Company NameGiddings Associated Companies Limited
DirectorVictoria Jerome
Company StatusActive
Company Number02926255
CategoryPrivate Limited Company
Incorporation Date5 May 1994(30 years ago)

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMrs Victoria Jerome
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 October 2023(29 years, 5 months after company formation)
Appointment Duration6 months, 3 weeks
RoleManager
Country of ResidenceEngland
Correspondence Address85 Higher Drive
Banstead
Surrey
SM7 1PW
Director NameJames Giddings
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleTransport Manager
Correspondence AddressCopley Dene Cottage Wilderness Road
Chislehurst
Kent
BR7 5EY
Secretary NameMrs Linda Clayton Giddings
NationalityBritish
StatusResigned
Appointed05 May 1994(same day as company formation)
RoleCompany Director
Correspondence AddressCopley Dene Cottage Wilderness Road
Chislehurst
Kent
BR7 5EY
Director NameMrs Linda Clayton Giddings
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(3 years, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 May 2001)
RoleSecretary
Correspondence AddressCopley Dene Cottage Wilderness Road
Chislehurst
Kent
BR7 5EY
Director NameAndrew Holme
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2001(7 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 March 2005)
RoleTransport Manager
Correspondence Address59 Lewis Road
Sidcup
Kent
DA14 4NB
Secretary NameGemma Anne Clayton
NationalityBritish
StatusResigned
Appointed30 September 2005(11 years, 5 months after company formation)
Appointment Duration8 months (resigned 01 June 2006)
RoleAccountant
Correspondence AddressFlat 5 Parkmore
Wilderness Road
Chislehurst
Kent
BR7 5HA
Director NameMrs Catherine Elizabeth Jerome
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(12 years, 1 month after company formation)
Appointment Duration8 years (resigned 03 June 2014)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address218 Tonbridge Road
Maidstone
Kent
ME16 8SR
Director NameMrs Victoria Jerome
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2006(12 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 20 October 2020)
RoleResources Manager
Country of ResidenceEngland
Correspondence Address17 Crosier Close
Blackheath
London
SE3 8NT
Secretary NameMrs Catherine Elizabeth Jerome
NationalityBritish
StatusResigned
Appointed01 June 2006(12 years, 1 month after company formation)
Appointment Duration8 years (resigned 03 June 2014)
RoleOperations Manager
Country of ResidenceEngland
Correspondence Address218 Tonbridge Road
Maidstone
Kent
ME16 8SR
Director NameMrs Christine Branch
Date of BirthSeptember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2020(26 years, 5 months after company formation)
Appointment Duration2 years, 11 months (resigned 14 October 2023)
RoleManager
Country of ResidenceEngland
Correspondence Address85 Higher Drive
Banstead
Surrey
SM7 1PW
Secretary NameElk Company Secretaries Limited (Corporation)
StatusResigned
Appointed05 May 1994(same day as company formation)
Correspondence AddressCorporate House
419-421 High Road
Harrow
Middlesex
HA3 6EL

Location

Registered Address85 Higher Drive
Banstead
Surrey
SM7 1PW
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardCheam
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

80 at £1Jerome Logistics Services LTD
80.00%
Ordinary
20 at £1John Jerome
20.00%
Ordinary

Financials

Year2014
Turnover£60,887
Gross Profit£11,997
Net Worth-£62,895
Cash£26,907
Current Liabilities£44,674

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 September 2023 (7 months, 1 week ago)
Next Return Due13 October 2024 (5 months, 1 week from now)

