Company NameJ.A.Coles(Removal Contractors)Limited
Company StatusActive
Company Number00948260
CategoryPrivate Limited Company
Incorporation Date19 February 1969(55 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Patricia Catherine Jeakins
Date of BirthJuly 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(22 years, 2 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lake Rise
Romford
Essex
RM1 4DZ
Director NameMr Daniel John Jeakins Snr
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(22 years, 2 months after company formation)
Appointment Duration32 years, 12 months
RoleHaulage Contractor
Country of ResidenceUnited Kingdom
Correspondence Address19 Lake Rise
Romford
Essex
RM1 4DZ
Director NameMr Stephen George Jeakins
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(22 years, 2 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lake Rise
Romford
Essex
RM1 4DZ
Director NameMr Daniel John Jeakins Jnr
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 1991(22 years, 2 months after company formation)
Appointment Duration32 years, 12 months
RoleHaulage Contractor
Country of ResidenceEngland
Correspondence Address19 Lake Rise
Romford
Essex
RM1 4DZ
Secretary NameMr Daniel John Jeakins Snr
NationalityBritish
StatusCurrent
Appointed30 April 1991(22 years, 2 months after company formation)
Appointment Duration32 years, 12 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Lake Rise
Romford
Essex
RM1 4DZ
Director NameMr Kirk William Jeakins
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 1993(24 years, 7 months after company formation)
Appointment Duration30 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Lake Rise
Romford
Essex
RM1 4DZ

Contact

Websitecolesremovals.co.uk

Location

Registered Address19 Lake Rise
Romford
Essex
RM1 4DZ
RegionLondon
ConstituencyRomford
CountyGreater London
WardRomford Town
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Daniel John Jeakins Jnr
20.00%
Ordinary
50 at £1Daniel John Jeakins Snr
20.00%
Ordinary
50 at £1Kirk William Jeakins
20.00%
Ordinary
50 at £1Mrs Patricia Catherine Jeakins
20.00%
Ordinary
50 at £1Stephen Jeakins
20.00%
Ordinary

Financials

Year2014
Net Worth£392,463
Cash£432,797
Current Liabilities£1,058,689

Accounts

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

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 3 days from now)

Charges

6 December 2010Delivered on: 14 December 2010
Persons entitled: J.A.Coles (Removal Contractors) Limited

Classification: Rent deposit deed
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: Fixed charge the deposit of £13,287 plus vat and all rights in and to the deposit and account see image for full details.
Outstanding
6 March 2006Delivered on: 15 March 2006
Persons entitled: Kirk Jeakins Daniel Jeakins Stephen Jeakins Norwich Union Trustees Limited

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Floating charge the undertaking and all property present and future including uncalled capital.
Outstanding
19 December 2005Delivered on: 21 December 2005
Persons entitled: Kirk Jeakins Daniel Jeakins Stephen Jeakins Norwich Union Trustees Limited

Classification: Floating 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: By way of floating charge the undertaking of the company and all its property whatsoever and wheresover both present and future including its uncalled capial for the time being.
Outstanding
22 October 2003Delivered on: 4 November 2003
Persons entitled: Daniel John Jeakins, Kirk William Jeakins, Stephen George Jeakins, Norwich Union Trusteeslimited

Classification: Floating 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: By way of floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.
Outstanding
3 March 2003Delivered on: 5 March 2003
Persons entitled: Daniel John Jeakins, Kirk William Jeakins, Stephen George Jeakins and Norwich Union Trusteeslimited

Classification: Floating 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: Floating charge the undertaking of the company and all its property whatsoever and wheresoever both present and future including its uncalled capital for the time being.
Outstanding
10 August 2000Delivered on: 11 August 2000
Persons entitled:
Stephen George Jenkins
Daniel John Jenkins
Kirk William Jenkins

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a facility letter dated 24TH july 2000.
Particulars: Undertaking and all property and assets.
Outstanding
2 June 1998Delivered on: 3 June 1998
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: The property k/a 61/63 listria park,stoke newington,london.t/no.LN47404.. 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.
Outstanding
12 May 1998Delivered on: 20 May 1998
Persons entitled: Lloyds Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit as the company then had under the terms upon which the deposit was made and the provisions contained in the agreement. Account number 7093444.
Outstanding
11 March 1981Delivered on: 19 March 1981
Persons entitled: Lloyds Bank LTD

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 59 listria park manor road stoke newington greater london title no ngl 256342.
Outstanding

