Company Name0800 Handyman Mobile Limited
Company StatusDissolved
Company Number04154048
CategoryPrivate Limited Company
Incorporation Date5 February 2001(23 years, 3 months ago)
Dissolution Date9 November 2021 (2 years, 6 months ago)
Previous NamesRedjacks Limited and 0800-Handyman Ltd.

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Steven Mark Zockoll
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed29 February 2008(7 years after company formation)
Appointment Duration13 years, 8 months (closed 09 November 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address61 Victoria Road
Suite 152
Surbiton
KT6 4JX
Director NameMr Bruce Greig
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2001(1 week after company formation)
Appointment Duration6 years, 10 months (resigned 19 December 2007)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Malms Farmhouse
Shawford
Winchester
SO21 2BU
Secretary NameRobyn Frances Greig
NationalityBritish
StatusResigned
Appointed12 February 2001(1 week after company formation)
Appointment Duration6 years, 10 months (resigned 19 December 2007)
RoleCompany Director
Correspondence AddressThe Malms Farmhouse
Shawford
Winchester
SO21 2BU
Director NameMr Steven Mark Zockoll
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed21 November 2002(1 year, 9 months after company formation)
Appointment Duration5 years (resigned 30 November 2007)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Wilbury Avenue
South Cheam
Surrey
SM2 7DU
Director NameMr James Francis Zockoll
Date of BirthFebruary 1930 (Born 94 years ago)
NationalityAmerican
StatusResigned
Appointed19 December 2007(6 years, 10 months after company formation)
Appointment Duration7 years, 3 months (resigned 23 March 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHighclere 15 Fife Road
London
SW14 7EJ
Secretary NameMr George Thomas Oatham
NationalityBritish
StatusResigned
Appointed19 December 2007(6 years, 10 months after company formation)
Appointment Duration13 years (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Beech Way
Epsom
Surrey
KT17 4NG
Director NameMr Paul Bernard Geoghegan
Date of BirthDecember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2008(7 years after company formation)
Appointment Duration5 years, 1 month (resigned 29 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address66 Hurst Road
East Molesey
KT8 9AG
Director NameClive Robert Smith
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2009(8 years, 1 month after company formation)
Appointment Duration3 years, 1 month (resigned 07 May 2012)
RoleManager
Correspondence AddressBrook House Westcott Street
Westcott
Surrey
RH4 3NY
Director NameDouglas Nominees Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HF
Secretary NameM W Douglas & Company Limited (Corporation)
StatusResigned
Appointed05 February 2001(same day as company formation)
Correspondence AddressRegent House
316 Beulah Hill
London
SE19 3HP

Contact

Websitewww.0800handyman.com/
Telephone0800 0560571
Telephone regionFreephone

Location

Registered Address61 Victoria Road
Suite 152
Surbiton
KT6 4JX
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSt Mark's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2k at £0.002Zockoll Group LTD
90.12%
Ordinary
78 at £0.002Med Prevent LTD
3.60%
Ordinary
78 at £0.002Mr Clive Robert Smith
3.60%
Ordinary
-OTHER
2.68%
-

Financials

Year2014
Net Worth£46,747
Cash£70,818
Current Liabilities£67,896

Accounts

Latest Accounts30 April 2021 (3 years ago)
Accounts CategoryMicro
Accounts Year End30 April

Charges

9 July 2002Delivered on: 11 July 2002
Satisfied on: 20 December 2008
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

