Company NameJ. Fitch Flooring Limited
Company StatusActive
Company Number02752134
CategoryPrivate Limited Company
Incorporation Date1 October 1992(31 years, 7 months ago)

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameDavid Stephen Jacques
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1993(5 months after company formation)
Appointment Duration31 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Chesham Close
Romford
RM7 7PJ
Secretary NameDavid Stephen Jacques
NationalityBritish
StatusCurrent
Appointed02 March 1993(5 months after company formation)
Appointment Duration31 years, 2 months
RoleFlooring Contractor
Country of ResidenceUnited Kingdom
Correspondence Address1 Chesham Close
Romford
RM7 7PJ
Director NameMrs Samantha Louise Jacques
Date of BirthJune 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(29 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chesham Close
Romford
RM7 7PJ
Director NameMr Thomas David Jacques
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed20 October 2021(29 years after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chesham Close
Romford
RM7 7PJ
Director NameJohn William Charles Fitch
Date of BirthMay 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed02 March 1993(5 months after company formation)
Appointment Duration15 years, 4 months (resigned 07 July 2008)
RoleFlooring Contractor
Country of ResidenceEngland
Correspondence Address2 Brookside
Hornchurch
Essex
RM11 2RS
Director NameMr Darren Fitch
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(8 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chesham Close
Romford
RM7 7PJ
Director NameMr Michael Roy Sharp
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2001(8 years, 10 months after company formation)
Appointment Duration20 years, 2 months (resigned 20 October 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Chesham Close
Romford
RM7 7PJ
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed01 October 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed01 October 1992(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websitecommercialflooringinlondon.co.uk
Telephone0845 2635692
Telephone regionUnknown

Location

Registered Address1 Chesham Close
Romford
RM7 7PJ
RegionLondon
ConstituencyRomford
CountyGreater London
WardBrooklands
Built Up AreaGreater London

Shareholders

50 at £1David Stephen Jacques
46.30%
Ordinary
4 at £1David Stephen Jaques
3.70%
Ordinary A
25 at £1Darren Fitch
23.15%
Ordinary
25 at £1Mr Michael Roy Sharp
23.15%
Ordinary
2 at £1Darren Fitch
1.85%
Ordinary C
2 at £1Michsel Roy Sharp
1.85%
Ordinary B

Financials

Year2014
Net Worth£411,478
Cash£851
Current Liabilities£748,617

Accounts

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

Returns

Latest Return24 April 2023 (1 year ago)
Next Return Due8 May 2024 (1 week, 5 days from now)

Charges

14 November 1994Delivered on: 30 November 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. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

