South Croydon
Surrey
CR2 6DR
Director Name | Mrs Veronica Nicholson |
---|---|
Date of Birth | July 1952 (Born 71 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1996(3 years, 9 months after company formation) |
Appointment Duration | 28 years |
Role | Banker |
Country of Residence | England |
Correspondence Address | 4 Iris Close Pilgrims Hatch Brentwood Essex CM15 9QF |
Director Name | Mrs Denise Simpson |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 April 1996(3 years, 9 months after company formation) |
Appointment Duration | 28 years |
Role | Housewife |
Country of Residence | England |
Correspondence Address | 10 Bucklers Court Warley Brentwood Essex CM14 5UG |
Secretary Name | Brenda Mansworth |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 July 2000(7 years, 11 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Company Director |
Correspondence Address | 4 Culmington Road South Croydon Surrey CR2 6DR |
Director Name | Mr John James Mansworth |
---|---|
Date of Birth | January 1930 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Bookmaker |
Country of Residence | England |
Correspondence Address | Brakanes Royds Lane Kelvedon Common Brentwood Essex CM14 5TP |
Secretary Name | Mrs Veronica Mansworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Role | Bookmaker |
Correspondence Address | Brakanes Royds Lane Kelvedon Common Brentwood Essex CM14 5TP |
Director Name | Mrs Veronica Mansworth |
---|---|
Date of Birth | April 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2014(22 years, 4 months after company formation) |
Appointment Duration | 9 months (resigned 01 September 2015) |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | Brakanes Royds Lane Kelvedon Hatch Brentwood Essex CM14 5TP |
Director Name | Elk (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Secretary Name | Elk Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 July 1992(same day as company formation) |
Correspondence Address | Corporate House 419-421 High Road Harrow Middlesex HA3 6EL |
Website | jjminvestments.com |
---|---|
Email address | [email protected] |
Registered Address | AMIN Patel & Shah Accountants 334 - 336 Goswell Road London EC1V 7RP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
16.7k at £1 | Denise Simpson & Craig Stephen Simpson 33.33% Ordinary |
---|---|
16.7k at £1 | Paul James Mansworth & Brenda Mansworth 33.33% Ordinary |
1.7k at £1 | Emma Veronica Nicholson 3.33% Ordinary |
1.7k at £1 | John George Nicholson 3.33% Ordinary |
13.3k at £1 | Veronica Nicholson 26.67% Ordinary |
2 at £1 | Veronica Mansworth 0.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £2,768,472 |
Cash | £95,743 |
Current Liabilities | £96,627 |
Latest Accounts | 31 July 2023 (9 months ago) |
---|---|
Next Accounts Due | 30 April 2025 (1 year from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 17 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 31 July 2024 (3 months from now) |
10 November 2003 | Delivered on: 12 November 2003 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage deed Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property known as 18 montague street worthing west sussex. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
---|---|
16 March 2000 | Delivered on: 27 June 2000 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 49 high street north, east ham, london E6. Together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
19 December 1996 | Delivered on: 4 January 1997 Persons entitled: Lloyds Bank PLC Classification: Mortgage deed 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 or being 149 the parade watford all present and future book and other debts and various other assets (see form for details). Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
17 August 2023 | Change of details for Mr Paul James Mansworth as a person with significant control on 1 August 2022 (2 pages) |
---|---|
17 August 2023 | Confirmation statement made on 17 July 2023 with updates (5 pages) |
17 January 2023 | Micro company accounts made up to 31 July 2022 (3 pages) |
15 August 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
26 January 2022 | Micro company accounts made up to 31 July 2021 (3 pages) |
4 August 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
22 March 2021 | Micro company accounts made up to 31 July 2020 (3 pages) |
5 August 2020 | Confirmation statement made on 17 July 2020 with no updates (3 pages) |
2 March 2020 | Micro company accounts made up to 31 July 2019 (2 pages) |
26 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
2 April 2019 | Micro company accounts made up to 31 July 2018 (2 pages) |
1 August 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
18 April 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
16 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
16 August 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
13 March 2017 | Total exemption small company accounts made up to 31 July 2016 (4 pages) |
11 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
11 August 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
1 August 2016 | Termination of appointment of Veronica Mansworth as a director on 1 September 2015 (1 page) |
1 August 2016 | Termination of appointment of Veronica Mansworth as a director on 1 September 2015 (1 page) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
11 March 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
25 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
25 September 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-09-25
|
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
10 March 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
28 November 2014 | Termination of appointment of John James Mansworth as a director on 28 November 2014 (1 page) |
28 November 2014 | Termination of appointment of John James Mansworth as a director on 28 November 2014 (1 page) |
28 November 2014 | Appointment of Mrs Veronica Mansworth as a director on 28 November 2014 (2 pages) |
28 November 2014 | Appointment of Mrs Veronica Mansworth as a director on 28 November 2014 (2 pages) |
30 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
26 February 2014 | Total exemption small company accounts made up to 31 July 2013 (5 pages) |
2 August 2013 | Registered office address changed from 334-336 Goswell Road, London EC1V 7LQ on 2 August 2013 (1 page) |
2 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Annual return made up to 17 July 2013 with a full list of shareholders Statement of capital on 2013-08-02
