Company NameJ Resources Gold (UK) Limited
Company StatusActive
Company Number01866818
CategoryPrivate Limited Company
Incorporation Date27 November 1984(39 years, 4 months ago)
Previous NamesLuckfrost Limited and Avocet Gold Limited

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameJimmy Budiarto
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityIndonesian
StatusCurrent
Appointed24 June 2011(26 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleBusinessman/Company Director
Country of ResidenceIndonesia
Correspondence AddressEquity Tower 48th Floor
Scbd Lot 9 Jl.Jend.Sudirman Kav.52-53
Jakarta
Indonesia
Secretary NameEdi Permadi
StatusCurrent
Appointed24 June 2011(26 years, 7 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Correspondence AddressEquity Tower 4th Floor
Scbd Lot 9 Jl. Jend.Sudirman Kav 52-53
Jakarta
Indonesia
Director NameDarmadi Lee
Date of BirthAugust 1962 (Born 61 years ago)
NationalitySingaporean
StatusCurrent
Appointed08 January 2020(35 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceIndonesia
Correspondence AddressEquity Tower, 48th Floor Scbd Lot 9 Jl.Jend.Sudirm
Jakarta
Indonesia
Director NamePeter Connery Samsudin
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIndonesian
StatusCurrent
Appointed29 June 2022(37 years, 7 months after company formation)
Appointment Duration1 year, 9 months
RoleManager
Country of ResidenceIndonesia
Correspondence AddressEquity Tower 48th Floor, Scbd Lot 9 Jl. Jend.Sudir
Jakarta
Indonesia
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed24 June 2011(26 years, 7 months after company formation)
Appointment Duration12 years, 9 months
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Jocelyn Severyn Waller
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration8 years, 7 months (resigned 01 August 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressManor Cottage
Church Road Toft
Cambridge
CB3 7RH
Director NameDavid Alan Crisp
Date of BirthMay 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 01 February 1994)
RoleMinerals Consultant
Correspondence Address2 Graces Road
Camberwell
London
SE5 8PA
Secretary NameMr Alan William Fraser
NationalityBritish
StatusResigned
Appointed31 December 1991(7 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 02 December 2002)
RoleCompany Director
Correspondence Address33 Elm Bank Gardens
London
SW13 0NU
Director NameNigel Guthrie McNair Scott
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 March 1992(7 years, 4 months after company formation)
Appointment Duration3 years, 9 months (resigned 11 January 1996)
RoleCompany Director
Correspondence Address1 Edward Square
London
W8 6HE
Director NameMichael John Donoghue
Date of BirthJuly 1949 (Born 74 years ago)
NationalityIrish
StatusResigned
Appointed11 January 1996(11 years, 1 month after company formation)
Appointment Duration2 years, 2 months (resigned 31 March 1998)
RoleMiwinl Engineer
Country of ResidenceIreland
Correspondence AddressThe Rectory
Ennisnag
Stoneyford
Co Kilkenny
Irish
Director NameMr Patrick Mark Clinton Branigan
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed11 January 1996(11 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 December 1998)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressLeycourt
Eltisley Road, Great Gransden
Sandy
Bedfordshire
SG19 3AS
Director NameFoo Khee Chan
Date of BirthJuly 1937 (Born 86 years ago)
NationalityMalaysian
StatusResigned
Appointed07 September 1996(11 years, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 28 February 1998)
RoleCompany Director
Correspondence Address65 Taman Permai
Kuala Pipis
Pahang
27200
Director NameRichard Proctor
Date of BirthMay 1950 (Born 73 years ago)
NationalityAustralian
StatusResigned
Appointed12 May 1997(12 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 07 January 1999)
RoleCompany Director
Correspondence Address4 Villa Court
Kallaroo
Western Australia
6025
Director NameGordon Vernon Lewis
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityAustralian
StatusResigned
Appointed07 January 1999(14 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 March 2005)
RoleMining Executive