5 October 2020Confirmation statement made on 1 October 2020 with updates (6 pages)
16 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
1 October 2019Confirmation statement made on 1 October 2019 with updates (6 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (10 pages)
12 October 2018Confirmation statement made on 1 October 2018 with updates (6 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
3 October 2017Notification of David Stephen Jacques as a person with significant control on 6 April 2016 (2 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (6 pages)
3 October 2017Confirmation statement made on 1 October 2017 with updates (6 pages)
3 October 2017Notification of David Stephen Jacques as a person with significant control on 6 April 2016 (2 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
27 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
2 November 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
2 November 2016Confirmation statement made on 1 October 2016 with updates (8 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 108
(6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 108
(6 pages)
1 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 108
(6 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
1 May 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 108
(6 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 108
(6 pages)
3 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 108
(6 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
21 February 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
22 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 108
(5 pages)
22 January 2014Statement of capital following an allotment of shares on 31 December 2013
  • GBP 108
(5 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
10 October 2013Director's details changed for Mr Darren Fitch on 10 October 2013 (2 pages)
10 October 2013Director's details changed for Mr Darren Fitch on 10 October 2013 (2 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
10 October 2013Director's details changed for David Stephen Jacques on 10 October 2013 (2 pages)
10 October 2013Director's details changed for David Stephen Jacques on 10 October 2013 (2 pages)
10 October 2013Annual return made up to 1 October 2013 with a full list of shareholders (4 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
14 June 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 December 2012Director's details changed for Mr Michael Roy Sharp on 4 December 2012 (2 pages)
4 December 2012Secretary's details changed for David Stephen Jacques on 4 December 2012 (1 page)
4 December 2012Director's details changed for David Stephen Jacques on 4 December 2012 (2 pages)
4 December 2012Secretary's details changed for David Stephen Jacques on 4 December 2012 (1 page)
4 December 2012Director's details changed for Mr Darren Fitch on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Michael Roy Sharp on 4 December 2012 (2 pages)
4 December 2012Secretary's details changed for David Stephen Jacques on 4 December 2012 (1 page)
4 December 2012Director's details changed for Mr Michael Roy Sharp on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Darren Fitch on 4 December 2012 (2 pages)
4 December 2012Director's details changed for Mr Darren Fitch on 4 December 2012 (2 pages)
4 December 2012Director's details changed for David Stephen Jacques on 4 December 2012 (2 pages)
4 December 2012Director's details changed for David Stephen Jacques on 4 December 2012 (2 pages)
26 October 2012Director's details changed for Darren Fitch on 1 October 2012 (2 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
26 October 2012Director's details changed for Mr Michael Roy Sharp on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Darren Fitch on 1 October 2012 (2 pages)
26 October 2012Director's details changed for David Stephen Jacques on 1 October 2012 (2 pages)
26 October 2012Director's details changed for David Stephen Jacques on 1 October 2012 (2 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
26 October 2012Director's details changed for Mr Michael Roy Sharp on 1 October 2012 (2 pages)
26 October 2012Director's details changed for David Stephen Jacques on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Darren Fitch on 1 October 2012 (2 pages)
26 October 2012Director's details changed for Mr Michael Roy Sharp on 1 October 2012 (2 pages)
26 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (6 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 December 2011Registered office address changed from 21 Lodge Lane Grays Essex RH17 5RY on 28 December 2011 (1 page)
28 December 2011Registered office address changed from 21 Lodge Lane Grays Essex RH17 5RY on 28 December 2011 (1 page)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
2 November 2011Annual return made up to 1 October 2011 with a full list of shareholders (6 pages)
1 November 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
1 November 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
1 February 2011Full accounts made up to 31 July 2010 (14 pages)
1 February 2011Full accounts made up to 31 July 2010 (14 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
27 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (6 pages)
25 March 2010Full accounts made up to 31 July 2009
  • ANNOTATION Pages 14 and 15 were removed from the public record on 02/02/2011 as they did not form part of the statutory financial statements.
(16 pages)
25 March 2010Full accounts made up to 31 July 2009
  • ANNOTATION Pages 14 and 15 were removed from the public record on 02/02/2011 as they did not form part of the statutory financial statements.
