Grays
Essex
RM16 2UD
Director Name | Mrs Michelle Duggins-Jones |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 September 2013(40 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 134 Lodge Lane Grays Essex RM16 2UD |
Director Name | Mrs Carol Ann Smith |
---|---|
Date of Birth | September 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 April 2003) |
Role | Removal Contractor |
Correspondence Address | 26 Frinton Road Collier Row Romford Essex RM5 2EL |
Director Name | Mr Peter Charles Smith |
---|---|
Date of Birth | October 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 April 2003) |
Role | Removal Contractor |
Correspondence Address | 26 Frinton Road Collier Row Romford Essex RM5 2EL |
Secretary Name | Mr Peter Charles Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 August 1991(18 years, 6 months after company formation) |
Appointment Duration | 11 years, 8 months (resigned 02 April 2003) |
Role | Company Director |
Correspondence Address | 26 Frinton Road Collier Row Romford Essex RM5 2EL |
Director Name | Brett Charles Smith |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2003(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 November 2008) |
Role | Company Director |
Correspondence Address | 68 Faircross Avenue Romford Essex RM5 3UB |
Secretary Name | Richard William Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 April 2003(30 years, 2 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 07 November 2008) |
Role | Commercial Relocations |
Correspondence Address | 1 Tiverton Grove Harold Park Romford Essex RM3 9UA |
Secretary Name | Mrs Michelle Duggins-Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 07 November 2008(35 years, 9 months after company formation) |
Appointment Duration | 12 years, 5 months (resigned 16 April 2021) |
Role | Company Director |
Correspondence Address | 1 Tiverton Grove Harold Park Romford Essex RM3 9UA |
Website | officerelocations.co.uk |
---|---|
Telephone | 01708 771290 |
Telephone region | Romford |
Registered Address | 10 Western Road Romford Essex RM1 3JT |
---|---|
Region | London |
Constituency | Romford |
County | Greater London |
Ward | Romford Town |
Built Up Area | Greater London |
Address Matches | Over 700 other UK companies use this postal address |
100 at £1 | Miss Lucy Rosalie Duggins Jones 7.69% Ordinary D |
---|---|
100 at £1 | Mr Charlie Michael Duggins-jones 7.69% Ordinary C |
100 at £1 | Mr Richard James Duggins-jones 7.69% Ordinary B |
500 at £1 | Mr Richard William Duggins-jones 38.46% Ordinary A |
500 at £1 | Mrs Michelle Duggins-jones 38.46% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £110,281 |
Cash | £153,459 |
Current Liabilities | £217,137 |
Latest Accounts | 31 May 2023 (11 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 27 June 2023 (10 months ago) |
---|---|
Next Return Due | 11 July 2024 (2 months, 1 week from now) |
24 May 2005 | Delivered on: 3 June 2005 Persons entitled: Bibby Invoice Discounting Limited as Securty Trustee Classification: Debenture 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 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. See the mortgage charge document for full details. Outstanding |
---|---|
8 February 2005 | Delivered on: 12 February 2005 Persons entitled: Hsbc 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 |
1 April 2004 | Delivered on: 14 April 2004 Satisfied on: 11 February 2011 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. See the mortgage charge document for full details. Fully Satisfied |
22 October 2020 | Total exemption full accounts made up to 31 May 2020 (10 pages) |
---|---|
9 September 2020 | Confirmation statement made on 27 July 2020 with no updates (3 pages) |
20 February 2020 | Total exemption full accounts made up to 31 May 2019 (11 pages) |
5 August 2019 | Confirmation statement made on 27 July 2019 with updates (6 pages) |
22 July 2019 | Director's details changed for Mr Richard William Duggins-Jones on 22 July 2019 (2 pages) |
22 July 2019 | Director's details changed for Mrs Michelle Duggins-Jones on 22 July 2019 (2 pages) |
22 July 2019 | Change of details for Mr Richard William Duggins-Jones as a person with significant control on 22 July 2019 (2 pages) |
22 July 2019 | Change of details for Mrs Michelle Duggins-Jones as a person with significant control on 22 July 2019 (2 pages) |
28 February 2019 | Total exemption full accounts made up to 31 May 2018 (11 pages) |
31 July 2018 | Confirmation statement made on 27 July 2018 with updates (6 pages) |
28 February 2018 | Total exemption full accounts made up to 31 May 2017 (12 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with updates (6 pages) |
10 August 2017 | Confirmation statement made on 27 July 2017 with updates (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
