Romford
Essex
RM1 4DZ
Director Name | Mr Daniel John Jeakins Snr |
---|---|
Date of Birth | May 1939 (Born 85 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(22 years, 2 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Haulage Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lake Rise Romford Essex RM1 4DZ |
Director Name | Mr Stephen George Jeakins |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(22 years, 2 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Lake Rise Romford Essex RM1 4DZ |
Director Name | Mr Daniel John Jeakins Jnr |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 April 1991(22 years, 2 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Haulage Contractor |
Country of Residence | England |
Correspondence Address | 19 Lake Rise Romford Essex RM1 4DZ |
Secretary Name | Mr Daniel John Jeakins Snr |
---|---|
Nationality | British |
Status | Current |
Appointed | 30 April 1991(22 years, 2 months after company formation) |
Appointment Duration | 32 years, 12 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Lake Rise Romford Essex RM1 4DZ |
Director Name | Mr Kirk William Jeakins |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 1993(24 years, 7 months after company formation) |
Appointment Duration | 30 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 Lake Rise Romford Essex RM1 4DZ |
Website | colesremovals.co.uk |
---|
Registered Address | 19 Lake Rise Romford Essex RM1 4DZ |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
50 at £1 | Daniel John Jeakins Jnr 20.00% Ordinary |
---|---|
50 at £1 | Daniel John Jeakins Snr 20.00% Ordinary |
50 at £1 | Kirk William Jeakins 20.00% Ordinary |
50 at £1 | Mrs Patricia Catherine Jeakins 20.00% Ordinary |
50 at £1 | Stephen Jeakins 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £392,463 |
Cash | £432,797 |
Current Liabilities | £1,058,689 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 14 May 2024 (3 weeks, 3 days from now) |
6 December 2010 | Delivered 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 2006 | Delivered 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 2005 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2000 | Delivered 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 1998 | Delivered 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 1998 | Delivered 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 1981 | Delivered 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 |
21 September 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
---|---|
30 April 2020 | Confirmation statement made on 30 April 2020 with no updates (3 pages) |
10 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
30 April 2019 | Confirmation statement made on 30 April 2019 with no updates (3 pages) |
30 April 2019 | Registered 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 2018 | Total exemption full accounts made up to 31 December 2017 (4 pages) |
6 May 2018 | Confirmation statement made on 30 April 2018 with no updates (3 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
12 September 2017 | Total exemption full accounts made up to 31 December 2016 (4 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
14 July 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
5 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-05
|
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
14 July 2015 | Total exemption small company accounts made up to 31 December 2014 (8 pages) |
4 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
4 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-04
|
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
1 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
9 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
9 June 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-06-09
|
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
10 June 2013 | Total exemption small company accounts made up to 31 December 2012 (8 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
8 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (9 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
17 July 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
9 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (9 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
13 September 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
10 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (9 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
14 December 2010 | Particulars of a mortgage or charge / charge no: 9 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
24 August 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
30 April 2010 | Director's details changed for Mr Stephen George Jeakins on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Daniel John Jeakins Jnr on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mrs Patricia Catherine Jeakins on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Stephen George Jeakins on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Daniel John Jeakins Jnr on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Director's details changed for Kirk William Jeakins on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Daniel John Jeakins Snr on 30 April 2010 (2 pages) |
30 April 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
30 April 2010 | Director's details changed for Mrs Patricia Catherine Jeakins on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Kirk William Jeakins on 30 April 2010 (2 pages) |
30 April 2010 | Director's details changed for Mr Daniel John Jeakins Snr on 30 April 2010 (2 pages) |
6 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 August 2009 | Total exemption full accounts made up to 31 December 2008 (9 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
6 May 2009 | Return made up to 30/04/09; full list of members (5 pages) |
25 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
25 July 2008 | Total exemption full accounts made up to 31 December 2007 (9 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (5 pages) |
30 April 2008 | Return made up to 30/04/08; full list of members (5 pages) |
15 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
15 July 2007 | Total exemption full accounts made up to 31 December 2006 (9 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
2 May 2007 | Return made up to 30/04/07; full list of members (4 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
26 September 2006 | Total exemption full accounts made up to 31 December 2005 (10 pages) |
4 May 2006 | Return made up to 30/04/06; full list of members (4 pages) |
4 May 2006 | Return made up to 30/04/06; full list of members (4 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
15 March 2006 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
21 December 2005 | Particulars of mortgage/charge (3 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
20 October 2005 | Total exemption full accounts made up to 31 December 2004 (10 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (4 pages) |
31 May 2005 | Return made up to 30/04/05; full list of members (4 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
12 August 2004 | Full accounts made up to 31 December 2003 (12 pages) |
7 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
7 May 2004 | Return made up to 30/04/04; full list of members (9 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
4 November 2003 | Particulars of mortgage/charge (3 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
20 October 2003 | Full accounts made up to 31 December 2002 (12 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
30 May 2003 | Return made up to 30/04/03; full list of members (9 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
5 March 2003 | Particulars of mortgage/charge (3 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
1 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
10 May 2002 | Return made up to 30/04/02; full list of members
|
10 May 2002 | Return made up to 30/04/02; full list of members
|
30 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
30 August 2001 | Total exemption full accounts made up to 31 December 2000 (11 pages) |
21 May 2001 | Return made up to 30/04/01; full list of members
|
21 May 2001 | Return made up to 30/04/01; full list of members
|
11 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 October 2000 | Full accounts made up to 31 December 1999 (12 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
11 August 2000 | Particulars of mortgage/charge (3 pages) |
8 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
8 May 2000 | Return made up to 30/04/00; full list of members (8 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
26 October 1999 | Full accounts made up to 31 December 1998 (12 pages) |
17 May 1999 | Return made up to 30/04/99; full list of members
|
17 May 1999 | Return made up to 30/04/99; full list of members
|
2 December 1998 | Ad 02/11/98--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
2 December 1998 | Resolutions
|
2 December 1998 | Nc inc already adjusted 02/11/98 (1 page) |
2 December 1998 | Nc inc already adjusted 02/11/98 (1 page) |
2 December 1998 | Ad 02/11/98--------- £ si 150@1=150 £ ic 100/250 (2 pages) |
2 December 1998 | Resolutions
|
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
29 October 1998 | Full accounts made up to 31 December 1997 (12 pages) |
3 June 1998 | Particulars of mortgage/charge (4 pages) |
3 June 1998 | Particulars of mortgage/charge (4 pages) |
20 May 1998 | Particulars of mortgage/charge (7 pages) |
20 May 1998 | Particulars of mortgage/charge (7 pages) |
10 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
10 May 1998 | Return made up to 30/04/98; full list of members (8 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
27 October 1997 | Full accounts made up to 31 December 1996 (10 pages) |
8 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
8 May 1997 | Return made up to 30/04/97; full list of members (8 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
22 October 1996 | Full accounts made up to 31 December 1995 (13 pages) |
8 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
8 May 1996 | Return made up to 30/04/96; full list of members (8 pages) |
19 July 1995 | Full group accounts made up to 31 December 1994 (14 pages) |
19 July 1995 | Full group accounts made up to 31 December 1994 (14 pages) |
2 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
2 May 1995 | Return made up to 30/04/95; full list of members (8 pages) |
19 February 1969 | Incorporation (11 pages) |
19 February 1969 | Incorporation (11 pages) |