Company NameJack Moran & Co. Limited
DirectorsEileen Moran and John Moran
Company StatusActive
Company Number01126074
CategoryPrivate Limited Company
Incorporation Date1 August 1973(50 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Eileen Moran
Date of BirthApril 1931 (Born 93 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleSecretary
Correspondence Address10 Carlton Road
Harpenden
Hertfordshire
AL5 4SZ
Director NameMr John Moran
Date of BirthSeptember 1928 (Born 95 years ago)
NationalityIrish
StatusCurrent
Appointed30 November 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RolePainting Contractor
Correspondence Address10 Carlton Road
Harpenden
Hertfordshire
AL5 4SZ
Secretary NameMrs Eileen Moran
NationalityBritish
StatusCurrent
Appointed30 November 1991(18 years, 4 months after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Correspondence Address10 Carlton Road
Harpenden
Hertfordshire
AL5 4SZ

Location

Registered AddressGautaun House
1-3 Shenley Avenue
Ruislip Manor
Middlesex
HA4 6BP
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardManor
Built Up AreaGreater London

Financials

Year2014
Net Worth-£10,558
Current Liabilities£31,639

Accounts

Latest Accounts31 July 1999 (24 years, 9 months ago)
Next Accounts Due31 May 2001 (overdue)
Accounts CategorySmall
Accounts Year End31 July

Returns

Next Return Due14 December 2016 (overdue)

Charges

2 September 1986Delivered on: 3 September 1986
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/Hold 17, manor rd, caddington, bedford.
Outstanding
10 May 1976Delivered on: 14 May 1976
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets present and future including goodwill uncalled capital. Fixed and floating charges (see doc M10).
Outstanding
23 October 1975Delivered on: 27 October 1975
Persons entitled: The Governor and Company of the Bank of Ireland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 manor road coddington beds.
Outstanding
28 March 1985Delivered on: 4 April 1985
Satisfied on: 30 August 2000
Persons entitled: The Governor & Company of the Bank of Ireland

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures (including trade fixtures) fixed plant and machinery movable plant implements and utensils.
Fully Satisfied

Filing History

27 November 2015Restoration by order of the court (3 pages)
27 November 2015Restoration by order of the court (3 pages)
11 November 2003Final Gazette dissolved via voluntary strike-off (1 page)
29 July 2003First Gazette notice for voluntary strike-off (1 page)
21 January 2003Voluntary strike-off action has been suspended (1 page)
17 September 2002Voluntary strike-off action has been suspended (1 page)
13 November 2001First Gazette notice for voluntary strike-off (1 page)
1 May 2001Voluntary strike-off action has been suspended (1 page)
23 January 2001First Gazette notice for voluntary strike-off (1 page)
18 December 2000Registered office changed on 18/12/00 from: 113 dallow road luton bedfordshire LU1 1NP (1 page)
18 December 2000Registered office changed on 18/12/00 from: 113 dallow road luton bedfordshire LU1 1NP (1 page)
14 December 2000Application for striking-off (1 page)
14 December 2000Application for striking-off (1 page)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
30 August 2000Declaration of satisfaction of mortgage/charge (2 pages)
6 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
6 June 2000Accounts for a small company made up to 31 July 1999 (4 pages)
5 December 1999Return made up to 30/11/99; full list of members (6 pages)
5 December 1999Return made up to 30/11/99; full list of members (6 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
27 May 1999Accounts for a small company made up to 31 July 1998 (4 pages)
14 December 1998Return made up to 30/11/98; no change of members (4 pages)
14 December 1998Return made up to 30/11/98; no change of members
  • 363(287) ‐ Registered office changed on 14/12/98
(4 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
26 May 1998Accounts for a small company made up to 31 July 1997 (4 pages)
9 December 1997Return made up to 30/11/97; no change of members (4 pages)
9 December 1997Return made up to 30/11/97; no change of members (4 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (5 pages)
5 June 1997Accounts for a small company made up to 31 July 1996 (6 pages)
10 January 1997Return made up to 30/11/96; full list of members (6 pages)
10 January 1997Return made up to 30/11/96; full list of members (6 pages)
12 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
12 May 1996Accounts for a small company made up to 31 July 1995 (6 pages)
16 January 1996Return made up to 30/11/95; full list of members (6 pages)
16 January 1996Return made up to 30/11/95; full list of members (6 pages)