Company NameJohn Arnold Commercials Limited
Company StatusActive
Company Number02035418
CategoryPrivate Limited Company
Incorporation Date9 July 1986(37 years, 10 months ago)
Previous NameTorchdeed Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5020Maintenance & repair of motors
SIC 45200Maintenance and repair of motor vehicles

Directors

Director NameMr John Arnold
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 1987(1 year, 1 month after company formation)
Appointment Duration36 years, 8 months
RoleMotor Mechanic
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Kenneth Way
Wilstead Industrial Park
Wilstead
Beds
MK45 3PD
Director NameMiss Hannah Arnold
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2009(22 years, 11 months after company formation)
Appointment Duration14 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Kenneth Way
Wilstead Industrial Park
Wilstead
Bedfordshire
MK45 3PD
Director NameMiss Stacey Arnold
Date of BirthJune 1994 (Born 29 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2016(29 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 6 Kenneth Way
Wilstead Industrial Park
Wilstead
Bedfordshire
MK45 3PD
Secretary NameMrs Vera Ellen Rose Arnold
NationalityBritish
StatusResigned
Appointed15 February 1992(5 years, 7 months after company formation)
Appointment Duration11 years, 1 month (resigned 19 March 2003)
RoleCompany Director
Correspondence Address24 Edinburgh Road
Chesterton
Cambridge
Cambridgeshire
CB4 1QS
Secretary NameSharon Ann Arnold
NationalityBritish
StatusResigned
Appointed19 March 2003(16 years, 8 months after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2009)
RoleCompany Director
Correspondence AddressSpringwood House
Ickwell Green
Ickwell
Bedfordshire
SG18 9EE
Director NameSharon Ann Arnold
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2007(20 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 February 2009)
RoleCompany Director
Correspondence AddressSpringwood House
Ickwell Green
Ickwell
Bedfordshire
SG18 9EE

Contact

Websitejohnarnoldcommercials.com

Location

Registered AddressSpectrum House
2b Suttons Lane
Hornchurch
Essex
RM12 6RJ
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHacton
Built Up AreaGreater London
Address MatchesOver 400 other UK companies use this postal address

Shareholders

24k at £1Mr John Arnold
60.00%
Ordinary
8k at £1Miss Hannah Arnold
20.00%
Ordinary A
8k at £1Miss Stacey Arnold
20.00%
Ordinary B

Financials

Year2014
Net Worth£152,523
Cash£52,032
Current Liabilities£540,732

Accounts

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

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Charges

22 October 2007Delivered on: 24 October 2007
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery. See the mortgage charge document for full details.
Outstanding
21 December 1993Delivered on: 7 January 1994
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
1 July 1993Delivered on: 14 July 1993
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Leasehold property 5/5A wolsley road kempton bedford title no. BD127607 and the proceeds of sale thereof assignment of the goodwill and connection of any business together with the full benefit of all licences. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
19 May 1989Delivered on: 5 June 1989
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
26 February 1988Delivered on: 10 March 1988
Satisfied on: 15 March 1991
Persons entitled: Barclays 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.
Fully Satisfied

Filing History

21 July 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
16 February 2023Confirmation statement made on 15 February 2023 with updates (4 pages)
19 August 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
28 February 2022Confirmation statement made on 15 February 2022 with updates (4 pages)
30 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
15 February 2021Confirmation statement made on 15 February 2021 with updates (4 pages)
22 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
4 March 2020Confirmation statement made on 15 February 2020 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
25 March 2019Confirmation statement made on 15 February 2019 with updates (4 pages)
21 May 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
7 March 2018Confirmation statement made on 15 February 2018 with updates (5 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
18 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
24 July 2017Notification of Stacey Arnold as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of Hannah Arnold as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Hannah Arnold as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of John Arnold as a person with significant control on 6 April 2016 (2 pages)
24 July 2017Notification of John Arnold as a person with significant control on 24 July 2017 (2 pages)
24 July 2017Notification of Stacey Arnold as a person with significant control on 24 July 2017 (2 pages)
27 April 2017Change of share class name or designation (2 pages)
27 April 2017Change of share class name or designation (2 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
6 March 2017Confirmation statement made on 15 February 2017 with updates (7 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
5 April 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,000
(6 pages)
3 March 2016Annual return made up to 15 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 50,000
(6 pages)
2 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 50,000
(3 pages)
2 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 50,000
(3 pages)
2 February 2016Appointment of Miss Stacey Arnold as a director on 14 January 2016 (2 pages)
2 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 50,000
(3 pages)
2 February 2016Statement of capital following an allotment of shares on 14 January 2016
  • GBP 50,000
(3 pages)
2 February 2016Appointment of Miss Stacey Arnold as a director on 14 January 2016 (2 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 15 February 2015 (16 pages)
15 June 2015Second filing of AR01 previously delivered to Companies House made up to 15 February 2015 (16 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 40,000

