Windmill Road
Sunbury On Thames
Middlesex
TW16 7EL
Director Name | Mr Craig Steven Hopson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2022(49 years, 7 months after company formation) |
Appointment Duration | 1 year, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Harris Way Windmill Road Sunbury On Thames Middlesex TW16 7EL |
Director Name | Leonard Canham |
---|---|
Date of Birth | January 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 31 May 2013) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 35 Rideway Close Camberley Surrey GU15 2NX |
Director Name | Philip Storey |
---|---|
Date of Birth | July 1941 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 21 years, 11 months (resigned 31 May 2013) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Victor Road Teddington Middlesex TW11 8SS |
Director Name | Mrs Anne Veronica Storey |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 20 June 2014) |
Role | Director/Co Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Courtlands East Road St Georges Hill Weybridge Surrey KT13 0LF |
Director Name | Joseph Storey |
---|---|
Date of Birth | June 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 22 years, 11 months (resigned 20 June 2014) |
Role | Engineer |
Country of Residence | United Kingdom |
Correspondence Address | Courtlands East Road St Georges Hill Weybridge Surrey KT13 0LF |
Secretary Name | Mrs Anne Veronica Storey |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1991(18 years, 2 months after company formation) |
Appointment Duration | 20 years, 11 months (resigned 01 June 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Courtlands East Road St Georges Hill Weybridge Surrey KT13 0LF |
Director Name | Mrs Anna Lorraine Wilkinson |
---|---|
Date of Birth | August 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2014(41 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 29 May 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Harris Way Windmill Road Sunbury On Thames Middlesex TW16 7EL |
Director Name | Mr Christopher Charles Bates |
---|---|
Date of Birth | November 1981 (Born 42 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 May 2018(45 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 14 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 123 Harris Way Windmill Road Sunbury On Thames Middlesex TW16 7EL |
Director Name | Mr Lee Andrew Davidson |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2019(46 years, 6 months after company formation) |
Appointment Duration | 2 years, 12 months (resigned 27 October 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 123 Harris Way Windmill Road Sunbury On Thames Middlesex TW16 7EL |
Website | jsaservice.com |
---|---|
Telephone | 01932 780321 |
Telephone region | Weybridge |
Registered Address | 123 Harris Way Windmill Road Sunbury On Thames Middlesex TW16 7EL |
---|---|
Region | South East |
Constituency | Spelthorne |
County | Surrey |
Ward | Sunbury Common |
Built Up Area | Greater London |
100 at £1 | Alan Charles Weston 5.00% Ordinary |
---|---|
100 at £1 | Edward Victor Holford 5.00% Ordinary |
900 at £1 | Allan Patrick Wilkinson 45.00% Ordinary |
900 at £1 | Anna Lorraine Wilkinson 45.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £257,949 |
Cash | £65,537 |
Current Liabilities | £331,046 |
Latest Accounts | 30 June 2023 (9 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 17 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 1 July 2024 (2 months, 1 week from now) |
15 November 1999 | Delivered on: 19 November 1999 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: 40990140. the charge creates a fixed charge over all the deposit(s) referred to in the schedule to the form 395 (including all or any part of the money payable pursuant to such deposit(s) and the debts represented thereby) together with all interest from time to time accruing thereon it also creates an assignment by the chargor for the purposes of and to give effect to the security over the right of the chargor to require repayment of such deposit(s) and interest thereon. Outstanding |
---|---|
24 May 1994 | Delivered on: 27 May 1994 Persons entitled: Barclays Bank PLC Classification: Deed of charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over all the "deposit(s)" referred to in the schedule together with all interest from time to time accruing thereon. See the mortgage charge document for full details. Outstanding |
27 November 1979 | Delivered on: 18 December 1979 Persons entitled: Barclays Bank LTD Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A fixed and floating charge over the undertaking and all property and assets present and future including bookdebts, goodwill and uncalled capital. Together with all buildings fixtures (including trade fixtures) and fixed plant and machinery. Outstanding |
