Company NameJohn Desmond Limited
Company StatusActive
Company Number01166465
CategoryPrivate Limited Company
Incorporation Date10 April 1974(50 years ago)

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameRodney John Welham
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 1984(10 years, 5 months after company formation)
Appointment Duration39 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Weir Road
Durnsford Industrial Estate
Wimbledon
London
SW19 8UG
Secretary NameMrs Brenda Joyce Desmond
NationalityBritish
StatusCurrent
Appointed02 October 1991(17 years, 5 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address58 Weir Road
Durnsford Industrial Estate
Wimbledon
London
SW19 8UG
Director NameMr Ian John Desmond
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2003(29 years, 6 months after company formation)
Appointment Duration20 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Weir Road
Durnsford Industrial Estate
Wimbledon
London
SW19 8UG
Director NameMrs Brenda Joyce Desmond
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed03 October 2016(42 years, 6 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Weir Road
Durnsford Industrial Estate
Wimbledon
London
SW19 8UG
Director NameMr John Edwin Desmond
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1978(4 years, 4 months after company formation)
Appointment Duration38 years (resigned 31 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Church Road
London
SW19 5DH

Contact

Websitejohndesmond.com
Email address[email protected]
Telephone020 89468295
Telephone regionLondon

Location

Registered Address58 Weir Road
Durnsford Industrial Estate
Wimbledon
London
SW19 8UG
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardWimbledon Park
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

69 at £1J.e. Desmond
69.00%
Ordinary A
20 at £1Rodney John Welham
20.00%
Ordinary C
10 at £1Ian John Desmond
10.00%
Ordinary D
1 at £1B.j. Desmond
1.00%
Ordinary B

Financials

Year2014
Net Worth£503,417
Cash£688,220
Current Liabilities£1,064,496

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Charges

26 April 2010Delivered on: 29 April 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
8 November 1995Delivered on: 14 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/as site 12 66 weir road durnsford industrial estate wimbledon london.t/no. Tgl 44193 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
8 November 1995Delivered on: 14 November 1995
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The l/h property k/as 58 weir road durnsford industrial estate wimbledon london.t/no. Sgl 391810 and the proceeds of sale thereof together with A. floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
18 October 1991Delivered on: 30 October 1991
Satisfied on: 11 November 2010
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: Site 12, durnsford industrial estate, 66 weir rd., L/b of merton.
Fully Satisfied
28 June 1989Delivered on: 11 July 1989
Satisfied on: 11 November 2010
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: 60 weir road durnsford industrial estate wimbledon l/borough of merton t/n sgl 391810.
Fully Satisfied
4 June 1985Delivered on: 11 June 1985
Satisfied on: 25 November 2010
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: 58, weir road, durnsford industrial estate, london borough of merton. T/n sgl 391810.
Fully Satisfied

