Company NameV.J. Green Limited
DirectorsMargaret Helen Green and Clare Jane Green
Company StatusActive
Company Number01322973
CategoryPrivate Limited Company
Incorporation Date26 July 1977(46 years, 9 months ago)
Previous NameV. J. Green (Demolition Contractors) Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Margaret Helen Green
Date of BirthJuly 1938 (Born 85 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2000(23 years, 4 months after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Kingsway
Ware
Hertfordshire
SG12 0QJ
Secretary NameClare Jane Green
NationalityBritish
StatusCurrent
Appointed04 September 2006(29 years, 1 month after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Correspondence Address65 Kingsway
Ware
Hertfordshire
SG12 0QJ
Director NameMiss Clare Jane Green
Date of BirthSeptember 1981 (Born 42 years ago)
NationalityEnglish
StatusCurrent
Appointed08 December 2009(32 years, 4 months after company formation)
Appointment Duration14 years, 4 months
RoleMedical Representative
Country of ResidenceUnited Kingdom
Correspondence AddressGrenville House 4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
Director NameVictor John Green
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1977(same day as company formation)
RoleContractor
Correspondence Address65 Kingsway
Ware
Hertfordshire
SG12 0QJ
Secretary NameRuby Green
NationalityBritish
StatusResigned
Appointed20 October 1977(2 months, 3 weeks after company formation)
Appointment Duration23 years, 1 month (resigned 01 December 2000)
RoleCompany Director
Correspondence Address50 Thornton Street
Hertford
Hertfordshire
SG14 1QH
Director NamePaul William Clark
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2000(23 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 December 2001)
RoleManager
Correspondence Address5 Poplar Close
High Cross
Ware
Hertfordshire
SG11 1AY
Secretary NameMrs Margaret Helen Green
NationalityEnglish
StatusResigned
Appointed01 December 2000(23 years, 4 months after company formation)
Appointment Duration1 year (resigned 01 December 2001)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address65 Kingsway
Ware
Hertfordshire
SG12 0QJ
Secretary NameAnn Ray
NationalityBritish
StatusResigned
Appointed01 December 2001(24 years, 4 months after company formation)
Appointment Duration4 years, 9 months (resigned 04 September 2006)
RoleCompany Director
Correspondence Address67 Kingsway
Ware
Hertfordshire
SG12 0QJ

Contact

Telephone01920 468423
Telephone regionWare

Location

Registered AddressGrenville House
4 Grenville Avenue
Broxbourne
Hertfordshire
EN10 7DH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardBroxbourne and Hoddesdon South
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

33k at £1Margaret Helen Green
52.38%
Ordinary
15k at £1Clare Jane Green
23.81%
Ordinary
15k at £1Kevin Green
23.81%
Ordinary

Financials

Year2014
Net Worth£481,747
Cash£3,459
Current Liabilities£42,965

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

17 January 1997Delivered on: 24 January 1997
Persons entitled: Environment Agency

Classification: Deed of charge
Secured details: £41,680 as adjusted by the inflation index in the agreement due or to become due from the company to the chargee.
Particulars: Money standing to the credit of the bank account.
Outstanding
14 February 1984Delivered on: 1 March 1984
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: F/H 0.42 acres of land north of mead lane hertford herts and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