23 January 2024 | Total exemption full accounts made up to 30 June 2023 (7 pages) |
---|---|
3 July 2023 | Change of details for Mr Allan Patrick Wilkinson as a person with significant control on 29 April 2023 (2 pages) |
20 June 2023 | Director's details changed for Mr Craig Steven Hopson on 20 June 2023 (2 pages) |
20 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
20 February 2023 | Termination of appointment of Emma Ridley as a director on 16 February 2023 (1 page) |
8 February 2023 | Satisfaction of charge 2 in full (1 page) |
8 February 2023 | Satisfaction of charge 3 in full (2 pages) |
12 December 2022 | Appointment of Miss Emma Ridley as a director on 8 December 2022 (2 pages) |
1 December 2022 | Appointment of Mr Craig Steven Hopson as a director on 30 November 2022 (2 pages) |
27 October 2022 | Termination of appointment of Lee Andrew Davidson as a director on 27 October 2022 (1 page) |
5 September 2022 | Total exemption full accounts made up to 30 June 2022 (7 pages) |
23 June 2022 | Confirmation statement made on 17 June 2022 with updates (4 pages) |
22 June 2022 | Change of details for Mr Allan Patrick Wilkinson as a person with significant control on 22 June 2022 (2 pages) |
22 June 2022 | Director's details changed for Mr Allan Patrick Wilkinson on 22 June 2022 (2 pages) |
19 November 2021 | Total exemption full accounts made up to 30 June 2021 (8 pages) |
29 June 2021 | Confirmation statement made on 17 June 2021 with updates (4 pages) |
26 February 2021 | Change of details for Mr Allan Patrick Wilkinson as a person with significant control on 26 February 2021 (2 pages) |
26 February 2021 | Cessation of Anna Lorraine Wilkinson as a person with significant control on 26 February 2021 (1 page) |
12 January 2021 | Total exemption full accounts made up to 30 June 2020 (7 pages) |
23 July 2020 | Confirmation statement made on 17 June 2020 with no updates (3 pages) |
5 March 2020 | Total exemption full accounts made up to 30 June 2019 (7 pages) |
20 December 2019 | Appointment of Mr Lee Andrew Davidson as a director on 31 October 2019 (2 pages) |
26 November 2019 | Termination of appointment of Christopher Charles Bates as a director on 14 November 2019 (1 page) |
24 July 2019 | Change of details for Mrs Anna Lorraine Wilkinson as a person with significant control on 24 July 2019 (2 pages) |
23 July 2019 | Change of details for Mrs Anna Lorraine Wilkinson as a person with significant control on 23 July 2019 (2 pages) |
23 July 2019 | Director's details changed for Mr Allan Patrick Wilkinson on 23 July 2019 (2 pages) |
23 July 2019 | Confirmation statement made on 17 June 2019 with no updates (3 pages) |
23 July 2019 | Change of details for Mr Allan Patrick Wilkinson as a person with significant control on 23 July 2019 (2 pages) |
5 December 2018 | Total exemption full accounts made up to 30 June 2018 (7 pages) |
19 June 2018 | Confirmation statement made on 17 June 2018 with updates (4 pages) |
29 May 2018 | Termination of appointment of Anna Lorraine Wilkinson as a director on 29 May 2018 (1 page) |
8 May 2018 | Appointment of Mr Christopher Charles Bates as a director on 8 May 2018 (2 pages) |
23 March 2018 | Total exemption full accounts made up to 30 June 2017 (9 pages) |
4 July 2017 | Notification of Allan Patrick Wilkinson as a person with significant control on 26 June 2017 (2 pages) |
4 July 2017 | Notification of Anna Lorraine Wilkinson as a person with significant control on 26 June 2017 (2 pages) |
4 July 2017 | Notification of Allan Patrick Wilkinson as a person with significant control on 26 June 2017 (2 pages) |
4 July 2017 | Notification of Anna Lorraine Wilkinson as a person with significant control on 26 June 2017 (2 pages) |
3 July 2017 | Director's details changed for Mrs Anna Lorraine Wilkinson on 17 March 2017 (2 pages) |
3 July 2017 | Director's details changed for Mr Allan Patrick Wilkinson on 17 March 2017 (2 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
3 July 2017 | Confirmation statement made on 17 June 2017 with updates (5 pages) |
3 July 2017 | Director's details changed for Mr Allan Patrick Wilkinson on 17 March 2017 (2 pages) |
3 July 2017 | Director's details changed for Mrs Anna Lorraine Wilkinson on 17 March 2017 (2 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
5 January 2017 | Total exemption small company accounts made up to 30 June 2016 (6 pages) |
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
22 June 2016 | Annual return made up to 17 June 2016 with a full list of shareholders Statement of capital on 2016-06-22
