Woodland Way
Marlow
Buckinghamshire
SL7 3LD
Director Name | Mr Kevin John Chapman |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 October 2007(34 years, 1 month after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 27 Primrose Way Highcliffe Dorset BH23 4TB |
Secretary Name | Mrs Amanda Chapman |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 2010(37 years after company formation) |
Appointment Duration | 13 years, 7 months |
Role | Company Director |
Correspondence Address | Hillrise Woodland Way Marlow Bucks SL7 3LD |
Director Name | Mr John Alan Chapman |
---|---|
Date of Birth | May 1912 (Born 112 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(18 years, 6 months after company formation) |
Appointment Duration | 14 years, 11 months (resigned 27 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Flint Cottage Cheapside Lane, Denham Uxbridge Middlesex UB9 5AD |
Director Name | Mr John Edward Chapman |
---|---|
Date of Birth | December 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 16 May 1997) |
Role | Company Director |
Correspondence Address | 1 Yeading Gardens Hayes Middx UB4 0DJ |
Secretary Name | Mr John Alan Chapman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 February 1992(18 years, 6 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 30 April 1997) |
Role | Company Director |
Correspondence Address | 21 Old Ruislip Road Northolt Middlesex UB5 6QD |
Secretary Name | Carol Dawn Walker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 April 1997(23 years, 8 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 13 February 2009) |
Role | Secretary |
Correspondence Address | 31 Southern Cottages Stanwell Moor Staines Middlesex TW19 6AG |
Director Name | John Edward Chapman |
---|---|
Date of Birth | December 1935 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(34 years, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 13 February 2009) |
Role | Retired |
Correspondence Address | 6 Abbotswood Close Tadley Hampshire RG26 3UH |
Secretary Name | Kevin McMeel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 February 2009(35 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 September 2010) |
Role | Company Director |
Correspondence Address | 17 Beaconsfield Road St. Albans Hertfordshire AL1 3RD |
Website | jayceetools.co.uk |
---|
Registered Address | 3rd Floor 166 College Road Harrow Middlesex HA1 1BH |
---|---|
Region | London |
Constituency | Harrow West |
County | Greater London |
Ward | Greenhill |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
25 at £1 | Andrew P. Chapman 25.00% Ordinary |
---|---|
25 at £1 | Kevin J. Chapman 25.00% Ordinary |
25 at £1 | Mrs Amanda Chapman 25.00% Ordinary |
25 at £1 | Mrs J.l. Chapman 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £87,108 |
Cash | £8,447 |
Current Liabilities | £85,433 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (3 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 October |
Latest Return | 19 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 2 June 2024 (1 month, 1 week from now) |
18 January 1990 | Delivered on: 29 January 1990 Satisfied on: 7 February 2001 Persons entitled: Barclays 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: 523 yeading lane, northolt, ealing. Fully Satisfied |
---|
19 May 2020 | Confirmation statement made on 19 May 2020 with updates (4 pages) |
---|---|
4 May 2020 | Micro company accounts made up to 30 September 2019 (5 pages) |
27 February 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
13 June 2019 | Micro company accounts made up to 30 September 2018 (5 pages) |
19 March 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
18 June 2018 | Micro company accounts made up to 30 September 2017 (5 pages) |
28 February 2018 | Confirmation statement made on 27 February 2018 with no updates (3 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
19 June 2017 | Total exemption small company accounts made up to 30 September 2016 (9 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
3 March 2017 | Confirmation statement made on 27 February 2017 with updates (6 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
18 May 2016 | Total exemption small company accounts made up to 30 September 2015 (9 pages) |
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
1 March 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-03-01
|
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
9 June 2015 | Total exemption small company accounts made up to 30 September 2014 (9 pages) |
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
27 February 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-02-27
|
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
7 May 2014 | Total exemption small company accounts made up to 30 September 2013 (9 pages) |
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
13 June 2013 | Total exemption small company accounts made up to 30 September 2012 (9 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
28 February 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (5 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
21 June 2012 | Total exemption small company accounts made up to 30 September 2011 (8 pages) |
7 March 2012 | Secretary's details changed for Amanda Chapman on 7 March 2012 (1 page) |
7 March 2012 | Secretary's details changed for Amanda Chapman on 7 March 2012 (1 page) |
7 March 2012 | Director's details changed for Andrew Paul Chapman on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Andrew Paul Chapman on 7 March 2012 (2 pages) |
7 March 2012 | Secretary's details changed for Amanda Chapman on 7 March 2012 (1 page) |
7 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
7 March 2012 | Director's details changed for Kevin John Chapman on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Andrew Paul Chapman on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Kevin John Chapman on 7 March 2012 (2 pages) |
7 March 2012 | Director's details changed for Kevin John Chapman on 7 March 2012 (2 pages) |
7 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 September 2010 (6 pages) |
18 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (14 pages) |
18 March 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (14 pages) |
22 October 2010 | Company name changed transchoke accessories (hayes) LIMITED\certificate issued on 22/10/10
|
22 October 2010 | Company name changed transchoke accessories (hayes) LIMITED\certificate issued on 22/10/10
