Company NameJ. Ollif & Son Limited
Company StatusLiquidation
Company Number03356225
CategoryPrivate Limited Company
Incorporation Date18 April 1997(27 years ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings

Directors

Director NameJulie Maxine Charsley
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCentre Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMr Raymond Bernard Love
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1997(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence Address187 Southborough Lane
Bromley
BR2 8AR
Director NameMr Peter John Ollif
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 1997(same day as company formation)
RoleBuilder
Country of ResidenceEngland
Correspondence AddressCentre Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Secretary NameJulie Maxine Charsley
NationalityBritish
StatusCurrent
Appointed18 April 1997(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressCentre Block, 4th Floor Central Court
Knoll Rise
Orpington
BR6 0JA
Director NameMr Jonathan Anthony Bowdery
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2015(17 years, 8 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 April 2016)
RoleContact's Manager
Country of ResidenceEngland
Correspondence Address25 Welbeck Avenue
Tunbridge Wells
Kent
TN4 9BD
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed18 April 1997(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websiteollif.co.uk

Location

Registered AddressCentre Block, 4th Floor
Central Court
Knoll Rise
Orpington
BR6 0JA
RegionLondon
ConstituencyOrpington
CountyGreater London
WardOrpington
Built Up AreaGreater London

Shareholders

50 at £1Julie Maxine Charsley
4.17%
Ordinary B
50 at £1Peter John Ollif
4.17%
Ordinary B
50 at £1Raymond Bernard Love
4.17%
Ordinary B
420 at £1P.j. Ollif
35.00%
Ordinary
420 at £1R.b. Love
35.00%
Ordinary
210 at £1J.m. Charsley
17.50%
Ordinary

Financials

Year2014
Turnover£8,895,829
Gross Profit£796,101
Net Worth£1,581,149
Cash£1,109,896
Current Liabilities£1,170,245

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Next Accounts Due31 January 2018 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Next Return Due2 May 2017 (overdue)