Filing History

21 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
10 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
30 April 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
30 April 2019Registered office address changed from Gun Wharf 124 Wapping High Street London E1W 2NJ to 19 Lake Rise Romford RM1 4DZ on 30 April 2019 (1 page)
21 August 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
6 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
14 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 250
(9 pages)
5 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 250
(9 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
14 July 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
4 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 250
(9 pages)
4 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-04
  • GBP 250
(9 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
1 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 250
(9 pages)
9 June 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 250
(9 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
10 June 2013Total exemption small company accounts made up to 31 December 2012 (8 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
8 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (9 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
17 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
9 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (9 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
13 September 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
10 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (9 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
14 December 2010Particulars of a mortgage or charge / charge no: 9 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 April 2010Director's details changed for Mr Stephen George Jeakins on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Daniel John Jeakins Jnr on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Mrs Patricia Catherine Jeakins on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Stephen George Jeakins on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Daniel John Jeakins Jnr on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
30 April 2010Director's details changed for Kirk William Jeakins on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Daniel John Jeakins Snr on 30 April 2010 (2 pages)
30 April 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
30 April 2010Director's details changed for Mrs Patricia Catherine Jeakins on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Kirk William Jeakins on 30 April 2010 (2 pages)
30 April 2010Director's details changed for Mr Daniel John Jeakins Snr on 30 April 2010 (2 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 August 2009Total exemption full accounts made up to 31 December 2008 (9 pages)
6 May 2009Return made up to 30/04/09; full list of members (5 pages)
6 May 2009Return made up to 30/04/09; full list of members (5 pages)
25 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
25 July 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
30 April 2008Return made up to 30/04/08; full list of members (5 pages)
30 April 2008Return made up to 30/04/08; full list of members (5 pages)
15 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
15 July 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
2 May 2007Return made up to 30/04/07; full list of members (4 pages)
2 May 2007Return made up to 30/04/07; full list of members (4 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
26 September 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
4 May 2006Return made up to 30/04/06; full list of members (4 pages)
4 May 2006Return made up to 30/04/06; full list of members (4 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
15 March 2006Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
21 December 2005Particulars of mortgage/charge (3 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
20 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
31 May 2005Return made up to 30/04/05; full list of members (4 pages)
31 May 2005Return made up to 30/04/05; full list of members (4 pages)
12 August 2004Full accounts made up to 31 December 2003 (12 pages)
12 August 2004Full accounts made up to 31 December 2003 (12 pages)
7 May 2004Return made up to 30/04/04; full list of members (9 pages)
7 May 2004Return made up to 30/04/04; full list of members (9 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
4 November 2003Particulars of mortgage/charge (3 pages)
20 October 2003Full accounts made up to 31 December 2002 (12 pages)
20 October 2003Full accounts made up to 31 December 2002 (12 pages)
30 May 2003Return made up to 30/04/03; full list of members (9 pages)
30 May 2003Return made up to 30/04/03; full list of members (9 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
5 March 2003Particulars of mortgage/charge (3 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
1 November 2002Full accounts made up to 31 December 2001 (12 pages)
10 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 May 2002Return made up to 30/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
30 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
30 August 2001Total exemption full accounts made up to 31 December 2000 (11 pages)
21 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 21/05/01
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 October 2000Full accounts made up to 31 December 1999 (12 pages)
11 October 2000Full accounts made up to 31 December 1999 (12 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
11 August 2000Particulars of mortgage/charge (3 pages)
8 May 2000Return made up to 30/04/00; full list of members (8 pages)
8 May 2000Return made up to 30/04/00; full list of members (8 pages)
26 October 1999Full accounts made up to 31 December 1998 (12 pages)
26 October 1999Full accounts made up to 31 December 1998 (12 pages)
17 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 1999Return made up to 30/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 December 1998Ad 02/11/98--------- £ si 150@1=150 £ ic 100/250 (2 pages)
2 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
2 December 1998Nc inc already adjusted 02/11/98 (1 page)
2 December 1998Nc inc already adjusted 02/11/98 (1 page)
2 December 1998Ad 02/11/98--------- £ si 150@1=150 £ ic 100/250 (2 pages)
2 December 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
29 October 1998Full accounts made up to 31 December 1997 (12 pages)
3 June 1998Particulars of mortgage/charge (4 pages)
3 June 1998Particulars of mortgage/charge (4 pages)
20 May 1998Particulars of mortgage/charge (7 pages)
20 May 1998Particulars of mortgage/charge (7 pages)
10 May 1998Return made up to 30/04/98; full list of members (8 pages)
10 May 1998Return made up to 30/04/98; full list of members (8 pages)
27 October 1997Full accounts made up to 31 December 1996 (10 pages)
27 October 1997Full accounts made up to 31 December 1996 (10 pages)
8 May 1997Return made up to 30/04/97; full list of members (8 pages)
8 May 1997Return made up to 30/04/97; full list of members (8 pages)
22 October 1996Full accounts made up to 31 December 1995 (13 pages)
22 October 1996Full accounts made up to 31 December 1995 (13 pages)
8 May 1996Return made up to 30/04/96; full list of members (8 pages)
8 May 1996Return made up to 30/04/96; full list of members (8 pages)
19 July 1995Full group accounts made up to 31 December 1994 (14 pages)
19 July 1995Full group accounts made up to 31 December 1994 (14 pages)
2 May 1995Return made up to 30/04/95; full list of members (8 pages)
2 May 1995Return made up to 30/04/95; full list of members (8 pages)
19 February 1969Incorporation (11 pages)
19 February 1969Incorporation (11 pages)