Correspondence AddressLot 1633 Jalan Tebu Ukay Heights
Kuala Lumpa 68000
Malaysia
Foreign
Director NameJohn Terence Catchpole
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1999(14 years, 1 month after company formation)
Appointment Duration8 years, 2 months (resigned 20 March 2007)
RoleFinance
Correspondence Address113 Mountainside Lane
Bridgewater
New Jersey 08807
Foreign
Director NameMr Eric Vesel
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAustralian
StatusResigned
Appointed26 September 2001(16 years, 10 months after company formation)
Appointment Duration8 years, 8 months (resigned 10 June 2010)
RoleMine Manager
Country of ResidenceMalaysia
Correspondence Address190 2.5km Jalan Lipis Benta
Kuala Lipis
Pahang 27200
Pahang
Malaysia
Director NameMr Jonathan George Henry
Date of BirthJuly 1966 (Born 57 years ago)
NationalityIrish
StatusResigned
Appointed07 March 2002(17 years, 3 months after company formation)
Appointment Duration8 years, 3 months (resigned 10 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 30 Haymarket
London
SW1Y 4EX
Secretary NameMr Alan Wilton Brooks
NationalityBritish
StatusResigned
Appointed02 December 2002(18 years after company formation)
Appointment Duration5 months, 3 weeks (resigned 29 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address21 Crediton Hill
London
NW6 1HS
Secretary NameAlan Philip McFarlane
NationalityBritish
StatusResigned
Appointed29 May 2003(18 years, 6 months after company formation)
Appointment Duration5 years, 8 months (resigned 29 January 2009)
RoleCompany Director
Correspondence Address66 Heron Way
Hatfield
Hertfordshire
AL10 8QX
Director NameMr Andrew Michael Norris
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2007(22 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 June 2011)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Secretary NameMr James Edward Wynn
NationalityBritish
StatusResigned
Appointed29 January 2009(24 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 24 June 2011)
RoleCompany Director
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Brett Allan Richards
Date of BirthJuly 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed10 June 2010(25 years, 6 months after company formation)
Appointment Duration1 year (resigned 24 June 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameMr Dean Patrick Stuart
Date of BirthMay 1964 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed10 June 2010(25 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 10 August 2011)
RoleMine Manager
Country of ResidenceMalaysia
Correspondence AddressOne New Change
London
EC4M 9AF
Director NameNusantara Suyono
Date of BirthDecember 1963 (Born 60 years ago)
NationalityIndonesian
StatusResigned
Appointed10 August 2011(26 years, 8 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 30 September 2011)
RoleChief Financial Officer
Country of ResidenceIndonesia
Correspondence AddressEquity Tower 48th Floor Scbd Lot 9
Jl. Jend.Sudirman Kav.52-53
Jakarta
Indonesia
Director NamePeter Connery Samsudin
Date of BirthDecember 1974 (Born 49 years ago)
NationalityIndonesian
StatusResigned
Appointed10 August 2011(26 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 12 December 2019)
RoleManager
Country of ResidenceIndonesia
Correspondence AddressEquity Tower 48th Floor Scbd Lot 9
Jl. Jend.Sudirman Kav. 52-53
Jakarta
Indonesia
Director NameWilliam Surnata
Date of BirthJune 1963 (Born 60 years ago)
NationalityIndonesian
StatusResigned
Appointed23 November 2011(27 years after company formation)
Appointment Duration7 years, 10 months (resigned 01 October 2019)
RoleFinance Director
Country of ResidenceIndonesia
Correspondence AddressEquity Tower 48th Floor Scbd Lot 9
Jl Jend Sudirman Kav 52-53
Jakarta
Indonesia
Director NameSanjaya Juslita
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIndonesian
StatusResigned
Appointed08 January 2020(35 years, 1 month after company formation)
Appointment Duration2 years, 5 months (resigned 29 June 2022)
RoleCompany Director
Country of ResidenceIndonesia
Correspondence AddressEquity Tower, 48th Floor Scbd Lot 9 Jl.Jend.Sudirm
Jakarta, Indonesia
Indonesia

