Much Wenlock
Shropshire
TF13 6JP
Secretary Name | Mr Samuel James Neal |
---|---|
Status | Current |
Appointed | 31 March 2016(39 years, 7 months after company formation) |
Appointment Duration | 7 years, 12 months |
Role | Company Director |
Correspondence Address | 7 Pier Road Feltham Middlesex TW14 0TW |
Director Name | Mr Geoffrey John Neal |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(15 years, 4 months after company formation) |
Appointment Duration | 24 years, 2 months (resigned 31 March 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Willowbank 70 Bousley Rise Ottershaw Surrey KT16 0LB |
Director Name | Mr Ernest William Wale |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(15 years, 4 months after company formation) |
Appointment Duration | 25 years (resigned 06 February 2017) |
Role | Work Director |
Country of Residence | United Kingdom |
Correspondence Address | Kitzbuhel 28 Sundew Road Chaulden Vale Hertfordshire HP1 2DQ |
Director Name | Mrs Rosemary Jane Neal |
---|---|
Date of Birth | January 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grantbourne Castle Grove Road Chobham Surrey GU24 8EF |
Secretary Name | Mrs Rosemary Jane Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 January 1992(15 years, 4 months after company formation) |
Appointment Duration | 10 years, 10 months (resigned 11 November 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Grantbourne Castle Grove Road Chobham Surrey GU24 8EF |
Secretary Name | Mr Geoffrey John Neal |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 November 2002(26 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 June 2004) |
Role | Company Director |
Correspondence Address | Tudor Lodge 4 Manorcroft Road Egham Surrey TW20 9LU |
Director Name | Marcus John Thompson |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 23 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Penton Avenue Staines Middlesex TW18 2NA |
Director Name | Christopher David Fidge |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(27 years, 9 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 07 January 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Kingcup Drive Bisley Woking Surrey GU24 9HH |
Secretary Name | Marcus John Thompson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 June 2004(27 years, 9 months after company formation) |
Appointment Duration | 6 years, 2 months (resigned 26 August 2010) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 55 Penton Avenue Staines Middlesex TW18 2NA |
Secretary Name | Mr Geoffrey John Neal |
---|---|
Status | Resigned |
Appointed | 26 August 2010(34 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 31 March 2016) |
Role | Company Director |
Correspondence Address | 7 Pier Road Feltham Middlesex TW14 0TW |
Website | geoffneallitho.co.uk |
---|---|
Telephone | 020 87514455 |
Telephone region | London |
Registered Address | 7 Pier Road Feltham Middlesex TW14 0TW |
---|---|
Region | London |
Constituency | Feltham and Heston |
County | Greater London |
Ward | Feltham North |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
500 at £1 | Jpo Communications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £14,856,871 |
Net Worth | £2,707,813 |
Cash | £1,191,153 |
Current Liabilities | £4,313,082 |
Latest Accounts | 31 October 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 July 2024 (4 months from now) |
Accounts Category | Full |
Accounts Year End | 31 October |
Latest Return | 14 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 28 January 2025 (10 months from now) |
16 July 2020 | Delivered on: 16 July 2020 Persons entitled: Close Brothers Limited Classification: A registered charge Outstanding |
---|---|
30 April 2018 | Delivered on: 14 May 2018 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
8 September 2009 | Delivered on: 16 September 2009 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: F/H property k/a unit h pier road feltham middlesex. Outstanding |
20 June 1988 | Delivered on: 28 June 1988 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: Unit 7 pier road north feltham trading estate feltham l/b of hounslow T.N. ngl 565123. Outstanding |
4 May 1988 | Delivered on: 10 May 1988 Persons entitled: Barclays 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
19 May 2023 | Delivered on: 24 May 2023 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
28 August 2002 | Delivered on: 29 August 2002 Satisfied on: 16 May 2009 Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited Classification: Chattels mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All and singular the chattels plant and machinery and things being bmw 330 ci, reg no. LG02 hgy chassis no. WBABS52030EH97568. Fully Satisfied |
11 February 1991 | Delivered on: 28 February 1991 Satisfied on: 9 March 1995 Persons entitled: Close Brothers Limited Classification: Fixed charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed charge over one 1984 used heidelberg 72 v speedmaster press serial no 521975 one 1986 used hedleberg sorsz printing press serial no 524156 one 1987 used polar cuillotine 115 emc monitor serial no 5731847. Fully Satisfied |
7 June 1985 | Delivered on: 13 June 1985 Satisfied on: 16 May 2009 Persons entitled: Hambro Life Assurance PLC Classification: Legal charge Secured details: £12,500 and all other monies due or to become due from the company to the chargee under the terms of the charge. Particulars: Offices and works premises catherine wheel road, brentford, middlesex TW3 1UP. Fully Satisfied |
29 September 1983 | Delivered on: 4 October 1983 Satisfied on: 16 May 2009 Persons entitled: Hambro Life Assurance PLC Classification: Legal charge Secured details: For securing £65,000 and all other monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on N.E. side of catherine wheel road, brentford, middlesex. Title no. Mx 335221. Fully Satisfied |
25 January 2021 | Confirmation statement made on 14 January 2021 with no updates (3 pages) |
