Company NameA.J. Ferguson And Company (Timber) Limited
DirectorsJarlath Leo Bluett and Elaine Jane Bluett
Company StatusActive
Company Number00909375
CategoryPrivate Limited Company
Incorporation Date27 June 1967(56 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Jarlath Leo Bluett
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 June 1991(23 years, 11 months after company formation)
Appointment Duration32 years, 10 months
RoleTimber Merchant
Country of ResidenceEngland
Correspondence Address36 King Edwards Gardens
London
W3 9RQ
Secretary NameElaine Jane Bluett
NationalityBritish
StatusCurrent
Appointed15 April 1999(31 years, 10 months after company formation)
Appointment Duration25 years
RoleCompany Director
Correspondence Address36 King Edwards Gardens
London
W3 9RQ
Director NameMrs Elaine Jane Bluett
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2009(42 years, 3 months after company formation)
Appointment Duration14 years, 7 months
RoleDirector And Company Secretary
Country of ResidenceUnited Kingdom
Correspondence Address36 King Edwards Gardens
London
W3 9RQ
Director NameCarmel Tennant
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(23 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address5 Tudor Way
Acton
London
W3 9AG
Director NameRonald John Charles Tennant
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1991(23 years, 11 months after company formation)
Appointment Duration15 years, 5 months (resigned 06 November 2006)
RoleCompany Director
Correspondence Address5 Tudor Way
Acton
London
W3 9AG
Secretary NameLaura Balazs
NationalityBritish
StatusResigned
Appointed12 June 1991(23 years, 11 months after company formation)
Appointment Duration11 years, 8 months (resigned 04 February 2003)
RoleCompany Director
Correspondence Address61a Prebend Gardens
London
W6 0XT

Contact

Websiteajferguson.co.uk
Telephone020 87430099
Telephone regionLondon

Location

Registered Address4-6 Keith Grove
London
W12 9EZ
RegionLondon
ConstituencyHammersmith
CountyGreater London
WardAskew
Built Up AreaGreater London

Shareholders

630 at £1Jarlath Leo Bluett
63.00%
Ordinary
220 at £1Elaine Bluett
22.00%
Ordinary
150 at £1Laura Balazs
15.00%
Ordinary

Financials

Year2014
Net Worth£378,210
Cash£109,039
Current Liabilities£194,523

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Charges

29 June 2007Delivered on: 7 July 2007
Satisfied on: 13 May 2014
Persons entitled: Capital Home Loans Limited

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: See the mortgage charge document for full details. Fixed charge over all rental income and.
Fully Satisfied
23 March 2007Delivered on: 4 April 2007
Satisfied on: 13 May 2014
Persons entitled: Capital Home Loans Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: 61 prebend gardens london, all rental income by way of fixed charge, and by way of a floating charge the undertaking and all other property and assets of the company.
Fully Satisfied
20 May 2005Delivered on: 28 May 2005
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The account number 3014668811096 in the name of the company with the bank and all rights in relation to such account.
Outstanding
3 March 2003Delivered on: 5 March 2003
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Charge on deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Account number 5029720016 in the name of the company with the chargee in the sum of £20,000 together with any other sum or sums deposited therein in addition to or by way of renewal of or replacement of such sums.
Outstanding