|
17 June 2016 | Director's details changed for Mrs Anna Lorraine Wilkinson on 1 June 2016 (2 pages) |
17 June 2016 | Director's details changed for Mrs Anna Lorraine Wilkinson on 1 June 2016 (2 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
30 March 2016 | Total exemption small company accounts made up to 30 June 2015 (6 pages) |
20 January 2016 | Director's details changed for Mr Allan Patrick Wilkinson on 20 January 2016 (2 pages) |
20 January 2016 | Director's details changed for Mr Allan Patrick Wilkinson on 20 January 2016 (2 pages) |
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
19 June 2015 | Annual return made up to 17 June 2015 with a full list of shareholders Statement of capital on 2015-06-19
|
16 June 2015 | Director's details changed for Mrs Anna Lorraine Wilkinson on 1 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mrs Anna Lorraine Wilkinson on 1 June 2015 (2 pages) |
16 June 2015 | Director's details changed for Mrs Anna Lorraine Wilkinson on 1 June 2015 (2 pages) |
28 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
28 December 2014 | Total exemption small company accounts made up to 30 June 2014 (6 pages) |
11 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
11 July 2014 | Statement of capital following an allotment of shares on 30 June 2014
|
9 July 2014 | Cancellation of shares. Statement of capital on 20 June 2014
|
9 July 2014 | Cancellation of shares. Statement of capital on 20 June 2014
|
9 July 2014 | Purchase of own shares. (3 pages) |
9 July 2014 | Purchase of own shares. (3 pages) |
30 June 2014 | Termination of appointment of Anne Storey as a director (1 page) |
30 June 2014 | Appointment of Mrs Anna Lorraine Wilkinson as a director (2 pages) |
30 June 2014 | Termination of appointment of Anne Storey as a director (1 page) |
30 June 2014 | Appointment of Mrs Anna Lorraine Wilkinson as a director (2 pages) |
30 June 2014 | Termination of appointment of Joseph Storey as a director (1 page) |
30 June 2014 | Termination of appointment of Joseph Storey as a director (1 page) |
26 June 2014 | Resolutions
|
26 June 2014 | Statement of company's objects (2 pages) |
26 June 2014 | Statement of company's objects (2 pages) |
26 June 2014 | Resolutions
|
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders (6 pages) |
18 June 2014 | Annual return made up to 17 June 2014 with a full list of shareholders (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 March 2014 | Total exemption small company accounts made up to 30 June 2013 (6 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
24 June 2013 | Annual return made up to 17 June 2013 with a full list of shareholders (6 pages) |
21 June 2013 | Termination of appointment of Leonard Canham as a director (1 page) |
21 June 2013 | Termination of appointment of Leonard Canham as a director (1 page) |
21 June 2013 | Termination of appointment of Philip Storey as a director (1 page) |
21 June 2013 | Termination of appointment of Philip Storey as a director (1 page) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
31 October 2012 | Total exemption small company accounts made up to 30 June 2012 (6 pages) |
26 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (8 pages) |
26 June 2012 | Annual return made up to 17 June 2012 with a full list of shareholders (8 pages) |
20 June 2012 | Termination of appointment of Anne Storey as a secretary (1 page) |
20 June 2012 | Termination of appointment of Anne Storey as a secretary (1 page) |
8 June 2012 | Appointment of Mr Allan Patrick Wilkinson as a director (2 pages) |
8 June 2012 | Appointment of Mr Allan Patrick Wilkinson as a director (2 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
31 March 2012 | Total exemption small company accounts made up to 30 June 2011 (5 pages) |
5 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
5 July 2011 | Annual return made up to 17 June 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
31 March 2011 | Total exemption small company accounts made up to 30 June 2010 (5 pages) |
30 June 2010 | Director's details changed for Leonard Canham on 17 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Joseph Storey on 17 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Mrs Anne Veronica Storey on 17 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Mrs Anne Veronica Storey on 17 June 2010 (2 pages) |
30 June 2010 | Annual return made up to 17 June 2010 with a full list of shareholders (6 pages) |
30 June 2010 | Director's details changed for Philip Storey on 17 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Leonard Canham on 17 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Joseph Storey on 17 June 2010 (2 pages) |