Contact

Websitesandown-bourne.co.uk

Location

Registered AddressOne
New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

298.4k at £1J. Resources Netherland B.v.
100.00%
Ordinary

Financials

Year2014
Turnover£46,144,166
Gross Profit£1,363,247
Net Worth£35,387,099
Cash£827,568
Current Liabilities£47,996,310

Accounts

Latest Accounts31 December 2021 (2 years, 2 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 December 2023 (3 months, 2 weeks ago)
Next Return Due28 December 2024 (9 months from now)

Charges

14 November 2013Delivered on: 26 November 2013
Persons entitled: Pt Bank Qnb Kesawan Tbk

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
19 January 2022Delivered on: 25 January 2022
Persons entitled: Madison Pacific Trust Limited as Security Agent and Trustee

Classification: A registered charge
Outstanding
19 January 2022Delivered on: 25 January 2022
Persons entitled: Madison Pacific Trust Limited as Offshore Security Agent and Trustee

Classification: A registered charge
Outstanding
19 January 2022Delivered on: 25 January 2022
Persons entitled: Madison Pacific Trust Limited as Offshore Security Agent and Trustee

Classification: A registered charge
Outstanding
7 August 2019Delivered on: 19 August 2019
Persons entitled: Pt Bank Negara Indonesia (Persero) Tbk as Security Agent and Trustee

Classification: A registered charge
Particulars: None.
Outstanding
7 August 2019Delivered on: 19 August 2019
Persons entitled: Pt Bank Negara Indonesia (Persero) Tbk as Malaysian Offshore Security Agent and Trustee

Classification: A registered charge
Particulars: None.
Outstanding
7 August 2019Delivered on: 19 August 2019
Persons entitled: Pt Bank Negara Indonesia (Persero) Tbk as Malaysian Offshore Security Agent and Trustee

Classification: A registered charge
Particulars: None.
Outstanding
2 August 2016Delivered on: 9 August 2016
Persons entitled: Cimb Investment Bank Berhad

Classification: A registered charge
Outstanding
25 July 2016Delivered on: 4 August 2016
Persons entitled: Cimb Investment Bank Berhad

Classification: A registered charge
Outstanding
25 July 2016Delivered on: 4 August 2016
Persons entitled: Cimb Investment Bank Berhad

Classification: A registered charge
Outstanding
18 February 2016Delivered on: 3 March 2016
Persons entitled: Cimb Investment Bank Berhad as Malaysian Offshore Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
18 February 2016Delivered on: 3 March 2016
Persons entitled: Cimb Investment Bank Berhad as Offshore Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
18 February 2016Delivered on: 3 March 2016
Persons entitled: Cimb Investment Bank Berhad as Malaysian Offshore Security Agent

Classification: A registered charge
Particulars: N/A.
Outstanding
14 November 2013Delivered on: 29 November 2013
Persons entitled: Pt Bank Qnb Kesawan Tbk

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
14 November 2013Delivered on: 26 November 2013
Persons entitled: Pt Bank Qnb Kesawan Tbk

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
9 October 2012Delivered on: 19 October 2012
Satisfied on: 6 December 2013
Persons entitled: Cimb Investment Bank Berhard

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever.
Particulars: By way of first fixed charge the real property, the tangible moveable property, the accounts, the intellectual property being any buildings, fixtures, fittings, fixed plant or machinery, any goodwill and uncalled capital, the investments, all monetary claims and all related rights; by way of first floating charge all present and future assets and undertaking of the company see image for full details.
Fully Satisfied
1 November 2011Delivered on: 17 November 2011
Satisfied on: 6 December 2013
Persons entitled: Cimb Investment Bank Berhad

Classification: Debenture
Secured details: All monies due or to become due from any obligor to any secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied
25 September 2009Delivered on: 13 October 2009
Satisfied on: 8 November 2012
Persons entitled: Standard Chartered Bank Security Trustee

Classification: Memorandum executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the obligors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: As continuing security for the due and punctual payment and performance of the secured liabilities see image for full details.
Fully Satisfied
25 September 2009Delivered on: 13 October 2009
Satisfied on: 8 November 2012
Persons entitled: Standard Chartered Bank Security Trustee

Classification: Debenture executed outside the united kingdom over property situated there
Secured details: All monies due or to become due from the obligors to any finance party under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied
21 September 2009Delivered on: 7 October 2009
Satisfied on: 8 November 2012
Persons entitled: Standard Chartered Bank (Security Trustee)

Classification: Debenture
Secured details: All monies due or to become due from the obligors to the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all assets present and future, including goodwill, uncalled capital, fixed plant & machinery see image for full details.
Fully Satisfied
2 April 1996Delivered on: 11 April 1996
Satisfied on: 15 October 2009
Persons entitled: Macquarie Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the "transaction document" (as defined).
Particulars: All the company's rights benefit and interest in the project and the project tenements. See the mortgage charge document for full details.
Fully Satisfied
28 March 1996Delivered on: 11 April 1996
Satisfied on: 15 October 2009
Persons entitled: Macquarie Bank Limited