Statement of capital on 2015-06-15
  • GBP 40,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015
(6 pages)
24 February 2015Annual return made up to 15 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 40,000

Statement of capital on 2015-06-15
  • GBP 40,000
  • ANNOTATION Clarification a second filed AR01 was registered on 15/06/2015
(6 pages)
9 July 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
9 July 2014Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
7 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 May 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
7 May 2014Change of share class name or designation (2 pages)
7 May 2014Change of share class name or designation (2 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
15 April 2014Director's details changed for Miss Hannah Arnold on 14 April 2014 (2 pages)
15 April 2014Director's details changed for Miss Hannah Arnold on 14 April 2014 (2 pages)
14 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 40,000
(4 pages)
14 April 2014Annual return made up to 15 February 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 40,000
(4 pages)
7 February 2014Director's details changed for Miss Hannah Arnold on 7 February 2014 (2 pages)
7 February 2014Director's details changed for Miss Hannah Arnold on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from , Argent House, 5 Goldington Road, Bedford, MK40 3JY on 7 February 2014 (1 page)
7 February 2014Registered office address changed from , Argent House, 5 Goldington Road, Bedford, MK40 3JY on 7 February 2014 (1 page)
7 February 2014Director's details changed for Miss Hannah Arnold on 7 February 2014 (2 pages)
7 February 2014Registered office address changed from , Argent House, 5 Goldington Road, Bedford, MK40 3JY on 7 February 2014 (1 page)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
30 April 2013Total exemption small company accounts made up to 31 July 2012 (9 pages)
5 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
5 April 2013Annual return made up to 15 February 2013 with a full list of shareholders (4 pages)
3 May 2012Director's details changed for Hannah Arnold on 3 February 2012 (3 pages)
3 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
3 May 2012Annual return made up to 15 February 2012 with a full list of shareholders (4 pages)
3 May 2012Director's details changed for Hannah Arnold on 3 February 2012 (3 pages)
3 May 2012Director's details changed for Hannah Arnold on 3 February 2012 (3 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
13 May 2011Director's details changed for Hannah Arnold on 1 February 2011 (2 pages)
13 May 2011Director's details changed for Hannah Arnold on 1 February 2011 (2 pages)
13 May 2011Director's details changed for Hannah Arnold on 1 February 2011 (2 pages)
13 May 2011Director's details changed for John Arnold on 31 January 2011 (2 pages)
13 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
13 May 2011Director's details changed for John Arnold on 31 January 2011 (2 pages)
13 May 2011Annual return made up to 15 February 2011 with a full list of shareholders (4 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
3 May 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
2 August 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Hannah Arnold on 31 October 2009 (2 pages)
16 February 2010Director's details changed for John Arnold on 31 October 2009 (2 pages)
16 February 2010Director's details changed for John Arnold on 31 October 2009 (2 pages)
16 February 2010Annual return made up to 15 February 2010 with a full list of shareholders (4 pages)
16 February 2010Director's details changed for Hannah Arnold on 31 October 2009 (2 pages)
15 June 2009Director appointed hannah arnold (2 pages)
15 June 2009Director appointed hannah arnold (2 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (8 pages)
2 June 2009Return made up to 15/02/09; full list of members (3 pages)
2 June 2009Return made up to 15/02/09; full list of members (3 pages)
24 February 2009Appointment terminated director and secretary sharon arnold (1 page)
24 February 2009Appointment terminated director and secretary sharon arnold (1 page)
1 October 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
1 October 2008Total exemption small company accounts made up to 31 July 2007 (8 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2006 (8 pages)
1 August 2008Total exemption small company accounts made up to 31 July 2006 (8 pages)
21 February 2008Return made up to 15/02/08; full list of members (2 pages)
21 February 2008Return made up to 15/02/08; full list of members (2 pages)
29 November 2007Deferment of dissolution (voluntary) (2 pages)
29 November 2007Deferment of dissolution (voluntary) (2 pages)
24 October 2007Particulars of mortgage/charge (5 pages)
24 October 2007Particulars of mortgage/charge (5 pages)
13 June 2007Court order notice of winding up (2 pages)