(16 pages)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 1 October 2009 with a full list of shareholders (6 pages)
20 May 2009Full accounts made up to 31 July 2008 (14 pages)
20 May 2009Full accounts made up to 31 July 2008 (14 pages)
15 January 2009Return made up to 01/10/08; full list of members (7 pages)
15 January 2009Return made up to 01/10/08; full list of members (7 pages)
22 September 2008Gbp ic 166/100\07/07/08\gbp sr 66@1=66\ (1 page)
22 September 2008Gbp ic 166/100\07/07/08\gbp sr 66@1=66\ (1 page)
30 July 2008Appointment terminated director john fitch (1 page)
30 July 2008Appointment terminated director john fitch (1 page)
21 July 2008Ad 07/07/08-07/07/08\gbp si 1@1=1\gbp ic 165/166\ (2 pages)
21 July 2008Ad 07/07/08-07/07/08\gbp si 1@1=1\gbp ic 165/166\ (2 pages)
21 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
21 July 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 April 2008Amended full accounts made up to 31 July 2007 (15 pages)
23 April 2008Amended full accounts made up to 31 July 2007 (15 pages)
17 April 2008Accounts for a small company made up to 31 July 2007 (8 pages)
17 April 2008Accounts for a small company made up to 31 July 2007 (8 pages)
8 November 2007Return made up to 01/10/07; full list of members (4 pages)
8 November 2007Return made up to 01/10/07; full list of members (4 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
11 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
11 June 2007Accounts for a small company made up to 31 July 2006 (8 pages)
1 December 2006Return made up to 01/10/06; full list of members (4 pages)
1 December 2006Return made up to 01/10/06; full list of members (4 pages)
3 May 2006Accounts for a small company made up to 31 July 2005 (8 pages)
3 May 2006Accounts for a small company made up to 31 July 2005 (8 pages)
12 December 2005Director's particulars changed (1 page)
12 December 2005Director's particulars changed (1 page)
24 November 2005Return made up to 01/10/05; full list of members (4 pages)
24 November 2005Return made up to 01/10/05; full list of members (4 pages)
1 June 2005Accounts for a small company made up to 31 July 2004 (9 pages)
1 June 2005Accounts for a small company made up to 31 July 2004 (9 pages)
14 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
14 October 2004Return made up to 01/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
4 June 2004Accounts for a small company made up to 31 July 2003 (9 pages)
4 June 2004Accounts for a small company made up to 31 July 2003 (9 pages)
24 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
24 October 2003Return made up to 01/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
4 June 2003Full accounts made up to 31 July 2002 (14 pages)
4 June 2003Full accounts made up to 31 July 2002 (14 pages)
10 December 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
10 December 2002Return made up to 01/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
28 January 2002Full accounts made up to 31 July 2001 (12 pages)
28 January 2002Full accounts made up to 31 July 2001 (12 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
23 October 2001New director appointed (2 pages)
15 October 2001Return made up to 01/10/01; full list of members (7 pages)
15 October 2001Return made up to 01/10/01; full list of members (7 pages)
14 December 2000Full accounts made up to 31 July 2000 (12 pages)
14 December 2000Full accounts made up to 31 July 2000 (12 pages)
25 October 2000Return made up to 01/10/00; full list of members (7 pages)
25 October 2000Return made up to 01/10/00; full list of members (7 pages)
30 January 2000Full accounts made up to 31 July 1999 (13 pages)
30 January 2000Full accounts made up to 31 July 1999 (13 pages)
1 November 1999Return made up to 01/10/99; full list of members (7 pages)
1 November 1999Return made up to 01/10/99; full list of members (7 pages)
15 December 1998Full accounts made up to 31 July 1998 (13 pages)
15 December 1998Full accounts made up to 31 July 1998 (13 pages)
12 October 1998Return made up to 01/10/98; full list of members (5 pages)
12 October 1998Return made up to 01/10/98; full list of members (5 pages)
26 November 1997Full accounts made up to 31 July 1997 (13 pages)
26 November 1997Full accounts made up to 31 July 1997 (13 pages)
28 October 1997Return made up to 01/10/97; no change of members (4 pages)
28 October 1997Return made up to 01/10/97; no change of members (4 pages)
28 October 1996Full accounts made up to 31 July 1996 (12 pages)
28 October 1996Full accounts made up to 31 July 1996 (12 pages)
14 October 1996Return made up to 01/10/96; no change of members (4 pages)
14 October 1996Return made up to 01/10/96; no change of members (4 pages)
1 February 1996Full accounts made up to 31 July 1995 (13 pages)
1 February 1996Full accounts made up to 31 July 1995 (13 pages)
22 November 1995Return made up to 01/10/95; full list of members (10 pages)
22 November 1995Return made up to 01/10/95; full list of members (10 pages)
24 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
24 August 1995Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
4 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 July 1995Resolutions
  • WRES13 ‐ Written resolution
(1 page)
4 July 1995Ad 29/06/95--------- £ si 66@1=66 £ ic 99/165 (2 pages)
4 July 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
4 July 1995Ad 29/06/95--------- £ si 66@1=66 £ ic 99/165 (2 pages)
4 July 1995Resolutions
  • WRES13 ‐ Written resolution
(1 page)
30 November 1994Particulars of mortgage/charge (3 pages)
30 November 1994Particulars of mortgage/charge (3 pages)
1 October 1992Incorporation (17 pages)
1 October 1992Incorporation (17 pages)