Company NameD.J. Mortimore Limited
DirectorThomas Mortimore
Company StatusActive
Company Number03186892
CategoryPrivate Limited Company
Incorporation Date16 April 1996(28 years ago)

Business Activity

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

Directors

Director NameMr Thomas Mortimore
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2020(23 years, 9 months after company formation)
Appointment Duration4 years, 3 months
RoleHaulier
Country of ResidenceEngland
Correspondence AddressCkr House 70 East Hill
Dartford
Kent
DA1 1RZ
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Derrick Jack Mortimore
Date of BirthNovember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleTransport Supervisor
Country of ResidenceEngland
Correspondence AddressCkr House 70 East Hill
Dartford
Kent
DA1 1RZ
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameColleen Rosemary Ann Mortimore
NationalityBritish
StatusResigned
Appointed16 April 1996(same day as company formation)
RoleSecretary
Correspondence AddressCkr House 70 East Hill
Dartford
Kent
DA1 1RZ

Contact

Telephone01474 322225
Telephone regionGravesend

Location

Registered AddressCkr House
70 East Hill
Dartford
Kent
DA1 1RZ
RegionSouth East
ConstituencyDartford
CountyKent
WardNewtown
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

50 at £1Mr D.j. Mortimore
50.00%
Ordinary
50 at £1Mrs C.r.a. Mortimore
50.00%
Ordinary

Financials

Year2014
Net Worth£48,346
Cash£1,773
Current Liabilities£63,348

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return16 April 2024 (3 weeks, 1 day ago)
Next Return Due30 April 2025 (11 months, 3 weeks from now)

Charges

12 October 2012Delivered on: 23 October 2012
Persons entitled: Hsbc Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a yard 2 northfleet industrial estate low road northfleet with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
15 October 2012Delivered on: 17 October 2012
Persons entitled: Hsbc 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

