Bexley
Kent
DA5 1LU
Director Name | Mr Colin Richard Hoare |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 October 2001(15 years, 7 months after company formation) |
Appointment Duration | 22 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Chapel House 66 Bourne Road Bexley Kent DA5 1LU |
Director Name | James Gerald Lamb |
---|---|
Date of Birth | January 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(34 years, 10 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Director Name | John William Scrudis Deboise |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 3 Mill Place Chislehurst Kent BR7 5ND |
Secretary Name | Colin John Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 October 1991(5 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 01 February 1994) |
Role | Company Director |
Correspondence Address | 3 Neal Road West Kingsdown Sevenoaks Kent TN15 6DD |
Secretary Name | John Harding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1994(7 years, 10 months after company formation) |
Appointment Duration | 10 years, 11 months (resigned 31 December 2004) |
Role | Company Director |
Correspondence Address | 91 Willowside Snodland Kent ME6 5QN |
Director Name | James McCarthy |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 1995(9 years, 6 months after company formation) |
Appointment Duration | 6 years (resigned 30 September 2001) |
Role | Company Director |
Correspondence Address | Oakholme Cottage Turners Hill Road East Grinstead West Sussex RH19 4LX |
Secretary Name | Kerry Diane Francis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(18 years, 9 months after company formation) |
Appointment Duration | 16 years, 3 months (resigned 30 March 2021) |
Role | Secretary |
Correspondence Address | The Chapel House 66 Bourne Road Bexley Kent DA5 1LU |
Director Name | Mrs Gauri Talathi-Lamb |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2021(34 years, 10 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 01 January 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Tavistock House South Tavistock Square London WC1H 9LG |
Website | www.cjdp.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 555580 |
Telephone region | Dartford |
Registered Address | The Chapel House, 66 Bourne Road Bexley Kent DA5 1LU |
---|---|
Region | London |
Constituency | Old Bexley and Sidcup |
County | Greater London |
Ward | St Mary's |
Built Up Area | Greater London |
9k at £1 | Colin John Harding 90.00% Ordinary |
---|---|
1000 at £1 | Colin Richard Hoare 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £75,791 |
Cash | £101,387 |
Current Liabilities | £164,765 |
Latest Accounts | 31 July 2022 (1 year, 9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 18 October 2023 (6 months, 1 week ago) |
---|---|
Next Return Due | 1 November 2024 (6 months from now) |
21 March 2003 | Delivered on: 4 April 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
---|---|
27 October 1993 | Delivered on: 4 November 1993 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
22 August 2023 | Compulsory strike-off action has been discontinued (1 page) |
---|---|
21 August 2023 | Total exemption full accounts made up to 31 July 2022 (11 pages) |
11 August 2023 | Compulsory strike-off action has been suspended (1 page) |
4 July 2023 | First Gazette notice for compulsory strike-off (1 page) |
27 October 2022 | Confirmation statement made on 18 October 2022 with updates (5 pages) |
22 February 2022 | Total exemption full accounts made up to 31 July 2021 (7 pages) |
16 December 2021 | Confirmation statement made on 18 October 2021 with no updates (3 pages) |
30 March 2021 | Termination of appointment of Kerry Diane Francis as a secretary on 30 March 2021 (1 page) |
29 March 2021 | Appointment of Mrs Gauri Talathi-Lamb as a director on 1 February 2021 (2 pages) |
29 March 2021 | Appointment of Mr James Gerald Lamb as a director on 1 February 2021 (2 pages) |
16 February 2021 | Notification of Fhp Engineering Services Solutions Limited as a person with significant control on 1 February 2021 (4 pages) |
16 February 2021 | Cessation of Colin John Harding as a person with significant control on 1 February 2021 (3 pages) |
15 February 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
3 February 2021 | Satisfaction of charge 1 in full (4 pages) |
27 October 2020 | Confirmation statement made on 18 October 2020 with no updates (3 pages) |
27 February 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
23 October 2019 | Confirmation statement made on 18 October 2019 with no updates (3 pages) |
1 February 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
23 October 2018 | Confirmation statement made on 18 October 2018 with no updates (3 pages) |
16 March 2018 | Total exemption full accounts made up to 31 July 2017 (8 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
18 October 2017 | Confirmation statement made on 18 October 2017 with no updates (3 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
16 February 2017 | Total exemption small company accounts made up to 31 July 2016 (8 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 18 October 2016 with updates (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 July 2015 (8 pages) |
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 October 2015 | Annual return made up to 18 October 2015 with a full list of shareholders Statement of capital on 2015-10-21
|
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
21 January 2015 | Total exemption small company accounts made up to 31 July 2014 (8 pages) |
2 December 2014 | Secretary's details changed for Kerry Diane Francis on 2 December 2014 (1 page) |
2 December 2014 | Director's details changed for Colin Richard Hoare on 28 May 2014 (2 pages) |
2 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Colin John Harding on 2 December 2014 (2 pages) |
2 December 2014 | Secretary's details changed for Kerry Diane Francis on 2 December 2014 (1 page) |
2 December 2014 | Director's details changed for Colin John Harding on 2 December 2014 (2 pages) |
2 December 2014 | Director's details changed for Colin John Harding on 2 December 2014 (2 pages) |
2 December 2014 | Secretary's details changed for Kerry Diane Francis on 2 December 2014 (1 page) |
2 December 2014 | Annual return made up to 18 October 2014 with a full list of shareholders Statement of capital on 2014-12-02
|
2 December 2014 | Director's details changed for Colin Richard Hoare on 28 May 2014 (2 pages) |
28 August 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
28 August 2014 | Previous accounting period extended from 31 March 2014 to 31 July 2014 (1 page) |
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Annual return made up to 18 October 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
20 August 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
6 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
6 November 2012 | Annual return made up to 18 October 2012 with a full list of shareholders (5 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 June 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
