Company NameJames Flynn Surveyors And Valuers Limited
Company StatusDissolved
Company Number02920468
CategoryPrivate Limited Company
Incorporation Date19 April 1994(30 years ago)
Dissolution Date26 September 2023 (6 months, 3 weeks ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr James Andrew Flynn
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed19 April 1994(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address47 Royal Swan Quarter
Leret Way
Leatherhead
KT22 7JL
Director NameDavid Anthony Venus
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address86 Park Road
Kingston Upon Thames
Surrey
KT2 5JZ
Secretary NameDouglas William Armour
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Correspondence AddressDeramore Ham Lane
Elstead
Godalming
Surrey
GU8 6HG
Secretary NameBarbara Ann Moore
NationalityBritish
StatusResigned
Appointed19 April 1994(same day as company formation)
RoleCompany Director
Correspondence Address64 Skinners Lane
Ashtead
Surrey
KT21 2LY
Director NameMr Ian Johnston Ailes
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 January 2007(12 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 July 2009)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address5 Chilmark Gardens
New Malden
Surrey
KT3 6RS

Contact

Websitejamesflynn.co.uk

Location

Registered Address47 Royal Swan Quarter
Leret Way
Leatherhead
KT22 7JL
RegionSouth East
ConstituencyMole Valley
CountySurrey
WardLeatherhead North
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

98 at £1James Flynn
100.00%
Ordinary

Financials

Year2014
Net Worth-£82,088
Cash£8,046
Current Liabilities£176,856

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

27 April 2005Delivered on: 4 May 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of deposit
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: The sum of £7,000 in the account being charged as security including interest accruing thereon.
Outstanding