30 June 2010 | Director's details changed for Philip Storey on 17 June 2010 (2 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
10 March 2010 | Total exemption small company accounts made up to 30 June 2009 (8 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
17 June 2009 | Return made up to 17/06/09; full list of members (5 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
15 April 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
18 June 2008 | Return made up to 17/06/08; full list of members (5 pages) |
18 June 2008 | Return made up to 17/06/08; full list of members (5 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
7 April 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
19 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
19 June 2007 | Return made up to 17/06/07; full list of members (3 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
5 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
27 June 2006 | Return made up to 17/06/06; full list of members (3 pages) |
27 June 2006 | Return made up to 17/06/06; full list of members (3 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
10 April 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
23 June 2005 | Return made up to 17/06/05; full list of members (4 pages) |
23 June 2005 | Return made up to 17/06/05; full list of members (4 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
4 April 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
28 June 2004 | Return made up to 17/06/04; full list of members
|
28 June 2004 | Return made up to 17/06/04; full list of members
|
13 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
13 April 2004 | Accounts for a small company made up to 30 June 2003 (7 pages) |
25 June 2003 | Return made up to 17/06/03; full list of members (9 pages) |
25 June 2003 | Return made up to 17/06/03; full list of members (9 pages) |
13 February 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
13 February 2003 | Accounts for a small company made up to 30 June 2002 (8 pages) |
17 July 2002 | Return made up to 17/06/02; full list of members (9 pages) |
17 July 2002 | Return made up to 17/06/02; full list of members (9 pages) |
25 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
25 February 2002 | Accounts for a small company made up to 30 June 2001 (6 pages) |
25 June 2001 | Return made up to 17/06/01; full list of members (8 pages) |
25 June 2001 | Return made up to 17/06/01; full list of members (8 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
30 March 2001 | Accounts for a small company made up to 30 June 2000 (7 pages) |
27 June 2000 | Return made up to 17/06/00; full list of members (9 pages) |
27 June 2000 | Return made up to 17/06/00; full list of members (9 pages) |
26 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
26 May 2000 | Accounts for a small company made up to 30 June 1999 (7 pages) |
19 November 1999 | Particulars of mortgage/charge (5 pages) |
19 November 1999 | Particulars of mortgage/charge (5 pages) |
21 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
21 June 1999 | Return made up to 17/06/99; no change of members (4 pages) |
11 June 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
11 June 1999 | Accounts for a small company made up to 30 June 1998 (7 pages) |
5 July 1998 | Return made up to 17/06/98; no change of members (4 pages) |
5 July 1998 | Return made up to 17/06/98; no change of members (4 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
30 April 1998 | Full accounts made up to 30 June 1997 (13 pages) |
25 June 1997 | Return made up to 17/06/97; full list of members (6 pages) |
25 June 1997 | Return made up to 17/06/97; full list of members (6 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
29 April 1997 | Full accounts made up to 30 June 1996 (13 pages) |
26 June 1996 | Return made up to 17/06/96; no change of members (4 pages) |
26 June 1996 | Return made up to 17/06/96; no change of members (4 pages) |
13 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
13 May 1996 | Full accounts made up to 30 June 1995 (13 pages) |
2 May 1996 | Full accounts made up to 30 June 1994 (13 pages) |
2 May 1996 | Full accounts made up to 30 June 1994 (13 pages) |
22 September 1995 | Return made up to 17/06/95; no change of members (4 pages) |
22 September 1995 | Return made up to 17/06/95; no change of members (4 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (21 pages) |
22 February 1983 | Accounts made up to 30 June 1980 (8 pages) |
22 February 1983 | Accounts made up to 30 June 1980 (8 pages) |
27 April 1973 | Incorporation (14 pages) |
27 April 1973 | Incorporation (14 pages) |