Charges

28 August 2008Delivered on: 3 September 2008
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

27 October 2023Notification of Victoria Jerome as a person with significant control on 14 October 2023 (2 pages)
27 October 2023Confirmation statement made on 29 September 2023 with updates (4 pages)
27 October 2023Appointment of Mrs Victoria Jerome as a director on 14 October 2023 (2 pages)
27 October 2023Termination of appointment of Christine Branch as a director on 14 October 2023 (1 page)
28 February 2023Total exemption full accounts made up to 31 May 2022 (9 pages)
14 October 2022Confirmation statement made on 29 September 2022 with no updates (3 pages)
24 February 2022Total exemption full accounts made up to 31 May 2021 (9 pages)
28 October 2021Confirmation statement made on 29 September 2021 with no updates (3 pages)
28 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
16 November 2020Appointment of Mrs Christine Branch as a director on 20 October 2020 (2 pages)
16 November 2020Termination of appointment of Victoria Jerome as a director on 20 October 2020 (1 page)
16 November 2020Confirmation statement made on 29 September 2020 with updates (4 pages)
16 November 2020Notification of Christine Branch as a person with significant control on 20 October 2020 (2 pages)
16 November 2020Cessation of Jerome Logistics Services Limited as a person with significant control on 20 October 2020 (1 page)
26 February 2020Total exemption full accounts made up to 31 May 2019 (8 pages)
13 October 2019Confirmation statement made on 29 September 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
16 October 2018Confirmation statement made on 29 September 2018 with no updates (3 pages)
26 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
21 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
21 October 2017Confirmation statement made on 29 September 2017 with no updates (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 29 September 2016 with updates (5 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
27 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
3 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
3 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(3 pages)
9 June 2015Registered office address changed from Unit G Acorn Industrial Park, Crayford Road Dartford Kent DA1 4FL to 85 Higher Drive Banstead Surrey SM7 1PW on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Unit G Acorn Industrial Park, Crayford Road Dartford Kent DA1 4FL to 85 Higher Drive Banstead Surrey SM7 1PW on 9 June 2015 (1 page)
9 June 2015Registered office address changed from Unit G Acorn Industrial Park, Crayford Road Dartford Kent DA1 4FL to 85 Higher Drive Banstead Surrey SM7 1PW on 9 June 2015 (1 page)
27 February 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
27 February 2015Total exemption full accounts made up to 31 May 2014 (9 pages)
10 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
10 December 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
(3 pages)
12 June 2014Termination of appointment of Catherine Jerome as a secretary (1 page)
12 June 2014Termination of appointment of Catherine Jerome as a director (1 page)
12 June 2014Termination of appointment of Catherine Jerome as a secretary (1 page)
12 June 2014Termination of appointment of Catherine Jerome as a director (1 page)
28 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
28 February 2014Total exemption full accounts made up to 31 May 2013 (9 pages)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
29 January 2014Compulsory strike-off action has been discontinued (1 page)
28 January 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2014-01-28
  • GBP 100
(5 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
27 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
27 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
30 October 2012Registered office address changed from Unit 4 Harrington Way Warspite Road London SE18 5NR United Kingdom on 30 October 2012 (1 page)
30 October 2012Registered office address changed from Unit 4 Harrington Way Warspite Road London SE18 5NR United Kingdom on 30 October 2012 (1 page)
30 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
30 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (5 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
25 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
25 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 5 May 2011 with a full list of shareholders (5 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
24 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
24 June 2010Annual return made up to 5 May 2010 with a full list of shareholders (5 pages)
23 June 2010Director's details changed for Catherine Elizabeth Jerome on 31 March 2010 (2 pages)
23 June 2010Director's details changed for Catherine Elizabeth Jerome on 31 March 2010 (2 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 June 2009Return made up to 05/05/09; full list of members (3 pages)
15 June 2009Return made up to 05/05/09; full list of members (3 pages)
25 May 2009Registered office changed on 25/05/2009 from unit 5 lawrence trading estate blackwall lane greenwich london SE10 0AR (1 page)
25 May 2009Location of debenture register (1 page)
25 May 2009Location of register of members (1 page)
25 May 2009Location of register of members (1 page)
25 May 2009Registered office changed on 25/05/2009 from unit 5 lawrence trading estate blackwall lane greenwich london SE10 0AR (1 page)
