Company NameJ J Searle (Builders) Limited
DirectorIbne Reehad Buglow
Company StatusActive
Company Number01359045
CategoryPrivate Limited Company
Incorporation Date21 March 1978(46 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Director NameMr Ibne Reehad Buglow
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2017(39 years, 9 months after company formation)
Appointment Duration6 years, 4 months
RoleElectrician
Country of ResidenceEngland
Correspondence AddressThe Old Barn Wood Street
Swanley Village
Kent
BR8 7PA
Director NameJames Joseph Searle
Date of BirthOctober 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(14 years after company formation)
Appointment Duration14 years, 1 month (resigned 31 May 2006)
RoleBuilder
Correspondence Address86 Canonbie Road
London
SE23 3AG
Director NameMr George Randall
Date of BirthMarch 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1992(14 years after company formation)
Appointment Duration25 years, 8 months (resigned 18 December 2017)
RoleBuilder
Country of ResidenceEngland
Correspondence Address11 Share And Coulter Road
Chestfield
Whitstable
Kent
CT5 3LE
Secretary NameJames Joseph Searle
NationalityBritish
StatusResigned
Appointed14 April 1992(14 years after company formation)
Appointment Duration14 years, 1 month (resigned 31 May 2006)
RoleCompany Director
Correspondence Address86 Canonbie Road
London
SE23 3AG
Secretary NameKeely Ann Randall
NationalityBritish
StatusResigned
Appointed31 May 2006(28 years, 2 months after company formation)
Appointment Duration11 years, 6 months (resigned 18 December 2017)
RoleCompany Director
Correspondence AddressChynoweth House Apt 2894
Trevissome Park
Truro
Cornwall
TR4 8UN

Contact

Telephone020 87767419
Telephone regionLondon

Location

Registered AddressThe Old Barn
Wood Street
Swanley Village
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 700 other UK companies use this postal address

Shareholders

1 at £1George Randall
50.00%
Ordinary
1 at £1Keely Ann Randall
50.00%
Ordinary

Financials

Year2014
Net Worth£15,448
Cash£50,937
Current Liabilities£166,937

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return22 October 2023 (6 months, 1 week ago)
Next Return Due5 November 2024 (6 months, 1 week from now)