|
19 October 2010 | Termination of appointment of Kevin Mcmeel as a secretary (2 pages) |
19 October 2010 | Appointment of Amanda Chapman as a secretary (3 pages) |
19 October 2010 | Appointment of Amanda Chapman as a secretary (3 pages) |
19 October 2010 | Termination of appointment of Kevin Mcmeel as a secretary (2 pages) |
15 October 2010 | Resolutions
|
15 October 2010 | Resolutions
|
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
26 May 2010 | Total exemption small company accounts made up to 30 September 2009 (6 pages) |
17 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
17 March 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (14 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
4 June 2009 | Total exemption small company accounts made up to 30 September 2008 (8 pages) |
28 March 2009 | Return made up to 27/02/09; no change of members (4 pages) |
28 March 2009 | Return made up to 27/02/09; no change of members (4 pages) |
4 March 2009 | Secretary appointed kevin mcneal (2 pages) |
4 March 2009 | Appointment terminated secretary carol walker (1 page) |
4 March 2009 | Appointment terminated director john chapman (1 page) |
4 March 2009 | Appointment terminated director john chapman (1 page) |
4 March 2009 | Secretary appointed kevin mcneal (2 pages) |
4 March 2009 | Appointment terminated secretary carol walker (1 page) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2006 (8 pages) |
9 July 2008 | Total exemption small company accounts made up to 30 September 2007 (8 pages) |
20 March 2008 | Return made up to 27/02/08; full list of members (7 pages) |
20 March 2008 | Return made up to 27/02/08; full list of members (7 pages) |
7 December 2007 | New director appointed (2 pages) |
7 December 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
16 October 2007 | New director appointed (2 pages) |
20 March 2007 | Return made up to 27/02/07; full list of members
|
20 March 2007 | Return made up to 27/02/07; full list of members
|
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
14 June 2006 | Total exemption small company accounts made up to 30 September 2005 (8 pages) |
8 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
8 March 2006 | Return made up to 27/02/06; full list of members (6 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
3 October 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
9 May 2005 | Return made up to 27/02/05; full list of members (6 pages) |
9 May 2005 | Return made up to 27/02/05; full list of members (6 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
3 August 2004 | Total exemption small company accounts made up to 30 September 2003 (8 pages) |
17 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
17 March 2004 | Return made up to 27/02/04; full list of members (6 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
6 October 2003 | Total exemption small company accounts made up to 30 September 2002 (8 pages) |
7 July 2003 | Return made up to 27/02/03; full list of members (6 pages) |
7 July 2003 | Return made up to 27/02/03; full list of members (6 pages) |
25 April 2003 | Registered office changed on 25/04/03 from: 1A the parade 30 haven green ealing london W5 2PB (1 page) |
25 April 2003 | Registered office changed on 25/04/03 from: 1A the parade 30 haven green ealing london W5 2PB (1 page) |
1 November 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
1 November 2002 | Total exemption full accounts made up to 30 September 2001 (9 pages) |
29 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
29 March 2002 | Return made up to 27/02/02; full list of members (6 pages) |
12 February 2002 | Return made up to 27/02/01; full list of members (5 pages) |
12 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
12 February 2002 | Return made up to 27/02/01; full list of members (5 pages) |
11 February 2002 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
11 February 2002 | Total exemption full accounts made up to 30 September 2000 (9 pages) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
18 December 2001 | First Gazette notice for compulsory strike-off (1 page) |
11 July 2001 | Auditor's resignation (1 page) |
11 July 2001 | Auditor's resignation (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: middlesex house, 800, uxbridge road, hayes, middlesex. UB4 0RS. (1 page) |
28 June 2001 | Registered office changed on 28/06/01 from: middlesex house, 800, uxbridge road, hayes, middlesex. UB4 0RS. (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
7 February 2001 | Declaration of satisfaction of mortgage/charge (1 page) |
24 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
24 March 2000 | Full accounts made up to 30 September 1999 (11 pages) |
6 March 2000 | Return made up to 27/02/00; full list of members
|
6 March 2000 | Return made up to 27/02/00; full list of members
|
13 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
13 July 1999 | Full accounts made up to 30 September 1998 (11 pages) |
13 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
13 March 1999 | Return made up to 27/02/99; no change of members (4 pages) |
2 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
2 March 1998 | Full accounts made up to 30 September 1997 (11 pages) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | New secretary appointed (2 pages) |
22 July 1997 | Secretary resigned (1 page) |
22 July 1997 | Director resigned (1 page) |
22 July 1997 | Secretary resigned (1 page) |
11 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
11 June 1997 | Full accounts made up to 30 September 1996 (11 pages) |
28 February 1997 | Return made up to 27/02/97; no change of members (4 pages) |
28 February 1997 | Return made up to 27/02/97; no change of members (4 pages) |
12 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
12 June 1996 | Full accounts made up to 30 September 1995 (11 pages) |
4 March 1996 | Return made up to 27/02/96; no change of members
|
4 March 1996 | Return made up to 27/02/96; no change of members
|
24 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |
24 May 1995 | Full accounts made up to 30 September 1994 (11 pages) |
13 March 1995 | Return made up to 27/02/95; full list of members (6 pages) |
13 March 1995 | Return made up to 27/02/95; full list of members (6 pages) |
3 September 1973 | Incorporation (12 pages) |
3 September 1973 | Incorporation (12 pages) |