13 June 2007Court order notice of winding up (2 pages)
11 June 2007Order of court to wind up (1 page)
11 June 2007Order of court to wind up (1 page)
22 May 2007New director appointed (2 pages)
22 May 2007New director appointed (2 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 15/02/07; full list of members (2 pages)
21 May 2007Return made up to 15/02/07; full list of members (2 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
20 June 2006Total exemption small company accounts made up to 31 July 2005 (8 pages)
16 February 2006Return made up to 15/02/06; full list of members (2 pages)
16 February 2006Return made up to 15/02/06; full list of members (2 pages)
23 August 2005Return made up to 15/02/05; full list of members (2 pages)
23 August 2005Return made up to 15/02/05; full list of members (2 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
3 June 2005Total exemption small company accounts made up to 31 July 2004 (8 pages)
23 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2004Ad 27/02/04--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
23 August 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 August 2004Ad 27/02/04--------- £ si 39900@1=39900 £ ic 100/40000 (2 pages)
23 August 2004Nc inc already adjusted 27/02/04 (1 page)
23 August 2004Nc inc already adjusted 27/02/04 (1 page)
11 August 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
11 August 2004Total exemption small company accounts made up to 31 July 2003 (7 pages)
26 March 2004Return made up to 15/02/04; full list of members (6 pages)
26 March 2004Return made up to 15/02/04; full list of members (6 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 April 2003New secretary appointed (2 pages)
6 April 2003Total exemption small company accounts made up to 31 July 2002 (7 pages)
6 April 2003Secretary resigned (1 page)
6 April 2003New secretary appointed (2 pages)
27 February 2003Return made up to 15/02/03; full list of members (6 pages)
27 February 2003Return made up to 15/02/03; full list of members (6 pages)
22 February 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
22 February 2002Return made up to 15/02/02; full list of members (6 pages)
22 February 2002Return made up to 15/02/02; full list of members (6 pages)
22 February 2002Accounting reference date extended from 31/01/02 to 31/07/02 (1 page)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
3 December 2001Total exemption small company accounts made up to 31 January 2001 (7 pages)
17 July 2001Return made up to 15/02/01; full list of members (6 pages)
17 July 2001Return made up to 15/02/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (7 pages)
2 March 2001Accounts for a small company made up to 31 January 2000 (7 pages)
14 September 2000Accounts for a small company made up to 31 January 1999 (7 pages)
14 September 2000Accounts for a small company made up to 31 January 1999 (7 pages)
19 April 2000Director's particulars changed (1 page)
19 April 2000Director's particulars changed (1 page)
13 April 1999Return made up to 15/02/99; full list of members (6 pages)
13 April 1999Return made up to 15/02/99; full list of members (6 pages)
4 February 1999Accounts for a small company made up to 31 January 1998 (7 pages)
4 February 1999Accounts for a small company made up to 31 January 1998 (7 pages)
31 July 1998Accounts for a small company made up to 31 January 1997 (7 pages)
31 July 1998Accounts for a small company made up to 31 January 1997 (7 pages)
18 April 1998Return made up to 15/02/98; no change of members (4 pages)
18 April 1998Return made up to 15/02/98; no change of members (4 pages)
4 June 1997Accounts for a small company made up to 31 January 1996 (8 pages)
4 June 1997Accounts for a small company made up to 31 July 1995 (8 pages)
4 June 1997Accounts for a small company made up to 31 July 1995 (8 pages)
4 June 1997Accounts for a small company made up to 31 January 1996 (8 pages)
21 February 1996Return made up to 15/02/96; no change of members (4 pages)
21 February 1996Return made up to 15/02/96; no change of members (4 pages)
7 February 1996Accounts for a small company made up to 31 July 1994 (5 pages)
7 February 1996Accounting reference date shortened from 31/07 to 31/01 (1 page)
7 February 1996Accounting reference date shortened from 31/07 to 31/01 (1 page)
7 February 1996Accounts for a small company made up to 31 July 1994 (5 pages)
20 March 1995Return made up to 15/02/95; no change of members (4 pages)
20 March 1995Return made up to 15/02/95; no change of members (4 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
7 January 1994Particulars of mortgage/charge (3 pages)
7 January 1994Particulars of mortgage/charge (3 pages)
14 July 1993Particulars of mortgage/charge (3 pages)
14 July 1993Particulars of mortgage/charge (3 pages)
5 June 1989Particulars of mortgage/charge (3 pages)
5 June 1989Particulars of mortgage/charge (3 pages)
9 July 1986Incorporation (12 pages)
9 July 1986Incorporation (12 pages)