Company NameJ Saunders & Sons Ltd
DirectorJohn Saunders
Company StatusLiquidation
Company Number03988904
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 10 months ago)
Previous NamesMilwood Servicing (Southern) Ltd and Rockleft Ltd

Business Activity

Section FConstruction
SIC 4543Floor and wall covering
SIC 43330Floor and wall covering

Directors

Director NameJohn Saunders
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2000(5 months, 2 weeks after company formation)
Appointment Duration23 years, 5 months
RoleCarpet Fitter
Country of ResidenceUnited Kingdom
Correspondence Address72 London Road
Stapleford Tawney
Romford
Essex
RM4 1SL
Secretary NameMaureen Joyce Henry
NationalityBritish
StatusResigned
Appointed23 October 2000(5 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address5 The Avenue
Necton
Norfolk
PE37 8EP
Secretary NameTracy Saunders
NationalityBritish
StatusResigned
Appointed31 March 2004(3 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 31 May 2009)
RoleCompany Director
Correspondence AddressPost Box Cottage
72 London Road
Stapleford Tawney
Essex
RM4 1SL
Director NameMr Robbie Paul Saunders
Date of BirthMay 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2009(9 years after company formation)
Appointment Duration10 years, 9 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 London Road
Stapleford Tawney
Romford
Essex
RM4 1SL
Secretary NameMr Robbie Paul Saunders
NationalityBritish
StatusResigned
Appointed31 May 2009(9 years after company formation)
Appointment Duration10 years, 9 months (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 London Road
Stapleford Tawney
Romford
Essex
RM4 1SL
Director NameJack Albert Saunders
Date of BirthSeptember 1992 (Born 31 years ago)
NationalityEnglish
StatusResigned
Appointed31 January 2013(12 years, 9 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 London Road
Stapleford Tawney
Romford
Essex
RM4 1SL
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2000(1 week, 1 day after company formation)
Appointment Duration5 months (resigned 16 October 2000)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2000(1 week, 1 day after company formation)
Appointment Duration5 months (resigned 16 October 2000)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitejsaundersandsonsflooring.co.uk
Telephone020 83455575
Telephone regionLondon

Location

Registered Address1 Beauchamp Court
Victors Way
Barnet
EN5 5TZ
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

70 at £1Mr John Saunders
69.31%
Ordinary
15 at £1Mr Jack Albert Saunders
14.85%
Ordinary
15 at £1Mr Robbie Saunders
14.85%
Ordinary
1 at £1Mr Robbie Saunders
0.99%
Ordinary B

Financials

Year2014
Net Worth£290,919
Cash£164,573
Current Liabilities£129,368

Accounts

Latest Accounts31 March 2019 (4 years, 12 months ago)
Next Accounts Due30 March 2021 (overdue)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 March

Returns

Latest Return9 March 2020 (4 years ago)
Next Return Due20 April 2021 (overdue)

Charges

24 September 2007Delivered on: 25 September 2007
Persons entitled: Hsbc Pension Trust (UK) Limited

Classification: Lease
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: £350 plus £61.25 vat.
Outstanding