Filing History

16 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
15 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
28 June 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
24 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
2 July 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
27 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
2 August 2017Notification of Jarlath Leo Bluett as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Notification of Jarlath Leo Bluett as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
2 August 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
5 June 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 September 2016Registered office address changed from 10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG to 4-6 Keith Grove London W12 9EZ on 26 September 2016 (1 page)
26 September 2016Registered office address changed from 10 Portland Business Centre Manor House Lane Datchet Berkshire SL3 9EG to 4-6 Keith Grove London W12 9EZ on 26 September 2016 (1 page)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
6 July 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
13 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 1,000
(5 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
22 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(5 pages)
15 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 1,000
(5 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(5 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 1,000
(5 pages)
13 May 2014Satisfaction of charge 3 in full (3 pages)
13 May 2014Satisfaction of charge 3 in full (3 pages)
13 May 2014Satisfaction of charge 4 in full (3 pages)
13 May 2014Satisfaction of charge 4 in full (3 pages)
10 April 2014Appointment of Mrs Elaine Jane Bluett as a director (2 pages)
10 April 2014Appointment of Mrs Elaine Jane Bluett as a director (2 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
12 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (4 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (5 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
23 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 July 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Jarlath Leo Bluett on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Jarlath Leo Bluett on 1 October 2009 (2 pages)
14 June 2010Director's details changed for Jarlath Leo Bluett on 1 October 2009 (2 pages)
14 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 June 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
4 August 2009Return made up to 12/06/09; full list of members (4 pages)
4 August 2009Registered office changed on 04/08/2009 from 4/6 keith grove london W12 9EZ (1 page)
4 August 2009Return made up to 12/06/09; full list of members (4 pages)
4 August 2009Registered office changed on 04/08/2009 from 4/6 keith grove london W12 9EZ (1 page)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
5 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
25 June 2008Return made up to 12/06/08; full list of members (4 pages)
25 June 2008Return made up to 12/06/08; full list of members (4 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
16 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
11 September 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
9 August 2007Return made up to 12/06/07; full list of members (3 pages)
9 August 2007Return made up to 12/06/07; full list of members (3 pages)
7 July 2007Particulars of mortgage/charge (4 pages)
7 July 2007Particulars of mortgage/charge (4 pages)
4 April 2007Particulars of mortgage/charge (4 pages)
4 April 2007Particulars of mortgage/charge (4 pages)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
16 November 2006Director resigned (1 page)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
27 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
4 August 2006Return made up to 12/06/06; full list of members (3 pages)
4 August 2006Return made up to 12/06/06; full list of members (3 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
30 September 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 July 2005Return made up to 12/06/05; full list of members (3 pages)
12 July 2005Return made up to 12/06/05; full list of members (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
28 May 2005Particulars of mortgage/charge (3 pages)
21 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
21 September 2004Accounts for a small company made up to 31 December 2003 (7 pages)
9 June 2004Return made up to 12/06/04; full list of members (8 pages)
9 June 2004Return made up to 12/06/04; full list of members (8 pages)
18 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
18 July 2003Accounts for a small company made up to 31 December 2002 (7 pages)
15 June 2003Return made up to 12/06/03; full list of members (7 pages)
15 June 2003Return made up to 12/06/03; full list of members (7 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Secretary resigned (1 page)
5 March 2003Secretary resigned (1 page)
5 March 2003Particulars of mortgage/charge (3 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
23 September 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
25 July 2002Return made up to 12/06/02; full list of members (8 pages)
25 July 2002Return made up to 12/06/02; full list of members (8 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
29 October 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
5 July 2001Return made up to 12/06/01; full list of members (7 pages)
5 July 2001Return made up to 12/06/01; full list of members (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 August 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2000Return made up to 12/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2000New secretary appointed (2 pages)
2 August 2000New secretary appointed (2 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
29 October 1999Accounts for a small company made up to 31 December 1998 (7 pages)
9 July 1999Return made up to 12/06/99; no change of members (4 pages)
9 July 1999Return made up to 12/06/99; no change of members (4 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
5 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
14 July 1998Return made up to 12/06/98; full list of members (6 pages)
14 July 1998Return made up to 12/06/98; full list of members (6 pages)
3 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
3 September 1997Accounts for a small company made up to 31 December 1996 (7 pages)
26 June 1997Return made up to 12/06/97; no change of members (4 pages)
26 June 1997Return made up to 12/06/97; no change of members (4 pages)
12 July 1996Return made up to 12/06/96; full list of members (6 pages)
12 July 1996Return made up to 12/06/96; full list of members (6 pages)
14 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 June 1995Return made up to 12/06/95; no change of members (4 pages)
14 June 1995Return made up to 12/06/95; no change of members (4 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
22 May 1995Accounts for a small company made up to 31 December 1994 (8 pages)
27 June 1967Incorporation (14 pages)
27 June 1967Incorporation (14 pages)