2 February 2017 | Total exemption small company accounts made up to 31 May 2016 (7 pages) |
15 August 2016 | Confirmation statement made on 27 July 2016 with updates (8 pages) |
15 August 2016 | Confirmation statement made on 27 July 2016 with updates (8 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
6 October 2015 | Total exemption small company accounts made up to 31 May 2015 (7 pages) |
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 27 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
3 December 2014 | Total exemption small company accounts made up to 31 May 2014 (7 pages) |
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 27 July 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
20 November 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
20 November 2013 | Statement of capital following an allotment of shares on 6 September 2013
|
14 November 2013 | Appointment of Mrs Michelle Duggins-Jones as a director (2 pages) |
14 November 2013 | Appointment of Mrs Michelle Duggins-Jones as a director (2 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
11 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
6 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (5 pages) |
6 August 2013 | Annual return made up to 27 July 2013 with a full list of shareholders (5 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
4 March 2013 | Total exemption small company accounts made up to 31 May 2012 (7 pages) |
16 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
16 August 2012 | Annual return made up to 27 July 2012 with a full list of shareholders (4 pages) |
14 August 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
14 August 2012 | Statement of capital following an allotment of shares on 16 March 2012
|
22 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
22 March 2012 | Statement of company's objects (2 pages) |
22 March 2012 | Statement of company's objects (2 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Change of share class name or designation (2 pages) |
22 March 2012 | Resolutions
|
22 March 2012 | Particulars of variation of rights attached to shares (2 pages) |
22 March 2012 | Change of share class name or designation (2 pages) |
1 March 2012 | Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
1 March 2012 | Current accounting period extended from 31 March 2012 to 31 May 2012 (1 page) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
27 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
20 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
20 September 2011 | Annual return made up to 27 July 2011 with a full list of shareholders (4 pages) |
3 August 2011 | Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 3 August 2011 (1 page) |
3 August 2011 | Registered office address changed from Sir Robert Peel House 344-348 High Road Ilford Essex IG1 1QP on 3 August 2011 (1 page) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
19 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
19 August 2010 | Annual return made up to 27 July 2010 with a full list of shareholders (4 pages) |
29 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
29 July 2009 | Return made up to 27/07/09; full list of members (3 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
21 July 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
25 March 2009 | Secretary's change of particulars / michelle jones / 25/12/2008 (1 page) |
25 March 2009 | Director's change of particulars / richard jones / 25/12/2008 (1 page) |
25 March 2009 | Director's change of particulars / richard jones / 25/12/2008 (1 page) |
25 March 2009 | Secretary's change of particulars / michelle jones / 25/12/2008 (1 page) |
10 November 2008 | Appointment terminated secretary richard jones (1 page) |
10 November 2008 | Secretary appointed michelle jones (1 page) |
10 November 2008 | Secretary appointed michelle jones (1 page) |
10 November 2008 | Appointment terminated director brett smith (1 page) |
10 November 2008 | Appointment terminated secretary richard jones (1 page) |
10 November 2008 | Appointment terminated director brett smith (1 page) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
19 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
12 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
12 August 2008 | Return made up to 27/07/08; full list of members (4 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
23 October 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
24 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
24 September 2007 | Return made up to 27/07/07; full list of members (2 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
14 August 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
4 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
4 August 2006 | Return made up to 27/07/06; full list of members (3 pages) |
26 June 2006 | Return made up to 27/07/05; full list of members; amend (8 pages) |