|
2 August 2013 | Registered office address changed from 334-336 Goswell Road, London EC1V 7LQ on 2 August 2013 (1 page) |
2 August 2013 | Registered office address changed from 334-336 Goswell Road, London EC1V 7LQ on 2 August 2013 (1 page) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
5 April 2013 | Total exemption small company accounts made up to 31 July 2012 (6 pages) |
2 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (8 pages) |
2 August 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (8 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
18 November 2011 | Total exemption small company accounts made up to 31 July 2011 (6 pages) |
22 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (8 pages) |
22 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (8 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
8 December 2010 | Total exemption small company accounts made up to 31 July 2010 (6 pages) |
28 July 2010 | Director's details changed for Mr John James Mansworth on 17 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Denise Simpson on 17 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Director's details changed for Veronica Nicholson on 17 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Denise Simpson on 17 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (8 pages) |
28 July 2010 | Director's details changed for Mr John James Mansworth on 17 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Paul James Mansworth on 17 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Veronica Nicholson on 17 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Paul James Mansworth on 17 July 2010 (2 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 July 2009 (6 pages) |
31 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
31 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
11 February 2009 | Total exemption small company accounts made up to 31 July 2008 (6 pages) |
24 July 2008 | Return made up to 17/07/08; full list of members (5 pages) |
24 July 2008 | Return made up to 17/07/08; full list of members (5 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
11 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
19 September 2007 | Return made up to 17/07/07; full list of members (3 pages) |
19 September 2007 | Return made up to 17/07/07; full list of members (3 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
21 March 2007 | Total exemption small company accounts made up to 31 July 2006 (7 pages) |
8 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
8 August 2006 | Return made up to 17/07/06; full list of members (3 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 July 2005 (7 pages) |
3 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
3 August 2005 | Return made up to 17/07/05; full list of members (3 pages) |
17 January 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
17 January 2005 | Accounts for a small company made up to 31 July 2004 (7 pages) |
22 July 2004 | Return made up to 17/07/04; full list of members (9 pages) |
22 July 2004 | Return made up to 17/07/04; full list of members (9 pages) |
13 April 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
13 April 2004 | Accounts for a small company made up to 31 July 2003 (6 pages) |
12 November 2003 | Particulars of mortgage/charge (5 pages) |
12 November 2003 | Particulars of mortgage/charge (5 pages) |
23 September 2003 | Return made up to 17/07/03; full list of members (9 pages) |
23 September 2003 | Return made up to 17/07/03; full list of members (9 pages) |
4 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
4 April 2003 | Accounts for a small company made up to 31 July 2002 (7 pages) |
8 August 2002 | Return made up to 17/07/02; full list of members (9 pages) |
8 August 2002 | Return made up to 17/07/02; full list of members (9 pages) |
27 December 2001 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
27 December 2001 | Total exemption full accounts made up to 31 July 2001 (6 pages) |
10 August 2001 | Return made up to 17/07/01; full list of members
|
10 August 2001 | Return made up to 17/07/01; full list of members
|
14 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
14 February 2001 | Accounts for a small company made up to 31 July 2000 (7 pages) |
17 January 2001 | Secretary resigned (1 page) |
17 January 2001 | Secretary resigned (1 page) |
15 December 2000 | New secretary appointed (2 pages) |
15 December 2000 | New secretary appointed (2 pages) |
3 August 2000 | Return made up to 17/07/00; full list of members (8 pages) |
3 August 2000 | Return made up to 17/07/00; full list of members (8 pages) |
27 June 2000 | Particulars of mortgage/charge (6 pages) |
27 June 2000 | Particulars of mortgage/charge (6 pages) |
22 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
22 March 2000 | Accounts for a small company made up to 31 July 1999 (7 pages) |
20 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
20 August 1999 | Return made up to 17/07/99; no change of members (4 pages) |
8 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
8 February 1999 | Accounts for a small company made up to 31 July 1998 (7 pages) |
10 September 1998 | Return made up to 17/07/98; full list of members (6 pages) |
10 September 1998 | Return made up to 17/07/98; full list of members (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
6 January 1998 | Accounts for a small company made up to 31 July 1997 (6 pages) |
22 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
22 July 1997 | Return made up to 17/07/97; no change of members (4 pages) |
13 February 1997 | Accounts for a small company made up to 31 July 1996 (2 pages) |
13 February 1997 | Accounts for a small company made up to 31 July 1996 (2 pages) |
4 January 1997 | Particulars of mortgage/charge (4 pages) |
4 January 1997 | Particulars of mortgage/charge (4 pages) |
15 July 1996 | Return made up to 17/07/96; no change of members (4 pages) |
15 July 1996 | Return made up to 17/07/96; no change of members (4 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
30 April 1996 | New director appointed (2 pages) |
26 January 1996 | Accounts for a small company made up to 31 July 1995 (2 pages) |
26 January 1996 | Accounts for a small company made up to 31 July 1995 (2 pages) |
22 May 1995 | Accounts for a small company made up to 31 July 1994 (2 pages) |
22 May 1995 | Accounts for a small company made up to 31 July 1994 (2 pages) |
17 July 1992 | Incorporation (15 pages) |
17 July 1992 | Incorporation (15 pages) |