20 October 2011 | Annual return made up to 18 October 2011 with a full list of shareholders (5 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 August 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
20 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
20 October 2010 | Annual return made up to 18 October 2010 with a full list of shareholders (5 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
13 August 2010 | Total exemption small company accounts made up to 31 March 2010 (7 pages) |
4 January 2010 | Director's details changed for Colin John Harding on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Colin John Harding on 4 January 2010 (2 pages) |
4 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Annual return made up to 18 October 2009 with a full list of shareholders (5 pages) |
4 January 2010 | Director's details changed for Colin John Harding on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Colin Richard Hoare on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Colin Richard Hoare on 4 January 2010 (2 pages) |
4 January 2010 | Director's details changed for Colin Richard Hoare on 4 January 2010 (2 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
22 September 2009 | Total exemption small company accounts made up to 31 March 2009 (7 pages) |
23 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
23 October 2008 | Return made up to 18/10/08; full list of members (4 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
2 September 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
29 December 2007 | Total exemption small company accounts made up to 31 March 2007 (7 pages) |
19 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
19 October 2007 | Return made up to 18/10/07; full list of members (2 pages) |
11 December 2006 | Return made up to 18/10/06; full list of members (2 pages) |
11 December 2006 | Registered office changed on 11/12/06 from: the chapel house, 66 bourne road,, bexley, kent. DA5 1LU (1 page) |
11 December 2006 | Registered office changed on 11/12/06 from: the chapel house, 66 bourne road,, bexley, kent. DA5 1LU (1 page) |
11 December 2006 | Return made up to 18/10/06; full list of members (2 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
11 November 2006 | Total exemption small company accounts made up to 31 March 2006 (6 pages) |
3 May 2006 | Secretary's particulars changed (1 page) |
3 May 2006 | Secretary's particulars changed (1 page) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
19 December 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 66 bourne road, bexley, kent. DA5 1LU (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Secretary's particulars changed (1 page) |
18 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
18 October 2005 | Return made up to 18/10/05; full list of members (2 pages) |
18 October 2005 | Registered office changed on 18/10/05 from: 66 bourne road, bexley, kent. DA5 1LU (1 page) |
18 October 2005 | Director's particulars changed (1 page) |
18 February 2005 | Secretary resigned (1 page) |
18 February 2005 | Secretary resigned (1 page) |
11 February 2005 | New secretary appointed (2 pages) |
11 February 2005 | New secretary appointed (2 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
25 November 2004 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
29 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
29 October 2004 | Return made up to 22/10/04; full list of members (7 pages) |
19 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
19 November 2003 | Return made up to 22/10/03; full list of members (7 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
25 July 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
4 April 2003 | Particulars of mortgage/charge (3 pages) |
20 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
20 November 2002 | Return made up to 22/10/02; full list of members (7 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
3 October 2002 | Total exemption small company accounts made up to 31 March 2002 (8 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Particulars of contract relating to shares (3 pages) |
11 April 2002 | New director appointed (2 pages) |
11 April 2002 | Ad 26/10/01--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages) |
11 April 2002 | Ad 26/10/01--------- £ si 1000@1=1000 £ ic 9000/10000 (2 pages) |
11 April 2002 | Particulars of contract relating to shares (3 pages) |
11 April 2002 | Resolutions
|
11 April 2002 | Resolutions
|
10 October 2001 | Return made up to 22/10/01; full list of members
|
10 October 2001 | Return made up to 22/10/01; full list of members
|
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
11 September 2001 | Total exemption small company accounts made up to 31 March 2001 (8 pages) |
6 April 2001 | Nc inc already adjusted 27/03/01 (2 pages) |
6 April 2001 | Nc inc already adjusted 27/03/01 (2 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | Ad 27/03/01--------- £ si 4000@1=4000 £ ic 5000/9000 (2 pages) |
6 April 2001 | Resolutions
|
6 April 2001 | Ad 27/03/01--------- £ si 4000@1=4000 £ ic 5000/9000 (2 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
3 November 2000 | Accounts for a small company made up to 31 March 2000 (7 pages) |
18 October 2000 | Return made up to 22/10/00; full list of members
|
18 October 2000 | Return made up to 22/10/00; full list of members
|
26 October 1999 | Return made up to 22/10/99; full list of members
|
26 October 1999 | Return made up to 22/10/99; full list of members
|
4 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
4 October 1999 | Accounts for a small company made up to 31 March 1999 (7 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
31 December 1998 | Accounts for a small company made up to 31 March 1998 (7 pages) |
8 December 1998 | Return made up to 22/10/98; full list of members (6 pages) |
8 December 1998 | Return made up to 22/10/98; full list of members (6 pages) |
24 October 1997 | Return made up to 22/10/97; no change of members (4 pages) |
24 October 1997 | Return made up to 22/10/97; no change of members (4 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
15 October 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
26 October 1996 | Return made up to 22/10/96; full list of members
|
26 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 October 1996 | Accounts for a small company made up to 31 March 1996 (8 pages) |
26 October 1996 | Return made up to 22/10/96; full list of members
|
27 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
27 December 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
12 December 1995 | New director appointed (2 pages) |
12 December 1995 | Return made up to 22/10/95; no change of members
|
12 December 1995 | Return made up to 22/10/95; no change of members
|
12 December 1995 | New director appointed (2 pages) |
22 November 1991 | Company name changed\certificate issued on 22/11/91 (2 pages) |
22 November 1991 | Company name changed\certificate issued on 22/11/91 (2 pages) |
2 April 1986 | Incorporation (16 pages) |
2 April 1986 | Incorporation (16 pages) |