23 January 2024Unaudited abridged accounts made up to 31 July 2023 (9 pages)
2 August 2023Confirmation statement made on 30 June 2023 with updates (4 pages)
1 August 2023Change of share class name or designation (2 pages)
1 August 2023Change of share class name or designation (2 pages)
9 January 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
5 July 2022Confirmation statement made on 30 June 2022 with updates (5 pages)
12 April 2022Registered office address changed from 65 Kingsway Ware Hertfordshire SG12 0QJ to Grenville House 4 Grenville Avenue Broxbourne Hertfordshire EN10 7DH on 12 April 2022 (1 page)
4 January 2022Unaudited abridged accounts made up to 31 July 2021 (10 pages)
11 August 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
20 November 2020Unaudited abridged accounts made up to 31 July 2020 (9 pages)
29 August 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
13 November 2019Unaudited abridged accounts made up to 31 July 2019 (9 pages)
19 August 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
16 October 2018Unaudited abridged accounts made up to 31 July 2018 (9 pages)
1 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
2 November 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
3 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
7 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 October 2016Total exemption small company accounts made up to 31 July 2016 (3 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
4 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 January 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
20 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 63,000
(4 pages)
20 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 63,000
(4 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
27 November 2014Total exemption small company accounts made up to 31 July 2014 (9 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 63,000
(4 pages)
3 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 63,000
(4 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
18 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
16 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (4 pages)
15 July 2013Director's details changed for Miss Clare Jane Green on 4 March 2013 (2 pages)
15 July 2013Director's details changed for Miss Clare Jane Green on 4 March 2013 (2 pages)
15 July 2013Director's details changed for Miss Clare Jane Green on 4 March 2013 (2 pages)
12 December 2012Total exemption full accounts made up to 31 July 2012 (6 pages)
12 December 2012Total exemption full accounts made up to 31 July 2012 (6 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
12 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
8 January 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
8 January 2012Total exemption full accounts made up to 31 July 2011 (6 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
25 July 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
26 October 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
26 October 2010Total exemption full accounts made up to 31 July 2010 (6 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
15 July 2010Annual return made up to 30 June 2010 with a full list of shareholders (5 pages)
14 July 2010Director's details changed for Margaret Helen Green on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Margaret Helen Green on 1 January 2010 (2 pages)
14 July 2010Director's details changed for Margaret Helen Green on 1 January 2010 (2 pages)
11 December 2009Appointment of Miss Clare Jane Green as a director (2 pages)
11 December 2009Appointment of Miss Clare Jane Green as a director (2 pages)
19 November 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
19 November 2009Total exemption full accounts made up to 31 July 2009 (7 pages)
1 July 2009Return made up to 30/06/09; full list of members (3 pages)
1 July 2009Return made up to 30/06/09; full list of members (3 pages)
22 August 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
22 August 2008Total exemption full accounts made up to 31 July 2008 (7 pages)
12 August 2008Return made up to 30/06/08; full list of members (3 pages)
12 August 2008Appointment terminated secretary ann ray (1 page)
12 August 2008Appointment terminated secretary ann ray (1 page)
12 August 2008Return made up to 30/06/08; full list of members (3 pages)
11 September 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
11 September 2007Total exemption full accounts made up to 31 July 2007 (6 pages)
29 August 2007Return made up to 30/06/07; no change of members (7 pages)
29 August 2007Return made up to 30/06/07; no change of members (7 pages)
26 October 2006Total exemption full accounts made up to 31 July 2006 (6 pages)
26 October 2006Total exemption full accounts made up to 31 July 2006 (6 pages)
25 September 2006New secretary appointed (2 pages)
25 September 2006New secretary appointed (2 pages)
22 August 2006Return made up to 30/06/06; full list of members (6 pages)
22 August 2006Return made up to 30/06/06; full list of members (6 pages)
19 January 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
19 January 2006Total exemption full accounts made up to 31 July 2005 (6 pages)
11 July 2005Return made up to 30/06/05; full list of members (6 pages)
11 July 2005Return made up to 30/06/05; full list of members (6 pages)
25 January 2005Amended accounts made up to 31 July 2004 (6 pages)
25 January 2005Amended accounts made up to 31 July 2004 (6 pages)
11 November 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
11 November 2004Total exemption full accounts made up to 31 July 2004 (7 pages)
9 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(6 pages)
9 July 2004Return made up to 30/06/04; full list of members
  • 363(287) ‐ Registered office changed on 09/07/04
(6 pages)
13 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 November 2003Total exemption small company accounts made up to 31 July 2003 (6 pages)
9 July 2003Return made up to 30/06/03; full list of members (6 pages)
9 July 2003Return made up to 30/06/03; full list of members (6 pages)
29 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 November 2002Total exemption small company accounts made up to 31 July 2002 (6 pages)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
11 July 2002Return made up to 30/06/02; full list of members (6 pages)
21 January 2002Secretary resigned (1 page)
21 January 2002New secretary appointed (2 pages)
21 January 2002Director resigned (1 page)
21 January 2002Director resigned (1 page)
21 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
21 January 2002New secretary appointed (2 pages)
21 January 2002Secretary resigned (1 page)
17 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
17 August 2001Return made up to 30/06/01; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
7 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
7 June 2001Accounts for a small company made up to 31 July 2000 (6 pages)
12 February 2001New secretary appointed;new director appointed (2 pages)
12 February 2001New secretary appointed;new director appointed (2 pages)
12 February 2001New director appointed (2 pages)
12 February 2001New director appointed (2 pages)
13 July 2000Return made up to 30/06/00; full list of members (6 pages)
13 July 2000Return made up to 30/06/00; full list of members (6 pages)
9 May 2000Full accounts made up to 31 July 1999 (7 pages)
9 May 2000Full accounts made up to 31 July 1999 (7 pages)
9 August 1999Return made up to 30/06/99; full list of members (6 pages)
9 August 1999Return made up to 30/06/98; full list of members (5 pages)
9 August 1999Return made up to 30/06/98; full list of members (5 pages)
9 August 1999Return made up to 30/06/99; full list of members (6 pages)
9 August 1999Registered office changed on 09/08/99 from: unit 7 mead lane industrial est mead lane hertford SG13 7AG (1 page)
9 August 1999Registered office changed on 09/08/99 from: unit 7 mead lane industrial est mead lane hertford SG13 7AG (1 page)
13 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
13 May 1999Accounts for a small company made up to 31 July 1998 (7 pages)
7 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
7 May 1998Accounts for a small company made up to 31 July 1997 (8 pages)
28 August 1997Return made up to 30/06/96; no change of members (6 pages)
28 August 1997Return made up to 30/06/97; no change of members (6 pages)
28 August 1997Return made up to 30/06/95; full list of members (8 pages)
28 August 1997Return made up to 30/06/97; no change of members (6 pages)
28 August 1997Return made up to 30/06/95; full list of members (8 pages)
28 August 1997Return made up to 30/06/96; no change of members (6 pages)
20 August 1997Accounts for a small company made up to 31 July 1996 (5 pages)
20 August 1997Accounts for a small company made up to 31 July 1996 (5 pages)
4 June 1997Return made up to 30/06/94; no change of members (4 pages)
4 June 1997Return made up to 30/06/93; no change of members (4 pages)
4 June 1997Return made up to 30/06/93; no change of members (4 pages)
4 June 1997Return made up to 30/06/94; no change of members (4 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
24 January 1997Particulars of mortgage/charge (3 pages)
6 August 1996Accounts for a small company made up to 31 July 1995 (4 pages)
6 August 1996Accounts for a small company made up to 31 July 1995 (4 pages)
30 May 1995Company name changed V. J. green (demolition contract ors) LIMITED\certificate issued on 31/05/95 (4 pages)
30 May 1995Company name changed V. J. green (demolition contract ors) LIMITED\certificate issued on 31/05/95 (4 pages)
12 May 1995Full accounts made up to 31 July 1994 (22 pages)
12 May 1995Full accounts made up to 31 July 1994 (22 pages)