Company NameStiffell Joint Securities Limited
DirectorRoger Robert Stiffell
Company StatusActive
Company Number01434879
CategoryPrivate Limited Company
Incorporation Date4 July 1979(44 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Roger Robert Stiffell
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2001(22 years, 3 months after company formation)
Appointment Duration22 years, 6 months
RoleSite Manager
Country of ResidenceUnited Kingdom
Correspondence Address2 Lower Bury Lane
Epping
Essex
CM16 5HA
Director NameMr Roger Robert Stiffell
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(13 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 03 December 2013)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressThe Old Bank House 5 Stortford Road
Great Dunmow
Essex
CM6 1DA
Director NameMrs Susan Jane Stiffell
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed04 October 1992(13 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 03 December 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressThe Old Bank House 5 Stortford Road
Great Dunmow
Essex
CM6 1DA
Secretary NameMrs Susan Jane Stiffell
NationalityBritish
StatusResigned
Appointed04 October 1992(13 years, 3 months after company formation)
Appointment Duration21 years, 2 months (resigned 03 December 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Bank House 5 Stortford Road
Great Dunmow
Essex
CM6 1DA

Contact

Websitesjsweb.co.uk
Telephone01371 878146
Telephone regionGreat Dunmow

Location

Registered AddressUnit 6 Buckingham Court
Rectory Lane
Loughton
Essex
IG10 2QZ
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton St John's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth-£78,302
Cash£4,980
Current Liabilities£80,909

