Company NameJoe Storey & Associates Limited
DirectorsAllan Patrick Wilkinson and Craig Steven Hopson
Company StatusActive
Company Number01110450
CategoryPrivate Limited Company
Incorporation Date27 April 1973(51 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Allan Patrick Wilkinson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2012(39 years after company formation)
Appointment Duration11 years, 12 months
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address123 Harris Way
Windmill Road
Sunbury On Thames
Middlesex
TW16 7EL
Director NameMr Craig Steven Hopson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2022(49 years, 7 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Harris Way
Windmill Road
Sunbury On Thames
Middlesex
TW16 7EL
Director NameLeonard Canham
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years, 2 months after company formation)
Appointment Duration21 years, 11 months (resigned 31 May 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address35 Rideway Close
Camberley
Surrey
GU15 2NX
Director NamePhilip Storey
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years, 2 months after company formation)
Appointment Duration21 years, 11 months (resigned 31 May 2013)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Victor Road
Teddington
Middlesex
TW11 8SS
Director NameMrs Anne Veronica Storey
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 20 June 2014)
RoleDirector/Co Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCourtlands
East Road St Georges Hill
Weybridge
Surrey
KT13 0LF
Director NameJoseph Storey
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years, 2 months after company formation)
Appointment Duration22 years, 11 months (resigned 20 June 2014)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressCourtlands
East Road St Georges Hill
Weybridge
Surrey
KT13 0LF
Secretary NameMrs Anne Veronica Storey
NationalityBritish
StatusResigned
Appointed06 July 1991(18 years, 2 months after company formation)
Appointment Duration20 years, 11 months (resigned 01 June 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCourtlands
East Road St Georges Hill
Weybridge
Surrey
KT13 0LF
Director NameMrs Anna Lorraine Wilkinson
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed20 June 2014(41 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 29 May 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Harris Way
Windmill Road
Sunbury On Thames
Middlesex
TW16 7EL
Director NameMr Christopher Charles Bates
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2018(45 years after company formation)
Appointment Duration1 year, 6 months (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address123 Harris Way
Windmill Road
Sunbury On Thames
Middlesex
TW16 7EL
Director NameMr Lee Andrew Davidson
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2019(46 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 27 October 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address123 Harris Way
Windmill Road
Sunbury On Thames
Middlesex
TW16 7EL

Contact

Websitejsaservice.com
Telephone01932 780321
Telephone regionWeybridge

Location

Registered Address123 Harris Way
Windmill Road
Sunbury On Thames
Middlesex
TW16 7EL
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardSunbury Common
Built Up AreaGreater London

Shareholders

100 at £1Alan Charles Weston
5.00%
Ordinary
100 at £1Edward Victor Holford
5.00%
Ordinary
900 at £1Allan Patrick Wilkinson
45.00%
Ordinary
900 at £1Anna Lorraine Wilkinson
45.00%
Ordinary

Financials

Year2014
Net Worth£257,949
Cash£65,537
Current Liabilities£331,046

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return17 June 2023 (10 months, 1 week ago)
Next Return Due1 July 2024 (2 months, 1 week from now)

Charges

15 November 1999Delivered 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 1994Delivered 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 1979Delivered 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

