Company NameCleardean Limited
DirectorsJan Conrad Luitsz and Nicolaas James Conrad Luitsz
Company StatusActive
Company Number01431931
CategoryPrivate Limited Company
Incorporation Date21 June 1979(44 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 9003Sanitation, remediation & similar activities
SIC 81299Other cleaning services

Directors

Director NameJan Conrad Luitsz
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration33 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Crofton Road
Grays
Essex
RM16 4AZ
Director NameMr Nicolaas James Conrad Luitsz
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2020(41 years after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Lodge Lane
Grays
Essex
RM17 5RY
Director NameNicholas John Wilkinon
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 June 1991)
RoleCompany Director
Correspondence Address12 Woodland Close
Grays
Essex
RM16 4AB
Secretary NameNicholas John Wilkinson
NationalityBritish
StatusResigned
Appointed31 December 1990(11 years, 6 months after company formation)
Appointment Duration5 months, 4 weeks (resigned 28 June 1991)
RoleCompany Director
Correspondence Address13 Hillside
Grays
Essex
RM17 5SX
Secretary NameMarkate Accounting Services Limited (Corporation)
StatusResigned
Appointed28 June 1991(12 years after company formation)
Appointment Duration17 years, 4 months (resigned 14 November 2008)
Correspondence Address39 High Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9BJ

Contact

Websitecommercialcleaninggrays.co.uk

Location

Registered Address21 Lodge Lane
Grays
Essex
RM17 5RY
RegionEast of England
ConstituencyThurrock
CountyEssex
WardLittle Thurrock Rectory
Built Up AreaGrays
Address MatchesOver 100 other UK companies use this postal address

Shareholders

99 at £1Jan Conrad Luitsz
49.50%
Ordinary
50 at £1Jan Conrad Luitsz
25.00%
Ordinary A Non Voting
50 at £1Madeline Wendy Luitsz
25.00%
Ordinary A Non Voting
1 at £1Madeline Wendy Luitsz
0.50%
Ordinary

Financials

Year2014
Net Worth£18,234
Cash£8,467
Current Liabilities£22,062

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 July 2023 (9 months ago)
Next Return Due10 August 2024 (3 months, 2 weeks from now)

Filing History

28 March 2024Total exemption full accounts made up to 30 June 2023 (9 pages)
2 January 2024Change of details for Mr Jan Conrad Luitsz as a person with significant control on 2 January 2024 (2 pages)
16 August 2023Change of details for Mr Jan Conrad Luitsz as a person with significant control on 6 April 2016 (2 pages)
15 August 2023Confirmation statement made on 27 July 2023 with updates (5 pages)
15 August 2023Termination of appointment of Nicolaas James Conrad Luitsz as a director on 27 July 2023 (1 page)
15 August 2023Cessation of Nicolaas James Conrad Luitsz as a person with significant control on 27 April 2020 (1 page)
29 March 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
4 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
3 January 2023Notification of Nicolaas James Conrad Luitsz as a person with significant control on 27 April 2020 (2 pages)
3 January 2023Change of details for Mr Jan Conrad Luitsz as a person with significant control on 27 April 2020 (2 pages)
30 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
6 January 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
14 September 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
29 March 2021Confirmation statement made on 31 December 2020 with updates (5 pages)
18 December 2020Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page)
8 September 2020Appointment of Mr Nicolaas James Conrad Luitsz as a director on 3 July 2020 (2 pages)
16 January 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 January 2019Confirmation statement made on 31 December 2018 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
15 January 2018Confirmation statement made on 31 December 2017 with updates (4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 200
(4 pages)
5 February 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 200
(4 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
(4 pages)
5 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 200
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
18 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 200
(4 pages)
18 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-18
  • GBP 200
(4 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
10 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
23 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (4 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
19 July 2012Total exemption small company accounts made up to 31 December 2011 (8 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
4 February 2011Annual return made up to 31 December 2010 (3 pages)
4 February 2011Annual return made up to 31 December 2010 (3 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
1 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
12 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
29 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
9 February 2009Return made up to 31/12/08; full list of members (4 pages)
19 January 2009Appointment terminated secretary markate accounting services LIMITED (1 page)
19 January 2009Appointment terminated secretary markate accounting services LIMITED (1 page)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
6 February 2008Return made up to 31/12/07; full list of members (3 pages)
6 February 2008Return made up to 31/12/07; full list of members (3 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 October 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 January 2007Return made up to 31/12/06; full list of members (3 pages)
12 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
12 January 2007Total exemption small company accounts made up to 31 December 2005 (7 pages)
10 February 2006Return made up to 31/12/05; full list of members (3 pages)
10 February 2006Return made up to 31/12/05; full list of members (3 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
9 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
21 January 2005Return made up to 31/12/04; full list of members (6 pages)
21 January 2005Return made up to 31/12/04; full list of members (6 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
6 January 2005Total exemption small company accounts made up to 31 December 2003 (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
23 January 2004Return made up to 31/12/03; full list of members (6 pages)
8 January 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
8 January 2004Total exemption full accounts made up to 31 December 2002 (12 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
29 January 2003Return made up to 31/12/02; full list of members (6 pages)
17 December 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
17 December 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
22 January 2002Return made up to 31/12/01; full list of members (6 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
2 November 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
27 February 2001Return made up to 31/12/00; full list of members (6 pages)
27 February 2001Return made up to 31/12/00; full list of members (6 pages)
27 December 2000Full accounts made up to 31 December 1999 (10 pages)
27 December 2000Full accounts made up to 31 December 1999 (10 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
23 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
21 January 1999Return made up to 31/12/98; no change of members (4 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
3 November 1998Full accounts made up to 31 December 1997 (12 pages)
20 January 1998Full accounts made up to 31 December 1996 (12 pages)
20 January 1998Return made up to 31/12/97; full list of members (5 pages)
20 January 1998Return made up to 31/12/97; full list of members (5 pages)
20 January 1998Full accounts made up to 31 December 1996 (12 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
3 February 1997Return made up to 31/12/96; no change of members (4 pages)
17 December 1996Full accounts made up to 31 December 1995 (12 pages)
17 December 1996Full accounts made up to 31 December 1995 (12 pages)
12 June 1996Secretary's particulars changed (1 page)
12 June 1996Secretary's particulars changed (1 page)
25 September 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
25 September 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (12 pages)
11 July 1995Accounts for a small company made up to 31 December 1994 (12 pages)