Company NameJaycee Tools & Machinery Limited
DirectorsAndrew Paul Chapman and Kevin John Chapman
Company StatusActive
Company Number01132212
CategoryPrivate Limited Company
Incorporation Date3 September 1973(50 years, 8 months ago)
Previous NameTranschoke Accessories (Hayes) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Andrew Paul Chapman
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2007(34 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressHillrise
Woodland Way
Marlow
Buckinghamshire
SL7 3LD
Director NameMr Kevin John Chapman
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2007(34 years, 1 month after company formation)
Appointment Duration16 years, 6 months
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address27 Primrose Way
Highcliffe
Dorset
BH23 4TB
Secretary NameMrs Amanda Chapman
NationalityBritish
StatusCurrent
Appointed20 September 2010(37 years after company formation)
Appointment Duration13 years, 7 months
RoleCompany Director
Correspondence AddressHillrise Woodland Way
Marlow
Bucks
SL7 3LD
Director NameMr John Alan Chapman
Date of BirthMay 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(18 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 27 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlint Cottage
Cheapside Lane, Denham
Uxbridge
Middlesex
UB9 5AD
Director NameMr John Edward Chapman
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed27 February 1992(18 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 May 1997)
RoleCompany Director
Correspondence Address1 Yeading Gardens
Hayes
Middx
UB4 0DJ
Secretary NameMr John Alan Chapman
NationalityBritish
StatusResigned
Appointed27 February 1992(18 years, 6 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 April 1997)
RoleCompany Director
Correspondence Address21 Old Ruislip Road
Northolt
Middlesex
UB5 6QD
Secretary NameCarol Dawn Walker
NationalityBritish
StatusResigned
Appointed30 April 1997(23 years, 8 months after company formation)
Appointment Duration11 years, 9 months (resigned 13 February 2009)
RoleSecretary
Correspondence Address31 Southern Cottages
Stanwell Moor
Staines
Middlesex
TW19 6AG
Director NameJohn Edward Chapman
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2007(34 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 13 February 2009)
RoleRetired
Correspondence Address6 Abbotswood Close
Tadley
Hampshire
RG26 3UH
Secretary NameKevin McMeel
NationalityBritish
StatusResigned
Appointed13 February 2009(35 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 20 September 2010)
RoleCompany Director
Correspondence Address17 Beaconsfield Road
St. Albans
Hertfordshire
AL1 3RD

Contact

Websitejayceetools.co.uk

Location

Registered Address3rd Floor 166 College Road
Harrow
Middlesex
HA1 1BH
RegionLondon
ConstituencyHarrow West
CountyGreater London
WardGreenhill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1Andrew P. Chapman
25.00%
Ordinary
25 at £1Kevin J. Chapman
25.00%
Ordinary
25 at £1Mrs Amanda Chapman
25.00%
Ordinary
25 at £1Mrs J.l. Chapman
25.00%
Ordinary

