Company NameDecomo UK Limited
Company StatusActive
Company Number03769590
CategoryPrivate Limited Company
Incorporation Date13 May 1999(24 years, 11 months ago)
Previous NameJakehurst Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Lieven Tsjoen
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBelgian
StatusCurrent
Appointed14 October 2013(14 years, 5 months after company formation)
Appointment Duration10 years, 6 months
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Andrew Mark Tyrrell
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2015(16 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameMr Christopher John Foster
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2019(19 years, 7 months after company formation)
Appointment Duration5 years, 3 months
RoleTechnical Sales Director
Country of ResidenceEngland
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameJean Vanderstuyft
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBelgian
StatusResigned
Appointed24 June 1999(1 month, 1 week after company formation)
Appointment Duration3 years, 10 months (resigned 14 May 2003)
RoleCompany Director
Correspondence AddressDobbelstatiestraat 2
B-9850 Merendree
9850
Belgium
Director NamePatrick Declerck
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBelgian
StatusResigned
Appointed24 June 1999(1 month, 1 week after company formation)
Appointment Duration21 years, 3 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
Director NameSteven Vergalle
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBelgian
StatusResigned
Appointed14 May 2003(4 years after company formation)
Appointment Duration10 years, 5 months (resigned 14 October 2013)
RoleCompany Director
Correspondence Address12 Meirhaegstraat
B-9790 Wortegem-Petegem
Belgium
Director NamePalmerston Registrars Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence AddressPalmerston Business Centre
11 Palmerston Road
Sutton
Surrey
SM1 4QL
Secretary NamePalmerston Secretaries Limited (Corporation)
StatusResigned
Appointed13 May 1999(same day as company formation)
Correspondence AddressPalmerston House
814 Brighton Road
Purley
Surrey
CR8 2BR
Secretary NameNWN Blue Squared Ltd (Corporation)
StatusResigned
Appointed01 September 2014(15 years, 3 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 December 2017)
Correspondence Address7 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD

Contact

Websiteen.decomo-fasad.ru
Email address[email protected]
Telephone020 76898058
Telephone regionLondon

Location

Registered Address19-20 Bourne Court Southend Road
Woodford Green
Essex
IG8 8HD
RegionLondon
ConstituencyIlford North
CountyGreater London
WardClayhall
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

5k at £1Decomo Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£729,343
Cash£538,888
Current Liabilities£839,177

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return31 March 2024 (3 weeks, 5 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Charges

16 March 2016Delivered on: 22 March 2016
Persons entitled: Amtrust Europe Limited

Classification: A registered charge
Outstanding
16 March 2016Delivered on: 22 March 2016
Persons entitled: Amtrust Europe Limited

Classification: A registered charge
Outstanding
13 November 2012Delivered on: 22 November 2012
Satisfied on: 5 August 2015
Persons entitled: Technical & General Guarantee Company Sa

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The receivables meaning the debts and the payments instruments and all money, including without limitation, payments for work done and goods supplied see image for full details.
Fully Satisfied
18 January 2012Delivered on: 20 January 2012
Satisfied on: 16 November 2013
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Legal charge over cash sum
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interests in and to the cash sum and all the entitlements to interest the right to repayment and other rights and benefits see image for full details.
Fully Satisfied
18 January 2012Delivered on: 20 January 2012
Satisfied on: 16 November 2013
Persons entitled: Technical & General Guarantee Company S.A.

Classification: Floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the company's present and future undertaking and assets whatever and wherever.
Fully Satisfied
18 January 2012Delivered on: 20 January 2012
Satisfied on: 16 November 2013
Persons entitled: Technical & General Guarantee Company Sa

Classification: Deed of assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The receivables and all money including payments for work done and goods supplied together with all rights benefits interest insurance monies see image for full details.
Fully Satisfied
13 April 2010Delivered on: 14 April 2010
Satisfied on: 2 September 2015
Persons entitled: Fortis Bank, S.A./N.V., UK Branch

Classification: Debenture
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: By way of fixed charge any right, title or interest in any land, all its investments, the ip rights and all other rights, goodwill, uncalled capital, by way of floating charge undertaking and assets, see image for full details.
Fully Satisfied

