Company NameBlackstone Estates Limited
Company StatusActive
Company Number02060648
CategoryPrivate Limited Company
Incorporation Date2 October 1986(37 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameJames Ernest Digges
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 1993(7 years after company formation)
Appointment Duration30 years, 7 months
RoleExecutive
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Secretary NameJames Ernest Digges
NationalityBritish
StatusCurrent
Appointed30 September 1993(7 years after company formation)
Appointment Duration30 years, 7 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameSally Anne Digges
Date of BirthJune 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2001(14 years, 3 months after company formation)
Appointment Duration23 years, 4 months
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameMr James Patrick Digges
Date of BirthApril 1986 (Born 38 years ago)
NationalityEnglish
StatusCurrent
Appointed06 April 2012(25 years, 6 months after company formation)
Appointment Duration12 years, 1 month
RoleBuilder
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameMrs Sarah Jane Digges
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2019(32 years, 5 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameJames Ernest Digges
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(5 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 July 1992)
RoleExecutive
Correspondence AddressFlat 1 9a Canema
Green Court Road
Crockenhill
Kent
BR8 8JG
Director NameJacqueline Rosemary Digges
Date of BirthFebruary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed08 January 1992(5 years, 3 months after company formation)
Appointment Duration24 years, 2 months (resigned 01 April 2016)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Secretary NameJames Ernest Digges
NationalityBritish
StatusResigned
Appointed08 January 1992(5 years, 3 months after company formation)
Appointment Duration6 months, 1 week (resigned 16 July 1992)
RoleCompany Director
Correspondence AddressFlat 1 9a Canema
Green Court Road
Crockenhill
Kent
BR8 8JG
Director NameLesley Pauline James
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleExecutive
Correspondence AddressLadram
Links Way
Little Bookham
Surrey
KT23 4HQ
Secretary NameLesley Pauline James
NationalityBritish
StatusResigned
Appointed16 July 1992(5 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 September 1993)
RoleExecutive
Correspondence AddressLadram
Links Way
Little Bookham
Surrey
KT23 4HQ
Director NameMiss Samantha Louise Digges
Date of BirthMay 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2011(24 years, 6 months after company formation)
Appointment Duration1 year (resigned 06 April 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
Director NameMiss Samantha Louise Digges
Date of BirthMay 1989 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed06 April 2012(25 years, 6 months after company formation)
Appointment Duration4 years, 9 months (resigned 03 January 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThe Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA

Contact

Websitewww.blackstonehomes.co.uk/

Location

Registered AddressRiddingtons Ltd
The Old Barn Off Wood Street
Swanley Village
Swanley
Kent
BR8 7PA
RegionSouth East
ConstituencySevenoaks
CountyKent
ParishSwanley
WardSwanley Christchurch and Swanley Village
Address MatchesOver 100 other UK companies use this postal address

Shareholders

25 at £1J.e. Digges
25.00%
Ordinary
25 at £1James P. Digges
25.00%
Ordinary
25 at £1Sally Ann Digges
25.00%
Ordinary
25 at £1Samantha Digges
25.00%
Ordinary

Financials

Year2014
Net Worth£307,356
Cash£221,692
Current Liabilities£3,012,527

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 March 2024 (2 months ago)
Next Return Due20 March 2025 (10 months, 2 weeks from now)

Charges

7 October 1988Delivered on: 13 October 1988
Satisfied on: 28 June 1989
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 46 newlands park sydenham, london SE26 title no. 331849.
Fully Satisfied
27 May 1988Delivered on: 9 June 1988
Satisfied on: 23 April 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 6 aislibie road london SE12.
Fully Satisfied
16 March 1988Delivered on: 22 March 1988
Satisfied on: 23 April 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 33 mary ann gardens deptford, london SE8.
Fully Satisfied
16 February 1988Delivered on: 24 February 1988
Satisfied on: 23 April 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H 123A, friern road, east dulwich london SE22 title no sgl 467462.
Fully Satisfied
12 January 1988Delivered on: 12 January 1988
Satisfied on: 5 August 1993
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge over all book debts & other debts owing to the company floating charge over the undertaking and all property and assets present and future including book debt (excluding those mentioned above) united capital.
Fully Satisfied
1 December 1987Delivered on: 7 December 1987
Satisfied on: 12 November 1988
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 20, manor avenue london borough of leuisham title no:- 326271.
Fully Satisfied
1 December 1987Delivered on: 4 December 1987
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 31 ryghill park peckham london title no. Ln 148233.
Fully Satisfied
13 May 2011Delivered on: 26 May 2011
Satisfied on: 3 January 2013
Persons entitled: Close Brothers Limited