6 January 2021Confirmation statement made on 4 January 2021 with no updates (3 pages)
31 December 2020Termination of appointment of George Thomas Oatham as a secretary on 31 December 2020 (1 page)
28 May 2020Micro company accounts made up to 31 December 2019 (3 pages)
6 January 2020Confirmation statement made on 4 January 2020 with no updates (3 pages)
8 July 2019Micro company accounts made up to 31 December 2018 (2 pages)
4 February 2019Registered office address changed from 174 Putney High Street Putney London SW15 1RS to 61 Victoria Road Suite 152 Surbiton KT6 4JX on 4 February 2019 (1 page)
7 January 2019Confirmation statement made on 4 January 2019 with no updates (3 pages)
7 January 2019Director's details changed for Mr Steven Mark Zockoll on 7 January 2019 (2 pages)
10 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
5 January 2018Change of details for Mr Steven Mark Zockall as a person with significant control on 4 January 2017 (2 pages)
4 January 2018Confirmation statement made on 4 January 2018 with no updates (3 pages)
30 November 2017Registered office address changed from 246 Upper Richmond Road West East Sheen London SW14 8AG to 174 Putney High Street Putney London SW15 1RS on 30 November 2017 (2 pages)
30 November 2017Registered office address changed from 246 Upper Richmond Road West East Sheen London SW14 8AG to 174 Putney High Street Putney London SW15 1RS on 30 November 2017 (2 pages)
12 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 August 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
7 March 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-06
(3 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
9 January 2017Confirmation statement made on 6 January 2017 with updates (5 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
22 April 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4.33
(19 pages)
2 February 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 4.33
(19 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 May 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
10 April 2015Termination of appointment of James Francis Zockoll as a director on 23 March 2015 (2 pages)
10 April 2015Termination of appointment of James Francis Zockoll as a director on 23 March 2015 (2 pages)
19 January 2015Annual return made up to 7 January 2015
Statement of capital on 2015-01-19
  • GBP 4.33
(14 pages)
19 January 2015Annual return made up to 7 January 2015
Statement of capital on 2015-01-19
  • GBP 4.33
(14 pages)
19 January 2015Annual return made up to 7 January 2015
Statement of capital on 2015-01-19
  • GBP 4.33
(14 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
25 June 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
15 January 2014Annual return made up to 7 January 2014
Statement of capital on 2014-01-15
  • GBP 4.33
(14 pages)
15 January 2014Annual return made up to 7 January 2014
Statement of capital on 2014-01-15
  • GBP 4.33
(14 pages)
15 January 2014Annual return made up to 7 January 2014
Statement of capital on 2014-01-15
  • GBP 4.33
(14 pages)
10 October 2013Registered office address changed from 143 Maple Road Surbiton Surrey KT6 4BB on 10 October 2013 (3 pages)
10 October 2013Registered office address changed from 143 Maple Road Surbiton Surrey KT6 4BB on 10 October 2013 (3 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
19 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
9 April 2013Termination of appointment of Paul Geoghegan as a director (2 pages)
9 April 2013Termination of appointment of Paul Geoghegan as a director (2 pages)
5 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (15 pages)
5 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (15 pages)
5 February 2013Annual return made up to 9 January 2013 with a full list of shareholders (15 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
11 October 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 May 2012Termination of appointment of Clive Smith as a director (2 pages)
14 May 2012Termination of appointment of Clive Smith as a director (2 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (16 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (16 pages)
23 January 2012Annual return made up to 9 January 2012 with a full list of shareholders (16 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
2 November 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
4 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (16 pages)
4 March 2011Annual return made up to 15 January 2011 with a full list of shareholders (16 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 November 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 433.001048
(4 pages)
20 January 2010Statement of capital following an allotment of shares on 30 December 2009
  • GBP 433.001048
(4 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (16 pages)
19 January 2010Annual return made up to 15 January 2010 with a full list of shareholders (16 pages)
16 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Previous accounting period extended from 18 December 2008 to 31 December 2008 (2 pages)
5 November 2009Previous accounting period extended from 18 December 2008 to 31 December 2008 (2 pages)
1 August 2009Total exemption small company accounts made up to 18 December 2007 (6 pages)
1 August 2009Total exemption small company accounts made up to 18 December 2007 (6 pages)
22 April 2009Ad 16/04/09\gbp si [email protected]=0.086535\gbp ic 3.9/3.986535\ (2 pages)
22 April 2009Ad 16/04/09\gbp si [email protected]=0.086535\gbp ic 3.9/3.986535\ (2 pages)
3 April 2009Director appointed clive robert smith (1 page)
3 April 2009Director appointed clive robert smith (1 page)
2 April 2009Accounting reference date shortened from 31/05/2008 to 18/12/2007 (1 page)
2 April 2009Accounting reference date shortened from 31/05/2008 to 18/12/2007 (1 page)
2 February 2009Return made up to 24/01/09; full list of members (10 pages)
2 February 2009Return made up to 24/01/09; full list of members (10 pages)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
22 December 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
4 August 2008Ad 01/04/08-01/04/08\gbp si [email protected]=0.149994\gbp ic 3.75/3.899994\ (4 pages)
4 August 2008Ad 01/04/08-01/04/08\gbp si [email protected]=0.149994\gbp ic 3.75/3.899994\ (4 pages)
