Grays
Essex
RM16 2ET
Secretary Name | Mr Stephen James Long |
---|---|
Nationality | British |
Status | Current |
Appointed | 03 August 1994(15 years, 11 months after company formation) |
Appointment Duration | 29 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Meadow Road Grays Essex RM16 2ET |
Director Name | Mrs Rachel Elaine Armstrong |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Service Management |
Country of Residence | England |
Correspondence Address | Unit 8 97-101 Peregrine Road Hainault Business Park Ilford Essex IG6 3XH |
Director Name | Mr Perry Daniel Kinsey |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Operations Manager |
Country of Residence | England |
Correspondence Address | Unit 8 97-101 Peregrine Road Hainault Business Park Ilford Essex IG6 3XH |
Director Name | Mr Christopher Stephen Long |
---|---|
Date of Birth | October 1988 (Born 35 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2022(44 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Financial Controller |
Country of Residence | England |
Correspondence Address | Unit 8 97-101 Peregrine Road Hainault Business Park Ilford Essex IG6 3XH |
Director Name | Mr David John Lines |
---|---|
Date of Birth | January 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 3 months after company formation) |
Appointment Duration | 30 years, 11 months (resigned 17 November 2022) |
Role | Building Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 119 Broomstick Hall Road Waltham Abbey Essex EN9 1LP |
Secretary Name | Mr John Bernard Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 December 1991(13 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 03 August 1994) |
Role | Company Director |
Correspondence Address | 2 East Ridgeway Cuffley Potters Bar Hertfordshire EN6 4AP |
Website | jscottandsonsltd.co.uk |
---|---|
Telephone | 020 85004736 |
Telephone region | London |
Registered Address | Unit 8 97-101 Peregrine Road Hainault Business Park Ilford Essex IG6 3XH |
---|---|
Region | London |
Constituency | Ilford North |
County | Greater London |
Ward | Hainault |
Built Up Area | Greater London |
50 at £1 | Mr David John Lines 50.00% Ordinary |
---|---|
50 at £1 | Mr Stephen James Long 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £53,553 |
Cash | £3,127 |
Current Liabilities | £1,097,926 |
Latest Accounts | 31 August 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 August |
Latest Return | 11 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 25 December 2024 (8 months from now) |
17 January 2017 | Delivered on: 17 January 2017 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|---|
20 December 2007 | Delivered on: 27 December 2007 Persons entitled: Lloyds Tsb Commercial Finance Limited Classification: All assets 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. See the mortgage charge document for full details. Outstanding |
9 May 1988 | Delivered on: 16 May 1988 Persons entitled: Lloyds 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 |
14 December 2020 | Confirmation statement made on 11 December 2020 with no updates (3 pages) |
---|---|
29 May 2020 | Total exemption full accounts made up to 31 August 2019 (10 pages) |
11 December 2019 | Confirmation statement made on 11 December 2019 with no updates (3 pages) |
30 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
13 December 2018 | Confirmation statement made on 11 December 2018 with no updates (3 pages) |
29 May 2018 | Total exemption full accounts made up to 31 August 2017 (11 pages) |
1 February 2018 | Satisfaction of charge 2 in full (1 page) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
11 December 2017 | Confirmation statement made on 11 December 2017 with no updates (3 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
31 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
17 January 2017 | Registration of charge 013874990003, created on 17 January 2017 (28 pages) |
17 January 2017 | Registration of charge 013874990003, created on 17 January 2017 (28 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
13 December 2016 | Confirmation statement made on 11 December 2016 with updates (5 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
15 December 2014 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2014-12-15
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (6 pages) |
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
12 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-12
|
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
31 May 2013 | Total exemption small company accounts made up to 31 August 2012 (6 pages) |
13 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
13 December 2012 | Annual return made up to 11 December 2012 with a full list of shareholders (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
15 March 2012 | Total exemption small company accounts made up to 31 August 2011 (5 pages) |
3 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
3 January 2012 | Annual return made up to 11 December 2011 with a full list of shareholders (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
31 May 2011 | Total exemption small company accounts made up to 31 August 2010 (5 pages) |
24 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
24 January 2011 | Annual return made up to 11 December 2010 with a full list of shareholders (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
29 May 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