Filing History

2 April 2024Confirmation statement made on 31 March 2024 with updates (4 pages)
26 September 2023Audited abridged accounts made up to 31 December 2022 (9 pages)
31 March 2023Confirmation statement made on 31 March 2023 with updates (4 pages)
22 July 2022Audited abridged accounts made up to 31 December 2021 (9 pages)
25 May 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
14 April 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
1 April 2021Audited abridged accounts made up to 31 December 2020 (9 pages)
8 October 2020Termination of appointment of Patrick Declerck as a director on 1 October 2020 (1 page)
17 May 2020Audited abridged accounts made up to 31 December 2019 (8 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
21 October 2019Satisfaction of charge 037695900007 in full (1 page)
21 October 2019Satisfaction of charge 037695900006 in full (1 page)
7 August 2019Audited abridged accounts made up to 31 December 2018 (8 pages)
1 April 2019Confirmation statement made on 31 March 2019 with updates (4 pages)
3 January 2019Director's details changed for Mr Andrew Mark Tyrrell on 3 January 2019 (2 pages)
3 January 2019Director's details changed for Patrick Declerck on 3 January 2019 (2 pages)
3 January 2019Director's details changed for Mr Lieven Tsjoen on 3 January 2019 (2 pages)
2 January 2019Appointment of Mr Christopher John Foster as a director on 1 January 2019 (2 pages)
16 April 2018Audited abridged accounts made up to 31 December 2017 (8 pages)
3 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
5 March 2018Termination of appointment of Nwn Blue Squared Ltd as a secretary on 31 December 2017 (1 page)
31 January 2018Registered office address changed from C/O Nwn Blue Squared Ltd 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD to 19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 31 January 2018 (1 page)
11 May 2017Accounts for a small company made up to 31 December 2016 (6 pages)
11 May 2017Accounts for a small company made up to 31 December 2016 (6 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
1 September 2016Accounts for a small company made up to 31 December 2015 (7 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,000
(6 pages)
7 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-07
  • GBP 5,000
(6 pages)
22 March 2016Registration of charge 037695900007, created on 16 March 2016 (6 pages)
22 March 2016Registration of charge 037695900007, created on 16 March 2016 (6 pages)
22 March 2016Registration of charge 037695900006, created on 16 March 2016 (16 pages)
22 March 2016Registration of charge 037695900006, created on 16 March 2016 (16 pages)
1 October 2015Appointment of Mr Andrew Mark Tyrrell as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Andrew Mark Tyrrell as a director on 1 October 2015 (2 pages)
1 October 2015Appointment of Mr Andrew Mark Tyrrell as a director on 1 October 2015 (2 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 September 2015Satisfaction of charge 1 in full (1 page)
2 September 2015Satisfaction of charge 1 in full (1 page)
5 August 2015Satisfaction of charge 5 in full (4 pages)
5 August 2015Satisfaction of charge 5 in full (4 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5,000
(5 pages)
8 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 5,000
(5 pages)
7 April 2015Director's details changed for Mr Lieven Tsjoen on 30 March 2015 (2 pages)
7 April 2015Director's details changed for Patrick Declerck on 30 March 2015 (2 pages)
7 April 2015Director's details changed for Mr Lieven Tsjoen on 30 March 2015 (2 pages)
7 April 2015Director's details changed for Patrick Declerck on 30 March 2015 (2 pages)
8 September 2014Appointment of Nwn Blue Squared Ltd as a secretary on 1 September 2014 (2 pages)
8 September 2014Termination of appointment of Palmerston Secretaries Limited as a secretary on 1 September 2014 (1 page)
8 September 2014Appointment of Nwn Blue Squared Ltd as a secretary on 1 September 2014 (2 pages)
8 September 2014Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to C/O Nwn Blue Squared Ltd 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to C/O Nwn Blue Squared Ltd 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 September 2014 (1 page)
8 September 2014Registered office address changed from Palmerston House 814 Brighton Road Purley Surrey CR8 2BR to C/O Nwn Blue Squared Ltd 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD on 8 September 2014 (1 page)
8 September 2014Termination of appointment of Palmerston Secretaries Limited as a secretary on 1 September 2014 (1 page)
8 September 2014Termination of appointment of Palmerston Secretaries Limited as a secretary on 1 September 2014 (1 page)
8 September 2014Appointment of Nwn Blue Squared Ltd as a secretary on 1 September 2014 (2 pages)
6 September 2014Aud res - sec 519 (1 page)
6 September 2014Aud res - sec 519 (1 page)
25 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
25 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5,000
(5 pages)
3 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 5,000
(5 pages)
16 November 2013Satisfaction of charge 4 in full (4 pages)
16 November 2013Satisfaction of charge 4 in full (4 pages)
16 November 2013Satisfaction of charge 3 in full (4 pages)
16 November 2013Satisfaction of charge 3 in full (4 pages)
16 November 2013Satisfaction of charge 2 in full (4 pages)
16 November 2013Satisfaction of charge 2 in full (4 pages)
30 October 2013Appointment of Mr Lieven Tsjoen as a director (2 pages)
30 October 2013Termination of appointment of Steven Vergalle as a director (1 page)
