Wireless Road Biggin Hill
Airport Biggin Hill
Kent
TN16 3YN
Director Name | Mr Vincent Charles Cale |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1996(2 years, 7 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Controls Engineer |
Country of Residence | England |
Correspondence Address | Unit 10 Concorde Business Centre Wireless Road Biggin Hill Airport Biggin Hill Kent TN16 3YN |
Secretary Name | Mr Neal Robert Le Guillou |
---|---|
Status | Current |
Appointed | 22 October 2015(22 years after company formation) |
Appointment Duration | 8 years, 6 months |
Role | Company Director |
Correspondence Address | Unit 10 Concorde Business Centre Wireless Road Biggin Hill Airport Biggin Hill Kent TN16 3YN |
Director Name | Mr Andrew George Jackson |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(5 days after company formation) |
Appointment Duration | 9 years, 3 months (resigned 31 January 2003) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | Redwood Ghyll Road Crowborough East Sussex TN6 1SU |
Secretary Name | Mr Edwin George Jackson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 October 1993(5 days after company formation) |
Appointment Duration | 3 years, 1 month (resigned 11 November 1996) |
Role | Company Director |
Correspondence Address | 18 Herbrand Walk Cooden Bexhill-On-Sea East Sussex TN39 4TX |
Director Name | Jonathan Graham Clarke |
---|---|
Date of Birth | July 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1994(6 months, 3 weeks after company formation) |
Appointment Duration | 2 years (resigned 30 April 1996) |
Role | Hvac Controls Systems |
Correspondence Address | 43 Glorney Mead Badshot Lea Farnham Surrey GU9 9NL |
Secretary Name | Deborah Le Guillou |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 1997(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 16 August 2000) |
Role | Company Director |
Correspondence Address | 6 Rotherhill Road Crowborough East Sussex TN6 3AU |
Secretary Name | Mrs Angela Cale |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 August 2000(6 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 22 October 2015) |
Role | Company Director |
Correspondence Address | Unit 10 Concorde Business Centre Wireless Road Biggin Hill Airport Biggin Hill Kent TN16 3YN |
Director Name | Brighton Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Secretary Name | Brighton Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 October 1993(same day as company formation) |
Correspondence Address | 381 Kingsway Hove East Sussex BN3 4QD |
Website | jlcontrols.com |
---|---|
Telephone | 01959 540561 |
Telephone region | Westerham |
Registered Address | Unit 10 Concorde Business Centre Wireless Road Biggin Hill Airport Biggin Hill Kent TN16 3YN |
---|---|
Region | London |
Constituency | Orpington |
County | Greater London |
Ward | Biggin Hill |
Built Up Area | Greater London |
3 at £0.5 | Mr N.r. Le Guillou 50.00% Ordinary |
---|---|
3 at £0.5 | Mr V.c. Cale 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £177,550 |
Cash | £27 |
Current Liabilities | £368,592 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
31 October 2008 | Delivered on: 15 November 2008 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 8 sogworth close biggin hill kent 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. Outstanding |
---|---|
11 June 1997 | Delivered on: 1 July 1997 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
6 September 2023 | Confirmation statement made on 24 August 2023 with updates (5 pages) |
---|---|
6 September 2023 | Termination of appointment of Neal Robert Le Guillou as a secretary on 31 March 2023 (1 page) |
30 March 2023 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
6 September 2022 | Confirmation statement made on 24 August 2022 with updates (5 pages) |
6 September 2022 | Satisfaction of charge 1 in full (1 page) |
6 September 2022 | Satisfaction of charge 2 in full (1 page) |
20 December 2021 | Total exemption full accounts made up to 31 March 2021 (11 pages) |
26 August 2021 | Confirmation statement made on 24 August 2021 with no updates (3 pages) |
8 April 2021 | Change of details for Mr Vincent Charles Cale as a person with significant control on 7 April 2021 (2 pages) |
8 April 2021 | Director's details changed for Mr Vincent Charles Cale on 7 April 2021 (2 pages) |
4 February 2021 | Total exemption full accounts made up to 31 March 2020 (9 pages) |
4 January 2021 | Director's details changed for Mr Vincent Charles Cale on 31 December 2020 (2 pages) |
4 January 2021 | Change of details for Mr Vincent Charles Cale as a person with significant control on 31 December 2020 (2 pages) |
3 September 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
19 December 2019 | Total exemption full accounts made up to 31 March 2019 (9 pages) |
2 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
15 November 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
24 August 2018 | Confirmation statement made on 24 August 2018 with updates (5 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 October 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
10 October 2017 | Confirmation statement made on 6 October 2017 with updates (4 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
25 November 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
17 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
17 October 2016 | Confirmation statement made on 6 October 2016 with updates (6 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
7 January 2016 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
23 October 2015 | Annual return made up to 6 October 2015 with a full list of shareholders Statement of capital on 2015-10-23
|
22 October 2015 | Appointment of Mr Neal Robert Le Guillou as a secretary on 22 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Angela Cale as a secretary on 22 October 2015 (1 page) |
22 October 2015 | Appointment of Mr Neal Robert Le Guillou as a secretary on 22 October 2015 (2 pages) |
22 October 2015 | Termination of appointment of Angela Cale as a secretary on 22 October 2015 (1 page) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 6 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
5 January 2014 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
19 November 2013 | Annual return made up to 6 October 2013 with a full list of shareholders Statement of capital on 2013-11-19
|
22 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Annual return made up to 6 October 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 March 2012 (8 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 November 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
10 October 2011 | Annual return made up to 6 October 2011 with a full list of shareholders (3 pages) |
10 March 2011 | Director's details changed for Mr Neal Robert Le Guillou on 1 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Vincent Charles Cale on 1 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Vincent Charles Cale on 1 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Vincent Charles Cale on 1 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Neal Robert Le Guillou on 1 February 2011 (2 pages) |
