Company NameJutland Properties Limited
DirectorsRichard John Brown and Amanda Jane Brown
Company StatusActive
Company Number00960687
CategoryPrivate Limited Company
Incorporation Date21 August 1969(54 years, 7 months ago)
Previous NamePercy Brown & Sons Limited

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameRichard John Brown
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed03 February 1995(25 years, 5 months after company formation)
Appointment Duration29 years, 2 months
RoleBuilder
Country of ResidenceEngland
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameAmanda Jane Brown
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2009(40 years, 3 months after company formation)
Appointment Duration14 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Secretary NameMrs Amanda Jane Brown
StatusCurrent
Appointed25 November 2009(40 years, 3 months after company formation)
Appointment Duration14 years, 4 months
RoleCompany Director
Correspondence Address44/54 Orsett Road
Grays
Essex
RM17 5ED
Director NameJulie Maud Brown
Date of BirthMarch 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(22 years, 3 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 12 March 1992)
RoleSecretary
Correspondence AddressVista Upper Road
Little Cornard
Sudbury
Suffolk
CO10 0PA
Director NameMary Doreen Brown
Date of BirthNovember 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(22 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 19 May 2008)
RoleSecretary
Correspondence Address8 Park Lane
Bulmer
Sudbury
Suffolk
CO10 7EQ
Director NamePeter John Brown
Date of BirthNovember 1927 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed26 November 1991(22 years, 3 months after company formation)
Appointment Duration16 years, 5 months (resigned 19 May 2008)
RoleBuilder
Correspondence Address8 Park Lane
Bulmer
Sudbury
Suffolk
CO10 7EQ
Secretary NameMichael John Frederick Bayley
NationalityBritish
StatusResigned
Appointed26 November 1991(22 years, 3 months after company formation)
Appointment Duration8 years, 6 months (resigned 19 June 2000)
RoleCompany Director
Correspondence Address1 Tudor Green
Sudbury
Suffolk
CO10 1YP
Secretary NameRichard John Brown
NationalityBritish
StatusResigned
Appointed19 June 2000(30 years, 10 months after company formation)
Appointment Duration7 years, 11 months (resigned 23 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brick Kiln Lane
Great Horkesley
Colchester
Essex
CO6 4EU
Secretary NamePeter John Brown
NationalityBritish
StatusResigned
Appointed23 May 2008(38 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 25 November 2009)
RoleCompany Director
Correspondence Address8 Park Lane
Bulmer
Sudbury
Suffolk
CO10 7EQ

Location

Registered Address44/54 Orsett Road
Grays
Essex
RM17 5ED
RegionEast of England
ConstituencyThurrock
CountyEssex
WardGrays Riverside
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

7.4k at £1Richard John Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£1,669,364
Cash£89,963
Current Liabilities£40,179

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Charges

3 October 2003Delivered on: 4 October 2003
Satisfied on: 14 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at constitution hill sudbury suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
25 May 1999Delivered on: 7 June 1999
Satisfied on: 14 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property known as land lying to the east of bullocks lane sudbury suffolk; t/no SK172897. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
27 February 1998Delivered on: 9 March 1998
Satisfied on: 14 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H marpet 40 cornard road sudbury suffolk.. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
1 April 1997Delivered on: 8 April 1997
Satisfied on: 14 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land at meadow lane sudbury suffolk and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 March 1995Delivered on: 14 March 1995
Satisfied on: 14 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a land workshop and offices k/a jutland works cornard road sudbury and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
7 March 1995Delivered on: 14 March 1995
Satisfied on: 14 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a chez nous 36 cornard road sudbury suffolk and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Fully Satisfied
3 March 1995Delivered on: 9 March 1995
Satisfied on: 14 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
15 May 1973Delivered on: 24 May 1973
Satisfied on: 14 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The bungalow, meadow lane, sudbury, suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
11 December 2009Delivered on: 12 December 2009
Satisfied on: 21 February 2013
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 28 tranter drive colchester essex t/no EX741319 any other interests in the property all rents and proceeds of any insurance.
Fully Satisfied
7 November 2007Delivered on: 8 November 2007
Satisfied on: 14 July 2015
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £122,000.00 due or to become due from the company to.
Particulars: 8 meadow lane sudbury suffolk.
Fully Satisfied
22 June 2007Delivered on: 23 June 2007
Satisfied on: 14 July 2015
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £139,200.00 due or to become due from the company to.
Particulars: The property k/a 30 shepherd drive, colchester, essex.
Fully Satisfied
22 June 2007Delivered on: 23 June 2007
Satisfied on: 14 July 2015
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £114,250.00 due or to become due from the company to.
Particulars: The property k/a 51 blackfriars, sudbury.
Fully Satisfied
22 June 2007Delivered on: 23 June 2007
Satisfied on: 14 July 2015
Persons entitled: Paragon Mortgages Limited