Classification: Debenture
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: (For details of all property charged, please rfeer to the MG01 document) 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
10 July 1987Delivered on: 22 July 1987
Satisfied on: 12 November 1988
Persons entitled: Allied Dunbar & Company PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 105 coldharbour lane london SE5.
Fully Satisfied
23 December 2008Delivered on: 24 December 2008
Satisfied on: 13 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property k/a 9A greencourt road swalnley t/no K939678 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 March 2008Delivered on: 1 April 2008
Satisfied on: 13 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Spotted cow public house london road east malling by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
27 March 2008Delivered on: 1 April 2008
Satisfied on: 13 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Seapoint centre seabrook road hythe by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
14 March 2008Delivered on: 22 March 2008
Satisfied on: 13 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The hatherley fryerns basildon essex by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
24 October 2007Delivered on: 26 October 2007
Satisfied on: 13 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 234 and 236 northdown road margate. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 May 2007Delivered on: 15 May 2007
Satisfied on: 13 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 751-757 (odd) london road larkfield kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
11 October 2006Delivered on: 13 October 2006
Satisfied on: 13 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The century public house, school lane, maidstone. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 December 2003Delivered on: 8 January 2004
Satisfied on: 13 December 2012
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The property known as 37 london road bromley. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
22 June 1995Delivered on: 24 June 1995
Satisfied on: 13 December 2012
Persons entitled: Jaqueline Rosemary Digges

Classification: Legal charge
Secured details: £98,853.76 due or to become due from the company to the chargee.
Particulars: Land at 162 friern road, london SE22.
Fully Satisfied
10 October 1988Delivered on: 13 October 1988
Satisfied on: 23 April 1993
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 63 whatman road forest hill, london SE23 ley, title no. Ln 212044.
Fully Satisfied
10 July 1987Delivered on: 16 July 1987
Satisfied on: 5 August 1993
Persons entitled: Allied Dunbar & Company PLC.

Classification: Letter of set off
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any account whatsoever held by jadcom company limited with allied dunbar & company PLC.
Fully Satisfied
23 January 2020Delivered on: 27 January 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold land known as channel rider training, ross way, folkstone, CT20 3UJ and registered at the land registry with title number K820217.
Outstanding
23 January 2020Delivered on: 27 January 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold land known as flats 1-10, 1 olivia court and flats 1-10, 2 olivia court, court road, hythe, CT21 5FD and registered at the land registry with title number K882620.
Outstanding
23 January 2020Delivered on: 27 January 2020
Persons entitled: Close Brothers Limited

Classification: A registered charge
Particulars: All that freehold land known as flats 1-10, 1 olivia court and flats 1-10, 2 olivia court, court road, hythe, CT21 5FD and registered at the land registry with title number K882620.. All that freehold land known as channel rider training, ross way, folkstone, CT20 3UJ and registered at the land registry with title number K820217.
Outstanding
10 April 2019Delivered on: 12 April 2019
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that freehold property situate and known as flats 1-10, 1 olivia court and flats 1 - 10, 2 olivia court, court road, hythe, CT21 5FD registered at hm land registry with title absolute under title number K882620.
Outstanding
12 January 2017Delivered on: 14 January 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Outstanding
12 January 2017Delivered on: 14 January 2017
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: F/H seapoint centre seabrook road hythe t/n K882620.
Outstanding
4 October 2013Delivered on: 5 October 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: A registered charge
Particulars: L/H ground floor premises at 744 london road larkfield aylesford kent. Notification of addition to or amendment of charge.
Outstanding
19 March 2013Delivered on: 21 March 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a belle court 742 and 744 london road larkfield aylesford t/no. K341883 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
15 January 2013Delivered on: 18 January 2013
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding

