Company NameJames A. Turner Limited
DirectorGary Robert Hyde
Company StatusActive
Company Number02142798
CategoryPrivate Limited Company
Incorporation Date29 June 1987(36 years, 10 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Gary Robert Hyde
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2007(20 years, 3 months after company formation)
Appointment Duration16 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Priors Hill
Pirton
Hitchin
Hertfordshire
SG5 3QA
Secretary NameMr Gary Robert Hyde
NationalityBritish
StatusCurrent
Appointed01 September 2008(21 years, 2 months after company formation)
Appointment Duration15 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Priors Hill
Pirton
Hitchin
Hertfordshire
SG5 3QA
Director NameMr James Anthony Turner
Date of BirthNovember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed22 June 1991(3 years, 11 months after company formation)
Appointment Duration16 years, 3 months (resigned 28 September 2007)
RoleCompany Director
Correspondence AddressKarden Lodge Church Path
Greencoats
Hertford
Hertfordshire
SG13 8HA
Secretary NameHenry Blythe Turner
NationalityBritish
StatusResigned
Appointed22 June 1991(3 years, 11 months after company formation)
Appointment Duration8 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence AddressC/O Karden Lodge Church Path
Greencoates
Hertford
Herts
SG13 8AA
Secretary NameCharlotte Bracewell
NationalityBritish
StatusResigned
Appointed31 December 1999(12 years, 6 months after company formation)
Appointment Duration8 years, 8 months (resigned 01 September 2008)
RoleCompany Director
Correspondence Address31 Parker Avenue
Hertford
Hertfordshire
SG14 3LA
Director NameMartin McCafferty
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2002(14 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 04 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pewterers Avenue
Bishops Stortford
Hertfordshire
CM23 4GR

Contact

Websitejamesaturner.co.uk
Email address[email protected]
Telephone01992 583176
Telephone regionLea Valley

Location

Registered Address29 The Green
Winchmore Hill
London
N21 1HS
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardWinchmore Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

752 at £1Robert Francis Holdings LTD
94.00%
Ordinary
48 at £1J.a. Turner
6.00%
Ordinary

Financials

Year2014
Net Worth£219,971
Cash£137,814
Current Liabilities£251,708

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 Return10 June 2023 (10 months, 3 weeks ago)
Next Return Due24 June 2024 (1 month, 3 weeks from now)

Charges

26 November 2013Delivered on: 12 December 2013
Persons entitled: Santander UK PLC (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
28 September 2007Delivered on: 2 October 2007
Persons entitled: Clydesdale Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee 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 bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 March 2001Delivered on: 14 March 2001
Satisfied on: 13 September 2007
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

