22 pages) |
2 June 2003 | Full accounts made up to 31 October 2002 (22 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
8 February 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 June 2002 | Auditor's resignation (1 page) |
5 June 2002 | Auditor's resignation (1 page) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
9 May 2002 | Particulars of mortgage/charge (3 pages) |
23 April 2002 | Full accounts made up to 31 October 2001 (15 pages) |
23 April 2002 | Full accounts made up to 31 October 2001 (15 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
9 March 2002 | Return made up to 31/12/01; full list of members (6 pages) |
15 March 2001 | Ad 13/02/01--------- £ si 4808@1=4808 £ ic 601/5409 (2 pages) |
15 March 2001 | Full accounts made up to 31 October 2000 (15 pages) |
15 March 2001 | Full accounts made up to 31 October 2000 (15 pages) |
15 March 2001 | Ad 13/02/01--------- £ si 4808@1=4808 £ ic 601/5409 (2 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
30 January 2001 | Return made up to 31/12/00; full list of members (6 pages) |
8 May 2000 | Full accounts made up to 31 October 1999 (15 pages) |
8 May 2000 | Full accounts made up to 31 October 1999 (15 pages) |
27 January 2000 | Return made up to 31/12/99; full list of members
|
27 January 2000 | Return made up to 31/12/99; full list of members
|
22 March 1999 | Full accounts made up to 31 October 1998 (15 pages) |
22 March 1999 | Full accounts made up to 31 October 1998 (15 pages) |
6 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
6 February 1999 | Return made up to 31/12/98; full list of members (6 pages) |
5 March 1998 | Full accounts made up to 31 October 1997 (15 pages) |
5 March 1998 | Full accounts made up to 31 October 1997 (15 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
18 February 1998 | Return made up to 31/12/97; full list of members (6 pages) |
27 March 1997 | £ ic 7126/601 26/02/97 £ sr 6525@1=6525 (1 page) |
27 March 1997 | £ ic 7126/601 26/02/97 £ sr 6525@1=6525 (1 page) |
14 March 1997 | Resolutions
|
14 March 1997 | Resolutions
|
7 March 1997 | Secretary resigned;director resigned (1 page) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | New secretary appointed (2 pages) |
7 March 1997 | Secretary resigned;director resigned (1 page) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
1 March 1997 | Particulars of mortgage/charge (3 pages) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
11 February 1997 | Declaration of satisfaction of mortgage/charge (1 page) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
20 January 1997 | Full accounts made up to 31 October 1996 (15 pages) |
20 January 1997 | Full accounts made up to 31 October 1996 (15 pages) |
20 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
28 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
28 April 1996 | Accounts for a small company made up to 31 October 1995 (8 pages) |
1 March 1996 | Resolutions
|
1 March 1996 | Resolutions
|
23 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
23 February 1996 | Return made up to 31/12/95; full list of members (6 pages) |
16 March 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
16 March 1995 | Accounts for a small company made up to 31 October 1994 (8 pages) |
20 June 1983 | Accounts made up to 31 October 1982 (8 pages) |
20 June 1983 | Accounts made up to 31 October 1982 (8 pages) |
6 January 1966 | Incorporation (10 pages) |
6 January 1966 | Incorporation (10 pages) |