Manor Road
Erith
Kent
DA8 2AJ
Secretary Name | Mr Barry James Mullan |
---|---|
Nationality | British |
Status | Current |
Appointed | 11 February 1994(1 day after company formation) |
Appointment Duration | 30 years, 2 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Gate House Manford Industrial Estate Manor Road Erith Kent DA8 2AJ |
Director Name | Mr Barry James Mullan |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2011(17 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Contracts Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Gatehouse Manford Industrial Estate Manor Road Erith Kent DA8 2AJ |
Director Name | Mr Brian Patrick Mullan |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 February 2011(17 years after company formation) |
Appointment Duration | 13 years, 2 months |
Role | Property Consultant |
Country of Residence | England |
Correspondence Address | The Gatehouse Manford Industrial Estate Manor Road Erith Kent DA8 2AJ |
Director Name | Richard Leslie Evans |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 11 February 1994(1 day after company formation) |
Appointment Duration | 9 years, 8 months (resigned 22 October 2003) |
Role | Company Director |
Correspondence Address | 20 Friston Way Rochester Kent ME1 2UU |
Director Name | Jpcord Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Secretary Name | Jpcors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 February 1994(same day as company formation) |
Correspondence Address | Suite 17 City Business Centre Lower Road London SE16 2XB |
Telephone | 01322 337237 |
---|---|
Telephone region | Dartford |
Registered Address | The Gatehouse Manford Industrial Estate Manor Road Erith Kent DA8 2AJ |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | North End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £757,585 |
Cash | £33,722 |
Current Liabilities | £10,008 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 10 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 24 February 2025 (9 months, 3 weeks from now) |
4 May 1994 | Delivered on: 12 May 1994 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. See the mortgage charge document for full details. Outstanding |
---|
8 December 2023 | Total exemption full accounts made up to 31 March 2023 (7 pages) |
---|---|
1 March 2023 | Confirmation statement made on 10 February 2023 with no updates (3 pages) |
12 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
22 February 2022 | Confirmation statement made on 10 February 2022 with updates (5 pages) |
15 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
24 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
12 February 2021 | Confirmation statement made on 10 February 2021 with no updates (3 pages) |
27 October 2020 | Secretary's details changed for Mr Barry James Mullan on 10 September 2020 (1 page) |
27 October 2020 | Director's details changed for Mr Paul Anthony Mullan on 10 September 2020 (2 pages) |
12 February 2020 | Confirmation statement made on 10 February 2020 with no updates (3 pages) |
18 January 2020 | Micro company accounts made up to 31 March 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 10 February 2019 with no updates (3 pages) |
27 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
16 February 2018 | Confirmation statement made on 10 February 2018 with no updates (3 pages) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
2 January 2018 | Micro company accounts made up to 31 March 2017 (3 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
13 February 2017 | Confirmation statement made on 10 February 2017 with updates (7 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
19 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 10 February 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 10 February 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
20 February 2014 | Annual return made up to 10 February 2014 with a full list of shareholders Statement of capital on 2014-02-20
|
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
11 February 2013 | Annual return made up to 10 February 2013 with a full list of shareholders (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
4 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
15 February 2012 | Annual return made up to 10 February 2012 with a full list of shareholders (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
6 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
7 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Appointment of Mr Brian Patrick Mullan as a director (2 pages) |
7 March 2011 | Appointment of Mr Barry James Mullan as a director (2 pages) |
7 March 2011 | Appointment of Mr Barry James Mullan as a director (2 pages) |
7 March 2011 | Annual return made up to 10 February 2011 with a full list of shareholders (4 pages) |
7 March 2011 | Appointment of Mr Brian Patrick Mullan as a director (2 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
26 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
26 March 2010 | Annual return made up to 10 February 2010 with a full list of shareholders (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
26 January 2010 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