22 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
19 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
16 August 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
12 August 2021Amended total exemption full accounts made up to 31 December 2019 (7 pages)
22 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
5 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
30 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
10 July 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
25 June 2018Satisfaction of charge 2 in full (1 page)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
23 June 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
21 June 2017Termination of appointment of Martin Mccafferty as a director on 4 December 2016 (1 page)
21 June 2017Termination of appointment of Martin Mccafferty as a director on 4 December 2016 (1 page)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
5 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 800
(6 pages)
5 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 800
(6 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
1 September 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 800
(5 pages)
7 July 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 800
(5 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
11 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 800
(5 pages)
7 July 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 800
(5 pages)
12 December 2013Registration of charge 021427980003 (31 pages)
12 December 2013Registration of charge 021427980003 (31 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
17 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
20 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
5 July 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
15 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
21 July 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
13 June 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
24 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
11 June 2010Director's details changed for Martin Mccafferty on 1 June 2010 (2 pages)
11 June 2010Director's details changed for Martin Mccafferty on 1 June 2010 (2 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
11 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
11 June 2010Director's details changed for Martin Mccafferty on 1 June 2010 (2 pages)
28 April 2010Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 28 April 2010 (1 page)
28 April 2010Registered office address changed from Oliver House 23 Windmill Hill Enfield Middlesex EN2 7AB on 28 April 2010 (1 page)
19 June 2009Return made up to 10/06/09; full list of members (4 pages)
19 June 2009Return made up to 10/06/09; full list of members (4 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (8 pages)
4 December 2008Registered office changed on 04/12/2008 from 2 cecil court london road enfield middlesex EN2 6DG (1 page)
4 December 2008Registered office changed on 04/12/2008 from 2 cecil court london road enfield middlesex EN2 6DG (1 page)
24 September 2008Secretary appointed gary robert hyde (2 pages)
24 September 2008Secretary appointed gary robert hyde (2 pages)
22 September 2008Appointment terminated secretary charlotte bracewell (1 page)
22 September 2008Appointment terminated secretary charlotte bracewell (1 page)
13 June 2008Return made up to 10/06/08; full list of members (3 pages)
13 June 2008Return made up to 10/06/08; full list of members (3 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
30 May 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
14 December 2007£ ic 2098/800 28/09/07 £ sr 1298@1=1298 (1 page)
14 December 2007£ ic 2098/800 28/09/07 £ sr 1298@1=1298 (1 page)
11 October 2007New director appointed (1 page)
11 October 2007Director resigned (1 page)
11 October 2007New director appointed (1 page)
11 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 October 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
11 October 2007Director resigned (1 page)
2 October 2007Particulars of mortgage/charge (3 pages)
2 October 2007Particulars of mortgage/charge (3 pages)
13 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
13 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
6 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
11 June 2007Return made up to 10/06/07; full list of members (2 pages)
11 June 2007Return made up to 10/06/07; full list of members (2 pages)
5 June 2007Memorandum and Articles of Association (11 pages)
5 June 2007Memorandum and Articles of Association (11 pages)
29 May 2007£ nc 100/10000 14/05/07 (2 pages)
29 May 2007Ad 14/05/07--------- £ si 2096@1=2096 £ ic 2/2098 (1 page)
29 May 2007£ nc 100/10000 14/05/07 (2 pages)
29 May 2007Ad 14/05/07--------- £ si 2096@1=2096 £ ic 2/2098 (1 page)
13 March 2007Registered office changed on 13/03/07 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page)
13 March 2007Registered office changed on 13/03/07 from: prospect place 85 great north road hatfield hertfordshire AL9 5BS (1 page)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
28 September 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
24 August 2006Return made up to 10/06/06; full list of members (2 pages)
24 August 2006Return made up to 10/06/06; full list of members (2 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
16 June 2005Return made up to 10/06/05; full list of members (2 pages)
16 June 2005Return made up to 10/06/05; full list of members (2 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
27 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 June 2004Return made up to 10/06/04; full list of members (7 pages)
18 June 2004Return made up to 10/06/04; full list of members (7 pages)
7 January 2004Auditor's resignation (1 page)
7 January 2004Auditor's resignation (1 page)
28 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
28 August 2003Accounts for a small company made up to 31 December 2002 (7 pages)
20 June 2003Return made up to 10/06/03; full list of members (7 pages)
20 June 2003Return made up to 10/06/03; full list of members (7 pages)
6 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
6 October 2002Accounts for a small company made up to 31 December 2001 (7 pages)
3 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2002Return made up to 22/06/02; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 May 2002New director appointed (2 pages)
13 May 2002New director appointed (2 pages)
7 March 2002Return made up to 22/06/01; full list of members (6 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002New secretary appointed (2 pages)
7 March 2002New secretary appointed (2 pages)
7 March 2002Secretary resigned (1 page)
7 March 2002Return made up to 22/06/01; full list of members (6 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
1 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
14 March 2001Particulars of mortgage/charge (4 pages)
14 March 2001Particulars of mortgage/charge (4 pages)
23 January 2001Return made up to 22/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
23 January 2001Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 January 2001Return made up to 22/06/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(287) ‐ Registered office changed on 23/01/01
(6 pages)
23 January 2001Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
23 January 2001Accounts for a dormant company made up to 31 December 1999 (4 pages)
23 January 2001Accounting reference date shortened from 31/03/00 to 31/12/99 (1 page)
7 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
7 July 1999Accounts for a dormant company made up to 31 March 1999 (3 pages)
7 July 1999Return made up to 22/06/99; no change of members (4 pages)
7 July 1999Return made up to 22/06/99; no change of members (4 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
28 January 1999Accounts for a dormant company made up to 31 March 1998 (3 pages)
30 June 1998Return made up to 22/06/98; no change of members (4 pages)
30 June 1998Return made up to 22/06/98; no change of members (4 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
2 February 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
3 February 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
7 August 1996Return made up to 22/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 August 1996Return made up to 22/06/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
29 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
29 August 1995Return made up to 22/06/95; no change of members (4 pages)
29 August 1995Accounts for a dormant company made up to 31 March 1995 (2 pages)
29 August 1995Return made up to 22/06/95; no change of members (4 pages)
4 April 1995Return made up to 22/06/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 04/04/95
(4 pages)
4 April 1995Return made up to 22/06/94; no change of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 04/04/95
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
14 December 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 December 1989Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 December 1989Ad 08/12/87--------- £ si 2@1 (2 pages)
11 December 1989Ad 08/12/87--------- £ si 2@1 (2 pages)
27 November 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
27 November 1987Secretary resigned;new secretary appointed;director resigned;new director appointed (1 page)
16 July 1987Company name changed abbeytop LIMITED\certificate issued on 17/07/87 (2 pages)
16 July 1987Company name changed abbeytop LIMITED\certificate issued on 17/07/87 (2 pages)
29 June 1987Incorporation (13 pages)
29 June 1987Incorporation (13 pages)