Charges

5 July 2012Delivered on: 26 July 2012
Persons entitled: Jemaclin Limited

Classification: Debenture
Secured details: £700,000.00 due or to become due.
Particulars: The undertaking of property rights and assets by way of a floating charge.
Outstanding
12 November 2007Delivered on: 14 November 2007
Persons entitled: Arbuthnot Latham & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 56 north road belvedere london DA17 6JX t/no: SGL406184 floating charge the. Undertaking and all property and assets.
Outstanding
12 November 2007Delivered on: 14 November 2007
Persons entitled: Arbuthnot Latham & Co. Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 58 north road belvedere london DA17 6JX t/no: SGL406187 floating charge the. Undertaking and all property and assets.
Outstanding
21 July 2004Delivered on: 22 July 2004
Satisfied on: 4 July 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 September 2023Liquidators' statement of receipts and payments to 18 July 2023 (20 pages)
7 September 2022Liquidators' statement of receipts and payments to 18 July 2022 (23 pages)
18 March 2022Registered office address changed from 142-148 Main Road Sidcup Kent DA14 6NZ to Centre Block, 4th Floor Central Court Knoll Rise Orpington BR6 0JA on 18 March 2022 (2 pages)
16 September 2021Liquidators' statement of receipts and payments to 18 July 2021 (24 pages)
5 September 2020Liquidators' statement of receipts and payments to 18 July 2020 (23 pages)
7 September 2019Liquidators' statement of receipts and payments to 18 July 2019 (36 pages)
26 September 2018Liquidators' statement of receipts and payments to 18 July 2018 (22 pages)
7 August 2017Registered office address changed from 187 Southborough Lane Bromley Kent BR2 8AR to 142-148 Main Road Sidcup Kent DA14 6NZ on 7 August 2017 (2 pages)
7 August 2017Registered office address changed from 187 Southborough Lane Bromley Kent BR2 8AR to 142-148 Main Road Sidcup Kent DA14 6NZ on 7 August 2017 (2 pages)
3 August 2017Appointment of a voluntary liquidator (1 page)
3 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-19
(1 page)
3 August 2017Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-19
(1 page)
3 August 2017Statement of affairs (10 pages)
3 August 2017Statement of affairs (10 pages)
3 August 2017Appointment of a voluntary liquidator (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
11 July 2017First Gazette notice for compulsory strike-off (1 page)
22 December 2016Total exemption full accounts made up to 30 April 2016 (13 pages)
22 December 2016Total exemption full accounts made up to 30 April 2016 (13 pages)
27 May 2016Director's details changed for Julie Maxine Charsley on 18 April 2016 (2 pages)
27 May 2016Termination of appointment of Jonathan Anthony Bowdery as a director on 29 April 2016 (1 page)
27 May 2016Secretary's details changed for Julie Maxine Charsley on 18 April 2016 (1 page)
27 May 2016Termination of appointment of Jonathan Anthony Bowdery as a director on 29 April 2016 (1 page)
27 May 2016Director's details changed for Mr Peter John Ollif on 18 April 2016 (2 pages)
27 May 2016Secretary's details changed for Julie Maxine Charsley on 18 April 2016 (1 page)
27 May 2016Director's details changed for Mr Peter John Ollif on 18 April 2016 (2 pages)
27 May 2016Director's details changed for Julie Maxine Charsley on 18 April 2016 (2 pages)
27 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,200
(8 pages)
27 May 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1,200
(8 pages)
5 May 2016Termination of appointment of Jonathan Anthony Bowdery as a director on 29 April 2016 (1 page)
5 May 2016Termination of appointment of Jonathan Anthony Bowdery as a director on 29 April 2016 (1 page)
28 January 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
28 January 2016Total exemption full accounts made up to 30 April 2015 (13 pages)
16 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,200
(8 pages)
16 July 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 1,200
(8 pages)
1 June 2015Appointment of Mr Jonathan Anthony Bowdery as a director on 2 January 2015 (2 pages)
1 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,200
(8 pages)
1 June 2015Appointment of Mr Jonathan Anthony Bowdery as a director on 2 January 2015 (2 pages)
1 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 1,200
(8 pages)
1 June 2015Appointment of Mr Jonathan Anthony Bowdery as a director on 2 January 2015 (2 pages)
30 January 2015Full accounts made up to 30 April 2014 (15 pages)
30 January 2015Full accounts made up to 30 April 2014 (15 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 900
(7 pages)
23 April 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 900
(7 pages)
5 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
5 January 2014Total exemption full accounts made up to 30 April 2013 (12 pages)
24 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
24 May 2013Annual return made up to 18 April 2013 with a full list of shareholders (7 pages)
13 March 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
13 March 2013Total exemption full accounts made up to 30 April 2012 (11 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
26 July 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
16 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
16 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
16 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 2 (3 pages)
16 July 2012Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 3 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
9 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