23 June 2008Registered office changed on 23/06/2008 from 8C commodore house juniper drive london SW18 1TW (1 page)
23 June 2008Registered office changed on 23/06/2008 from 8C commodore house juniper drive london SW18 1TW (1 page)
4 June 2008Gbp nc 4/5\29/05/08 (1 page)
4 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 June 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
4 June 2008Gbp nc 4/5\29/05/08 (1 page)
8 April 2008Return made up to 24/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
8 April 2008Return made up to 24/01/08; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
12 March 2008Director appointed paul geoghegan (2 pages)
12 March 2008Director appointed steven mark zockoll (3 pages)
12 March 2008Director appointed steven mark zockoll (3 pages)
12 March 2008Director appointed paul geoghegan (2 pages)
10 March 2008Ad 19/12/07-19/12/07\gbp si [email protected]=0.088458\gbp ic 3/3.088458\ (2 pages)
10 March 2008Ad 19/12/07-19/12/07\gbp si [email protected]=0.088458\gbp ic 3/3.088458\ (2 pages)
6 February 2008Secretary resigned (1 page)
6 February 2008Secretary resigned (1 page)
24 January 2008Director resigned (1 page)
24 January 2008Director resigned (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New secretary appointed (1 page)
3 January 2008New director appointed (1 page)
3 January 2008Director resigned (1 page)
3 January 2008New director appointed (1 page)
23 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
23 December 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
2 May 2007Registered office changed on 02/05/07 from: shakespeare house, 168 lavender hill, london, SW11 5TG (1 page)
2 May 2007Registered office changed on 02/05/07 from: shakespeare house, 168 lavender hill, london, SW11 5TG (1 page)
28 February 2007Return made up to 24/01/07; no change of members (7 pages)
28 February 2007Return made up to 24/01/07; no change of members (7 pages)
3 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
3 February 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
21 February 2006Return made up to 24/01/06; full list of members (8 pages)
21 February 2006Registered office changed on 21/02/06 from: zockoll house, 143 maple road, surbiton, surrey KT6 4BJ (1 page)
21 February 2006Registered office changed on 21/02/06 from: zockoll house, 143 maple road, surbiton, surrey KT6 4BJ (1 page)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
21 February 2006Return made up to 24/01/06; full list of members (8 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
18 March 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 February 2005Return made up to 24/01/05; no change of members (7 pages)
17 February 2005Return made up to 24/01/05; no change of members (7 pages)
20 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
20 July 2004Nc inc already adjusted 18/06/04 (1 page)
20 July 2004Nc inc already adjusted 18/06/04 (1 page)
20 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
6 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
6 April 2004Total exemption small company accounts made up to 31 May 2003 (7 pages)
10 February 2004Return made up to 24/01/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2004Return made up to 24/01/04; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 August 2003Registered office changed on 15/08/03 from: 10 saint james school, georges road, london, N7 8HD (1 page)
15 August 2003Registered office changed on 15/08/03 from: 10 saint james school, georges road, london, N7 8HD (1 page)
31 January 2003Return made up to 24/01/03; full list of members (9 pages)
31 January 2003Return made up to 24/01/03; full list of members (9 pages)
16 January 2003Company name changed redjacks LIMITED\certificate issued on 15/01/03 (2 pages)
16 January 2003Company name changed redjacks LIMITED\certificate issued on 15/01/03 (2 pages)
24 December 2002Ad 21/11/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
24 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
24 December 2002£ nc 3/4 07/11/02 (1 page)
24 December 2002£ nc 3/4 07/11/02 (1 page)
24 December 2002Ad 21/11/02--------- £ si [email protected]=1 £ ic 2/3 (2 pages)
24 December 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
11 December 2002New director appointed (4 pages)
11 December 2002New director appointed (4 pages)
2 December 2002Ad 07/11/02--------- £ si [email protected] £ ic 2/2 (2 pages)
2 December 2002Ad 07/11/02--------- £ si [email protected] £ ic 2/2 (2 pages)
16 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 October 2002Total exemption small company accounts made up to 31 May 2002 (5 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
11 July 2002Particulars of mortgage/charge (3 pages)
1 March 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 March 2002Return made up to 05/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
19 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2001Nc inc already adjusted 13/11/01 (1 page)
19 November 2001Nc inc already adjusted 13/11/01 (1 page)
19 November 2001Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
19 November 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2001Accounting reference date extended from 28/02/02 to 31/05/02 (1 page)
8 May 2001Ad 27/03/01--------- £ si [email protected] £ ic 2/2 (4 pages)
8 May 2001Ad 27/03/01--------- £ si [email protected] £ ic 2/2 (4 pages)
26 April 2001Nc inc already adjusted 27/03/01 (1 page)
26 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
26 April 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
26 April 2001S-div 17/04/01 (1 page)
26 April 2001Nc inc already adjusted 27/03/01 (1 page)
26 April 2001S-div 17/04/01 (1 page)
26 April 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 February 2001New secretary appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New secretary appointed (2 pages)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
13 February 2001Registered office changed on 13/02/01 from: regent house, 316 beulah hill, london, SE19 3HF (1 page)
13 February 2001Registered office changed on 13/02/01 from: regent house, 316 beulah hill, london, SE19 3HF (1 page)
13 February 2001Director resigned (1 page)
13 February 2001Secretary resigned (1 page)
5 February 2001Incorporation (16 pages)
5 February 2001Incorporation (16 pages)