Filing History

25 October 2023Confirmation statement made on 2 October 2023 with updates (4 pages)
30 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(4 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (12 pages)
8 February 2023Satisfaction of charge 5 in full (1 page)
8 February 2023Satisfaction of charge 4 in full (1 page)
28 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
30 May 2022Total exemption full accounts made up to 31 May 2021 (12 pages)
23 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 May 2020 (10 pages)
16 October 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
12 February 2020Total exemption full accounts made up to 31 May 2019 (10 pages)
16 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
16 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
27 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
26 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
26 October 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
4 April 2017Director's details changed for Rodney John Welham on 4 April 2017 (2 pages)
4 April 2017Secretary's details changed for Mrs Brenda Joyce Desmond on 4 April 2017 (1 page)
4 April 2017Director's details changed for Mr Ian John Desmond on 4 April 2017 (2 pages)
4 April 2017Director's details changed for Rodney John Welham on 4 April 2017 (2 pages)
4 April 2017Secretary's details changed for Mrs Brenda Joyce Desmond on 4 April 2017 (1 page)
4 April 2017Director's details changed for Mr Ian John Desmond on 4 April 2017 (2 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
25 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 2 October 2016 with updates (7 pages)
4 October 2016Appointment of Brenda Desmond as a director on 3 October 2016 (2 pages)
4 October 2016Termination of appointment of John Edwin Desmond as a director on 31 August 2016 (1 page)
4 October 2016Termination of appointment of John Edwin Desmond as a director on 31 August 2016 (1 page)
4 October 2016Appointment of Brenda Desmond as a director on 3 October 2016 (2 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
16 February 2016Total exemption small company accounts made up to 31 May 2015 (8 pages)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(7 pages)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(7 pages)
29 October 2015Annual return made up to 2 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 100
(7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (8 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
14 October 2014Annual return made up to 2 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
(7 pages)
2 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
2 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
15 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(7 pages)
15 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(7 pages)
15 October 2013Annual return made up to 2 October 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(7 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
13 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
9 October 2012Annual return made up to 2 October 2012 with a full list of shareholders (7 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
24 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
16 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
16 November 2011Annual return made up to 2 October 2011 with a full list of shareholders (7 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
23 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
26 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
12 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
11 October 2010Annual return made up to 2 October 2010 with a full list of shareholders (7 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
29 April 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
14 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 December 2009Total exemption small company accounts made up to 31 May 2009 (7 pages)
14 October 2009Director's details changed for Ian John Desmond on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Edwin Desmond on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Ian John Desmond on 2 October 2009 (2 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
14 October 2009Director's details changed for Mr John Edwin Desmond on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Rodney John Welham on 2 October 2009 (2 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
14 October 2009Director's details changed for Ian John Desmond on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Mr John Edwin Desmond on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Rodney John Welham on 2 October 2009 (2 pages)
14 October 2009Director's details changed for Rodney John Welham on 2 October 2009 (2 pages)
14 October 2009Annual return made up to 2 October 2009 with a full list of shareholders (7 pages)
12 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
12 December 2008Total exemption small company accounts made up to 31 May 2008 (6 pages)
15 October 2008Return made up to 02/10/08; full list of members (5 pages)
15 October 2008Return made up to 02/10/08; full list of members (5 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
12 March 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
24 October 2007Return made up to 02/10/07; full list of members (3 pages)
24 October 2007Return made up to 02/10/07; full list of members (3 pages)
25 May 2007Director's particulars changed (2 pages)
25 May 2007Director's particulars changed (2 pages)
12 April 2007Return made up to 02/10/06; full list of members (3 pages)
12 April 2007Director's particulars changed (1 page)
12 April 2007Director's particulars changed (1 page)
12 April 2007Return made up to 02/10/06; full list of members (3 pages)
31 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
31 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
29 March 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
15 November 2005Full accounts made up to 31 May 2005 (11 pages)
15 November 2005Full accounts made up to 31 May 2005 (11 pages)
24 October 2005Return made up to 02/10/05; full list of members (7 pages)
24 October 2005Return made up to 02/10/05; full list of members (7 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
5 April 2005Accounts for a small company made up to 31 May 2004 (6 pages)
2 December 2004Return made up to 02/10/04; full list of members (7 pages)
2 December 2004Return made up to 02/10/04; full list of members (7 pages)
22 April 2004Full accounts made up to 31 May 2003 (11 pages)
22 April 2004Full accounts made up to 31 May 2003 (11 pages)
28 October 2003Return made up to 02/10/03; full list of members (7 pages)
28 October 2003Return made up to 02/10/03; full list of members (7 pages)
28 October 2003New director appointed (2 pages)
28 October 2003New director appointed (2 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
2 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
22 November 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 November 2002Return made up to 02/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
8 April 2002Accounts for a small company made up to 31 May 2001 (6 pages)
17 December 2001Return made up to 02/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
17 December 2001Return made up to 02/10/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 October 2001Full accounts made up to 31 May 2000 (11 pages)
19 October 2001Full accounts made up to 31 May 2000 (11 pages)
3 July 2001Amended full accounts made up to 31 May 1999 (11 pages)
3 July 2001Amended full accounts made up to 31 May 1999 (11 pages)
28 January 2001Full accounts made up to 31 May 1999 (11 pages)
28 January 2001Return made up to 02/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 January 2001Full accounts made up to 31 May 1999 (11 pages)
28 January 2001Return made up to 02/10/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
1 November 1999Return made up to 02/10/99; full list of members (6 pages)
1 November 1999Return made up to 02/10/99; full list of members (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
6 April 1999Accounts for a small company made up to 31 May 1998 (6 pages)
5 March 1999Full accounts made up to 31 May 1997 (11 pages)
5 March 1999Full accounts made up to 31 May 1997 (11 pages)
4 January 1999Return made up to 02/10/98; no change of members (4 pages)
4 January 1999Return made up to 02/10/98; no change of members (4 pages)
13 February 1998Return made up to 02/10/97; full list of members (6 pages)
13 February 1998Return made up to 02/10/97; full list of members (6 pages)
4 June 1997Accounts for a small company made up to 31 May 1996 (6 pages)
4 June 1997Accounts for a small company made up to 31 May 1996 (6 pages)
22 April 1997Accounts for a small company made up to 31 May 1995 (7 pages)
22 April 1997Accounts for a small company made up to 31 May 1994 (7 pages)
22 April 1997Accounts for a small company made up to 31 May 1994 (7 pages)
22 April 1997Accounts for a small company made up to 31 May 1995 (7 pages)
8 January 1997Return made up to 02/10/96; full list of members (6 pages)
8 January 1997Return made up to 02/10/96; full list of members (6 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
14 November 1995Particulars of mortgage/charge (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)
3 December 1993Accounts for a small company made up to 31 May 1993 (6 pages)
3 December 1993Accounts for a small company made up to 31 May 1993 (6 pages)
15 October 1993Return made up to 02/10/93; full list of members (6 pages)
15 October 1993Return made up to 02/10/93; full list of members (6 pages)
10 April 1974Incorporation (15 pages)
10 April 1974Incorporation (15 pages)