Company NameJ Greenaway & Co Limited
Company StatusActive
Company Number01569370
CategoryPrivate Limited Company
Incorporation Date22 June 1981(42 years, 10 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5190Other wholesale
SIC 46900Non-specialised wholesale trade

Directors

Director NameMrs Ita Carmel Bridget Greenaway
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressKasteel Park
Wellpond Green, Standon
Ware
Hertfordshire
SG11 1NN
Director NameJohn Greenaway
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleImport & Exporter
Country of ResidenceUnited Kingdom
Correspondence AddressKasteel Park
Wellpond Green
Hertfordshire
SG11 1NN
Secretary NameMrs Ita Carmel Bridget Greenaway
NationalityBritish
StatusCurrent
Appointed31 December 1991(10 years, 6 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKasteel Park
Wellpond Green, Standon
Ware
Hertfordshire
SG11 1NN
Director NameMr Alan John Arthur Greenaway
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(26 years, 9 months after company formation)
Appointment Duration16 years
RoleCo Director
Country of ResidenceEngland
Correspondence Address19 Knights Close
Bishop's Stortford
CM23 4BZ
Director NameColin Greenaway
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2008(26 years, 9 months after company formation)
Appointment Duration16 years
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Meadow Cottages Thomas Walk
Littlebury Green
Saffron Walden
CB11 4XE

Contact

Websitemattressmachinery.com
Telephone01279 844990
Telephone regionBishops Stortford

Location

Registered AddressThe Howarth Armsby Suite Studio House
Delamare Road
Cheshunt
EN8 9SH
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardCheshunt North
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1J. Greenaway
48.08%
Ordinary
50 at £1Mrs I. Greenaway
48.08%
Ordinary
1 at £1Abigail Greenaway
0.96%
Ordinary D
1 at £1Alan Greenaway
0.96%
Ordinary C
1 at £1Mr C. Greenaway
0.96%
Ordinary B
1 at £1Ruby Greenaway
0.96%
Ordinary E

Financials

Year2014
Net Worth£5,059
Cash£135,766
Current Liabilities£140,411

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return31 December 2023 (3 months, 3 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