Classification: Memorandum of shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the memorandum.
Particulars: All shares bonus shares dividends interest or other money wich the company may deposit with the lender. See the mortgage charge document for full details.
Fully Satisfied
11 March 1996Delivered on: 21 March 1996
Satisfied on: 15 October 2009
Persons entitled: Macquarie Bank Limited

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee except for any liability which, if it were so included, would result in a contravention of section 151 of the companies act 1985.
Particulars: (A) by way of first leagl mortgage: (I) all the property (if any) specified in schedule 1 of the debenture; (ii) all estates or interests in any f/h or l/h property (except any security assets specified in sub-paragraph (I) above) now belonging to it;. See the mortgage charge document for full details.
Fully Satisfied

Filing History

9 March 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (43 pages)
9 March 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
9 March 2021Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
14 October 2020Statement of company's objects (2 pages)
20 January 2020Appointment of Darmadi Lee as a director on 8 January 2020 (2 pages)
20 January 2020Termination of appointment of Peter Connery Samsudin as a director on 12 December 2019 (1 page)
20 January 2020Appointment of Sanjaya Juslita as a director on 8 January 2020 (2 pages)
20 January 2020Termination of appointment of William Surnata as a director on 1 October 2019 (1 page)
23 December 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (40 pages)
23 December 2019Audit exemption subsidiary accounts made up to 31 December 2018 (3 pages)
16 December 2019Confirmation statement made on 14 December 2019 with no updates (3 pages)
21 November 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
14 November 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
19 August 2019Registration of charge 018668180018, created on 7 August 2019 (38 pages)
19 August 2019Registration of charge 018668180020, created on 7 August 2019 (36 pages)
19 August 2019Registration of charge 018668180019, created on 7 August 2019 (34 pages)
17 May 2019Satisfaction of charge 018668180013 in full (4 pages)
17 May 2019Satisfaction of charge 018668180014 in full (4 pages)
17 May 2019Satisfaction of charge 018668180015 in full (4 pages)
17 May 2019Satisfaction of charge 018668180017 in full (4 pages)
17 May 2019Satisfaction of charge 018668180012 in full (4 pages)
17 May 2019Satisfaction of charge 018668180016 in full (4 pages)
16 January 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
16 January 2019Audit exemption subsidiary accounts made up to 31 December 2017 (2 pages)
10 January 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (40 pages)
10 January 2019Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
14 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
1 September 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
1 September 2017Group of companies' accounts made up to 31 December 2016 (44 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
15 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
9 August 2016Registration of charge 018668180017, created on 2 August 2016 (29 pages)
9 August 2016Registration of charge 018668180017, created on 2 August 2016 (29 pages)
4 August 2016Registration of charge 018668180015, created on 25 July 2016 (10 pages)
4 August 2016Registration of charge 018668180016, created on 25 July 2016 (10 pages)
4 August 2016Registration of charge 018668180015, created on 25 July 2016 (10 pages)
4 August 2016Registration of charge 018668180016, created on 25 July 2016 (10 pages)
28 July 2016Satisfaction of charge 018668180011 in full (1 page)
28 July 2016Satisfaction of charge 018668180009 in full (1 page)
28 July 2016Satisfaction of charge 018668180011 in full (1 page)
28 July 2016Satisfaction of charge 018668180010 in full (1 page)
28 July 2016Satisfaction of charge 018668180010 in full (1 page)
28 July 2016Satisfaction of charge 018668180009 in full (1 page)
5 July 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
5 July 2016Group of companies' accounts made up to 31 December 2015 (44 pages)
3 March 2016Registration of charge 018668180013, created on 18 February 2016 (45 pages)
3 March 2016Registration of charge 018668180013, created on 18 February 2016 (45 pages)
3 March 2016Registration of charge 018668180012, created on 18 February 2016 (35 pages)
3 March 2016Registration of charge 018668180012, created on 18 February 2016 (35 pages)
3 March 2016Registration of charge 018668180014, created on 18 February 2016 (41 pages)
3 March 2016Registration of charge 018668180014, created on 18 February 2016 (41 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 298,374
(15 pages)
13 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-13
  • GBP 298,374
(15 pages)
16 May 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
16 May 2015Group of companies' accounts made up to 31 December 2014 (41 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 298,374
