Company NameJ. Gurney Nutting & Co Limited
DirectorsMargaret Sanders and Keith Michael Sanders
Company StatusActive
Company Number01466363
CategoryPrivate Limited Company
Incorporation Date12 December 1979(44 years, 3 months ago)
Previous Names3

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMrs Margaret Sanders
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 1996(16 years, 8 months after company formation)
Appointment Duration27 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House 7-8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMr Keith Michael Sanders
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 1999(19 years, 7 months after company formation)
Appointment Duration24 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEssex House 7-8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Secretary NameMargaret Sanders
NationalityBritish
StatusCurrent
Appointed11 September 2006(26 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence AddressEssex House 7-8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
Director NameMr Francis Edwin Sanders
Date of BirthJuly 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(11 years, 7 months after company formation)
Appointment Duration8 years (resigned 26 July 1999)
RoleCompany Director
Correspondence Address20 Oaks Road
Church Stretton
Salop
SY6 7AX
Wales
Director NameMr Margaret Sanders
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1991(11 years, 7 months after company formation)
Appointment Duration2 years (resigned 15 July 1993)
RoleCompany Director
Correspondence AddressSunbeams
Monkmead Lane
West Chiltington
West Sussex
RH20 2PF
Secretary NameMr Francis Edwin Sanders
NationalityBritish
StatusResigned
Appointed14 July 1991(11 years, 7 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 August 2000)
RoleCompany Director
Correspondence Address20 Oaks Road
Church Stretton
Salop
SY6 7AX
Wales
Director NameKeith Michael Sanders
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1993(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 12 August 1996)
RoleCompany Director
Correspondence AddressStone Grange
Grinshill
Shrewsbury
Shropshire
SY4 3BW
Wales
Director NameJoanne Hannah
Date of BirthMay 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(20 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 September 2006)
RoleCompany Director
Correspondence AddressThe Green Man
Bran End, Stebbing
Dunmow
Essex
CM6 3RP
Director NameCraig Russell Sanders
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 May 2000(20 years, 5 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 September 2006)
RoleCompany Director
Correspondence AddressThe Old School
Munslow
Shropshire
SY7 9ET
Wales
Secretary NameJoanne Hannah
NationalityBritish
StatusResigned
Appointed31 August 2000(20 years, 8 months after company formation)
Appointment Duration6 years (resigned 11 September 2006)
RoleCompany Director
Correspondence AddressThe Green Man
Bran End, Stebbing
Dunmow
Essex
CM6 3RP

Location

Registered AddressEssex House 7-8 The Shrubberies
George Lane
South Woodford
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

51 at £1Keith Michael Sanders
51.00%
Ordinary
49 at £1Margaret Sanders
49.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return14 July 2023 (8 months, 2 weeks ago)
Next Return Due28 July 2024 (4 months from now)

Charges

18 August 1992Delivered on: 27 August 1992
Persons entitled: Midland Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge on all goodwill and uncalled capital all patents patent applications inventions trade marks for full details see form 395.
Outstanding
26 September 1990Delivered on: 29 September 1990
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property 24 paget street loughborough leics.
Outstanding
25 November 1987Delivered on: 11 December 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from keith michael sanders and margaret sanders under the terms of the charge.
Particulars: Sunbeams monkmead copse, ,onkmead lane west chiltington pulborough west sussex.
Outstanding
25 November 1987Delivered on: 11 December 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Sunbeams monkmead copse monkmead lane west chiltington, pulborough west sussex.
Outstanding
22 June 1988Delivered on: 28 June 1988
Satisfied on: 16 February 1998
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & other debts uncalled caital.
Fully Satisfied