Classification: Legal charge
Secured details: £71,800.00 due or to become due from the company to.
Particulars: The property k/a 10 meadow lane, sudbury, suffolk.
Fully Satisfied
29 July 2005Delivered on: 10 August 2005
Satisfied on: 14 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 51 blackfriars, sudbury, suffolk. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
18 November 2003Delivered on: 19 November 2003
Satisfied on: 14 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All that f/h property known as 36,40 & 42 cornard road sudbury suffolk t/n SK245180.
Fully Satisfied
15 December 1972Delivered on: 20 December 1972
Satisfied on: 14 July 2015
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land and buildings in meadow lane, sudbury, suffolk.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
2 December 2019Delivered on: 3 December 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 2 cole drive, great cornard, sudbury, suffolk, CO10 0FE and parking spaces registered with hm land registry under titles SK321460 & SK321459.
Outstanding
29 November 2019Delivered on: 29 November 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 10 meadow lane sudbury suffolk and garage CO10 2TD as registered with hm land registry under title number SK294620.
Outstanding
15 April 2019Delivered on: 16 April 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Property known as 2 the hornbeams, bulmer road, sudbury, suffolk, CO10 7FQ.
Outstanding
15 April 2019Delivered on: 16 April 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Property known as 4 the hornbeams, bulmer road, sudbury, suffolk, CO10 7FQ.
Outstanding
27 February 2019Delivered on: 27 February 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 8 meadow lane, sudbury, suffolk CO10 2TD.
Outstanding