Filing History

15 May 2023Liquidators' statement of receipts and payments to 8 March 2023 (13 pages)
6 May 2022Liquidators' statement of receipts and payments to 8 March 2022 (13 pages)
12 May 2021Liquidators' statement of receipts and payments to 8 March 2021 (14 pages)
26 March 2020Declaration of solvency (7 pages)
26 March 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-09
(1 page)
26 March 2020Appointment of a voluntary liquidator (3 pages)
11 March 2020Registered office address changed from Unit 2 7C High Street Barnet EN5 5UE to 1 Beauchamp Court Victors Way Barnet EN5 5TZ on 11 March 2020 (1 page)
9 March 2020Confirmation statement made on 9 March 2020 with updates (5 pages)
6 March 2020Termination of appointment of Robbie Paul Saunders as a director on 5 March 2020 (1 page)
6 March 2020Termination of appointment of Robbie Paul Saunders as a secretary on 5 March 2020 (1 page)
6 March 2020Termination of appointment of Jack Saunders as a director on 5 March 2020 (1 page)
28 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
4 July 2019Confirmation statement made on 9 May 2019 with updates (5 pages)
29 March 2019Micro company accounts made up to 31 March 2018 (4 pages)
31 December 2018Previous accounting period shortened from 31 March 2018 to 30 March 2018 (1 page)
12 July 2018Statement of capital following an allotment of shares on 23 March 2018
  • GBP 102
(8 pages)
4 July 2018Confirmation statement made on 9 May 2018 with updates (5 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
15 December 2017Micro company accounts made up to 31 March 2017 (4 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
12 May 2017Confirmation statement made on 9 May 2017 with updates (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
1 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 101
(7 pages)
1 June 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-06-01
  • GBP 101
(7 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
23 October 2015Previous accounting period extended from 25 March 2015 to 31 March 2015 (1 page)
23 October 2015Previous accounting period extended from 25 March 2015 to 31 March 2015 (1 page)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 101
(7 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 101
(7 pages)
15 May 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-05-15
  • GBP 101
(7 pages)
8 February 2015Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 8 February 2015 (1 page)
8 February 2015Registered office address changed from 11 Ashurst Road Cockfosters Hertfordshire EN4 9LE to Unit 2 7C High Street Barnet EN5 5UE on 8 February 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
23 June 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
26 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 101
(7 pages)
26 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 101
(7 pages)
26 May 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-05-26
  • GBP 101
(7 pages)
7 March 2014Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page)
7 March 2014Previous accounting period shortened from 26 March 2013 to 25 March 2013 (1 page)
11 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
11 December 2013Previous accounting period shortened from 27 March 2013 to 26 March 2013 (1 page)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (7 pages)
7 May 2013Appointment of Jack Saunders as a director (2 pages)
7 May 2013Appointment of Jack Saunders as a director (2 pages)
8 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
8 February 2013Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
22 December 2012Previous accounting period shortened from 28 March 2012 to 27 March 2012 (1 page)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
21 May 2012Annual return made up to 9 May 2012 with a full list of shareholders (6 pages)
29 December 2011Total exemption small company accounts made up to 28 March 2011 (4 pages)
29 December 2011Total exemption small company accounts made up to 28 March 2011 (4 pages)
29 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
29 December 2011Previous accounting period shortened from 29 March 2011 to 28 March 2011 (1 page)
1 December 2011Director's details changed for John Saunders on 1 December 2011 (2 pages)
1 December 2011Director's details changed for John Saunders on 1 December 2011 (2 pages)
1 December 2011Director's details changed for John Saunders on 1 December 2011 (2 pages)
24 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
24 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (6 pages)
9 June 2011Total exemption small company accounts made up to 29 March 2010 (4 pages)
9 June 2011Total exemption small company accounts made up to 29 March 2010 (4 pages)
26 March 2011Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
26 March 2011Previous accounting period shortened from 30 March 2010 to 29 March 2010 (1 page)
28 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
28 December 2010Previous accounting period shortened from 31 March 2010 to 30 March 2010 (1 page)
28 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
28 May 2010Annual return made up to 9 May 2010 with a full list of shareholders (6 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
17 December 2009Total exemption small company accounts made up to 31 March 2009 (8 pages)
1 August 2009Director and secretary appointed mr robbie saunders (1 page)
1 August 2009Appointment terminated secretary tracy saunders (1 page)
1 August 2009Appointment terminated secretary tracy saunders (1 page)
1 August 2009Director and secretary appointed mr robbie saunders (1 page)
12 May 2009Return made up to 09/05/09; no change of members (3 pages)