3 January 2024Confirmation statement made on 31 December 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (5 pages)
20 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
25 July 2022Micro company accounts made up to 31 October 2021 (5 pages)
6 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
26 July 2021Micro company accounts made up to 31 October 2020 (5 pages)
5 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
26 October 2020Micro company accounts made up to 31 October 2019 (5 pages)
16 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
24 June 2019Registered office address changed from The Howarth Armsby Suite New Broad Street House 35 New Broad Street London EC2M 1NH to The Howarth Armsby Suite Studio House Delamare Road Cheshunt EN8 9SH on 24 June 2019 (1 page)
10 May 2019Micro company accounts made up to 31 October 2018 (6 pages)
4 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
6 July 2018Micro company accounts made up to 31 October 2017 (6 pages)
3 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
26 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
26 January 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
5 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
5 April 2016Total exemption small company accounts made up to 31 October 2015 (8 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 104
(9 pages)
27 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-27
  • GBP 104
(9 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
8 June 2015Total exemption small company accounts made up to 31 October 2014 (8 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 104
(9 pages)
28 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-28
  • GBP 104
(9 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 104
(9 pages)
20 February 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-02-20
  • GBP 104
(9 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
4 July 2013Total exemption small company accounts made up to 31 October 2012 (6 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
12 February 2013Annual return made up to 31 December 2012 with a full list of shareholders (9 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
15 February 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
15 February 2012Annual return made up to 31 December 2011 with a full list of shareholders (9 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
11 July 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
15 March 2011Registered office address changed from Kasteel Park Wellpond Green Hertfordshire SG11 1NN on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Kasteel Park Wellpond Green Hertfordshire SG11 1NN on 15 March 2011 (1 page)
11 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
11 March 2011Director's details changed for Colin Greenaway on 1 December 2010 (2 pages)
11 March 2011Annual return made up to 31 December 2010 with a full list of shareholders (9 pages)
11 March 2011Director's details changed for Colin Greenaway on 1 December 2010 (2 pages)
11 March 2011Director's details changed for Alan Greenaway on 1 December 2010 (2 pages)
11 March 2011Director's details changed for Colin Greenaway on 1 December 2010 (2 pages)
11 March 2011Director's details changed for Alan Greenaway on 1 December 2010 (2 pages)
11 March 2011Director's details changed for Alan Greenaway on 1 December 2010 (2 pages)
20 September 2010Appointment of Alan Greenaway as a director (2 pages)
20 September 2010Appointment of Colin Greenaway as a director (2 pages)
20 September 2010Appointment of Colin Greenaway as a director (2 pages)
20 September 2010Appointment of Alan Greenaway as a director (2 pages)
16 February 2010Director's details changed for John Greenaway on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Ita Carmel Bridget Greenaway on 1 October 2009 (2 pages)
16 February 2010Director's details changed for John Greenaway on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
16 February 2010Director's details changed for Ita Carmel Bridget Greenaway on 1 October 2009 (2 pages)
16 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (7 pages)
16 February 2010Director's details changed for John Greenaway on 1 October 2009 (2 pages)
16 February 2010Director's details changed for Ita Carmel Bridget Greenaway on 1 October 2009 (2 pages)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 February 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 February 2009Return made up to 31/12/08; full list of members (5 pages)
19 February 2009Return made up to 31/12/08; full list of members (5 pages)
12 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
12 February 2009Total exemption small company accounts made up to 31 October 2008 (8 pages)
20 March 2008Return made up to 31/12/07; full list of members (4 pages)
20 March 2008Return made up to 31/12/07; full list of members (4 pages)
9 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
9 January 2008Total exemption small company accounts made up to 31 October 2007 (7 pages)
22 February 2007Return made up to 31/12/06; full list of members (3 pages)
22 February 2007Return made up to 31/12/06; full list of members (3 pages)
25 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
25 January 2007Total exemption small company accounts made up to 31 October 2006 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
29 March 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
21 March 2006Return made up to 31/12/05; full list of members (3 pages)
21 March 2006Return made up to 31/12/05; full list of members (3 pages)
28 January 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
28 January 2005Total exemption small company accounts made up to 31 October 2004 (8 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
6 January 2005Return made up to 31/12/04; full list of members (7 pages)
24 September 2004Nc inc already adjusted 31/03/02 (1 page)
24 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2004Ad 31/03/02--------- £ si 1@1 (2 pages)
24 September 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 September 2004Ad 31/03/02--------- £ si 1@1 (2 pages)
24 September 2004Return made up to 31/12/03; full list of members (7 pages)
24 September 2004Return made up to 31/12/03; full list of members (7 pages)
24 September 2004Nc inc already adjusted 31/03/02 (1 page)
6 January 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
6 January 2004Total exemption small company accounts made up to 31 October 2003 (8 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
13 February 2003Return made up to 31/12/02; full list of members (7 pages)
13 January 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
13 January 2003Total exemption small company accounts made up to 31 October 2002 (8 pages)
12 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 March 2002Return made up to 31/12/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 December 2001Registered office changed on 27/12/01 from: 1 cranwich avenue london N21 2BB (1 page)
27 December 2001Total exemption small company accounts made up to 31 October 2001 (8 pages)
27 December 2001Total exemption small company accounts made up to 31 October 2001 (8 pages)
27 December 2001Registered office changed on 27/12/01 from: 1 cranwich avenue london N21 2BB (1 page)
29 January 2001Accounts for a small company made up to 31 October 2000 (8 pages)
29 January 2001Accounts for a small company made up to 31 October 2000 (8 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
10 January 2001Return made up to 31/12/00; full list of members (6 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
24 February 2000Return made up to 31/12/99; full list of members (6 pages)
14 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
14 February 2000Accounts for a small company made up to 31 October 1999 (7 pages)
11 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
11 January 1999Accounts for a small company made up to 31 October 1998 (7 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
6 January 1999Return made up to 31/12/98; no change of members (4 pages)
11 February 1998Return made up to 31/12/97; no change of members (4 pages)
11 February 1998Return made up to 31/12/97; no change of members (4 pages)
26 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
26 January 1998Accounts for a small company made up to 31 October 1997 (7 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
12 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
4 January 1996Return made up to 31/12/95; no change of members (4 pages)
21 June 1995Full accounts made up to 31 October 1994 (11 pages)
21 June 1995Full accounts made up to 31 October 1994 (11 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
22 June 1981Incorporation (18 pages)
22 June 1981Incorporation (18 pages)