Filing History

15 August 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
6 March 2023Change of details for Mr James Ernest Digges as a person with significant control on 27 February 2023 (2 pages)
6 March 2023Confirmation statement made on 6 March 2023 with updates (4 pages)
27 September 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
21 July 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
4 May 2022Satisfaction of charge 020606480028 in full (1 page)
4 May 2022Satisfaction of charge 020606480026 in full (1 page)
4 May 2022Satisfaction of charge 020606480029 in full (1 page)
4 May 2022Satisfaction of charge 020606480027 in full (1 page)
28 April 2022Confirmation statement made on 24 April 2022 with no updates (3 pages)
8 June 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
29 April 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
12 August 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
1 May 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
27 January 2020Registration of charge 020606480029, created on 23 January 2020 (21 pages)
27 January 2020Registration of charge 020606480028, created on 23 January 2020 (21 pages)
27 January 2020Registration of charge 020606480027, created on 23 January 2020 (38 pages)
23 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 May 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
12 April 2019Registration of charge 020606480026, created on 10 April 2019 (18 pages)
7 March 2019Appointment of Mrs Sarah Jane Digges as a director on 25 February 2019 (2 pages)
7 March 2019Change of details for Mr James Ernest Digges as a person with significant control on 7 March 2019 (2 pages)
7 March 2019Director's details changed for James Ernest Digges on 7 March 2019 (2 pages)
10 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
24 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
15 February 2018Satisfaction of charge 020606480024 in full (1 page)
15 February 2018Satisfaction of charge 020606480025 in full (1 page)
15 February 2018Satisfaction of charge 22 in full (2 pages)
15 February 2018Satisfaction of charge 020606480023 in full (1 page)
31 January 2018Satisfaction of charge 21 in full (1 page)
31 January 2018All of the property or undertaking has been released from charge 22 (2 pages)
31 January 2018All of the property or undertaking has been released from charge 22 (2 pages)
8 December 2017Confirmation statement made on 3 December 2017 with no updates (3 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 September 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
14 January 2017Registration of charge 020606480025, created on 12 January 2017 (14 pages)
14 January 2017Registration of charge 020606480024, created on 12 January 2017 (19 pages)
14 January 2017Registration of charge 020606480024, created on 12 January 2017 (19 pages)
14 January 2017Registration of charge 020606480025, created on 12 January 2017 (14 pages)
4 January 2017Termination of appointment of Samantha Louise Digges as a director on 3 January 2017 (1 page)
4 January 2017Termination of appointment of Samantha Louise Digges as a director on 3 January 2017 (1 page)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
16 December 2016Confirmation statement made on 3 December 2016 with updates (5 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
6 July 2016Termination of appointment of Jacqueline Rosemary Digges as a director on 1 April 2016 (1 page)
6 July 2016Termination of appointment of Jacqueline Rosemary Digges as a director on 1 April 2016 (1 page)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(6 pages)
3 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(6 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
27 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(6 pages)
19 July 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-07-19
  • GBP 100
(6 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
1 July 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 100
(6 pages)
5 October 2013Registration of charge 020606480023 (40 pages)
5 October 2013Registration of charge 020606480023 (40 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
23 September 2013Total exemption small company accounts made up to 31 March 2013 (13 pages)
9 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
9 August 2013Annual return made up to 29 June 2013 with a full list of shareholders (6 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 22 (10 pages)
21 March 2013Particulars of a mortgage or charge / charge no: 22 (10 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 21 (11 pages)
18 January 2013Particulars of a mortgage or charge / charge no: 21 (11 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
7 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 (3 pages)
17 December 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 (3 pages)