Filing History

21 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
22 November 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
7 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 7,352
(4 pages)
14 July 2015Satisfaction of charge 10 in full (4 pages)
14 July 2015Satisfaction of charge 1 in full (4 pages)
14 July 2015Satisfaction of charge 6 in full (4 pages)
14 July 2015Satisfaction of charge 3 in full (4 pages)
14 July 2015Satisfaction of charge 15 in full (4 pages)
14 July 2015Satisfaction of charge 9 in full (4 pages)
14 July 2015Satisfaction of charge 12 in full (4 pages)
14 July 2015Satisfaction of charge 7 in full (4 pages)
14 July 2015Satisfaction of charge 13 in full (4 pages)
14 July 2015Satisfaction of charge 11 in full (4 pages)
14 July 2015Satisfaction of charge 14 in full (4 pages)
14 July 2015Satisfaction of charge 5 in full (4 pages)
14 July 2015Satisfaction of charge 4 in full (4 pages)
14 July 2015Satisfaction of charge 2 in full (4 pages)
14 July 2015Satisfaction of charge 8 in full (4 pages)
22 June 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
21 November 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • GBP 7,352
(4 pages)
3 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-21
  • GBP 7,352
(4 pages)
31 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
25 February 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
21 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
29 June 2012Secretary's details changed for Mrs Amanda Jane Brown on 29 June 2012 (1 page)
29 June 2012Director's details changed for Richard John Brown on 29 June 2012 (2 pages)
29 June 2012Director's details changed for Amanda Jane Brown on 29 June 2012 (2 pages)
29 June 2012Registered office address changed from 5 Brick Kiln Lane Great Horkesley Colchester Essex CO6 4EU on 29 June 2012 (1 page)
19 June 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
24 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (5 pages)
22 June 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
24 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (5 pages)
23 September 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
22 December 2009Appointment of Mrs Amanda Jane Brown as a secretary (1 page)
12 December 2009Particulars of a mortgage or charge / charge no: 16 (5 pages)
9 December 2009Annual return made up to 20 November 2009 with a full list of shareholders (4 pages)
9 December 2009Director's details changed for Richard John Brown on 9 December 2009 (2 pages)
9 December 2009Director's details changed for Richard John Brown on 9 December 2009 (2 pages)
7 December 2009Termination of appointment of Peter Brown as a secretary (1 page)
7 December 2009Appointment of Amanda Jane Brown as a director (2 pages)
7 December 2009Registered office address changed from 36 Cornard Road Sudbury Suffolk CO10 2XA on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 36 Cornard Road Sudbury Suffolk CO10 2XA on 7 December 2009 (1 page)
23 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 May 2009Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
7 May 2009Gbp ic 9802/7352\08/04/09\gbp sr 2450@1=2450\ (2 pages)
13 April 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
9 December 2008Return made up to 20/11/08; full list of members (3 pages)
16 October 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
10 June 2008Secretary appointed peter john brown (1 page)
5 June 2008Appointment terminated secretary richard brown (1 page)
29 May 2008Appointment terminated director mary brown (1 page)
29 May 2008Appointment terminated director peter brown (1 page)
6 December 2007Return made up to 20/11/07; full list of members (3 pages)
8 November 2007Particulars of mortgage/charge (3 pages)
21 October 2007Total exemption full accounts made up to 31 March 2007 (13 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
23 June 2007Particulars of mortgage/charge (3 pages)
14 December 2006Return made up to 20/11/06; full list of members (7 pages)
11 December 2006Total exemption full accounts made up to 31 March 2006 (13 pages)
29 December 2005Return made up to 20/11/05; full list of members (7 pages)
10 August 2005Particulars of mortgage/charge (3 pages)
13 July 2005Total exemption full accounts made up to 31 March 2005 (11 pages)
29 November 2004Return made up to 20/11/04; full list of members (7 pages)
18 June 2004Total exemption full accounts made up to 31 March 2004 (13 pages)
18 December 2003Return made up to 20/11/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 November 2003Particulars of mortgage/charge (3 pages)
4 October 2003Particulars of mortgage/charge (3 pages)
4 July 2003Total exemption full accounts made up to 31 March 2003 (12 pages)
20 December 2002Return made up to 20/11/02; full list of members (7 pages)
28 October 2002Total exemption full accounts made up to 31 March 2002 (14 pages)
26 November 2001Return made up to 20/11/01; full list of members (7 pages)
11 June 2001Full accounts made up to 31 March 2001 (13 pages)
25 May 2001Auditor's resignation (1 page)
12 February 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
24 November 2000Return made up to 20/11/00; full list of members
  • 363(287) ‐ Registered office changed on 24/11/00
(7 pages)
28 September 2000Full accounts made up to 31 May 2000 (13 pages)
2 August 2000New secretary appointed (2 pages)
12 July 2000Company name changed percy brown & sons LIMITED\certificate issued on 13/07/00 (2 pages)
11 July 2000Secretary resigned (1 page)
28 March 2000Accounting reference date extended from 31/03/00 to 31/05/00 (1 page)
21 November 1999Return made up to 20/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 June 1999Particulars of mortgage/charge (3 pages)
7 June 1999Full accounts made up to 31 March 1999 (13 pages)
16 November 1998Return made up to 20/11/98; full list of members
  • 363(287) ‐ Registered office changed on 16/11/98
(6 pages)
28 May 1998Full accounts made up to 31 March 1998 (13 pages)
9 March 1998Particulars of mortgage/charge (3 pages)
3 December 1997Return made up to 20/11/97; full list of members (6 pages)
13 June 1997Full accounts made up to 31 March 1997 (12 pages)
8 April 1997Particulars of mortgage/charge (3 pages)
27 November 1996Return made up to 20/11/96; no change of members (4 pages)
21 November 1995Return made up to 26/11/95; no change of members (4 pages)
25 July 1995Full accounts made up to 5 April 1995 (13 pages)
25 July 1995Full accounts made up to 5 April 1995 (13 pages)
14 March 1995Particulars of mortgage/charge (8 pages)
14 March 1995Particulars of mortgage/charge (8 pages)