4 January 2010 | Director's details changed for Mr Stephen James Long on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr David John Lines on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr David John Lines on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr Stephen James Long on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 11 December 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Mr David John Lines on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Mr Stephen James Long on 4 January 2010 (2 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
1 July 2009 | Total exemption small company accounts made up to 31 August 2008 (5 pages) |
23 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
23 December 2008 | Return made up to 11/12/08; full list of members (4 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
30 June 2008 | Total exemption small company accounts made up to 31 August 2007 (5 pages) |
28 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
28 January 2008 | Return made up to 11/12/07; full list of members (2 pages) |
27 December 2007 | Particulars of mortgage/charge (3 pages) |
27 December 2007 | Particulars of mortgage/charge (3 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: unit 8 97-101 peregrine road hainault business park ilford essex IG6 3XJ (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: unit 8 97-101 peregrine road hainault business park ilford essex IG6 3XJ (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 50 byron road walthamstow london E17 4SW (1 page) |
19 July 2007 | Registered office changed on 19/07/07 from: 50 byron road walthamstow london E17 4SW (1 page) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
10 July 2007 | Total exemption small company accounts made up to 31 August 2006 (5 pages) |
31 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
31 January 2007 | Return made up to 11/12/06; full list of members (2 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
5 July 2006 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
31 January 2006 | Return made up to 11/12/05; full list of members (2 pages) |
31 January 2006 | Return made up to 11/12/05; full list of members (2 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
15 June 2005 | Total exemption small company accounts made up to 31 August 2004 (6 pages) |
16 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
16 December 2004 | Return made up to 11/12/04; full list of members (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
2 July 2004 | Total exemption small company accounts made up to 31 August 2003 (7 pages) |
23 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
23 December 2003 | Return made up to 11/12/03; full list of members (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
2 July 2003 | Total exemption small company accounts made up to 31 August 2002 (7 pages) |
17 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
17 December 2002 | Return made up to 11/12/02; full list of members (7 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
2 July 2002 | Total exemption small company accounts made up to 31 August 2001 (4 pages) |
22 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
22 March 2002 | Return made up to 29/12/01; full list of members (6 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
2 July 2001 | Total exemption small company accounts made up to 31 August 2000 (7 pages) |
9 January 2001 | Return made up to 29/12/00; full list of members
|
9 January 2001 | Return made up to 29/12/00; full list of members
|
4 September 2000 | Full accounts made up to 31 August 1999 (12 pages) |
4 September 2000 | Full accounts made up to 31 August 1999 (12 pages) |
18 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
18 February 2000 | Return made up to 29/12/99; full list of members (6 pages) |
20 December 1999 | Full accounts made up to 31 August 1998 (13 pages) |
20 December 1999 | Full accounts made up to 31 August 1998 (13 pages) |
21 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
21 December 1998 | Return made up to 29/12/98; no change of members (4 pages) |
24 November 1998 | Full accounts made up to 31 August 1997 (12 pages) |
24 November 1998 | Full accounts made up to 31 August 1997 (12 pages) |
18 August 1998 | Registered office changed on 18/08/98 from: 174 southgate road london N1 3HX (1 page) |
18 August 1998 | Registered office changed on 18/08/98 from: 174 southgate road london N1 3HX (1 page) |
6 March 1998 | Return made up to 29/12/97; full list of members (6 pages) |
6 March 1998 | Return made up to 29/12/97; full list of members (6 pages) |
1 September 1997 | Full accounts made up to 31 August 1996 (14 pages) |
1 September 1997 | Full accounts made up to 31 August 1996 (14 pages) |
17 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
17 February 1997 | Return made up to 29/12/96; no change of members (4 pages) |
9 September 1996 | Full accounts made up to 31 August 1995 (13 pages) |
9 September 1996 | Full accounts made up to 31 August 1995 (13 pages) |
30 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
30 January 1996 | Return made up to 29/12/95; no change of members (4 pages) |
24 August 1995 | Full accounts made up to 31 August 1994 (13 pages) |
24 August 1995 | Full accounts made up to 31 August 1994 (13 pages) |
17 March 1995 | Return made up to 29/12/94; full list of members (6 pages) |
17 March 1995 | Return made up to 29/12/94; full list of members (6 pages) |
17 June 1993 | Company name changed geartone LIMITED\certificate issued on 18/06/93 (2 pages) |
17 June 1993 | Company name changed geartone LIMITED\certificate issued on 18/06/93 (2 pages) |
6 September 1978 | Certificate of incorporation (1 page) |
6 September 1978 | Certificate of incorporation (1 page) |