Filing History

10 December 2020Registered office address changed from 37a Church Road Wimbledon London SW19 5DQ England to 47 Royal Swan Quarter Leret Way Leatherhead KT22 7JL on 10 December 2020 (1 page)
23 May 2020Confirmation statement made on 19 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (4 pages)
4 June 2019Confirmation statement made on 19 April 2019 with no updates (3 pages)
4 March 2019Registered office address changed from Thornton House Thornton Road Wimbledon London SW19 4NG United Kingdom to 37a Church Road Wimbledon London SW19 5DQ on 4 March 2019 (1 page)
30 January 2019Micro company accounts made up to 30 April 2018 (4 pages)
19 April 2018Confirmation statement made on 19 April 2018 with no updates (3 pages)
24 January 2018Micro company accounts made up to 30 April 2017 (4 pages)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 April 2017Current accounting period extended from 28 April 2017 to 30 April 2017 (1 page)
26 April 2017Confirmation statement made on 19 April 2017 with updates (5 pages)
26 April 2017Current accounting period extended from 28 April 2017 to 30 April 2017 (1 page)
23 March 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
23 March 2017Total exemption small company accounts made up to 30 April 2016 (7 pages)
14 February 2017Registered office address changed from Thornton House 17 Thornton Road Wimbledon London SW19 4NG United Kingdom to Thornton House Thornton Road Wimbledon London SW19 4NG on 14 February 2017 (1 page)
14 February 2017Registered office address changed from Thornton House 17 Thornton Road Wimbledon London SW19 4NG United Kingdom to Thornton House Thornton Road Wimbledon London SW19 4NG on 14 February 2017 (1 page)
27 January 2017Current accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
27 January 2017Current accounting period shortened from 29 April 2017 to 28 April 2017 (1 page)
12 December 2016Registered office address changed from Haland House 66 York Road Weybridge Surrey KT13 9DY to Thornton House 17 Thornton Road Wimbledon London SW19 4NG on 12 December 2016 (1 page)
12 December 2016Registered office address changed from Haland House 66 York Road Weybridge Surrey KT13 9DY to Thornton House 17 Thornton Road Wimbledon London SW19 4NG on 12 December 2016 (1 page)
23 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 98
(3 pages)
23 June 2016Annual return made up to 19 April 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 98
(3 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (7 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 98
(3 pages)
24 April 2015Annual return made up to 19 April 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 98
(3 pages)
6 March 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
6 March 2015Total exemption small company accounts made up to 30 April 2014 (7 pages)
12 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 98
(3 pages)
12 June 2014Annual return made up to 19 April 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 98
(3 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 April 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
30 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
30 January 2014Previous accounting period shortened from 30 April 2013 to 29 April 2013 (1 page)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
29 April 2013Annual return made up to 19 April 2013 with a full list of shareholders (3 pages)
4 April 2013Registered office address changed from 37a Church Road Wimbledon Village London SW19 5DQ United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 37a Church Road Wimbledon Village London SW19 5DQ United Kingdom on 4 April 2013 (1 page)
4 April 2013Registered office address changed from 37a Church Road Wimbledon Village London SW19 5DQ United Kingdom on 4 April 2013 (1 page)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
28 January 2013Director's details changed for Mr James Andrew Flynn on 1 January 2013 (2 pages)
28 January 2013Director's details changed for Mr James Andrew Flynn on 1 January 2013 (2 pages)
28 January 2013Director's details changed for Mr James Andrew Flynn on 1 January 2013 (2 pages)
5 October 2012Registered office address changed from 19 Ralliwood Road Ashtead Surrey KT21 1DD United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 19 Ralliwood Road Ashtead Surrey KT21 1DD United Kingdom on 5 October 2012 (1 page)
5 October 2012Registered office address changed from 19 Ralliwood Road Ashtead Surrey KT21 1DD United Kingdom on 5 October 2012 (1 page)
11 June 2012Registered office address changed from 32a High Street Esher Surrey KT10 9RX on 11 June 2012 (1 page)
11 June 2012Registered office address changed from 32a High Street Esher Surrey KT10 9RX on 11 June 2012 (1 page)
23 May 2012Termination of appointment of Barbara Moore as a secretary (1 page)
23 May 2012Termination of appointment of Barbara Moore as a secretary (1 page)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
25 April 2012Annual return made up to 19 April 2012 with a full list of shareholders (4 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
6 December 2011Total exemption small company accounts made up to 30 April 2011 (7 pages)
5 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
5 May 2011Annual return made up to 19 April 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
30 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 19 April 2010 with a full list of shareholders (4 pages)
9 April 2010Termination of appointment of Ian Ailes as a director (1 page)
9 April 2010Termination of appointment of Ian Ailes as a director (1 page)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
3 February 2010Total exemption small company accounts made up to 30 April 2009 (7 pages)
25 August 2009Return made up to 19/04/09; full list of members (4 pages)
25 August 2009Return made up to 19/04/09; full list of members (4 pages)
2 June 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
2 June 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 October 2008Return made up to 19/04/08; full list of members (4 pages)
3 October 2008Return made up to 19/04/08; full list of members (4 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 June 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
12 March 2008Return made up to 19/04/07; full list of members (4 pages)
12 March 2008Return made up to 19/04/07; full list of members (4 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
3 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
18 February 2007New director appointed (2 pages)
18 February 2007New director appointed (2 pages)
8 November 2006Return made up to 19/04/06; full list of members (2 pages)
8 November 2006Return made up to 19/04/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
24 August 2005Return made up to 19/04/05; full list of members (6 pages)
24 August 2005Return made up to 19/04/05; full list of members (6 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
4 May 2005Particulars of mortgage/charge (3 pages)
29 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
29 November 2004Total exemption full accounts made up to 30 April 2004 (8 pages)
26 August 2004Registered office changed on 26/08/04 from: 67A high street walton on thames surrey KT12 1DJ (1 page)
26 August 2004Registered office changed on 26/08/04 from: 67A high street walton on thames surrey KT12 1DJ (1 page)
22 April 2004Return made up to 19/04/04; full list of members (6 pages)
22 April 2004Return made up to 19/04/04; full list of members (6 pages)
22 October 2003Total exemption full accounts made up to 30 April 2003 (14 pages)
22 October 2003Total exemption full accounts made up to 30 April 2003 (14 pages)
20 August 2003Return made up to 19/04/03; full list of members (6 pages)
20 August 2003Return made up to 19/04/03; full list of members (6 pages)
28 January 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
28 January 2003Total exemption full accounts made up to 30 April 2002 (14 pages)
16 June 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 June 2002Return made up to 19/04/02; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 January 2002Total exemption full accounts made up to 30 April 2001 (14 pages)
28 January 2002Total exemption full accounts made up to 30 April 2001 (14 pages)
16 May 2001Return made up to 19/04/01; full list of members (6 pages)
16 May 2001Return made up to 19/04/01; full list of members (6 pages)
29 March 2001Full accounts made up to 30 April 2000 (14 pages)
29 March 2001Full accounts made up to 30 April 2000 (14 pages)
22 June 2000Return made up to 19/04/00; full list of members (6 pages)
22 June 2000Return made up to 19/04/00; full list of members (6 pages)
31 January 2000Full accounts made up to 30 April 1999 (13 pages)
31 January 2000Full accounts made up to 30 April 1999 (13 pages)
6 August 1999Return made up to 19/04/99; full list of members (6 pages)
6 August 1999Return made up to 19/04/99; full list of members (6 pages)
7 January 1999Full accounts made up to 30 April 1998 (11 pages)
7 January 1999Full accounts made up to 30 April 1998 (11 pages)
24 July 1998Return made up to 19/04/98; full list of members (6 pages)
24 July 1998Return made up to 19/04/98; full list of members (6 pages)
31 January 1998Full accounts made up to 30 April 1997 (11 pages)
31 January 1998Full accounts made up to 30 April 1997 (11 pages)
13 July 1997Return made up to 19/04/97; full list of members (5 pages)
13 July 1997Return made up to 19/04/97; full list of members (5 pages)
29 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
29 January 1997Accounts for a small company made up to 30 April 1996 (6 pages)
5 February 1996Full accounts made up to 30 April 1995 (10 pages)
5 February 1996Full accounts made up to 30 April 1995 (10 pages)
27 June 1995Ad 19/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 1995New secretary appointed;director resigned (2 pages)
27 June 1995Ad 19/04/94--------- £ si 98@1=98 £ ic 2/100 (2 pages)
27 June 1995New secretary appointed;director resigned (2 pages)
19 April 1994Incorporation (24 pages)
19 April 1994Incorporation (24 pages)