25 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (7 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
2 February 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
18 April 2011Director's details changed for Mr Raymond Bernard Love on 1 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Raymond Bernard Love on 1 April 2011 (2 pages)
18 April 2011Director's details changed for Mr Raymond Bernard Love on 1 April 2011 (2 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
18 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (7 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
27 January 2011Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
26 May 2010Annual return made up to 18 April 2010 with a full list of shareholders (5 pages)
25 May 2010Director's details changed for Mr Raymond Bernard Love on 18 April 2010 (2 pages)
25 May 2010Director's details changed for Julie Maxine Charsley on 18 April 2010 (2 pages)
25 May 2010Director's details changed for Mr Raymond Bernard Love on 18 April 2010 (2 pages)
25 May 2010Director's details changed for Julie Maxine Charsley on 18 April 2010 (2 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
4 February 2010Total exemption full accounts made up to 30 April 2009 (13 pages)
18 June 2009Director's change of particulars / raymond love / 18/06/2009 (2 pages)
18 June 2009Director's change of particulars / peter ollif / 18/06/2009 (2 pages)
18 June 2009Director's change of particulars / peter ollif / 18/06/2009 (2 pages)
18 June 2009Director's change of particulars / raymond love / 18/06/2009 (2 pages)
18 June 2009Return made up to 18/04/09; full list of members (4 pages)
18 June 2009Return made up to 18/04/09; full list of members (4 pages)
12 March 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
12 March 2009Total exemption full accounts made up to 30 April 2008 (13 pages)
22 April 2008Return made up to 18/04/08; full list of members (4 pages)
22 April 2008Return made up to 18/04/08; full list of members (4 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
28 February 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
14 November 2007Particulars of mortgage/charge (3 pages)
6 June 2007Return made up to 18/04/07; full list of members (7 pages)
6 June 2007Return made up to 18/04/07; full list of members (7 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
8 March 2007Total exemption full accounts made up to 30 April 2006 (12 pages)
8 June 2006Return made up to 18/04/06; full list of members (7 pages)
8 June 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
8 June 2006Return made up to 18/04/06; full list of members (7 pages)
8 June 2006Total exemption full accounts made up to 30 April 2005 (13 pages)
27 June 2005Return made up to 18/04/05; full list of members (7 pages)
27 June 2005Return made up to 18/04/05; full list of members (7 pages)
11 March 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
11 March 2005Total exemption full accounts made up to 30 April 2004 (13 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
22 July 2004Particulars of mortgage/charge (3 pages)
14 May 2004Full accounts made up to 30 April 2003 (13 pages)
14 May 2004Full accounts made up to 30 April 2003 (13 pages)
5 May 2004Return made up to 31/03/04; full list of members (7 pages)
5 May 2004Return made up to 31/03/04; full list of members (7 pages)
7 May 2003Return made up to 18/04/02; full list of members (7 pages)
7 May 2003Return made up to 18/04/03; full list of members (7 pages)
7 May 2003Return made up to 18/04/02; full list of members (7 pages)
28 February 2003Full accounts made up to 30 April 2002 (12 pages)
28 February 2003Full accounts made up to 30 April 2002 (12 pages)
22 May 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
22 May 2002Accounts for a dormant company made up to 30 April 2001 (4 pages)
10 May 2001Return made up to 18/04/01; full list of members (7 pages)
10 May 2001Return made up to 18/04/01; full list of members (7 pages)
11 August 2000Return made up to 18/04/00; full list of members (7 pages)
11 August 2000Return made up to 18/04/00; full list of members (7 pages)
11 August 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
11 August 2000Accounts for a dormant company made up to 30 April 2000 (4 pages)
8 February 2000Full accounts made up to 30 April 1999 (4 pages)
8 February 2000Full accounts made up to 30 April 1999 (4 pages)
28 June 1999Return made up to 18/04/99; no change of members (4 pages)
28 June 1999Return made up to 18/04/99; no change of members (4 pages)
15 March 1999Full accounts made up to 30 April 1998 (4 pages)
15 March 1999Full accounts made up to 30 April 1998 (4 pages)
19 June 1998Ad 31/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 June 1998Ad 31/03/98--------- £ si 1@1=1 £ ic 2/3 (2 pages)
19 June 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
19 June 1998Return made up to 18/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
25 April 1997Director resigned (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New director appointed (2 pages)
25 April 1997Registered office changed on 25/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New secretary appointed;new director appointed (2 pages)
25 April 1997Director resigned (1 page)
25 April 1997Registered office changed on 25/04/97 from: bridge house 181 queen victoria street london EC4V 4DD (1 page)
25 April 1997Secretary resigned (1 page)
25 April 1997New director appointed (2 pages)
25 April 1997New secretary appointed;new director appointed (2 pages)
18 April 1997Incorporation (13 pages)
18 April 1997Incorporation (13 pages)