(15 pages)
16 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 298,374
(15 pages)
20 May 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
20 May 2014Group of companies' accounts made up to 31 December 2013 (39 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 298,374
(15 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 298,374
(15 pages)
6 December 2013Satisfaction of charge 8 in full (3 pages)
6 December 2013Satisfaction of charge 7 in full (3 pages)
6 December 2013Satisfaction of charge 7 in full (3 pages)
6 December 2013Satisfaction of charge 8 in full (3 pages)
29 November 2013Registration of charge 018668180011
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(50 pages)
29 November 2013Registration of charge 018668180011
  • ANNOTATION This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006
(50 pages)
26 November 2013Registration of charge 018668180010 (39 pages)
26 November 2013Registration of charge 018668180009 (43 pages)
26 November 2013Registration of charge 018668180010 (39 pages)
26 November 2013Registration of charge 018668180009 (43 pages)
30 April 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
30 April 2013Group of companies' accounts made up to 31 December 2012 (40 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
10 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (15 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
9 November 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 8 (14 pages)
19 October 2012Particulars of a mortgage or charge / charge no: 8 (14 pages)
5 April 2012Full accounts made up to 31 December 2011 (42 pages)
5 April 2012Full accounts made up to 31 December 2011 (42 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (15 pages)
28 November 2011Appointment of William Surnata as a director (3 pages)
28 November 2011Appointment of William Surnata as a director (3 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
17 November 2011Particulars of a mortgage or charge / charge no: 7 (10 pages)
12 October 2011Termination of appointment of Nusantara Suyono as a director (2 pages)
12 October 2011Termination of appointment of Nusantara Suyono as a director (2 pages)
5 September 2011Auditor's resignation (1 page)
5 September 2011Auditor's resignation (1 page)
2 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
2 September 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
30 August 2011Appointment of Nusantara Suyono as a director (3 pages)
30 August 2011Appointment of Nusantara Suyono as a director (3 pages)
30 August 2011Termination of appointment of Dean Stuart as a director (1 page)
30 August 2011Appointment of Peter Connery Samsudin as a director (3 pages)
30 August 2011Termination of appointment of Dean Stuart as a director (1 page)
30 August 2011Appointment of Peter Connery Samsudin as a director (3 pages)
11 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
11 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
11 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
11 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 5 (3 pages)
11 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 6 (3 pages)
11 July 2011Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 4 (3 pages)
6 July 2011Company name changed avocet gold LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
(2 pages)
6 July 2011Change of name notice (2 pages)
6 July 2011Change of name notice (2 pages)
6 July 2011Company name changed avocet gold LIMITED\certificate issued on 06/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
(2 pages)
4 July 2011Termination of appointment of Brett Richards as a director (1 page)
4 July 2011Termination of appointment of Andrew Norris as a director (1 page)
4 July 2011Termination of appointment of Andrew Norris as a director (1 page)
4 July 2011Termination of appointment of Brett Richards as a director (1 page)
4 July 2011Termination of appointment of James Wynn as a secretary (1 page)
4 July 2011Termination of appointment of James Wynn as a secretary (1 page)
28 June 2011Appointment of Jimmy Budiarto as a director (2 pages)
28 June 2011Appointment of Edi Permadi as a secretary (2 pages)
28 June 2011Registered office address changed from 3Rd Floor 30 Haymarket London SW1Y 4EX on 28 June 2011 (1 page)
28 June 2011Appointment of Edi Permadi as a secretary (2 pages)
28 June 2011Appointment of Gravitas Company Secretarial Services Limited as a secretary (2 pages)
28 June 2011Appointment of Gravitas Company Secretarial Services Limited as a secretary (2 pages)
28 June 2011Appointment of Jimmy Budiarto as a director (2 pages)
28 June 2011Registered office address changed from 3Rd Floor 30 Haymarket London SW1Y 4EX on 28 June 2011 (1 page)
28 March 2011Full accounts made up to 31 December 2010 (17 pages)
28 March 2011Full accounts made up to 31 December 2010 (17 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
26 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (4 pages)
13 August 2010Full accounts made up to 31 December 2009 (17 pages)