4 February 2021Termination of appointment of Derrick Jack Mortimore as a director on 5 January 2021 (1 page)
4 February 2021Cessation of Derrick Jack Mortimore as a person with significant control on 5 January 2021 (1 page)
14 January 2021Appointment of Mr Thomas Mortimore as a director on 13 January 2020 (2 pages)
20 April 2020Confirmation statement made on 16 April 2020 with no updates (3 pages)
16 January 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
16 April 2019Confirmation statement made on 16 April 2019 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (7 pages)
16 April 2018Confirmation statement made on 16 April 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
18 April 2017Confirmation statement made on 16 April 2017 with updates (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
6 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
18 April 2016Annual return made up to 16 April 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
(3 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
16 November 2015Total exemption small company accounts made up to 30 April 2015 (6 pages)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
12 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
11 August 2015First Gazette notice for compulsory strike-off (1 page)
5 August 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
5 August 2015Annual return made up to 16 April 2015 with a full list of shareholders
Statement of capital on 2015-08-05
  • GBP 100
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
17 April 2014Annual return made up to 16 April 2014 with a full list of shareholders
Statement of capital on 2014-04-17
  • GBP 100
(3 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
18 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
30 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
30 May 2013Annual return made up to 16 April 2013 with a full list of shareholders (3 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
23 October 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
17 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
14 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
16 April 2012Annual return made up to 16 April 2012 with a full list of shareholders (3 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
21 November 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
22 June 2011Director's details changed for Mr Derrick Jack Mortimore on 22 June 2011 (2 pages)
22 June 2011Secretary's details changed for Colleen Rosemary Ann Mortimore on 22 June 2011 (1 page)
22 June 2011Secretary's details changed for Colleen Rosemary Ann Mortimore on 22 June 2011 (1 page)
22 June 2011Director's details changed for Mr Derrick Jack Mortimore on 22 June 2011 (2 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
3 May 2011Annual return made up to 16 April 2011 with a full list of shareholders (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
24 May 2010Director's details changed for Derrick Jack Mortimore on 14 April 2010 (2 pages)
24 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
24 May 2010Annual return made up to 16 April 2010 with a full list of shareholders (4 pages)
24 May 2010Director's details changed for Derrick Jack Mortimore on 14 April 2010 (2 pages)
18 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
18 August 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 June 2009Return made up to 16/04/09; full list of members (3 pages)
22 June 2009Return made up to 16/04/09; full list of members (3 pages)
7 April 2009Registered office changed on 07/04/2009 from 74-76 west street erith kent DA8 1AF (1 page)
7 April 2009Registered office changed on 07/04/2009 from 74-76 west street erith kent DA8 1AF (1 page)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
3 December 2008Return made up to 16/04/08; full list of members (3 pages)
3 December 2008Return made up to 16/04/08; full list of members (3 pages)
17 October 2008Return made up to 16/04/07; full list of members (3 pages)
17 October 2008Return made up to 16/04/07; full list of members (3 pages)
12 May 2008Registered office changed on 12/05/2008 from kings lodge london road, west kingsdown sevenoaks kent TN15 6AR (1 page)
12 May 2008Registered office changed on 12/05/2008 from kings lodge london road, west kingsdown sevenoaks kent TN15 6AR (1 page)
7 January 2008Amended accounts made up to 30 April 2007 (6 pages)
7 January 2008Amended accounts made up to 30 April 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 December 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
31 July 2007Return made up to 25/03/07; full list of members (2 pages)
31 July 2007Return made up to 25/03/07; full list of members (2 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
2 January 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
23 May 2006Return made up to 25/03/06; full list of members (5 pages)
23 May 2006Return made up to 25/03/06; full list of members (5 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
3 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 May 2005Return made up to 16/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
17 April 2004Return made up to 16/04/04; full list of members (6 pages)
17 April 2004Return made up to 16/04/04; full list of members (6 pages)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
13 February 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
17 April 2003Return made up to 16/04/03; full list of members (6 pages)
17 April 2003Return made up to 16/04/03; full list of members (6 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
11 April 2002Return made up to 16/04/02; full list of members (6 pages)
11 April 2002Return made up to 16/04/02; full list of members (6 pages)
11 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
11 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
19 April 2001Return made up to 16/04/01; full list of members (6 pages)
19 April 2001Return made up to 16/04/01; full list of members (6 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
16 January 2001Accounts for a small company made up to 30 April 2000 (7 pages)
26 April 2000Return made up to 16/04/00; full list of members (6 pages)
26 April 2000Return made up to 16/04/00; full list of members (6 pages)
13 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
13 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
15 December 1999Registered office changed on 15/12/99 from: 44 high street snodland kent ME6 5DA (1 page)
15 December 1999Registered office changed on 15/12/99 from: 44 high street snodland kent ME6 5DA (1 page)
21 May 1999Return made up to 16/04/99; no change of members (4 pages)
21 May 1999Return made up to 16/04/99; no change of members (4 pages)
26 January 1999Full accounts made up to 30 April 1998 (11 pages)
26 January 1999Full accounts made up to 30 April 1998 (11 pages)
19 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
19 May 1998Accounts for a small company made up to 30 April 1997 (7 pages)
15 May 1998Return made up to 16/04/98; no change of members
  • 363(287) ‐ Registered office changed on 15/05/98
(4 pages)
15 May 1998Registered office changed on 15/05/98 from: 44 high street snodrand kent ME6 5DA (1 page)
15 May 1998Registered office changed on 15/05/98 from: 44 high street snodrand kent ME6 5DA (1 page)
15 May 1998Return made up to 16/04/98; no change of members
  • 363(287) ‐ Registered office changed on 15/05/98
(4 pages)
19 June 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 June 1997Return made up to 16/04/97; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 May 1996Ad 22/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 May 1996Ad 22/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 May 1996Secretary resigned (1 page)
1 May 1996Registered office changed on 01/05/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 May 1996New secretary appointed (2 pages)
1 May 1996New secretary appointed (2 pages)
1 May 1996New director appointed (2 pages)
1 May 1996Director resigned (1 page)
1 May 1996Director resigned (1 page)
1 May 1996New director appointed (2 pages)
1 May 1996Registered office changed on 01/05/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
1 May 1996Secretary resigned (1 page)
16 April 1996Incorporation (18 pages)
16 April 1996Incorporation (18 pages)