18 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
18 February 2009 | Return made up to 10/02/09; full list of members (3 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
18 July 2008 | Total exemption small company accounts made up to 31 March 2008 (4 pages) |
11 February 2008 | Director's particulars changed (1 page) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
11 February 2008 | Return made up to 10/02/08; full list of members (2 pages) |
11 February 2008 | Director's particulars changed (1 page) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 January 2008 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
10 March 2007 | Return made up to 10/02/07; full list of members
|
10 March 2007 | Return made up to 10/02/07; full list of members
|
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 June 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
21 April 2006 | Return made up to 10/02/06; full list of members (6 pages) |
21 April 2006 | Return made up to 10/02/06; full list of members (6 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
18 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
1 April 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
21 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
21 February 2005 | Return made up to 10/02/05; full list of members (6 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 252 bethnal green road london E2 0AA (2 pages) |
20 October 2004 | Registered office changed on 20/10/04 from: 252 bethnal green road london E2 0AA (2 pages) |
8 July 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
8 July 2004 | Accounts for a small company made up to 31 March 2003 (6 pages) |
13 May 2004 | Director resigned (1 page) |
13 May 2004 | Director resigned (1 page) |
19 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
19 February 2004 | Return made up to 10/02/04; full list of members (6 pages) |
28 October 2003 | Director resigned (2 pages) |
28 October 2003 | Director resigned (2 pages) |
5 September 2003 | Registered office changed on 05/09/03 from: 1-4 kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
5 September 2003 | Registered office changed on 05/09/03 from: 1-4 kings parade lower coombe street croydon surrey CR0 1AA (1 page) |
12 June 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
12 June 2003 | Accounts for a small company made up to 31 March 2002 (5 pages) |
11 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
11 March 2003 | Return made up to 10/02/03; full list of members (7 pages) |
30 July 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
30 July 2002 | Accounts for a small company made up to 31 March 2001 (5 pages) |
22 May 2002 | Return made up to 10/02/02; full list of members (7 pages) |
22 May 2002 | Return made up to 10/02/02; full list of members (7 pages) |
28 February 2001 | Return made up to 10/02/01; full list of members
|
28 February 2001 | Return made up to 10/02/01; full list of members
|
13 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
13 February 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
17 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
17 February 2000 | Return made up to 10/02/00; full list of members (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
3 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 October 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
2 March 1999 | Return made up to 10/02/99; no change of members (4 pages) |
2 March 1999 | Director's particulars changed (1 page) |
2 March 1999 | Return made up to 10/02/99; no change of members (4 pages) |
2 March 1999 | Director's particulars changed (1 page) |
4 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
4 March 1998 | Return made up to 10/02/98; full list of members (6 pages) |
27 November 1997 | Amended accounts made up to 31 March 1997 (7 pages) |
27 November 1997 | Amended accounts made up to 31 March 1997 (7 pages) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 August 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
11 March 1997 | Return made up to 10/02/97; no change of members (4 pages) |
11 March 1997 | Return made up to 10/02/97; no change of members (4 pages) |
11 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
11 February 1997 | Accounts for a small company made up to 31 March 1996 (7 pages) |
20 February 1996 | Return made up to 10/02/96; no change of members (4 pages) |
20 February 1996 | Return made up to 10/02/96; no change of members (4 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
31 January 1996 | Accounts for a small company made up to 31 March 1995 (7 pages) |
23 April 1995 | Return made up to 10/02/95; full list of members (6 pages) |
23 April 1995 | Return made up to 10/02/95; full list of members (6 pages) |
1 January 1995 | A selection of mortgage documents registered before 1 January 1995 (3 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (11 pages) |
4 March 1994 | Accounting reference date notified as 31/03 (1 page) |
4 March 1994 | Ad 11/02/94--------- £ si 149@1=149 £ ic 1/150 (2 pages) |
25 February 1994 | Secretary resigned;director resigned (6 pages) |
10 February 1994 | Incorporation (11 pages) |