13 August 2010Full accounts made up to 31 December 2009 (17 pages)
7 July 2010Termination of appointment of Eric Vesel as a director (1 page)
7 July 2010Termination of appointment of Eric Vesel as a director (1 page)
7 July 2010Appointment of Mr Dean Patrick Stuart as a director (2 pages)
7 July 2010Appointment of Mr Dean Patrick Stuart as a director (2 pages)
2 July 2010Director's details changed for Mr Brrett Allan Richards on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Brrett Allan Richards on 1 July 2010 (2 pages)
2 July 2010Director's details changed for Mr Brrett Allan Richards on 1 July 2010 (2 pages)
16 June 2010Appointment of Mr Brrett Allan Richards as a director (2 pages)
16 June 2010Appointment of Mr Brrett Allan Richards as a director (2 pages)
11 June 2010Termination of appointment of Jonathan Henry as a director (1 page)
11 June 2010Termination of appointment of Jonathan Henry as a director (1 page)
27 January 2010Director's details changed for Jonathan George Henry on 31 December 2009 (2 pages)
27 January 2010Secretary's details changed for James Edward Wynn on 31 December 2009 (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
27 January 2010Director's details changed for Eric Vesel on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Eric Vesel on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Andrew Michael Norris on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Andrew Michael Norris on 31 December 2009 (2 pages)
27 January 2010Director's details changed for Jonathan George Henry on 31 December 2009 (2 pages)
27 January 2010Secretary's details changed for James Edward Wynn on 31 December 2009 (1 page)
27 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
2 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
2 December 2009Registered office address changed from 3Rd Floor 30 Haymarket London SW1Y 4EX on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 3Rd Floor 30 Haymarket London SW1Y 4EX on 2 December 2009 (1 page)
2 December 2009Registered office address changed from 3Rd Floor 30 Haymarket London SW1Y 4EX on 2 December 2009 (1 page)
2 December 2009Current accounting period shortened from 31 March 2010 to 31 December 2009 (1 page)
24 November 2009Registered office address changed from 7Th Floor 9 Berkeley Street London W1J 8DW on 24 November 2009 (1 page)
24 November 2009Registered office address changed from 7Th Floor 9 Berkeley Street London W1J 8DW on 24 November 2009 (1 page)
24 October 2009Full accounts made up to 31 March 2009 (17 pages)
24 October 2009Full accounts made up to 31 March 2009 (17 pages)
16 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
16 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
16 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
16 October 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 6 (6 pages)
13 October 2009Particulars of a mortgage or charge / charge no: 5 (9 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
7 October 2009Particulars of a mortgage or charge / charge no: 4 (9 pages)
8 February 2009Secretary appointed james edward wynn (2 pages)
8 February 2009Secretary appointed james edward wynn (2 pages)
30 January 2009Appointment terminated secretary alan mcfarlane (1 page)
30 January 2009Appointment terminated secretary alan mcfarlane (1 page)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
23 January 2009Return made up to 31/12/08; full list of members (4 pages)
13 October 2008Full accounts made up to 31 March 2008 (17 pages)
13 October 2008Full accounts made up to 31 March 2008 (17 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
31 January 2008Director's particulars changed (1 page)
31 January 2008Return made up to 31/12/07; full list of members (2 pages)
7 September 2007Full accounts made up to 31 March 2007 (14 pages)
7 September 2007Full accounts made up to 31 March 2007 (14 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
4 April 2007Director resigned (1 page)
4 April 2007Director resigned (1 page)
12 January 2007Full accounts made up to 31 March 2006 (14 pages)
12 January 2007Full accounts made up to 31 March 2006 (14 pages)
11 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 January 2007Return made up to 31/12/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
12 January 2006Return made up to 31/12/05; full list of members (7 pages)
9 September 2005Full accounts made up to 31 March 2005 (14 pages)
9 September 2005Full accounts made up to 31 March 2005 (14 pages)
31 March 2005Director resigned (1 page)
31 March 2005Director resigned (1 page)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
14 January 2005Return made up to 31/12/04; full list of members (8 pages)
21 September 2004Full accounts made up to 31 March 2004 (14 pages)
21 September 2004Full accounts made up to 31 March 2004 (14 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(8 pages)
16 January 2004Return made up to 31/12/03; full list of members
  • 363(287) ‐ Registered office changed on 16/01/04
(8 pages)
30 September 2003Full accounts made up to 31 March 2003 (13 pages)
30 September 2003Full accounts made up to 31 March 2003 (13 pages)