26 June 2006 | Return made up to 27/07/05; full list of members; amend (8 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
23 January 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
19 September 2005 | Return made up to 27/07/05; full list of members (3 pages) |
19 September 2005 | Return made up to 27/07/05; full list of members (3 pages) |
3 June 2005 | Particulars of mortgage/charge (7 pages) |
3 June 2005 | Particulars of mortgage/charge (7 pages) |
11 March 2005 | Director's particulars changed (1 page) |
11 March 2005 | Director's particulars changed (1 page) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
12 February 2005 | Particulars of mortgage/charge (3 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
14 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
5 August 2004 | Return made up to 27/07/04; full list of members
|
5 August 2004 | Return made up to 27/07/04; full list of members
|
14 April 2004 | Particulars of mortgage/charge (3 pages) |
14 April 2004 | Particulars of mortgage/charge (3 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
1 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
22 August 2003 | Return made up to 08/08/03; full list of members (8 pages) |
22 August 2003 | Return made up to 08/08/03; full list of members (8 pages) |
20 July 2003 | New secretary appointed;new director appointed (2 pages) |
20 July 2003 | New secretary appointed;new director appointed (2 pages) |
9 July 2003 | Registered office changed on 09/07/03 from: 188 crow lane romford essex RM7 0ES (1 page) |
9 July 2003 | Registered office changed on 09/07/03 from: 188 crow lane romford essex RM7 0ES (1 page) |
30 June 2003 | Ad 02/04/03--------- £ si 996@1=996 £ ic 4/1000 (4 pages) |
30 June 2003 | Ad 02/04/03--------- £ si 996@1=996 £ ic 4/1000 (4 pages) |
25 June 2003 | Nc inc already adjusted 02/04/03 (1 page) |
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
25 June 2003 | Nc inc already adjusted 02/04/03 (1 page) |
25 June 2003 | Resolutions
|
25 June 2003 | New director appointed (2 pages) |
25 June 2003 | Resolutions
|
25 June 2003 | New secretary appointed;new director appointed (2 pages) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Secretary resigned;director resigned (1 page) |
23 June 2003 | Director resigned (1 page) |
23 June 2003 | Secretary resigned;director resigned (1 page) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
30 December 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
10 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
10 August 2002 | Return made up to 08/08/02; full list of members (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
6 November 2001 | Return made up to 08/08/01; full list of members (6 pages) |
6 November 2001 | Return made up to 08/08/01; full list of members (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
27 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
31 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
31 August 2000 | Return made up to 08/08/00; full list of members (6 pages) |
22 August 2000 | Registered office changed on 22/08/00 from: 20 tiverton avenue, clayhall, ilford, essex. IG5 0LA (1 page) |
22 August 2000 | Registered office changed on 22/08/00 from: 20 tiverton avenue, clayhall, ilford, essex. IG5 0LA (1 page) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
3 May 2000 | Accounts for a small company made up to 31 March 1999 (8 pages) |
5 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
5 August 1999 | Return made up to 08/08/99; no change of members (4 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
2 February 1999 | Accounts for a small company made up to 31 March 1998 (7 pages) |
25 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
25 September 1998 | Return made up to 08/08/98; no change of members (4 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
17 November 1997 | Full accounts made up to 31 March 1997 (12 pages) |
8 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
8 September 1997 | Return made up to 08/08/97; full list of members (6 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
2 January 1997 | Accounts for a small company made up to 31 March 1996 (10 pages) |
18 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
18 September 1996 | Return made up to 08/08/96; full list of members (6 pages) |
2 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
2 August 1995 | Return made up to 08/08/95; no change of members (4 pages) |
2 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
2 August 1995 | Full accounts made up to 31 March 1995 (12 pages) |
22 January 1973 | Incorporation (14 pages) |
22 January 1973 | Incorporation (14 pages) |
22 January 1973 | Certificate of incorporation (1 page) |
22 January 1973 | Certificate of incorporation (1 page) |