Financials

Year2014
Net Worth£87,108
Cash£8,447
Current Liabilities£85,433

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Charges

18 January 1990Delivered 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

Filing History

19 May 2020Confirmation statement made on 19 May 2020 with updates (4 pages)
4 May 2020Micro company accounts made up to 30 September 2019 (5 pages)
27 February 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
13 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
19 March 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
18 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
28 February 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
19 June 2017Total exemption small company accounts made up to 30 September 2016 (9 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
3 March 2017Confirmation statement made on 27 February 2017 with updates (6 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
18 May 2016Total exemption small company accounts made up to 30 September 2015 (9 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
1 March 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 100
(5 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
9 June 2015Total exemption small company accounts made up to 30 September 2014 (9 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
27 February 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-02-27
  • GBP 100
(5 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
7 May 2014Total exemption small company accounts made up to 30 September 2013 (9 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
27 February 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 100
(5 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
28 February 2013Annual return made up to 27 February 2013 with a full list of shareholders (5 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
21 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
7 March 2012Secretary's details changed for Amanda Chapman on 7 March 2012 (1 page)
7 March 2012Secretary's details changed for Amanda Chapman on 7 March 2012 (1 page)
7 March 2012Director's details changed for Andrew Paul Chapman on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Andrew Paul Chapman on 7 March 2012 (2 pages)
7 March 2012Secretary's details changed for Amanda Chapman on 7 March 2012 (1 page)
7 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
7 March 2012Director's details changed for Kevin John Chapman on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Andrew Paul Chapman on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Kevin John Chapman on 7 March 2012 (2 pages)
7 March 2012Director's details changed for Kevin John Chapman on 7 March 2012 (2 pages)
7 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (6 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
6 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (14 pages)
18 March 2011Annual return made up to 27 February 2011 with a full list of shareholders (14 pages)
22 October 2010Company name changed transchoke accessories (hayes) LIMITED\certificate issued on 22/10/10
  • CONNOT ‐
(3 pages)
22 October 2010Company name changed transchoke accessories (hayes) LIMITED\certificate issued on 22/10/10
  • CONNOT ‐
(3 pages)
19 October 2010Termination of appointment of Kevin Mcmeel as a secretary (2 pages)
19 October 2010Appointment of Amanda Chapman as a secretary (3 pages)
19 October 2010Appointment of Amanda Chapman as a secretary (3 pages)
19 October 2010Termination of appointment of Kevin Mcmeel as a secretary (2 pages)
15 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-01
(2 pages)
15 October 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-10-01
(2 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
26 May 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
17 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
17 March 2010Annual return made up to 27 February 2010 with a full list of shareholders (14 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
4 June 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
28 March 2009Return made up to 27/02/09; no change of members (4 pages)
28 March 2009Return made up to 27/02/09; no change of members (4 pages)
4 March 2009Secretary appointed kevin mcneal (2 pages)
4 March 2009Appointment terminated secretary carol walker (1 page)
4 March 2009Appointment terminated director john chapman (1 page)
4 March 2009Appointment terminated director john chapman (1 page)
4 March 2009Secretary appointed kevin mcneal (2 pages)
4 March 2009Appointment terminated secretary carol walker (1 page)
9 July 2008Total exemption small company accounts made up to 30 September 2006 (8 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2006 (8 pages)
9 July 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
20 March 2008Return made up to 27/02/08; full list of members (7 pages)
20 March 2008Return made up to 27/02/08; full list of members (7 pages)
7 December 2007New director appointed (2 pages)
7 December 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
16 October 2007New director appointed (2 pages)
20 March 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
20 March 2007Return made up to 27/02/07; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
14 June 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
8 March 2006Return made up to 27/02/06; full list of members (6 pages)
8 March 2006Return made up to 27/02/06; full list of members (6 pages)
3 October 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
3 October 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
9 May 2005Return made up to 27/02/05; full list of members (6 pages)
9 May 2005Return made up to 27/02/05; full list of members (6 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
3 August 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
17 March 2004Return made up to 27/02/04; full list of members (6 pages)
17 March 2004Return made up to 27/02/04; full list of members (6 pages)
6 October 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
6 October 2003Total exemption small company accounts made up to 30 September 2002 (8 pages)
7 July 2003Return made up to 27/02/03; full list of members (6 pages)
7 July 2003Return made up to 27/02/03; full list of members (6 pages)
25 April 2003Registered office changed on 25/04/03 from: 1A the parade 30 haven green ealing london W5 2PB (1 page)
25 April 2003Registered office changed on 25/04/03 from: 1A the parade 30 haven green ealing london W5 2PB (1 page)
1 November 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
1 November 2002Total exemption full accounts made up to 30 September 2001 (9 pages)
29 March 2002Return made up to 27/02/02; full list of members (6 pages)
29 March 2002Return made up to 27/02/02; full list of members (6 pages)
12 February 2002Return made up to 27/02/01; full list of members (5 pages)
12 February 2002Compulsory strike-off action has been discontinued (1 page)
12 February 2002Compulsory strike-off action has been discontinued (1 page)
12 February 2002Return made up to 27/02/01; full list of members (5 pages)
11 February 2002Total exemption full accounts made up to 30 September 2000 (9 pages)
11 February 2002Total exemption full accounts made up to 30 September 2000 (9 pages)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
18 December 2001First Gazette notice for compulsory strike-off (1 page)
11 July 2001Auditor's resignation (1 page)
11 July 2001Auditor's resignation (1 page)
28 June 2001Registered office changed on 28/06/01 from: middlesex house, 800, uxbridge road, hayes, middlesex. UB4 0RS. (1 page)
28 June 2001Registered office changed on 28/06/01 from: middlesex house, 800, uxbridge road, hayes, middlesex. UB4 0RS. (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
7 February 2001Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Full accounts made up to 30 September 1999 (11 pages)
24 March 2000Full accounts made up to 30 September 1999 (11 pages)
6 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 March 2000Return made up to 27/02/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 July 1999Full accounts made up to 30 September 1998 (11 pages)
13 July 1999Full accounts made up to 30 September 1998 (11 pages)
13 March 1999Return made up to 27/02/99; no change of members (4 pages)
13 March 1999Return made up to 27/02/99; no change of members (4 pages)
2 March 1998Full accounts made up to 30 September 1997 (11 pages)
2 March 1998Full accounts made up to 30 September 1997 (11 pages)
22 July 1997New secretary appointed (2 pages)
22 July 1997Director resigned (1 page)
22 July 1997New secretary appointed (2 pages)
22 July 1997Secretary resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Secretary resigned (1 page)
11 June 1997Full accounts made up to 30 September 1996 (11 pages)
11 June 1997Full accounts made up to 30 September 1996 (11 pages)
28 February 1997Return made up to 27/02/97; no change of members (4 pages)
28 February 1997Return made up to 27/02/97; no change of members (4 pages)
12 June 1996Full accounts made up to 30 September 1995 (11 pages)
12 June 1996Full accounts made up to 30 September 1995 (11 pages)
4 March 1996Return made up to 27/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 March 1996Return made up to 27/02/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 May 1995Full accounts made up to 30 September 1994 (11 pages)
24 May 1995Full accounts made up to 30 September 1994 (11 pages)
13 March 1995Return made up to 27/02/95; full list of members (6 pages)
13 March 1995Return made up to 27/02/95; full list of members (6 pages)
3 September 1973Incorporation (12 pages)
3 September 1973Incorporation (12 pages)