16 June 2003New secretary appointed (2 pages)
16 June 2003Secretary resigned (1 page)
16 June 2003Secretary resigned (1 page)
16 June 2003New secretary appointed (2 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 January 2003Return made up to 31/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 December 2002Secretary resigned (1 page)
11 December 2002New secretary appointed (2 pages)
11 December 2002New secretary appointed (2 pages)
11 December 2002Secretary resigned (1 page)
23 August 2002Full accounts made up to 31 March 2002 (13 pages)
23 August 2002Full accounts made up to 31 March 2002 (13 pages)
12 April 2002New director appointed (2 pages)
12 April 2002New director appointed (2 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
10 January 2002Return made up to 31/12/01; full list of members (7 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
1 October 2001Full accounts made up to 31 March 2001 (12 pages)
1 October 2001Full accounts made up to 31 March 2001 (12 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Full accounts made up to 31 March 2000 (12 pages)
10 January 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2001Full accounts made up to 31 March 2000 (12 pages)
11 August 2000Director resigned (1 page)
11 August 2000Director resigned (1 page)
11 February 2000Return made up to 31/12/99; full list of members (7 pages)
11 February 2000Return made up to 31/12/99; full list of members (7 pages)
2 November 1999Full accounts made up to 31 March 1999 (12 pages)
2 November 1999Full accounts made up to 31 March 1999 (12 pages)
21 October 1999Registered office changed on 21/10/99 from: 9TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page)
21 October 1999Registered office changed on 21/10/99 from: 9TH floor new zealand house 80 haymarket london SW1Y 4TE (1 page)
29 September 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
29 September 1999Delivery ext'd 3 mth 31/03/99 (2 pages)
12 March 1999New director appointed (2 pages)
12 March 1999New director appointed (2 pages)
22 February 1999Director resigned (1 page)
22 February 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
3 February 1999Full accounts made up to 31 March 1998 (12 pages)
21 January 1999Director resigned (1 page)
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)
21 January 1999Director resigned (1 page)
11 June 1998Registered office changed on 11/06/98 from: 30 buckingham palace road london SW1W 0RE (1 page)
11 June 1998Registered office changed on 11/06/98 from: 30 buckingham palace road london SW1W 0RE (1 page)
14 May 1998Full accounts made up to 31 March 1997 (12 pages)
14 May 1998Full accounts made up to 31 March 1997 (12 pages)
28 April 1998Return made up to 31/12/97; full list of members (8 pages)
28 April 1998Return made up to 31/12/97; full list of members (8 pages)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
24 April 1998Director resigned (1 page)
3 August 1997New director appointed (2 pages)
3 August 1997New director appointed (2 pages)
4 May 1997Return made up to 31/12/96; full list of members (6 pages)
4 May 1997Return made up to 31/12/96; full list of members (6 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
4 February 1997Full accounts made up to 31 March 1996 (12 pages)
20 November 1996New director appointed (2 pages)
20 November 1996New director appointed (2 pages)
3 October 1996Company name changed luckfrost LIMITED\certificate issued on 04/10/96 (5 pages)
3 October 1996Company name changed luckfrost LIMITED\certificate issued on 04/10/96 (5 pages)
11 April 1996Particulars of mortgage/charge (19 pages)
11 April 1996Particulars of mortgage/charge (23 pages)
11 April 1996Particulars of mortgage/charge (19 pages)
11 April 1996Particulars of mortgage/charge (23 pages)
21 March 1996Particulars of mortgage/charge (27 pages)
21 March 1996Particulars of mortgage/charge (27 pages)
15 March 1996Director resigned (2 pages)
15 March 1996Director resigned (2 pages)
15 March 1996New director appointed (1 page)
15 March 1996New director appointed (1 page)
9 February 1996Full group accounts made up to 31 March 1995 (20 pages)
9 February 1996Full group accounts made up to 31 March 1995 (20 pages)
30 January 1996Return made up to 31/12/95; no change of members (6 pages)
30 January 1996Return made up to 31/12/95; no change of members (6 pages)
30 November 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 November 1990Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
30 November 1990Memorandum and Articles of Association (11 pages)
30 November 1990Memorandum and Articles of Association (11 pages)
2 May 1990Return made up to 31/12/89; full list of members (1 page)
2 May 1990Return made up to 31/12/89; full list of members (4 pages)
2 May 1990Return made up to 31/12/89; full list of members (1 page)
6 February 1990Return made up to 31/12/87; full list of members (4 pages)
6 February 1990Return made up to 31/12/87; full list of members (4 pages)
27 November 1984Certificate of incorporation (1 page)
27 November 1984Certificate of incorporation (1 page)