12 May 2009Return made up to 09/05/09; no change of members (3 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
24 December 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 June 2008Return made up to 09/05/08; full list of members (4 pages)
18 June 2008Return made up to 09/05/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
25 September 2007Particulars of mortgage/charge (3 pages)
21 May 2007Return made up to 09/05/07; full list of members (3 pages)
21 May 2007Return made up to 09/05/07; full list of members (3 pages)
25 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
25 April 2007Accounting reference date shortened from 31/05/07 to 31/03/07 (1 page)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
30 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
29 August 2006Registered office changed on 29/08/06 from: fifth floor kingmaker house station road new barnet hertfordshire EN5 1NZ (1 page)
29 August 2006Registered office changed on 29/08/06 from: fifth floor kingmaker house station road new barnet hertfordshire EN5 1NZ (1 page)
16 May 2006Return made up to 09/05/06; full list of members (6 pages)
16 May 2006Return made up to 09/05/06; full list of members (6 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
4 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
6 September 2005Resolutions
  • RES13 ‐ One ord b share 01/04/04
(1 page)
6 September 2005Return made up to 09/05/05; full list of members; amend (6 pages)
6 September 2005Resolutions
  • RES13 ‐ One ord b share 01/04/04
(1 page)
6 September 2005Return made up to 09/05/05; full list of members; amend (6 pages)
11 May 2005Return made up to 09/05/05; full list of members (6 pages)
11 May 2005Return made up to 09/05/05; full list of members (6 pages)
8 March 2005Director's particulars changed (1 page)
8 March 2005Director's particulars changed (1 page)
5 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
5 February 2005Total exemption small company accounts made up to 31 May 2004 (7 pages)
25 May 2004Return made up to 09/05/04; full list of members (6 pages)
25 May 2004Return made up to 09/05/04; full list of members (6 pages)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed (1 page)
17 May 2004Secretary resigned (1 page)
17 May 2004New secretary appointed (1 page)
23 April 2004Ad 31/03/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
23 April 2004Ad 31/03/04--------- £ si 1@1=1 £ ic 100/101 (2 pages)
23 April 2004Registered office changed on 23/04/04 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
23 April 2004Registered office changed on 23/04/04 from: 13-17 high beech road loughton essex IG10 4BN (1 page)
18 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
18 December 2003Total exemption small company accounts made up to 31 May 2003 (4 pages)
21 May 2003Return made up to 09/05/03; full list of members (6 pages)
21 May 2003Return made up to 09/05/03; full list of members (6 pages)
7 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
7 February 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
23 May 2002Ad 30/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 May 2002Return made up to 09/05/02; full list of members (6 pages)
23 May 2002Return made up to 09/05/02; full list of members (6 pages)
23 May 2002Ad 30/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
25 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
25 April 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
19 February 2002Registered office changed on 19/02/02 from: post box cottage 72 london road stapleford tawney essex RM4 1SL (1 page)
19 February 2002Registered office changed on 19/02/02 from: post box cottage 72 london road stapleford tawney essex RM4 1SL (1 page)
21 June 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
21 June 2001Return made up to 09/05/01; full list of members
  • 363(287) ‐ Registered office changed on 21/06/01
(6 pages)
10 December 2000New director appointed (2 pages)
10 December 2000Registered office changed on 10/12/00 from: refuge house 9-10 river front enfield EN1 3SZ (1 page)
10 December 2000Registered office changed on 10/12/00 from: refuge house 9-10 river front enfield EN1 3SZ (1 page)
10 December 2000New director appointed (2 pages)
23 November 2000New secretary appointed (2 pages)
23 November 2000New secretary appointed (2 pages)
20 October 2000Secretary resigned (1 page)
20 October 2000Secretary resigned (1 page)
20 October 2000Director resigned (1 page)
20 October 2000Director resigned (1 page)
19 October 2000Company name changed rockleft LTD\certificate issued on 20/10/00 (2 pages)
19 October 2000Company name changed rockleft LTD\certificate issued on 20/10/00 (2 pages)
18 October 2000Registered office changed on 18/10/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
18 October 2000Registered office changed on 18/10/00 from: 39A leicester road salford lancashire M7 4AS (1 page)
23 June 2000Company name changed milwood servicing (southern) LTD\certificate issued on 26/06/00 (3 pages)
23 June 2000Company name changed milwood servicing (southern) LTD\certificate issued on 26/06/00 (3 pages)
24 May 2000New director appointed (2 pages)
24 May 2000Registered office changed on 24/05/00 from: 102 albert road southsea hampshire PO5 2SN (1 page)
24 May 2000Registered office changed on 24/05/00 from: 102 albert road southsea hampshire PO5 2SN (1 page)
24 May 2000New director appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
24 May 2000New secretary appointed (2 pages)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
18 May 2000Director resigned (1 page)
18 May 2000Secretary resigned (1 page)
9 May 2000Incorporation (12 pages)
9 May 2000Incorporation (12 pages)