---|---|
31 July 2020 | Full accounts made up to 31 October 2019 (28 pages) |
16 July 2020 | Registration of charge 012742360009, created on 16 July 2020 (36 pages) |
21 January 2020 | Confirmation statement made on 14 January 2020 with no updates (3 pages) |
31 July 2019 | Full accounts made up to 31 October 2018 (28 pages) |
25 January 2019 | Confirmation statement made on 14 January 2019 with no updates (3 pages) |
30 July 2018 | Full accounts made up to 31 October 2017 (32 pages) |
14 May 2018 | Registration of charge 012742360008, created on 30 April 2018 (42 pages) |
19 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
3 August 2017 | Full accounts made up to 31 October 2016 (30 pages) |
3 August 2017 | Full accounts made up to 31 October 2016 (30 pages) |
6 February 2017 | Termination of appointment of Ernest William Wale as a director on 6 February 2017 (1 page) |
6 February 2017 | Termination of appointment of Ernest William Wale as a director on 6 February 2017 (1 page) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
18 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
6 July 2016 | Appointment of Mr Samuel James Neal as a secretary on 31 March 2016 (2 pages) |
6 July 2016 | Appointment of Mr Samuel James Neal as a secretary on 31 March 2016 (2 pages) |
6 July 2016 | Termination of appointment of Geoffrey John Neal as a secretary on 31 March 2016 (1 page) |
6 July 2016 | Termination of appointment of Geoffrey John Neal as a director on 31 March 2016 (1 page) |
6 July 2016 | Termination of appointment of Geoffrey John Neal as a director on 31 March 2016 (1 page) |
6 July 2016 | Termination of appointment of Geoffrey John Neal as a secretary on 31 March 2016 (1 page) |
26 May 2016 | Accounts for a medium company made up to 31 October 2015 (21 pages) |
26 May 2016 | Accounts for a medium company made up to 31 October 2015 (21 pages) |
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Director's details changed for Samuel James Neal on 21 December 2015 (2 pages) |
20 January 2016 | Director's details changed for Samuel James Neal on 21 December 2015 (2 pages) |
14 July 2015 | Accounts for a medium company made up to 31 October 2014 (21 pages) |
14 July 2015 | Accounts for a medium company made up to 31 October 2014 (21 pages) |
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
11 February 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-02-11
|
19 May 2014 | Accounts for a medium company made up to 31 October 2013 (22 pages) |
19 May 2014 | Accounts for a medium company made up to 31 October 2013 (22 pages) |
28 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
28 January 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-01-28
|
21 May 2013 | Accounts for a medium company made up to 31 October 2012 (22 pages) |
21 May 2013 | Accounts for a medium company made up to 31 October 2012 (22 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
14 January 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
2 October 2012 | Director's details changed for Samuel James Neal on 7 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Samuel James Neal on 7 September 2012 (2 pages) |
2 October 2012 | Director's details changed for Samuel James Neal on 7 September 2012 (2 pages) |
17 May 2012 | Accounts for a medium company made up to 31 October 2011 (21 pages) |
17 May 2012 | Accounts for a medium company made up to 31 October 2011 (21 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
16 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
13 May 2011 | Accounts for a medium company made up to 31 October 2010 (20 pages) |
13 May 2011 | Accounts for a medium company made up to 31 October 2010 (20 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
14 January 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
23 December 2010 | Resolutions
|
23 December 2010 | Resolutions
|
6 December 2010 | Resolutions
|
6 December 2010 | Resolutions
|
26 August 2010 | Termination of appointment of Marcus Thompson as a secretary (1 page) |
26 August 2010 | Termination of appointment of Marcus Thompson as a secretary (1 page) |
26 August 2010 | Appointment of Mr Geoffrey John Neal as a secretary (1 page) |
26 August 2010 | Termination of appointment of Marcus Thompson as a director (1 page) |
26 August 2010 | Appointment of Mr Geoffrey John Neal as a secretary (1 page) |
26 August 2010 | Termination of appointment of Marcus Thompson as a director (1 page) |
2 July 2010 | Accounts for a medium company made up to 31 October 2009 (22 pages) |
2 July 2010 | Accounts for a medium company made up to 31 October 2009 (22 pages) |
14 January 2010 | Director's details changed for Samuel James Neal on 1 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Geoffrey John Neal on 1 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Christopher David Fidge on 1 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Christopher David Fidge on 1 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Geoffrey John Neal on 1 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Marcus John Thompson on 1 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Marcus John Thompson on 1 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Samuel James Neal on 1 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Ernest William Wale on 1 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Geoffrey John Neal on 1 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Christopher David Fidge on 1 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Ernest William Wale on 1 November 2009 (2 pages) |
14 January 2010 | Director's details changed for Mr Ernest William Wale on 1 November 2009 (2 pages) |
14 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Samuel James Neal on 1 November 2009 (2 pages) |
14 January 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (6 pages) |