25 May 2009Location of debenture register (1 page)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
30 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 September 2008Particulars of a mortgage or charge / charge no: 1 (10 pages)
8 May 2008Return made up to 05/05/08; full list of members (3 pages)
8 May 2008Return made up to 05/05/08; full list of members (3 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
1 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
31 July 2007Return made up to 05/05/07; full list of members (3 pages)
31 July 2007Return made up to 05/05/07; full list of members (3 pages)
5 September 2006New director appointed (1 page)
5 September 2006Director resigned (1 page)
5 September 2006Registered office changed on 05/09/06 from: 132 burnt ash road lee london SE12 8PU (1 page)
5 September 2006Registered office changed on 05/09/06 from: 132 burnt ash road lee london SE12 8PU (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006Secretary resigned (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006New secretary appointed (1 page)
5 September 2006New director appointed (1 page)
5 September 2006Director resigned (1 page)
5 September 2006New director appointed (1 page)
5 September 2006New director appointed (1 page)
7 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
7 August 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
8 June 2006Return made up to 05/05/06; full list of members (2 pages)
8 June 2006Return made up to 05/05/06; full list of members (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (2 pages)
6 October 2005Secretary resigned (1 page)
6 October 2005New secretary appointed (2 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 September 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
5 May 2005Return made up to 05/05/05; full list of members (2 pages)
5 May 2005Return made up to 05/05/05; full list of members (2 pages)
29 April 2005Director resigned (1 page)
29 April 2005Director resigned (1 page)
21 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
21 September 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
4 June 2004Return made up to 05/05/04; full list of members (7 pages)
4 June 2004Return made up to 05/05/04; full list of members (7 pages)
27 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
27 October 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
31 May 2003Return made up to 05/05/03; full list of members (7 pages)
31 May 2003Return made up to 05/05/03; full list of members (7 pages)
7 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
7 December 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
27 May 2002Return made up to 05/05/02; full list of members (7 pages)
27 May 2002Return made up to 05/05/02; full list of members (7 pages)
13 September 2001Partial exemption accounts made up to 31 May 2001 (6 pages)
13 September 2001Partial exemption accounts made up to 31 May 2001 (6 pages)
5 July 2001Secretary's particulars changed (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Director resigned (1 page)
5 July 2001Secretary's particulars changed (1 page)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
14 June 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 June 2001Return made up to 05/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
9 November 2000Accounts for a small company made up to 31 May 2000 (6 pages)
16 June 2000Return made up to 05/05/00; full list of members (6 pages)
16 June 2000Return made up to 05/05/00; full list of members (6 pages)
21 November 1999Full accounts made up to 31 May 1999 (11 pages)
21 November 1999Full accounts made up to 31 May 1999 (11 pages)
26 May 1999Return made up to 05/05/99; no change of members (4 pages)
26 May 1999Return made up to 05/05/99; no change of members (4 pages)
8 December 1998Full accounts made up to 31 May 1998 (11 pages)
8 December 1998Full accounts made up to 31 May 1998 (11 pages)
13 July 1998Return made up to 05/05/98; full list of members (5 pages)
13 July 1998Return made up to 05/05/98; full list of members (5 pages)
6 January 1998Full accounts made up to 31 May 1997 (11 pages)
6 January 1998Full accounts made up to 31 May 1997 (11 pages)
9 December 1997New director appointed (2 pages)
9 December 1997New director appointed (2 pages)
21 May 1997Return made up to 05/05/97; no change of members (4 pages)
21 May 1997Return made up to 05/05/97; no change of members (4 pages)
3 December 1996Full accounts made up to 31 May 1996 (10 pages)
3 December 1996Full accounts made up to 31 May 1996 (10 pages)
16 July 1996Return made up to 05/05/96; no change of members (6 pages)
16 July 1996Return made up to 05/05/96; no change of members (6 pages)
5 June 1996Registered office changed on 05/06/96 from: parkgate house 33A pratt street london NW1 0BG (1 page)
5 June 1996Registered office changed on 05/06/96 from: parkgate house 33A pratt street london NW1 0BG (1 page)
23 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
23 October 1995Accounts for a small company made up to 31 May 1995 (8 pages)
23 May 1995Return made up to 05/05/95; full list of members (10 pages)
23 May 1995Return made up to 05/05/95; full list of members (10 pages)
21 March 1995Ad 15/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
21 March 1995Ad 15/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 May 1994Incorporation (17 pages)
5 May 1994Incorporation (17 pages)