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

6 January 2015Delivered on: 13 January 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 November 2023Confirmation statement made on 4 October 2023 with no updates (3 pages)
28 September 2023Micro company accounts made up to 31 December 2022 (4 pages)
18 October 2022Confirmation statement made on 4 October 2022 with updates (5 pages)
22 September 2022Micro company accounts made up to 31 December 2021 (4 pages)
28 October 2021Confirmation statement made on 4 October 2021 with updates (5 pages)
20 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
7 December 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
15 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 October 2019Confirmation statement made on 4 October 2019 with updates (5 pages)
19 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
3 April 2019Registered office address changed from 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ England to Unit 6 Buckingham Court Rectory Lane Loughton Essex IG10 2QZ on 3 April 2019 (1 page)
23 October 2018Confirmation statement made on 4 October 2018 with updates (5 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
2 November 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
2 November 2017Confirmation statement made on 4 October 2017 with updates (5 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
7 September 2017Registered office address changed from 2 Lower Bury Lane Epping Essex CM16 5HA to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 7 September 2017 (1 page)
7 September 2017Registered office address changed from 2 Lower Bury Lane Epping Essex CM16 5HA to 218 Grangewood House Oakwood Hill Industrial Estate Loughton Essex IG10 3TZ on 7 September 2017 (1 page)
24 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
24 October 2016Confirmation statement made on 4 October 2016 with updates (6 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
10 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3
(3 pages)
18 November 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 3
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Registration of charge 014348790001, created on 6 January 2015 (44 pages)
13 January 2015Registration of charge 014348790001, created on 6 January 2015 (44 pages)
13 January 2015Registration of charge 014348790001, created on 6 January 2015 (44 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
(3 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
(3 pages)
30 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 3
(3 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
28 July 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
13 January 2014Registered office address changed from Old Bank House 5 Stortford Road Great Dunmow Essex CM6 1DA on 13 January 2014 (1 page)
13 January 2014Termination of appointment of Roger Stiffell as a director (1 page)
13 January 2014Termination of appointment of Susan Stiffell as a director (1 page)
13 January 2014Termination of appointment of Roger Stiffell as a director (1 page)
13 January 2014Termination of appointment of Susan Stiffell as a secretary (1 page)
13 January 2014Termination of appointment of Susan Stiffell as a secretary (1 page)
13 January 2014Registered office address changed from Old Bank House 5 Stortford Road Great Dunmow Essex CM6 1DA on 13 January 2014 (1 page)
13 January 2014Termination of appointment of Susan Stiffell as a director (1 page)
26 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 3
(6 pages)
26 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 3
(6 pages)
26 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-26
  • GBP 3
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
12 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (6 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
12 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
19 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
27 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
14 January 2010Director's details changed for Mr Roger Robert Stiffell on 8 October 2009 (2 pages)
14 January 2010Director's details changed for Mrs Susan Jane Stiffell on 8 October 2009 (2 pages)
14 January 2010Director's details changed for Mrs Susan Jane Stiffell on 8 October 2009 (2 pages)
14 January 2010Director's details changed for Mrs Susan Jane Stiffell on 8 October 2009 (2 pages)
14 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Roger Robert Stiffell on 8 October 2009 (2 pages)
14 January 2010Director's details changed for Roger Robert Stiffell on 8 October 2009 (2 pages)
14 January 2010Director's details changed for Roger Robert Stiffell on 8 October 2009 (2 pages)
14 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Roger Robert Stiffell on 8 October 2009 (2 pages)
14 January 2010Annual return made up to 4 October 2009 with a full list of shareholders (5 pages)
14 January 2010Director's details changed for Mr Roger Robert Stiffell on 8 October 2009 (2 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
4 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 October 2008Return made up to 04/10/08; full list of members (4 pages)
6 October 2008Return made up to 04/10/08; full list of members (4 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 November 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
9 October 2007Return made up to 04/10/07; full list of members (3 pages)
9 October 2007Return made up to 04/10/07; full list of members (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
4 November 2006Total exemption small company accounts made up to 31 December 2005 (3 pages)
11 October 2006Return made up to 04/10/06; full list of members (3 pages)
11 October 2006Return made up to 04/10/06; full list of members (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
8 November 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
18 October 2005Return made up to 04/10/05; full list of members (3 pages)
18 October 2005Return made up to 04/10/05; full list of members (3 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
1 November 2004Total exemption small company accounts made up to 31 December 2003 (3 pages)
14 October 2004Return made up to 04/10/04; full list of members (7 pages)
14 October 2004Return made up to 04/10/04; full list of members (7 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
4 February 2004Total exemption small company accounts made up to 31 December 2002 (3 pages)
13 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 October 2003Return made up to 04/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 October 2002Return made up to 04/10/02; full list of members (7 pages)
1 October 2002Return made up to 04/10/02; full list of members (7 pages)
2 August 2002Total exemption small company accounts made up to 31 July 2000 (5 pages)
2 August 2002Total exemption small company accounts made up to 31 July 2000 (5 pages)
2 August 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
2 August 2002Ad 21/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 August 2002Ad 21/07/02--------- £ si 1@1=1 £ ic 2/3 (2 pages)
2 August 2002Accounting reference date extended from 31/07/02 to 31/12/02 (1 page)
2 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 August 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
19 October 2001Return made up to 04/10/01; full list of members (6 pages)
19 October 2001Return made up to 04/10/01; full list of members (6 pages)
19 October 2001New director appointed (2 pages)
19 October 2001New director appointed (2 pages)
10 January 2001Return made up to 04/10/00; full list of members (6 pages)
10 January 2001Return made up to 04/10/00; full list of members (6 pages)
27 June 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
27 June 2000Accounts for a dormant company made up to 31 July 1999 (5 pages)
1 November 1999Return made up to 04/10/99; full list of members (6 pages)
1 November 1999Return made up to 04/10/99; full list of members (6 pages)
1 June 1999Registered office changed on 01/06/99 from: 87 east road stratford london E15 3QS (1 page)
1 June 1999Registered office changed on 01/06/99 from: 87 east road stratford london E15 3QS (1 page)
1 June 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
1 June 1999Accounts for a dormant company made up to 31 July 1998 (5 pages)
16 December 1998Return made up to 04/10/98; no change of members (4 pages)
16 December 1998Return made up to 04/10/98; no change of members (4 pages)
1 June 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
1 June 1998Accounts for a dormant company made up to 31 July 1997 (6 pages)
16 October 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
16 October 1997Return made up to 04/10/97; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
4 June 1997Full accounts made up to 31 July 1996 (7 pages)
4 June 1997Full accounts made up to 31 July 1996 (7 pages)
21 October 1996Return made up to 04/10/96; full list of members (6 pages)
21 October 1996Return made up to 04/10/96; full list of members (6 pages)
22 May 1996Full accounts made up to 31 July 1995 (8 pages)
22 May 1996Full accounts made up to 31 July 1995 (8 pages)
22 December 1995Return made up to 04/10/95; full list of members (6 pages)
22 December 1995Return made up to 04/10/95; full list of members (6 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
31 May 1995Accounts for a small company made up to 31 July 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)