1 November 2012Termination of appointment of Samantha Digges as a director (1 page)
1 November 2012Termination of appointment of Samantha Digges as a director (1 page)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
20 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
9 August 2012Appointment of Miss Samantha Louise Digges as a director (2 pages)
9 August 2012Appointment of Miss Samantha Louise Digges as a director (2 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
20 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (6 pages)
17 May 2012Appointment of Miss Samantha Louise Digges as a director (2 pages)
17 May 2012Appointment of Mr James Patrick Digges as a director (2 pages)
17 May 2012Appointment of Miss Samantha Louise Digges as a director (2 pages)
17 May 2012Appointment of Mr James Patrick Digges as a director (2 pages)
13 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 29 June 2011 with a full list of shareholders (5 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
19 August 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 20 (8 pages)
26 May 2011Particulars of a mortgage or charge / charge no: 20 (8 pages)
22 February 2011Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR on 22 February 2011 (1 page)
22 February 2011Registered office address changed from the Lodge Darenth Hill Dartford Kent DA2 7QR on 22 February 2011 (1 page)
9 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
9 December 2010Total exemption full accounts made up to 31 March 2010 (10 pages)
4 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
4 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (5 pages)
3 August 2010Director's details changed for James Ernest Digges on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for James Ernest Digges on 1 October 2009 (1 page)
3 August 2010Director's details changed for Jacqueline Rosemary Digges on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Jacqueline Rosemary Digges on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for James Ernest Digges on 1 October 2009 (1 page)
3 August 2010Director's details changed for James Ernest Digges on 1 October 2009 (2 pages)
3 August 2010Secretary's details changed for James Ernest Digges on 1 October 2009 (1 page)
3 August 2010Director's details changed for Jacqueline Rosemary Digges on 1 October 2009 (2 pages)
3 August 2010Director's details changed for James Ernest Digges on 1 October 2009 (2 pages)
10 June 2010Director's details changed for Sally Anne Digges on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Sally Anne Digges on 1 January 2010 (2 pages)
10 June 2010Director's details changed for Sally Anne Digges on 1 January 2010 (2 pages)
26 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
26 March 2010Accounts for a small company made up to 31 March 2009 (7 pages)
6 July 2009Return made up to 29/06/09; full list of members (6 pages)
6 July 2009Return made up to 29/06/09; full list of members (6 pages)
16 June 2009Registered office changed on 16/06/2009 from 3 the deans bridge road bagshot surrey GU19 5AT (1 page)
16 June 2009Registered office changed on 16/06/2009 from 3 the deans bridge road bagshot surrey GU19 5AT (1 page)
3 February 2009Full accounts made up to 31 March 2008 (16 pages)
3 February 2009Full accounts made up to 31 March 2008 (16 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
24 December 2008Particulars of a mortgage or charge / charge no: 19 (3 pages)
9 September 2008Return made up to 29/06/08; full list of members
  • 363(287) ‐ Registered office changed on 09/09/08
(8 pages)
9 September 2008Return made up to 29/06/08; full list of members
  • 363(287) ‐ Registered office changed on 09/09/08
(8 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 18 (3 pages)
1 April 2008Particulars of a mortgage or charge / charge no: 17 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
22 March 2008Particulars of a mortgage or charge / charge no: 16 (3 pages)
20 March 2008Ad 28/02/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
20 March 2008Ad 28/02/08\gbp si 100@1=100\gbp ic 100/200\ (2 pages)
20 March 2008Particulars of contract relating to shares (2 pages)
20 March 2008Particulars of contract relating to shares (2 pages)
20 November 2007Director's particulars changed (1 page)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Secretary's particulars changed;director's particulars changed (1 page)
20 November 2007Director's particulars changed (1 page)
26 October 2007Particulars of mortgage/charge (3 pages)
26 October 2007Particulars of mortgage/charge (3 pages)
25 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2007Nc inc already adjusted 15/10/07 (1 page)
25 October 2007Nc inc already adjusted 15/10/07 (1 page)
25 October 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
20 August 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
9 August 2007Return made up to 29/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