Filing History

23 January 2024Total exemption full accounts made up to 30 June 2023 (7 pages)
3 July 2023Change of details for Mr Allan Patrick Wilkinson as a person with significant control on 29 April 2023 (2 pages)
20 June 2023Director's details changed for Mr Craig Steven Hopson on 20 June 2023 (2 pages)
20 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
20 February 2023Termination of appointment of Emma Ridley as a director on 16 February 2023 (1 page)
8 February 2023Satisfaction of charge 2 in full (1 page)
8 February 2023Satisfaction of charge 3 in full (2 pages)
12 December 2022Appointment of Miss Emma Ridley as a director on 8 December 2022 (2 pages)
1 December 2022Appointment of Mr Craig Steven Hopson as a director on 30 November 2022 (2 pages)
27 October 2022Termination of appointment of Lee Andrew Davidson as a director on 27 October 2022 (1 page)
5 September 2022Total exemption full accounts made up to 30 June 2022 (7 pages)
23 June 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
22 June 2022Change of details for Mr Allan Patrick Wilkinson as a person with significant control on 22 June 2022 (2 pages)
22 June 2022Director's details changed for Mr Allan Patrick Wilkinson on 22 June 2022 (2 pages)
19 November 2021Total exemption full accounts made up to 30 June 2021 (8 pages)
29 June 2021Confirmation statement made on 17 June 2021 with updates (4 pages)
26 February 2021Change of details for Mr Allan Patrick Wilkinson as a person with significant control on 26 February 2021 (2 pages)
26 February 2021Cessation of Anna Lorraine Wilkinson as a person with significant control on 26 February 2021 (1 page)
12 January 2021Total exemption full accounts made up to 30 June 2020 (7 pages)
23 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
5 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
20 December 2019Appointment of Mr Lee Andrew Davidson as a director on 31 October 2019 (2 pages)
26 November 2019Termination of appointment of Christopher Charles Bates as a director on 14 November 2019 (1 page)
24 July 2019Change of details for Mrs Anna Lorraine Wilkinson as a person with significant control on 24 July 2019 (2 pages)
23 July 2019Change of details for Mrs Anna Lorraine Wilkinson as a person with significant control on 23 July 2019 (2 pages)
23 July 2019Director's details changed for Mr Allan Patrick Wilkinson on 23 July 2019 (2 pages)
23 July 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
23 July 2019Change of details for Mr Allan Patrick Wilkinson as a person with significant control on 23 July 2019 (2 pages)
5 December 2018Total exemption full accounts made up to 30 June 2018 (7 pages)
19 June 2018Confirmation statement made on 17 June 2018 with updates (4 pages)
29 May 2018Termination of appointment of Anna Lorraine Wilkinson as a director on 29 May 2018 (1 page)
8 May 2018Appointment of Mr Christopher Charles Bates as a director on 8 May 2018 (2 pages)
23 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
4 July 2017Notification of Allan Patrick Wilkinson as a person with significant control on 26 June 2017 (2 pages)
4 July 2017Notification of Anna Lorraine Wilkinson as a person with significant control on 26 June 2017 (2 pages)
4 July 2017Notification of Allan Patrick Wilkinson as a person with significant control on 26 June 2017 (2 pages)
4 July 2017Notification of Anna Lorraine Wilkinson as a person with significant control on 26 June 2017 (2 pages)
3 July 2017Director's details changed for Mrs Anna Lorraine Wilkinson on 17 March 2017 (2 pages)
3 July 2017Director's details changed for Mr Allan Patrick Wilkinson on 17 March 2017 (2 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
3 July 2017Confirmation statement made on 17 June 2017 with updates (5 pages)
3 July 2017Director's details changed for Mr Allan Patrick Wilkinson on 17 March 2017 (2 pages)
3 July 2017Director's details changed for Mrs Anna Lorraine Wilkinson on 17 March 2017 (2 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
5 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000
(3 pages)
22 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2,000
(3 pages)
17 June 2016Director's details changed for Mrs Anna Lorraine Wilkinson on 1 June 2016 (2 pages)
17 June 2016Director's details changed for Mrs Anna Lorraine Wilkinson on 1 June 2016 (2 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
20 January 2016Director's details changed for Mr Allan Patrick Wilkinson on 20 January 2016 (2 pages)
20 January 2016Director's details changed for Mr Allan Patrick Wilkinson on 20 January 2016 (2 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,000
(5 pages)
19 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2,000
(5 pages)
16 June 2015Director's details changed for Mrs Anna Lorraine Wilkinson on 1 June 2015 (2 pages)
16 June 2015Director's details changed for Mrs Anna Lorraine Wilkinson on 1 June 2015 (2 pages)
16 June 2015Director's details changed for Mrs Anna Lorraine Wilkinson on 1 June 2015 (2 pages)
28 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 December 2014Total exemption small company accounts made up to 30 June 2014 (6 pages)
11 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 2,000
(3 pages)
11 July 2014Statement of capital following an allotment of shares on 30 June 2014
  • GBP 2,000
(3 pages)
9 July 2014Cancellation of shares. Statement of capital on 20 June 2014
  • GBP 500
(4 pages)
9 July 2014Cancellation of shares. Statement of capital on 20 June 2014
  • GBP 500
(4 pages)
9 July 2014Purchase of own shares. (3 pages)
9 July 2014Purchase of own shares. (3 pages)
30 June 2014Termination of appointment of Anne Storey as a director (1 page)
30 June 2014Appointment of Mrs Anna Lorraine Wilkinson as a director (2 pages)
30 June 2014Termination of appointment of Anne Storey as a director (1 page)
30 June 2014Appointment of Mrs Anna Lorraine Wilkinson as a director (2 pages)
30 June 2014Termination of appointment of Joseph Storey as a director (1 page)
30 June 2014Termination of appointment of Joseph Storey as a director (1 page)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Contract 20/06/2014
(40 pages)
26 June 2014Statement of company's objects (2 pages)
26 June 2014Statement of company's objects (2 pages)
26 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Contract 20/06/2014
(40 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders (6 pages)