Filing History

20 July 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
20 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
15 July 2019Confirmation statement made on 14 July 2019 with updates (4 pages)
9 July 2019Accounts for a dormant company made up to 31 December 2018 (7 pages)
24 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
24 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
31 July 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
31 July 2017Confirmation statement made on 14 July 2017 with updates (4 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
27 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
11 May 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 July 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
21 July 2015Annual return made up to 14 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Annual return made up to 14 July 2014 with a full list of shareholders
Statement of capital on 2014-07-29
  • GBP 100
(5 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 July 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 September 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
29 July 2013Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 29 July 2013 (1 page)
29 July 2013Registered office address changed from Essex House 8 the Shrubberies George Lane South Woodford London E18 1BD on 29 July 2013 (1 page)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
29 July 2013Annual return made up to 14 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
(5 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
30 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
1 August 2012Annual return made up to 14 July 2012 with a full list of shareholders (5 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 14 July 2011 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Margaret Sanders on 1 December 2009 (2 pages)
27 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Margaret Sanders on 1 December 2009 (2 pages)
27 August 2010Annual return made up to 14 July 2010 with a full list of shareholders (5 pages)
27 August 2010Director's details changed for Keith Michael Sanders on 1 December 2009 (2 pages)
27 August 2010Director's details changed for Keith Michael Sanders on 1 December 2009 (2 pages)
27 August 2010Director's details changed for Margaret Sanders on 1 December 2009 (2 pages)
27 August 2010Director's details changed for Keith Michael Sanders on 1 December 2009 (2 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
23 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
6 January 2010Director's details changed for Keith Michael Sanders on 1 December 2009 (2 pages)
6 January 2010Secretary's details changed for Margaret Sanders on 1 December 2009 (1 page)
6 January 2010Director's details changed for Margaret Sanders on 1 December 2009 (2 pages)
6 January 2010Secretary's details changed for Margaret Sanders on 1 December 2009 (1 page)
6 January 2010Secretary's details changed for Margaret Sanders on 1 December 2009 (1 page)
6 January 2010Director's details changed for Margaret Sanders on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Margaret Sanders on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Keith Michael Sanders on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Keith Michael Sanders on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Margaret Sanders on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Keith Michael Sanders on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Keith Michael Sanders on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Margaret Sanders on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Margaret Sanders on 1 December 2009 (2 pages)
6 January 2010Director's details changed for Keith Michael Sanders on 1 December 2009 (2 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
27 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 July 2009Return made up to 14/07/09; full list of members (4 pages)
23 July 2009Return made up to 14/07/09; full list of members (4 pages)
23 February 2009Memorandum and Articles of Association (13 pages)
23 February 2009Memorandum and Articles of Association (13 pages)
19 February 2009Company name changed k & m investments LIMITED\certificate issued on 19/02/09 (2 pages)
19 February 2009Company name changed k & m investments LIMITED\certificate issued on 19/02/09 (2 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 August 2008Return made up to 14/07/08; full list of members (4 pages)
5 August 2008Return made up to 14/07/08; full list of members (4 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
1 November 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
10 August 2007Return made up to 14/07/07; full list of members (3 pages)
10 August 2007Return made up to 14/07/07; full list of members (3 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Secretary resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006New secretary appointed (1 page)
17 October 2006Director resigned (1 page)
8 August 2006Return made up to 14/07/06; full list of members (3 pages)
8 August 2006Return made up to 14/07/06; full list of members (3 pages)
28 July 2005Return made up to 14/07/05; full list of members (3 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Return made up to 14/07/05; full list of members (3 pages)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
28 July 2005Director's particulars changed (1 page)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
1 June 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
10 August 2004Return made up to 14/07/04; full list of members (8 pages)
10 August 2004Return made up to 14/07/04; full list of members (8 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
24 May 2004Total exemption small company accounts made up to 31 December 2003 (9 pages)
4 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
4 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
29 July 2003Return made up to 14/07/03; full list of members (8 pages)
29 July 2003Return made up to 14/07/03; full list of members (8 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
21 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
16 July 2002Return made up to 14/07/02; full list of members (8 pages)
16 July 2002Return made up to 14/07/02; full list of members (8 pages)
19 March 2002Company name changed k & m consultancy services limit ed\certificate issued on 19/03/02 (2 pages)
19 March 2002Company name changed k & m consultancy services limit ed\certificate issued on 19/03/02 (2 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
6 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
24 August 2001Return made up to 14/07/01; full list of members (7 pages)
24 August 2001Return made up to 14/07/01; full list of members (7 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000New secretary appointed (2 pages)
5 September 2000Secretary resigned (1 page)
5 September 2000Secretary resigned (1 page)
16 August 2000Return made up to 14/07/00; full list of members (6 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000New director appointed (2 pages)
16 August 2000Return made up to 14/07/00; full list of members (6 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
17 August 1999Director resigned (1 page)
17 August 1999New director appointed (2 pages)
4 August 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 August 1999Return made up to 14/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
26 May 1999Accounts for a small company made up to 31 December 1998 (6 pages)
4 August 1998Return made up to 14/07/98; no change of members (4 pages)
4 August 1998Return made up to 14/07/98; no change of members (4 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
27 July 1998Accounts for a small company made up to 31 December 1997 (7 pages)
16 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
16 February 1998Declaration of satisfaction of mortgage/charge (2 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (6 pages)
6 August 1997Return made up to 14/07/97; no change of members (4 pages)
6 August 1997Return made up to 14/07/97; no change of members (4 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
12 September 1996Accounts for a small company made up to 31 December 1995 (7 pages)
2 September 1996New director appointed (1 page)
2 September 1996Director resigned (2 pages)
2 September 1996New director appointed (1 page)
2 September 1996Director resigned (2 pages)
6 August 1996Return made up to 14/07/96; full list of members (6 pages)
6 August 1996Return made up to 14/07/96; full list of members (6 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
14 September 1995Accounts for a small company made up to 31 December 1994 (7 pages)
31 July 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
31 July 1995Return made up to 14/07/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 June 1982Memorandum and Articles of Association (17 pages)
14 June 1982Memorandum and Articles of Association (17 pages)