14 January 2010 | Director's details changed for Marcus John Thompson on 1 November 2009 (2 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
16 September 2009 | Particulars of a mortgage or charge / charge no: 7 (3 pages) |
27 May 2009 | Accounts for a medium company made up to 31 October 2008 (22 pages) |
27 May 2009 | Accounts for a medium company made up to 31 October 2008 (22 pages) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (1 page) |
19 May 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (1 page) |
22 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
22 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
15 July 2008 | Accounts for a medium company made up to 31 October 2007 (21 pages) |
15 July 2008 | Accounts for a medium company made up to 31 October 2007 (21 pages) |
18 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
18 January 2008 | Return made up to 14/01/08; full list of members (3 pages) |
21 August 2007 | Director's particulars changed (1 page) |
21 August 2007 | Director's particulars changed (1 page) |
19 August 2007 | Accounts for a medium company made up to 31 October 2006 (21 pages) |
19 August 2007 | Accounts for a medium company made up to 31 October 2006 (21 pages) |
8 August 2007 | Director's particulars changed (1 page) |
8 August 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
16 January 2007 | Director's particulars changed (1 page) |
15 January 2007 | Location of register of members (1 page) |
15 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
15 January 2007 | Registered office changed on 15/01/07 from: 7 pier road feltham TW14 otw (1 page) |
15 January 2007 | Location of register of members (1 page) |
15 January 2007 | Registered office changed on 15/01/07 from: 7 pier road feltham TW14 otw (1 page) |
15 January 2007 | Return made up to 14/01/07; full list of members (3 pages) |
14 September 2006 | New director appointed (2 pages) |
14 September 2006 | New director appointed (2 pages) |
1 September 2006 | Accounts for a medium company made up to 31 October 2005 (17 pages) |
1 September 2006 | Accounts for a medium company made up to 31 October 2005 (17 pages) |
20 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
20 January 2006 | Return made up to 14/01/06; full list of members (3 pages) |
18 May 2005 | Accounts for a medium company made up to 31 October 2004 (17 pages) |
18 May 2005 | Accounts for a medium company made up to 31 October 2004 (17 pages) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Secretary resigned (1 page) |
11 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
11 February 2005 | Return made up to 14/01/05; full list of members (8 pages) |
7 June 2004 | New secretary appointed;new director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New director appointed (2 pages) |
7 June 2004 | New secretary appointed;new director appointed (2 pages) |
15 May 2004 | Accounts for a medium company made up to 31 October 2003 (17 pages) |
15 May 2004 | Accounts for a medium company made up to 31 October 2003 (17 pages) |
23 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
23 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
12 May 2003 | Accounts for a medium company made up to 31 October 2002 (17 pages) |
12 May 2003 | Accounts for a medium company made up to 31 October 2002 (17 pages) |
23 January 2003 | £ sr 500@1 11/11/02 (1 page) |
23 January 2003 | £ sr 500@1 11/11/02 (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
21 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
21 January 2003 | Secretary resigned;director resigned (1 page) |
21 January 2003 | New secretary appointed (2 pages) |
21 January 2003 | Secretary resigned;director resigned (1 page) |
28 October 2002 | Resolutions
|
28 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
14 October 2002 | Resolutions
|
29 August 2002 | Particulars of mortgage/charge (3 pages) |
29 August 2002 | Particulars of mortgage/charge (3 pages) |
14 August 2002 | Full accounts made up to 31 October 2001 (17 pages) |
14 August 2002 | Full accounts made up to 31 October 2001 (17 pages) |
7 February 2002 | Return made up to 15/01/02; full list of members (7 pages) |
7 February 2002 | Return made up to 15/01/02; full list of members (7 pages) |
30 March 2001 | Full accounts made up to 31 October 2000 (17 pages) |
30 March 2001 | Full accounts made up to 31 October 2000 (17 pages) |
19 January 2001 | Return made up to 15/01/01; full list of members
|
19 January 2001 | Return made up to 15/01/01; full list of members
|
31 May 2000 | Full accounts made up to 31 October 1999 (18 pages) |
31 May 2000 | Full accounts made up to 31 October 1999 (18 pages) |
25 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
25 January 2000 | Return made up to 15/01/00; full list of members (7 pages) |
16 April 1999 | Full accounts made up to 31 October 1998 (17 pages) |
16 April 1999 | Full accounts made up to 31 October 1998 (17 pages) |
25 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
25 January 1999 | Return made up to 15/01/99; no change of members (4 pages) |
26 March 1998 | Full accounts made up to 31 October 1997 (20 pages) |
26 March 1998 | Full accounts made up to 31 October 1997 (20 pages) |
10 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
10 February 1998 | Return made up to 15/01/98; full list of members (6 pages) |
26 January 1997 | Return made up to 15/01/97; no change of members (4 pages) |
26 January 1997 | Return made up to 15/01/97; no change of members (4 pages) |
21 March 1996 | Full accounts made up to 31 October 1995 (18 pages) |
21 March 1996 | Full accounts made up to 31 October 1995 (18 pages) |
25 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
25 January 1996 | Return made up to 15/01/96; no change of members (4 pages) |
28 April 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
28 April 1995 | Accounts for a small company made up to 31 October 1994 (9 pages) |
23 August 1976 | Incorporation (12 pages) |
23 August 1976 | Incorporation (12 pages) |