18 June 2014Annual return made up to 17 June 2014 with a full list of shareholders (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 17 June 2013 with a full list of shareholders (6 pages)
21 June 2013Termination of appointment of Leonard Canham as a director (1 page)
21 June 2013Termination of appointment of Leonard Canham as a director (1 page)
21 June 2013Termination of appointment of Philip Storey as a director (1 page)
21 June 2013Termination of appointment of Philip Storey as a director (1 page)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
31 October 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
26 June 2012Annual return made up to 17 June 2012 with a full list of shareholders (8 pages)
20 June 2012Termination of appointment of Anne Storey as a secretary (1 page)
20 June 2012Termination of appointment of Anne Storey as a secretary (1 page)
8 June 2012Appointment of Mr Allan Patrick Wilkinson as a director (2 pages)
8 June 2012Appointment of Mr Allan Patrick Wilkinson as a director (2 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
5 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
5 July 2011Annual return made up to 17 June 2011 with a full list of shareholders (7 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
30 June 2010Director's details changed for Leonard Canham on 17 June 2010 (2 pages)
30 June 2010Director's details changed for Joseph Storey on 17 June 2010 (2 pages)
30 June 2010Director's details changed for Mrs Anne Veronica Storey on 17 June 2010 (2 pages)
30 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Mrs Anne Veronica Storey on 17 June 2010 (2 pages)
30 June 2010Annual return made up to 17 June 2010 with a full list of shareholders (6 pages)
30 June 2010Director's details changed for Philip Storey on 17 June 2010 (2 pages)
30 June 2010Director's details changed for Leonard Canham on 17 June 2010 (2 pages)
30 June 2010Director's details changed for Joseph Storey on 17 June 2010 (2 pages)
30 June 2010Director's details changed for Philip Storey on 17 June 2010 (2 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
10 March 2010Total exemption small company accounts made up to 30 June 2009 (8 pages)
17 June 2009Return made up to 17/06/09; full list of members (5 pages)
17 June 2009Return made up to 17/06/09; full list of members (5 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
15 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
18 June 2008Return made up to 17/06/08; full list of members (5 pages)
18 June 2008Return made up to 17/06/08; full list of members (5 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
7 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
19 June 2007Return made up to 17/06/07; full list of members (3 pages)
19 June 2007Return made up to 17/06/07; full list of members (3 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
27 June 2006Return made up to 17/06/06; full list of members (3 pages)
27 June 2006Return made up to 17/06/06; full list of members (3 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 June 2005Return made up to 17/06/05; full list of members (4 pages)
23 June 2005Return made up to 17/06/05; full list of members (4 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
4 April 2005Total exemption small company accounts made up to 30 June 2004 (7 pages)
28 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
28 June 2004Return made up to 17/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
13 April 2004Accounts for a small company made up to 30 June 2003 (7 pages)
25 June 2003Return made up to 17/06/03; full list of members (9 pages)
25 June 2003Return made up to 17/06/03; full list of members (9 pages)
13 February 2003Accounts for a small company made up to 30 June 2002 (8 pages)
13 February 2003Accounts for a small company made up to 30 June 2002 (8 pages)
17 July 2002Return made up to 17/06/02; full list of members (9 pages)
17 July 2002Return made up to 17/06/02; full list of members (9 pages)
25 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
25 February 2002Accounts for a small company made up to 30 June 2001 (6 pages)
25 June 2001Return made up to 17/06/01; full list of members (8 pages)
25 June 2001Return made up to 17/06/01; full list of members (8 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 March 2001Accounts for a small company made up to 30 June 2000 (7 pages)
27 June 2000Return made up to 17/06/00; full list of members (9 pages)
27 June 2000Return made up to 17/06/00; full list of members (9 pages)
26 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
26 May 2000Accounts for a small company made up to 30 June 1999 (7 pages)
19 November 1999Particulars of mortgage/charge (5 pages)
19 November 1999Particulars of mortgage/charge (5 pages)
21 June 1999Return made up to 17/06/99; no change of members (4 pages)
21 June 1999Return made up to 17/06/99; no change of members (4 pages)
11 June 1999Accounts for a small company made up to 30 June 1998 (7 pages)
11 June 1999Accounts for a small company made up to 30 June 1998 (7 pages)
5 July 1998Return made up to 17/06/98; no change of members (4 pages)
5 July 1998Return made up to 17/06/98; no change of members (4 pages)
30 April 1998Full accounts made up to 30 June 1997 (13 pages)
30 April 1998Full accounts made up to 30 June 1997 (13 pages)
25 June 1997Return made up to 17/06/97; full list of members (6 pages)
25 June 1997Return made up to 17/06/97; full list of members (6 pages)
29 April 1997Full accounts made up to 30 June 1996 (13 pages)
29 April 1997Full accounts made up to 30 June 1996 (13 pages)
26 June 1996Return made up to 17/06/96; no change of members (4 pages)
26 June 1996Return made up to 17/06/96; no change of members (4 pages)
13 May 1996Full accounts made up to 30 June 1995 (13 pages)
13 May 1996Full accounts made up to 30 June 1995 (13 pages)
2 May 1996Full accounts made up to 30 June 1994 (13 pages)
2 May 1996Full accounts made up to 30 June 1994 (13 pages)
22 September 1995Return made up to 17/06/95; no change of members (4 pages)
22 September 1995Return made up to 17/06/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
22 February 1983Accounts made up to 30 June 1980 (8 pages)
22 February 1983Accounts made up to 30 June 1980 (8 pages)
27 April 1973Incorporation (14 pages)
27 April 1973Incorporation (14 pages)