Filing History

19 June 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
2 March 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
1 March 2019Confirmation statement made on 22 January 2019 with no updates (3 pages)
5 September 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
23 January 2018Registered office address changed from The Old Barn Wood Street Swanley BR8 7PA England to The Old Barn Wood Street Swanley Village Kent BR8 7PA on 23 January 2018 (1 page)
22 January 2018Appointment of Mr Ibne Reehad Buglow as a director on 18 December 2017 (2 pages)
22 January 2018Termination of appointment of George Randall as a director on 18 December 2017 (1 page)
22 January 2018Cessation of George Randall as a person with significant control on 18 December 2017 (1 page)
22 January 2018Registered office address changed from 11 Share & Coulter Road, Chestfield, Whitstable Kent CT5 3LE to The Old Barn Wood Street Swanley BR8 7PA on 22 January 2018 (1 page)
22 January 2018Notification of Ibne Reehad Buglow as a person with significant control on 18 December 2017 (2 pages)
22 January 2018Termination of appointment of Keely Ann Randall as a secretary on 18 December 2017 (1 page)
22 January 2018Confirmation statement made on 22 January 2018 with updates (4 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
9 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
27 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 August 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
5 August 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 100
(3 pages)
5 August 2016Confirmation statement made on 5 August 2016 with updates (6 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
15 April 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-04-15
  • GBP 2
(4 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
16 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 September 2015Secretary's details changed for Keely Ann Randall on 24 September 2015 (1 page)
24 September 2015Secretary's details changed for Keely Ann Randall on 24 September 2015 (1 page)
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
14 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 2
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (4 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
13 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
13 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
14 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Director's details changed for George Randall on 14 April 2010 (2 pages)
20 April 2010Director's details changed for George Randall on 14 April 2010 (2 pages)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
23 April 2009Return made up to 14/04/09; full list of members (3 pages)
23 April 2009Location of register of members (1 page)
23 April 2009Location of register of members (1 page)
23 April 2009Return made up to 14/04/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
21 April 2008Return made up to 14/04/08; full list of members (3 pages)
21 April 2008Return made up to 14/04/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
20 December 2007Director's particulars changed (1 page)
20 December 2007Director's particulars changed (1 page)
26 September 2007Registered office changed on 26/09/07 from: 313 underhill road east dulwich london SE22 9EA (1 page)
26 September 2007Registered office changed on 26/09/07 from: 313 underhill road east dulwich london SE22 9EA (1 page)
9 May 2007Return made up to 14/04/07; full list of members (2 pages)
9 May 2007Return made up to 14/04/07; full list of members (2 pages)
8 May 2007Registered office changed on 08/05/07 from: 71 friern road east dulwich london SE22 0AU (1 page)
8 May 2007Director resigned (1 page)
8 May 2007Registered office changed on 08/05/07 from: 71 friern road east dulwich london SE22 0AU (1 page)
8 May 2007Director resigned (1 page)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
18 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
14 June 2006Registered office changed on 14/06/06 from: 86 canonbie road london SE23 3AG (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned (1 page)
14 June 2006Registered office changed on 14/06/06 from: 86 canonbie road london SE23 3AG (1 page)
14 June 2006New secretary appointed (2 pages)
14 June 2006Secretary resigned (1 page)
3 May 2006Return made up to 14/04/06; full list of members (2 pages)
3 May 2006Return made up to 14/04/06; full list of members (2 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
24 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
10 May 2005Return made up to 14/04/05; full list of members (2 pages)
10 May 2005Return made up to 14/04/05; full list of members (2 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
28 January 2005Total exemption full accounts made up to 31 March 2004 (5 pages)
20 July 2004Return made up to 14/04/04; full list of members (7 pages)
20 July 2004Return made up to 14/04/04; full list of members (7 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
18 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
19 May 2003Return made up to 14/04/03; full list of members (5 pages)
19 May 2003Return made up to 14/04/03; full list of members (5 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
29 January 2003Total exemption full accounts made up to 31 March 2002 (5 pages)
6 July 2002Return made up to 14/04/02; full list of members (5 pages)
6 July 2002Return made up to 14/04/02; full list of members (5 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
27 December 2001Total exemption full accounts made up to 31 March 2001 (5 pages)
4 May 2001Return made up to 14/04/01; full list of members (5 pages)
4 May 2001Return made up to 14/04/01; full list of members (5 pages)
18 January 2001Full accounts made up to 31 March 2000 (5 pages)
18 January 2001Full accounts made up to 31 March 2000 (5 pages)
23 May 2000Return made up to 14/04/00; full list of members (5 pages)
23 May 2000Return made up to 14/04/00; full list of members (5 pages)
15 September 1999Full accounts made up to 31 March 1999 (5 pages)
15 September 1999Full accounts made up to 31 March 1999 (5 pages)
20 May 1999Return made up to 14/04/99; full list of members (5 pages)
20 May 1999Return made up to 14/04/99; full list of members (5 pages)
4 December 1998Full accounts made up to 31 March 1998 (5 pages)
4 December 1998Full accounts made up to 31 March 1998 (5 pages)
30 April 1998Return made up to 14/04/98; full list of members (6 pages)
30 April 1998Return made up to 14/04/98; full list of members (6 pages)
13 November 1997Full accounts made up to 31 March 1997 (5 pages)
13 November 1997Full accounts made up to 31 March 1997 (5 pages)
7 July 1997Return made up to 14/04/97; no change of members (4 pages)
7 July 1997Return made up to 14/04/97; no change of members (4 pages)
27 December 1996Full accounts made up to 31 March 1996 (5 pages)
27 December 1996Full accounts made up to 31 March 1996 (5 pages)
6 August 1996Registered office changed on 06/08/96 from: 40 friern road london SE22 0AX (1 page)
6 August 1996Secretary's particulars changed;director's particulars changed (1 page)
6 August 1996Secretary's particulars changed;director's particulars changed (1 page)
6 August 1996Return made up to 14/04/96; no change of members (4 pages)
6 August 1996Secretary's particulars changed;director's particulars changed (1 page)
6 August 1996Registered office changed on 06/08/96 from: 40 friern road london SE22 0AX (1 page)
6 August 1996Secretary's particulars changed;director's particulars changed (1 page)
6 August 1996Return made up to 14/04/96; no change of members (4 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
7 July 1995Accounts for a small company made up to 31 March 1995 (5 pages)
5 April 1995Return made up to 14/04/95; full list of members (8 pages)
5 April 1995Return made up to 14/04/95; full list of members (8 pages)