9 August 2007Return made up to 29/06/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Director's particulars changed (1 page)
31 July 2007Secretary's particulars changed;director's particulars changed (1 page)
15 May 2007Particulars of mortgage/charge (3 pages)
15 May 2007Particulars of mortgage/charge (3 pages)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Secretary's particulars changed;director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
9 March 2007Director's particulars changed (1 page)
13 October 2006Particulars of mortgage/charge (3 pages)
13 October 2006Particulars of mortgage/charge (3 pages)
2 August 2006Return made up to 29/06/06; full list of members (9 pages)
2 August 2006Return made up to 29/06/06; full list of members (9 pages)
31 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
31 July 2006Total exemption full accounts made up to 31 March 2006 (12 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
2 September 2005Total exemption full accounts made up to 31 March 2005 (13 pages)
23 July 2005Return made up to 29/06/05; full list of members (9 pages)
23 July 2005Return made up to 29/06/05; full list of members (9 pages)
23 August 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
23 August 2004Total exemption full accounts made up to 31 March 2004 (14 pages)
14 July 2004Return made up to 29/06/04; full list of members (9 pages)
14 July 2004Return made up to 29/06/04; full list of members (9 pages)
8 January 2004Particulars of mortgage/charge (6 pages)
8 January 2004Particulars of mortgage/charge (6 pages)
18 August 2003Return made up to 29/06/03; full list of members (9 pages)
18 August 2003Return made up to 29/06/03; full list of members (9 pages)
4 August 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
4 August 2003Total exemption full accounts made up to 31 March 2003 (13 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
26 January 2003Total exemption full accounts made up to 31 March 2002 (12 pages)
24 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 July 2002Return made up to 29/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
31 January 2002Total exemption full accounts made up to 31 March 2001 (11 pages)
28 August 2001Return made up to 29/06/01; full list of members (8 pages)
28 August 2001Return made up to 29/06/01; full list of members (8 pages)
3 May 2001Full accounts made up to 31 March 2000 (10 pages)
3 May 2001Full accounts made up to 31 March 2000 (10 pages)
16 February 2001New director appointed (2 pages)
16 February 2001New director appointed (2 pages)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
8 February 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(5 pages)
5 February 2001Company name changed jedcon company LIMITED\certificate issued on 05/02/01 (2 pages)
5 February 2001Company name changed jedcon company LIMITED\certificate issued on 05/02/01 (2 pages)
17 July 2000Return made up to 29/06/00; full list of members (6 pages)
17 July 2000Return made up to 29/06/00; full list of members (6 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
31 January 2000Full accounts made up to 31 March 1999 (11 pages)
22 July 1999Return made up to 29/06/99; no change of members (4 pages)
22 July 1999Return made up to 29/06/99; no change of members (4 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
2 February 1999Full accounts made up to 31 March 1998 (12 pages)
6 July 1998Return made up to 29/06/98; full list of members (6 pages)
6 July 1998Return made up to 29/06/98; full list of members (6 pages)
15 January 1998Full accounts made up to 31 March 1997 (8 pages)
15 January 1998Full accounts made up to 31 March 1997 (8 pages)
5 September 1997Return made up to 29/06/97; no change of members (4 pages)
5 September 1997Return made up to 29/06/97; no change of members (4 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
1 February 1997Full accounts made up to 31 March 1996 (8 pages)
4 September 1996Return made up to 29/06/96; no change of members (4 pages)
4 September 1996Return made up to 29/06/96; no change of members (4 pages)
31 January 1996Full accounts made up to 31 March 1995 (6 pages)
31 January 1996Full accounts made up to 31 March 1995 (6 pages)
5 July 1995Return made up to 29/06/95; full list of members (6 pages)
5 July 1995Return made up to 29/06/95; full list of members (6 pages)
24 June 1995Particulars of mortgage/charge (3 pages)
24 June 1995Particulars of mortgage/charge (3 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (42 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
19 January 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 January 1993Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 May 1987Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
2 October 1986Certificate of Incorporation (1 page)
2 October 1986Certificate of Incorporation (1 page)
2 October 1986Incorporation (13 pages)