30 October 2013Appointment of Mr Lieven Tsjoen as a director (2 pages)
30 October 2013Termination of appointment of Steven Vergalle as a director (1 page)
7 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 May 2013Accounts for a small company made up to 31 December 2012 (6 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
5 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
22 November 2012Particulars of a mortgage or charge / charge no: 5 (5 pages)
31 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
31 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
5 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 3 (6 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 January 2012Particulars of a mortgage or charge / charge no: 4 (5 pages)
15 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
15 June 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
21 April 2010Accounts for a small company made up to 31 December 2009 (6 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
14 April 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
31 March 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Patrick Declerck on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Patrick Declerck on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Patrick Declerck on 8 March 2010 (2 pages)
6 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
6 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
23 April 2009Return made up to 31/03/09; full list of members (3 pages)
22 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
22 May 2008Accounts for a small company made up to 31 December 2007 (6 pages)
25 April 2008Return made up to 31/03/08; full list of members (3 pages)
25 April 2008Return made up to 31/03/08; full list of members (3 pages)
4 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
4 May 2007Accounts for a small company made up to 31 December 2006 (6 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
12 April 2007Return made up to 31/03/07; full list of members (2 pages)
26 April 2006Return made up to 31/03/06; full list of members (2 pages)
26 April 2006Return made up to 31/03/06; full list of members (2 pages)
29 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
29 March 2006Accounts for a small company made up to 31 December 2005 (6 pages)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
28 April 2005Return made up to 31/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
26 April 2005Full accounts made up to 31 December 2004 (13 pages)
26 April 2005Full accounts made up to 31 December 2004 (13 pages)
1 June 2004Return made up to 13/05/04; full list of members (5 pages)
1 June 2004Return made up to 13/05/04; full list of members (5 pages)
26 May 2004Full accounts made up to 31 December 2003 (12 pages)
26 May 2004Full accounts made up to 31 December 2003 (12 pages)
17 July 2003Full accounts made up to 31 December 2002 (11 pages)
17 July 2003Full accounts made up to 31 December 2002 (11 pages)
16 July 2003New director appointed (2 pages)
16 July 2003New director appointed (2 pages)
30 June 2003Director resigned (1 page)
30 June 2003Director resigned (1 page)
1 June 2003Return made up to 13/05/03; full list of members (5 pages)
1 June 2003Return made up to 13/05/03; full list of members (5 pages)
17 June 2002Return made up to 13/05/02; full list of members (5 pages)
17 June 2002Return made up to 13/05/02; full list of members (5 pages)
29 March 2002Full accounts made up to 31 December 2001 (11 pages)
29 March 2002Full accounts made up to 31 December 2001 (11 pages)
6 November 2001Secretary's particulars changed (1 page)
6 November 2001Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
6 November 2001Registered office changed on 06/11/01 from: palmerston business centre 11 palmerston road sutton surrey SM1 4QL (1 page)
6 November 2001Secretary's particulars changed (1 page)
18 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
18 October 2001Accounts for a small company made up to 31 December 2000 (4 pages)
29 July 2001Return made up to 13/05/01; full list of members (5 pages)
29 July 2001Return made up to 13/05/01; full list of members (5 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 August 2000Accounts for a small company made up to 31 December 1999 (4 pages)
30 June 2000Return made up to 13/05/00; full list of members (5 pages)
30 June 2000Return made up to 13/05/00; full list of members (5 pages)
10 December 1999Ad 24/06/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
10 December 1999Ad 24/06/99--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
10 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 December 1999Director resigned (1 page)
10 December 1999Director resigned (1 page)
10 December 1999Resolutions
  • ELRES ‐ Elective resolution
(1 page)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
16 November 1999New director appointed (2 pages)
27 October 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
27 October 1999Accounting reference date shortened from 31/05/00 to 31/12/99 (1 page)
1 July 1999Memorandum and Articles of Association (11 pages)
1 July 1999Memorandum and Articles of Association (11 pages)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
24 June 1999Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
23 June 1999Company name changed jakehurst LIMITED\certificate issued on 24/06/99 (2 pages)
23 June 1999Company name changed jakehurst LIMITED\certificate issued on 24/06/99 (2 pages)
13 May 1999Incorporation (17 pages)
13 May 1999Incorporation (17 pages)