10 March 2011 | Director's details changed for Mr Neal Robert Le Guillou on 1 February 2011 (2 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
5 January 2011 | Total exemption small company accounts made up to 31 March 2010 (8 pages) |
8 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
8 October 2010 | Annual return made up to 6 October 2010 with a full list of shareholders (3 pages) |
16 September 2010 | Secretary's details changed for Mrs Angela Cale on 16 September 2010 (1 page) |
16 September 2010 | Secretary's details changed for Mrs Angela Cale on 16 September 2010 (1 page) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
1 November 2009 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
8 October 2009 | Director's details changed for Vincent Charles Cale on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Director's details changed for Neal Robert Le Guillou on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Angela Cale on 1 October 2009 (2 pages) |
8 October 2009 | Annual return made up to 6 October 2009 with a full list of shareholders (5 pages) |
8 October 2009 | Secretary's details changed for Angela Cale on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Neal Robert Le Guillou on 1 October 2009 (2 pages) |
8 October 2009 | Secretary's details changed for Angela Cale on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Vincent Charles Cale on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Vincent Charles Cale on 1 October 2009 (2 pages) |
8 October 2009 | Director's details changed for Neal Robert Le Guillou on 1 October 2009 (2 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
15 November 2008 | Particulars of a mortgage or charge / charge no: 2 (3 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
11 November 2008 | Total exemption small company accounts made up to 31 March 2008 (7 pages) |
20 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
20 October 2008 | Return made up to 06/10/08; full list of members (4 pages) |
6 December 2007 | Return made up to 06/10/07; full list of members (3 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
6 December 2007 | Return made up to 06/10/07; full list of members (3 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 November 2006 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
16 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
16 October 2006 | Return made up to 06/10/06; full list of members (3 pages) |
1 August 2006 | Registered office changed on 01/08/06 from: jackson lewis controls LTD 216-218 main road biggin hill westerham kent TN16 3BD (1 page) |
1 August 2006 | Registered office changed on 01/08/06 from: jackson lewis controls LTD 216-218 main road biggin hill westerham kent TN16 3BD (1 page) |
21 November 2005 | Return made up to 06/10/05; full list of members (3 pages) |
21 November 2005 | Return made up to 06/10/05; full list of members (3 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
26 August 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
29 November 2004 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
26 November 2004 | Return made up to 06/10/04; full list of members
|
26 November 2004 | Return made up to 06/10/04; full list of members
|
10 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
10 October 2003 | Return made up to 06/10/03; full list of members (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 October 2003 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
4 August 2003 | Resolutions
|
4 August 2003 | S-div 21/07/03 (1 page) |
4 August 2003 | S-div 21/07/03 (1 page) |
4 August 2003 | Resolutions
|
1 May 2003 | Director resigned (1 page) |
1 May 2003 | Director resigned (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: connors yard beeches road crowborough east sussex TN6 2AH (1 page) |
23 January 2003 | Registered office changed on 23/01/03 from: connors yard beeches road crowborough east sussex TN6 2AH (1 page) |
1 November 2002 | Return made up to 06/10/02; full list of members (7 pages) |
1 November 2002 | Return made up to 06/10/02; full list of members (7 pages) |
20 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
20 September 2002 | Accounts for a small company made up to 31 March 2002 (7 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
12 December 2001 | Full accounts made up to 31 March 2001 (12 pages) |
3 November 2001 | Return made up to 06/10/01; full list of members
|
3 November 2001 | Return made up to 06/10/01; full list of members
|
7 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
7 February 2001 | Full accounts made up to 31 March 2000 (12 pages) |
16 November 2000 | Return made up to 06/10/00; full list of members (7 pages) |
16 November 2000 | Return made up to 06/10/00; full list of members (7 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | Secretary resigned (1 page) |
25 August 2000 | New secretary appointed (2 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
20 January 2000 | Full accounts made up to 31 March 1999 (12 pages) |
13 October 1999 | Return made up to 06/10/99; full list of members
|
13 October 1999 | Return made up to 06/10/99; full list of members
|
6 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
6 April 1999 | Full accounts made up to 31 March 1998 (8 pages) |
21 December 1998 | Return made up to 06/10/98; no change of members (4 pages) |
21 December 1998 | Return made up to 06/10/98; no change of members (4 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
3 February 1998 | Full accounts made up to 31 March 1997 (7 pages) |
22 October 1997 | Return made up to 06/10/97; full list of members
|
22 October 1997 | Return made up to 06/10/97; full list of members
|
1 July 1997 | Particulars of mortgage/charge (3 pages) |
1 July 1997 | Particulars of mortgage/charge (3 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
30 January 1997 | Full accounts made up to 31 March 1996 (14 pages) |
29 January 1997 | Secretary resigned (1 page) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | New secretary appointed (2 pages) |
29 January 1997 | Secretary resigned (1 page) |
7 October 1996 | Return made up to 06/10/96; change of members
|
7 October 1996 | Return made up to 06/10/96; change of members
|
14 June 1996 | New director appointed (2 pages) |
14 June 1996 | New director appointed (2 pages) |
15 May 1996 | Director resigned (1 page) |
15 May 1996 | Director resigned (1 page) |
18 October 1995 | Return made up to 06/10/95; no change of members (4 pages) |
18 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
18 October 1995 | Accounts for a dormant company made up to 31 March 1995 (1 page) |
18 October 1995 | Return made up to 06/10/95; no change of members (4 pages) |
30 August 1995 | Resolutions
|
30 August 1995 | Resolutions
|
6 October 1993 | Certificate of incorporation (1 page) |
6 October 1993 | Certificate of incorporation (1 page) |